Background WavePink WaveYellow Wave

RADFORD WAY HOMES LIMITED (10024161)

RADFORD WAY HOMES LIMITED (10024161) is an active UK company. incorporated on 24 February 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RADFORD WAY HOMES LIMITED has been registered for 10 years. Current directors include BONDI, Henry, HEITNER, Philip.

Company Number
10024161
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
479 Holloway Road, London, N7 6LE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BONDI, Henry, HEITNER, Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADFORD WAY HOMES LIMITED

RADFORD WAY HOMES LIMITED is an active company incorporated on 24 February 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RADFORD WAY HOMES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10024161

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 22/2

Up to Date

8 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 19 February 2026 (1 month ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 19 May 2026
Period: 1 March 2024 - 22 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

479 Holloway Road London, N7 6LE,

Timeline

7 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
May 16
Loan Secured
May 16
Owner Exit
Mar 18
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

BONDI, Henry

Active
Princes Park Avenue, LondonNW11 0JR
Born December 1979
Director
Appointed 24 Feb 2016

HEITNER, Philip

Active
Woodstock Avenue, LondonNW11 9RG
Born April 1978
Director
Appointed 24 Feb 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Henry Bondi

Ceased
Holloway Road, LondonN7 6LE
Born December 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 May 2017
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
22 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Incorporation Company
24 February 2016
NEWINCIncorporation