Background WavePink WaveYellow Wave

34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED (05998142)

34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED (05998142) is an active UK company. incorporated on 14 November 2006. with registered office in Folkestone. The company operates in the Real Estate Activities sector, engaged in residents property management. 34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include BUSHELL, Barry George, HUTSON, Beverley Anne, PININGTON, Jill and 1 others.

Company Number
05998142
Status
active
Type
ltd
Incorporated
14 November 2006
Age
19 years
Address
1-2 Rhodium Point Spindle Close, Folkestone, CT18 7TQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BUSHELL, Barry George, HUTSON, Beverley Anne, PININGTON, Jill, PRIOR, Andrew John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED

34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 November 2006 with the registered office located in Folkestone. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 34 RADNOR CLIFF (SANDGATE) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05998142

LTD Company

Age

19 Years

Incorporated 14 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

1-2 Rhodium Point Spindle Close Hawkinge Folkestone, CT18 7TQ,

Previous Addresses

Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH United Kingdom
From: 24 November 2021To: 26 August 2022
Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England
From: 30 October 2018To: 24 November 2021
Appt 2 34 Radnor Cliff Folkestone Kent CT20 2JL England
From: 13 June 2016To: 30 October 2018
34 Radnor Cliff Sandgate Folkestone Kent CT20 2JL
From: 18 June 2014To: 13 June 2016
, 39 St Margarets Street, Canterbury, Kent, CT1 2TX
From: 13 January 2010To: 18 June 2014
, 125 Sandgate Road, Folkestone, Kent, CT20 2BL
From: 14 November 2006To: 13 January 2010
Timeline

24 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
May 15
Director Left
Jul 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
May 19
Director Left
May 19
Director Left
Apr 20
Owner Exit
Nov 20
Director Left
Nov 20
Director Joined
Dec 22
Director Left
Nov 24
1
Funding
21
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BUSHELL, Barry George

Active
Spindle Close, FolkestoneCT18 7TQ
Born December 1947
Director
Appointed 30 Sept 2014

HUTSON, Beverley Anne

Active
Spindle Close, FolkestoneCT18 7TQ
Born March 1972
Director
Appointed 08 Apr 2019

PININGTON, Jill

Active
Spindle Close, FolkestoneCT18 7TQ
Born February 1960
Director
Appointed 06 Dec 2022

PRIOR, Andrew John

Active
Spindle Close, FolkestoneCT18 7TQ
Born April 1963
Director
Appointed 30 Sept 2014

REYNOLDS, Huw Daniel

Resigned
41 Marine Parade, WhitstableCT5 2BE
Secretary
Appointed 14 Nov 2006
Resigned 25 Mar 2014

ESTATE SERVICES (SOUTHERN) LIMITED T/A FELL REYNOLDS

Resigned
Pent Road, FolkestoneCT19 4RJ
Corporate secretary
Appointed 19 Oct 2018
Resigned 26 Aug 2022

BUCKRIDGE, Stuart Karl

Resigned
Radnor Cliff, FolkestoneCT20 2JL
Born January 1946
Director
Appointed 25 Mar 2014
Resigned 08 Apr 2019

COOMBES, John Anthony

Resigned
Canterbury Road, CanterburyCT3 1BB
Born October 1952
Director
Appointed 14 Nov 2006
Resigned 25 Mar 2014

GRAINGER, Simon

Resigned
34 Radnor Cliff, FolkestoneCT20 2JL
Born March 1951
Director
Appointed 30 Sept 2014
Resigned 01 Nov 2018

HOOPER, Keith Joseph

Resigned
37 Radnor Cliff, FolkestoneCT20 2JL
Born November 1944
Director
Appointed 25 Mar 2014
Resigned 06 Jan 2015

MILES, Geoffrey Arthur

Resigned
New Cut Road, MaidstoneME14 5NZ
Born December 1951
Director
Appointed 27 Oct 2014
Resigned 27 Nov 2024

MOLLOY, Kenneth William

Resigned
Flat 11, FolkestoneCT20 2JL
Born March 1946
Director
Appointed 21 Nov 2017
Resigned 29 Apr 2020

MOLLOY, Kenneth William

Resigned
34 Radnor Cliff, FolkestoneCT20 2JL
Born March 1946
Director
Appointed 11 Apr 2015
Resigned 02 Jun 2017

PININGTON, Jill

Resigned
Radnor Cliff, FolkestoneCT20 2JL
Born February 1960
Director
Appointed 25 Mar 2014
Resigned 13 Nov 2017

REYNOLDS, Huw Daniel

Resigned
41 Marine Parade, WhitstableCT5 2BE
Born June 1959
Director
Appointed 14 Nov 2006
Resigned 25 Mar 2014

Persons with significant control

1

0 Active
1 Ceased

Mr Geoffrey Arthur Miles

Ceased
Vinters Business Park, New Cut Road, MaidstoneME14 5NZ
Born December 1951

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 August 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 November 2020
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company
23 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
19 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2018
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2018
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Accounts With Accounts Type Dormant
16 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Capital Allotment Shares
10 August 2014
SH01Allotment of Shares
Change Sail Address Company With Old Address
19 June 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 June 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 June 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Change Sail Address Company
24 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
29 July 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Dormant
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
12 December 2008
287Change of Registered Office
Resolution
14 March 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Incorporation Company
14 November 2006
NEWINCIncorporation