Background WavePink WaveYellow Wave

RADELAN ESTATES LTD (06321726)

RADELAN ESTATES LTD (06321726) is an active UK company. incorporated on 24 July 2007. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RADELAN ESTATES LTD has been registered for 18 years. Current directors include ERRERA, Elie, ERRERA, Israel David.

Company Number
06321726
Status
active
Type
ltd
Incorporated
24 July 2007
Age
18 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ERRERA, Elie, ERRERA, Israel David
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADELAN ESTATES LTD

RADELAN ESTATES LTD is an active company incorporated on 24 July 2007 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RADELAN ESTATES LTD was registered 18 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 18 years ago

Company No

06321726

LTD Company

Age

18 Years

Incorporated 24 July 2007

Size

N/A

Accounts

ARD: 31/7

Up to Date

19 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 22 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

RADELAN GROVE LTD
From: 24 July 2007To: 21 June 2022
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

S Yodaiken Fairways House George Street Prestwich Manchester M25 9WS England
From: 11 February 2021To: 2 January 2026
Alex House 260/268 Chapel Street Salford M3 5JZ
From: 24 July 2007To: 11 February 2021
Timeline

24 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Dec 10
Director Joined
Dec 10
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Director Left
Aug 13
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 21
Owner Exit
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
May 22
Loan Cleared
May 22
Loan Cleared
May 22
New Owner
Jun 22
Loan Secured
Nov 22
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jun 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ERRERA, Elie

Active
Bury New Road, ManchesterM25 9JY
Born December 1960
Director
Appointed 10 Feb 2021

ERRERA, Israel David

Active
Bury New Road, ManchesterM25 9JY
Born April 1983
Director
Appointed 10 Feb 2021

ADAMS, Joel Matthew

Resigned
62 Ridgeway Road, AltrinchamWA15 7HD
Secretary
Appointed 24 Jul 2007
Resigned 01 Aug 2011

SHIELD, Emma

Resigned
260/268 Chapel Street, SalfordM3 5JZ
Secretary
Appointed 03 Dec 2010
Resigned 11 Feb 2020

ADAMS, Joel Matthew

Resigned
62 Ridgeway Road, AltrinchamWA15 7HD
Born November 1972
Director
Appointed 24 Jul 2007
Resigned 01 Jul 2013

DAVIES, Kevin Cyril

Resigned
George Street, ManchesterM25 9WS
Born March 1977
Director
Appointed 11 Feb 2020
Resigned 10 Feb 2021

DAVIES, Kevin Cyril

Resigned
46 Cavendish Road, ManchesterM30 9JF
Born March 1977
Director
Appointed 24 Jul 2007
Resigned 03 Dec 2010

SHIELD, Emma

Resigned
260/268 Chapel Street, SalfordM3 5JZ
Born April 1968
Director
Appointed 03 Dec 2010
Resigned 11 Feb 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Israel David Errera

Active
Bury New Road, ManchesterM25 9JY
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jun 2022
George Street, ManchesterM25 9WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2021
Ceased 09 Oct 2021

Mr Kevin Cyril Davies

Ceased
George Street, ManchesterM25 9WS
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2016
Ceased 10 Feb 2021
Fundings
Financials
Latest Activities

Filing History

73

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Certificate Change Of Name Company
21 June 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
13 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2012
AR01AR01
Gazette Filings Brought Up To Date
1 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
31 July 2012
TM02Termination of Secretary
Gazette Notice Compulsary
31 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
3 December 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
21 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Legacy
25 July 2008
190190
Legacy
25 July 2008
287Change of Registered Office
Legacy
25 July 2008
353353
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
395Particulars of Mortgage or Charge
Incorporation Company
24 July 2007
NEWINCIncorporation