Background WavePink WaveYellow Wave

RADENOR LIMITED (NI041726)

RADENOR LIMITED (NI041726) is an active UK company. incorporated on 12 October 2001. with registered office in 4a Enterprise Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RADENOR LIMITED has been registered for 24 years. Current directors include ASHE, Philip, DONNELLY, Richard, MURPHY, Noel Ferris.

Company Number
NI041726
Status
active
Type
ltd
Incorporated
12 October 2001
Age
24 years
Address
4a Enterprise Road, BT19 7TA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHE, Philip, DONNELLY, Richard, MURPHY, Noel Ferris
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RADENOR LIMITED

RADENOR LIMITED is an active company incorporated on 12 October 2001 with the registered office located in 4a Enterprise Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RADENOR LIMITED was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

NI041726

LTD Company

Age

24 Years

Incorporated 12 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BRIAN RODGERS LIMITED
From: 12 October 2001To: 30 July 2003
Contact
Address

4a Enterprise Road Bangor , BT19 7TA,

Timeline

5 key events • 2009 - 2013

Funding Officers Ownership
Director Joined
Nov 09
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Apr 13
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ASHE, Philip

Active
Clifton The Mews, DonaghadeeBT21 0PD
Born October 1964
Director
Appointed 03 Jun 2003

DONNELLY, Richard

Active
Drumawhey Road, Bt23 8rsBT23 8RS
Born January 1965
Director
Appointed 01 Oct 2009

MURPHY, Noel Ferris

Active
152 Warren Road, Co DownBT21 0PQ
Born February 1962
Director
Appointed 12 Oct 2001

RUSH, William

Resigned
120 Warren Road, Co DownBT20 0PQ
Secretary
Appointed 12 Oct 2001
Resigned 18 Mar 2013

HELLINGS, Kenneth John

Resigned
26 Donard Avenue, Co. DownBT23 4NF
Born June 1932
Director
Appointed 12 Oct 2001
Resigned 12 Oct 2001

RUSH, William

Resigned
140 Warren Road, Co DownBT21 OPQ
Born August 1938
Director
Appointed 02 Aug 2002
Resigned 18 Mar 2013

Persons with significant control

1

Mr Noel Murphy

Active
4a Enterprise RoadBT19 7TA
Born February 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Resolution
20 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
16 July 2009
411A(NI)411A(NI)
Legacy
16 July 2009
411A(NI)411A(NI)
Legacy
6 June 2009
AC(NI)AC(NI)
Legacy
28 November 2008
371S(NI)371S(NI)
Legacy
15 May 2008
AC(NI)AC(NI)
Legacy
3 December 2007
AC(NI)AC(NI)
Legacy
11 October 2007
371S(NI)371S(NI)
Legacy
23 February 2007
233(NI)233(NI)
Legacy
14 January 2007
295(NI)295(NI)
Legacy
15 November 2006
AC(NI)AC(NI)
Legacy
14 November 2006
233(NI)233(NI)
Legacy
17 October 2006
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
19 June 2006
402R(NI)402R(NI)
Particulars Of A Mortgage Charge
1 June 2006
402(NI)402(NI)
Legacy
7 November 2005
AC(NI)AC(NI)
Legacy
6 November 2005
371S(NI)371S(NI)
Legacy
23 June 2005
SD(NI)SD(NI)
Legacy
13 April 2005
AC(NI)AC(NI)
Legacy
15 October 2004
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
7 May 2004
402(NI)402(NI)
Legacy
5 November 2003
371S(NI)371S(NI)
Legacy
10 September 2003
AC(NI)AC(NI)
Legacy
30 July 2003
CNRES(NI)CNRES(NI)
Legacy
30 July 2003
UDM+A(NI)UDM+A(NI)
Legacy
2 July 2003
G98-2(NI)G98-2(NI)
Particulars Of A Mortgage Charge
11 June 2003
402(NI)402(NI)
Legacy
10 June 2003
296(NI)296(NI)
Legacy
26 March 2003
233(NI)233(NI)
Legacy
16 October 2002
371S(NI)371S(NI)
Legacy
24 September 2002
G98-2(NI)G98-2(NI)
Legacy
8 August 2002
295(NI)295(NI)
Legacy
8 August 2002
296(NI)296(NI)
Legacy
8 August 2002
296(NI)296(NI)
Legacy
12 October 2001
ARTS(NI)ARTS(NI)
Legacy
12 October 2001
MEM(NI)MEM(NI)
Legacy
12 October 2001
G23(NI)G23(NI)
Legacy
12 October 2001
G21(NI)G21(NI)