Background WavePink WaveYellow Wave

RADNA PROPERTIES LIMITED (14150438)

RADNA PROPERTIES LIMITED (14150438) is an active UK company. incorporated on 6 June 2022. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RADNA PROPERTIES LIMITED has been registered for 3 years. Current directors include COX, Michael James.

Company Number
14150438
Status
active
Type
ltd
Incorporated
6 June 2022
Age
3 years
Address
19 Queen Elizabeth Street, London, SE1 2LP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
COX, Michael James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADNA PROPERTIES LIMITED

RADNA PROPERTIES LIMITED is an active company incorporated on 6 June 2022 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RADNA PROPERTIES LIMITED was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14150438

LTD Company

Age

3 Years

Incorporated 6 June 2022

Size

N/A

Accounts

ARD: 30/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

CHAPLIN CENTRE LIMITED
From: 9 October 2023To: 13 April 2024
LAKEWELL HOUSING LIMITED
From: 6 June 2022To: 9 October 2023
Contact
Address

19 Queen Elizabeth Street London, SE1 2LP,

Previous Addresses

Foresters Hall 25-27 Westow Street London SE19 3RY England
From: 6 June 2022To: 27 February 2025
Timeline

5 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Jun 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Oct 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COX, Michael James

Active
Queen Elizabeth Street, LondonSE1 2LP
Born April 1956
Director
Appointed 03 Apr 2023

COX, David Matthew

Resigned
Westow Street, LondonSE19 3RY
Born January 1984
Director
Appointed 06 Jun 2022
Resigned 09 Oct 2023

COX, Valerie Anne

Resigned
Westow Street, LondonSE19 3RY
Born July 1985
Director
Appointed 06 Jun 2022
Resigned 09 Oct 2023

Persons with significant control

2

1 Active
1 Ceased
25-27 Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Westow Street, LondonSE19 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2022
Ceased 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

16

Change Account Reference Date Company Current Shortened
31 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Certificate Change Of Name Company
13 April 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Certificate Change Of Name Company
9 October 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
8 November 2022
AA01Change of Accounting Reference Date
Incorporation Company
6 June 2022
NEWINCIncorporation