Background WavePink WaveYellow Wave

RADIPOLE HOMES LIMITED (10601479)

RADIPOLE HOMES LIMITED (10601479) is an active UK company. incorporated on 6 February 2017. with registered office in Bristol. The company operates in the Construction sector, engaged in development of building projects. RADIPOLE HOMES LIMITED has been registered for 9 years. Current directors include DAINTITH, Brian John, MCELROY, Christine Louise.

Company Number
10601479
Status
active
Type
ltd
Incorporated
6 February 2017
Age
9 years
Address
The Malt House, Bristol, BS3 2AW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAINTITH, Brian John, MCELROY, Christine Louise
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADIPOLE HOMES LIMITED

RADIPOLE HOMES LIMITED is an active company incorporated on 6 February 2017 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in development of building projects. RADIPOLE HOMES LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10601479

LTD Company

Age

9 Years

Incorporated 6 February 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 9 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

The Malt House Durnford Street Bristol, BS3 2AW,

Previous Addresses

Meadows Causeway Radipole Weymouth Dorset DT4 9RY United Kingdom
From: 6 February 2017To: 24 April 2020
Timeline

3 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Joined
Jan 18
Director Left
May 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DAINTITH, Brian John

Active
Causeway, WeymouthDT4 9RY
Secretary
Appointed 06 Feb 2017

DAINTITH, Brian John

Active
Durnford Street, BristolBS3 2AW
Born March 1967
Director
Appointed 09 Feb 2017

MCELROY, Christine Louise

Active
Causeway, WeymouthDT4 9RY
Born January 1966
Director
Appointed 06 Feb 2017

MARSHMAN, Adrian Jeremy Stuart

Resigned
Causeway, WeymouthDT4 9RY
Born May 1974
Director
Appointed 06 Feb 2017
Resigned 31 Jan 2018

Persons with significant control

1

Causeway, WeymouthDT4 9RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2017
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
19 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
6 February 2017
NEWINCIncorporation