Background WavePink WaveYellow Wave

MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED (10334472)

MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED (10334472) is an active UK company. incorporated on 17 August 2016. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in residents property management. MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED has been registered for 9 years. Current directors include BLADON, Christopher Richard, SHANE, Stephen Paul, WILLIS, Peter Leonard.

Company Number
10334472
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 August 2016
Age
9 years
Address
Countryside House, Brentwood, CM13 3AT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLADON, Christopher Richard, SHANE, Stephen Paul, WILLIS, Peter Leonard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED

MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED is an active company incorporated on 17 August 2016 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MANDEVILLE PLACE (RADWINTER) MANAGEMENT LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10334472

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 17 August 2016

Size

N/A

Accounts

ARD: 26/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Countryside House The Drive Brentwood, CM13 3AT,

Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Mar 23
Director Joined
Aug 24
Director Left
Aug 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BLADON, Christopher Richard

Active
The Drive, BrentwoodCM13 3AT
Born March 1977
Director
Appointed 17 Aug 2016

SHANE, Stephen Paul

Active
The Drive, BrentwoodCM13 3AT
Born June 1992
Director
Appointed 09 Aug 2024

WILLIS, Peter Leonard

Active
The Drive, BrentwoodCM13 3AT
Born August 1969
Director
Appointed 17 Aug 2016

MCCORMACK, Peter

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 01 Jan 2022
Resigned 31 Dec 2022

WARREN, Tracy Marina

Resigned
The Drive, BrentwoodCM13 3AT
Secretary
Appointed 17 Aug 2016
Resigned 31 Dec 2021

PEARCE, Steven Geoffrey

Resigned
The Drive, BrentwoodCM13 3AT
Born March 1984
Director
Appointed 13 Mar 2023
Resigned 09 Aug 2024

Persons with significant control

1

Tower View, Kings Hill, KentME19 4UY

Nature of Control

Voting rights 75 to 100 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 January 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 August 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
23 February 2017
AA01Change of Accounting Reference Date
Resolution
2 September 2016
RESOLUTIONSResolutions
Incorporation Company
17 August 2016
NEWINCIncorporation