Radford Estates Limited

DataGardener
in liquidation
Micro

Radford Estates Limited

09089236Private Limited With Share Capital

26 Stroudley Road, Brighton, East Sussex, BN14BH
Incorporated

17/06/2014

Company Age

11 years

Directors

3

Employees

3

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Radford Estates Limited (09089236) is a private limited with share capital incorporated on 17/06/2014 (11 years old) and registered in east sussex, BN14BH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 17/06/2014
BN14BH
3 employees

Financial Overview

Total Assets

£2

Liabilities

£2.53M

Net Assets

£-2.53M

Cash

£0

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

3

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

48
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-07-2025
Liquidation Disclaimer Notice
Category:Insolvency
Date:25-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-05-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:20-05-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-05-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:14-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-07-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-06-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:12-05-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:12-05-2020
Resolution
Category:Resolution
Date:12-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-01-2020
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-01-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:18-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-10-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:17-11-2017
Resolution
Category:Resolution
Date:23-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:23-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2015
Incorporation Company
Category:Incorporation
Date:17-06-2014

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date31/05/2020
Filing Date08/10/2019
Latest Accounts31/08/2018

Trading Addresses

26 Stroudley Road, Brighton, BN14BHRegistered
Units 4-7, Pudds Cross Industrial Estate, Leyhill Road, Hemel Hempstead, Hertfordshire, HP30NW

Contact

26 Stroudley Road, Brighton, East Sussex, BN14BH