Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RADLEIGH HOMES LIMITED
Company Information for

RADLEIGH HOMES LIMITED

REDROW HOUSE, ST DAVIDS PARK, FLINTSHIRE, CH5 3RX,
Company Registration Number
04210633
Private Limited Company
Active

Company Overview

About Radleigh Homes Ltd
RADLEIGH HOMES LIMITED was founded on 2001-05-03 and has its registered office in Flintshire. The organisation's status is listed as "Active". Radleigh Homes Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RADLEIGH HOMES LIMITED
 
Legal Registered Office
REDROW HOUSE
ST DAVIDS PARK
FLINTSHIRE
CH5 3RX
Other companies in DE24
 
Previous Names
STANAGE HOMES LIMITED26/01/2017
Filing Information
Company Number 04210633
Company ID Number 04210633
Date formed 2001-05-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 19:04:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADLEIGH HOMES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RADLEIGH HOMES LIMITED
The following companies were found which have the same name as RADLEIGH HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RADLEIGH HOMES (HUDSONS WAY) LIMITED SUITE 3 THE WARRANT HOUSE HIGH STREET ALTRINCHAM CHESHIRE WA14 1PZ Live but Receiver Manager on at least one charge Company formed on the 2004-07-16
RADLEIGH HOMES LIMITED 168 WALKINSTOWN ROAD DUBLIN 12, DUBLIN, D12F7TC D12F7TC Dissolved Company formed on the 1998-02-19

Company Officers of RADLEIGH HOMES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ANTHONY COPE
Company Secretary 2017-02-03
WARREN THOMPSON
Director 2018-03-20
JOHN FREDERICK TUTTE
Director 2017-02-03
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM ROBERT HEATH
Director 2017-02-03 2018-03-20
DAVID WILLIAM BELL
Company Secretary 2004-02-20 2017-02-03
DAVID WILLIAM BELL
Director 2005-03-18 2017-02-03
THOMAS GERARD FINNEGAN
Director 2004-02-20 2017-02-03
CHRISTOPHER JOHN NEVE
Director 2005-03-18 2017-02-03
CHRISTINE KELLETT
Company Secretary 2001-05-03 2004-02-20
SUSAN GIBSON
Director 2001-05-03 2004-02-20
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-05-03 2001-05-03
LONDON LAW SERVICES LIMITED
Nominated Director 2001-05-03 2001-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WARREN THOMPSON REDROW HOMES EAST MIDLANDS LIMITED Director 2018-03-20 CURRENT 2001-05-18 Active
WARREN THOMPSON RADLEIGH CONSTRUCTION LIMITED Director 2018-03-20 CURRENT 2001-05-18 Active
WARREN THOMPSON REDROW LANGLEY LIMITED Director 2018-03-20 CURRENT 2010-07-07 Active
WARREN THOMPSON RADBOURNE EDGE (HOLDINGS) LIMITED Director 2018-03-20 CURRENT 2013-10-17 Active
WARREN THOMPSON RADLEIGH (HACKWOOD) LIMITED Director 2018-03-20 CURRENT 2012-07-05 Active
JOHN FREDERICK TUTTE REDROW HOMES EAST MIDLANDS LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
JOHN FREDERICK TUTTE RADLEIGH CONSTRUCTION LIMITED Director 2017-02-03 CURRENT 2001-05-18 Active
JOHN FREDERICK TUTTE REDROW LANGLEY LIMITED Director 2017-02-03 CURRENT 2010-07-07 Active
JOHN FREDERICK TUTTE RADBOURNE EDGE (HOLDINGS) LIMITED Director 2017-02-03 CURRENT 2013-10-17 Active
JOHN FREDERICK TUTTE RADLEIGH (HACKWOOD) LIMITED Director 2017-02-03 CURRENT 2012-07-05 Active
JOHN FREDERICK TUTTE HOME BUILDERS FEDERATION LIMITED Director 2015-02-12 CURRENT 1992-11-13 Active
JOHN FREDERICK TUTTE MENTA REGENERATION II LIMITED Director 2014-05-22 CURRENT 2013-12-18 Active
JOHN FREDERICK TUTTE REDROW REAL ESTATE LIMITED Director 2012-01-10 CURRENT 2000-05-18 Active
JOHN FREDERICK TUTTE REDROW REGENERATION PLC Director 2010-09-01 CURRENT 2005-03-29 Active
JOHN FREDERICK TUTTE HB (HDG) LIMITED Director 2009-06-30 CURRENT 1986-02-18 Active
JOHN FREDERICK TUTTE THE WATERFORD PARK COMPANY (BALMORAL) LIMITED Director 2007-08-13 CURRENT 2007-01-10 Active
JOHN FREDERICK TUTTE THE WATERFORD PARK COMPANY LIMITED Director 2007-08-13 CURRENT 2005-04-20 Active
JOHN FREDERICK TUTTE REDROW PLC Director 2002-07-10 CURRENT 1993-12-02 Active
JOHN FREDERICK TUTTE REDROW HOMES LIMITED Director 2002-01-07 CURRENT 1986-02-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-11-30Termination of appointment of Graham Anthony Cope on 2023-11-30
2023-11-30Appointment of Mrs Bethany Ford as company secretary on 2023-11-30
2023-01-30APPOINTMENT TERMINATED, DIRECTOR MARTYN ANTHONY PASK
2023-01-30DIRECTOR APPOINTED MR MICHAEL JOHN COKER
2022-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES
2021-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-11-06AP01DIRECTOR APPOINTED MR MATTHEW JOHN PRATT
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FREDERICK TUTTE
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2020-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-12-17AP01DIRECTOR APPOINTED MR MARTYN ANTHONY PASK
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR WARREN THOMPSON
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-01-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 1
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-03-26AP01DIRECTOR APPOINTED WARREN THOMPSON
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROBERT HEATH
2017-10-18AA01Current accounting period extended from 31/12/17 TO 30/06/18
2017-09-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM 5 Riverside Court Pride Park Derby Derbyshire DE24 8JN
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NEVE
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BELL
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FINNEGAN
2017-02-03AP03Appointment of Mr Graham Anthony Cope as company secretary on 2017-02-03
2017-02-03TM02Termination of appointment of David William Bell on 2017-02-03
2017-02-03AP01DIRECTOR APPOINTED MR JOHN FREDERICK TUTTE
2017-02-03AP01DIRECTOR APPOINTED MR WILLIAM ROBERT HEATH
2017-01-26RES15CHANGE OF COMPANY NAME 26/01/17
2017-01-26CERTNMCOMPANY NAME CHANGED STANAGE HOMES LIMITED CERTIFICATE ISSUED ON 26/01/17
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-08-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-17AR0103/05/16 FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-23LATEST SOC23/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-23AR0103/05/15 FULL LIST
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-02AR0103/05/14 FULL LIST
2013-09-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-16AR0103/05/13 FULL LIST
2012-06-29AUDAUDITOR'S RESIGNATION
2012-05-21AR0103/05/12 FULL LIST
2012-05-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-05-17AR0103/05/11 FULL LIST
2011-05-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-05-14AR0103/05/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN NEVE / 01/01/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-03-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-12-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-03363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-20287REGISTERED OFFICE CHANGED ON 20/05/2008 FROM LEOPOLD HOUSE 43-44 LEOPOLD STREET DERBY DERBYSHIRE DE1 2HF
2008-05-20225CURREXT FROM 30/06/2008 TO 31/12/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-11363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-05-24AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-05-11363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-01363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-03-22288aNEW DIRECTOR APPOINTED
2005-03-22288aNEW DIRECTOR APPOINTED
2005-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-05-10363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-04-06288bDIRECTOR RESIGNED
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-03-10288aNEW SECRETARY APPOINTED
2004-02-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-05-29363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-06-02363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-05-31225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2001-09-20CERTNMCOMPANY NAME CHANGED RADLEIGH HOMES LIMITED CERTIFICATE ISSUED ON 20/09/01
2001-05-24288bSECRETARY RESIGNED
2001-05-24288aNEW SECRETARY APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-05-24288bDIRECTOR RESIGNED
2001-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RADLEIGH HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RADLEIGH HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-03-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2009-01-15 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-12-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-12-24 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-12-19 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-12-19 Satisfied HSBC BANK PLC
DEBENTURE 2008-10-24 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RADLEIGH HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADLEIGH HOMES LIMITED
Trademarks
We have not found any records of RADLEIGH HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADLEIGH HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RADLEIGH HOMES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RADLEIGH HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADLEIGH HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RADLEIGH HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.