Background WavePink WaveYellow Wave

RADFORD SEMELE (BH) MANAGEMENT LIMITED (10086604)

RADFORD SEMELE (BH) MANAGEMENT LIMITED (10086604) is an active UK company. incorporated on 29 March 2016. with registered office in Hemel Hempstead. The company operates in the Real Estate Activities sector, engaged in residents property management. RADFORD SEMELE (BH) MANAGEMENT LIMITED has been registered for 10 years. Current directors include HARVEY, Andrew Michael, JONES, Mark.

Company Number
10086604
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 March 2016
Age
10 years
Address
23 Mark Road, Hemel Hempstead, HP2 7DN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Andrew Michael, JONES, Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADFORD SEMELE (BH) MANAGEMENT LIMITED

RADFORD SEMELE (BH) MANAGEMENT LIMITED is an active company incorporated on 29 March 2016 with the registered office located in Hemel Hempstead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RADFORD SEMELE (BH) MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

10086604

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

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

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 12 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

23 Mark Road Hemel Hempstead, HP2 7DN,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 11 June 2024To: 1 April 2025
11 Little Park Farm Road Fareham PO15 5SN England
From: 9 January 2023To: 11 June 2024
C/O Alexander Faulkner Partnership 2nd Floor, 154 Great Charles Street Queensway Birmingham B3 3HN England
From: 14 February 2022To: 9 January 2023
2nd Floor, 154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 20 July 2021To: 14 February 2022
17 Regan Way Beeston Nottingham NG9 6RZ England
From: 17 May 2021To: 20 July 2021
154-155 Great Charles Street Queensway Birmingham B3 3LP England
From: 17 April 2019To: 17 May 2021
11 Little Park Farm Road Fareham PO15 5SN United Kingdom
From: 27 February 2018To: 17 April 2019
45 Summer Row Birmingham B3 1JJ
From: 29 March 2016To: 27 February 2018
Timeline

8 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Mar 18
Owner Exit
Apr 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

TRINITY NOMINEES (1) LIMITED

Active
23 Mark Road, Hemel HempsteadHP2 7DN
Corporate secretary
Appointed 02 Apr 2025

HARVEY, Andrew Michael

Active
Tower View, West MallingME19 4UY
Born February 1989
Director
Appointed 01 Jul 2025

JONES, Mark

Active
Tower View, West MallingME19 4UY
Born September 1982
Director
Appointed 03 Mar 2026

SIMONDS, Robert

Resigned
FarehamPO15 5SN
Secretary
Appointed 29 Mar 2016
Resigned 27 Feb 2018

ALEXANDER FAULKNER PARTNERSHIP LIMITED

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 20 Jul 2021
Resigned 25 Mar 2025

C P BIGWOOD MANAGEMENT LLP

Resigned
Chetwynd Business Park, NottinghamNG9 6RZ
Corporate secretary
Appointed 23 Jan 2019
Resigned 15 Mar 2021

SDL ESTATE MANAGEMENT LIMITED T/A ALEXANDER FAULKNER

Resigned
FarehamPO15 5SN
Corporate secretary
Appointed 27 Feb 2018
Resigned 23 Jan 2019

WL ESTATE MANAGEMENT LIMITED

Resigned
Regan Way, NottinghamNG9 6RZ
Corporate secretary
Appointed 15 Mar 2021
Resigned 20 Jul 2021

ALI, Waqas Usmaan

Resigned
Tower View, West MallingME19 4UY
Born January 1988
Director
Appointed 21 Jul 2025
Resigned 31 Jan 2026

STAFFORD, Paul Edward

Resigned
Gorsey Lane, BirminghamB46 1JH
Born January 1978
Director
Appointed 29 Mar 2016
Resigned 25 Jul 2025

Persons with significant control

2

1 Active
1 Ceased
Tower View, West MallingME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 11 Apr 2025

Mr Paul Edward Stafford

Ceased
Gorsey Lane, BirminghamB46 1JH
Born January 1978

Nature of Control

Significant influence or control
Notified 06 Mar 2018
Ceased 11 Apr 2025
Fundings
Financials
Latest Activities

Filing History

48

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 April 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 April 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 March 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 March 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
12 November 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 January 2019
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
30 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
27 February 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Incorporation Company
29 March 2016
NEWINCIncorporation