Company NameRadius Properties Limited
DirectorGerard Augustine Hartigan
Company StatusActive
Company Number08863225
CategoryPrivate Limited Company
Incorporation Date27 January 2014(10 years, 2 months ago)
Previous NameRadius Poperties Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gerard Augustine Hartigan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2014(2 days after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road Grappenhall
Warrington
Cheshire
WA4 2QL
Director NameMr Mark Doubleday
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL

Contact

Websitewww.radiusprop.co.nz

Location

Registered Address207 Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2QL
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishGrappenhall and Thelwall
WardLymm North and Thelwall
Built Up AreaWarrington
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 October

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

12 May 2014Delivered on: 23 May 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H unit 16 beecham court smithy brook road pemberton wigan t/no MAN98313 admin area greater manchester wigan.
Outstanding

Filing History

29 January 2024Confirmation statement made on 27 January 2024 with updates (4 pages)
31 July 2023Unaudited abridged accounts made up to 31 October 2022 (8 pages)
27 January 2023Confirmation statement made on 27 January 2023 with updates (4 pages)
29 July 2022Unaudited abridged accounts made up to 31 October 2021 (8 pages)
31 January 2022Confirmation statement made on 27 January 2022 with updates (4 pages)
29 July 2021Unaudited abridged accounts made up to 31 October 2020 (8 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (8 pages)
10 July 2020Cessation of Mark Doubleday as a person with significant control on 9 July 2020 (1 page)
9 July 2020Change of details for Mr Gerard Augustine Hartigan as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Change of details for Mr Mark Amphlett as a person with significant control on 16 September 2016 (2 pages)
9 July 2020Termination of appointment of Mark Doubleday as a director on 9 July 2020 (1 page)
27 January 2020Confirmation statement made on 27 January 2020 with updates (4 pages)
23 July 2019Unaudited abridged accounts made up to 31 October 2018 (7 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (4 pages)
21 July 2018Unaudited abridged accounts made up to 31 October 2017 (8 pages)
29 January 2018Confirmation statement made on 27 January 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
22 September 2016Director's details changed for Mr Mark Amphlett on 16 September 2016 (2 pages)
22 September 2016Director's details changed for Mr Mark Amphlett on 16 September 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
12 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 100
(4 pages)
5 December 2014Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 5 December 2014 (1 page)
5 December 2014Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
5 December 2014Director's details changed for Mr Gerard Hartigan on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 5 December 2014 (1 page)
5 December 2014Director's details changed for Mr Gerard Hartigan on 5 December 2014 (2 pages)
5 December 2014Previous accounting period shortened from 31 January 2015 to 31 October 2014 (1 page)
5 December 2014Director's details changed for Mr Gerard Hartigan on 5 December 2014 (2 pages)
5 December 2014Registered office address changed from Theme House Park Hall Complex Charnock Richard Chorley Lancashire PR7 5LP England to 207 Knutsford Road Grappenhall Warrington Cheshire WA4 2QL on 5 December 2014 (1 page)
23 May 2014Registration of charge 088632250001 (11 pages)
23 May 2014Registration of charge 088632250001 (11 pages)
3 February 2014Appointment of Mr Gerard Hartigan as a director (2 pages)
3 February 2014Company name changed radius poperties LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 February 2014Appointment of Mr Gerard Hartigan as a director (2 pages)
3 February 2014Company name changed radius poperties LIMITED\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
27 January 2014Incorporation
Statement of capital on 2014-01-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)