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

RADHAM PARK PROPERTIES LIMITED

137 MAIN STREET, KINOULTON, NOTTS, NOTTS, NG12 3EL,
Company Registration Number
00896147
Private Limited Company
Active

Company Overview

About Radham Park Properties Ltd
RADHAM PARK PROPERTIES LIMITED was founded on 1967-01-18 and has its registered office in Notts. The organisation's status is listed as "Active". Radham Park Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RADHAM PARK PROPERTIES LIMITED
 
Legal Registered Office
137 MAIN STREET
KINOULTON
NOTTS
NOTTS
NG12 3EL
Other companies in NG12
 
Filing Information
Company Number 00896147
Company ID Number 00896147
Date formed 1967-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 29/01/2016
Return next due 26/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 18:05:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RADHAM PARK PROPERTIES 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.

Company Officers of RADHAM PARK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LINDA JANE CHANDLER
Company Secretary 1992-01-29
CHRISTINE WENDY BARKER
Director 1992-01-29
LINDA JANE CHANDLER
Director 1998-09-19
DAVID GORDON TANNER
Director 1992-01-29
SUSAN ELAINE WATTS
Director 2003-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET TANNER
Director 2005-10-01 2011-09-06
GORDON LEONARD TANNER
Director 1992-01-29 2003-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTINE WENDY BARKER BRIDGE PARK PROPERTIES LIMITED Director 1991-12-31 CURRENT 1964-06-11 Active
DAVID GORDON TANNER SPINNEY RISE (INVESTMENTS) LIMITED Director 2011-12-07 CURRENT 1961-07-10 Active
DAVID GORDON TANNER DERBYSHIRE PROPERTY TRUST LIMITED (THE) Director 2000-01-24 CURRENT 1935-02-14 Active
DAVID GORDON TANNER HEMPSHILL PROPERTIES LIMITED Director 1992-02-20 CURRENT 1964-07-14 Active
DAVID GORDON TANNER BRIDGE PARK PROPERTIES LIMITED Director 1991-12-31 CURRENT 1964-06-11 Active
SUSAN ELAINE WATTS J.E. WHITTLESEY & CO. Director 1992-01-25 CURRENT 1960-02-24 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
2024-02-01CONFIRMATION STATEMENT MADE ON 29/01/24, WITH UPDATES
2023-02-14MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2023-01-30CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2022-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-02CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2020-02-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/20, WITH UPDATES
2019-02-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 29/01/19, WITH UPDATES
2019-01-30CH01Director's details changed for Mrs. Linda Jane Chandler on 2019-01-29
2019-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS. LINDA JANE CHANDLER on 2019-01-30
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE WATTS / 07/08/2018
2018-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELAINE WATTS / 07/08/2018
2018-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES
2017-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 182998
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 182998
2016-02-19AR0129/01/16 ANNUAL RETURN FULL LIST
2016-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/14
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 182998
2015-02-26AR0129/01/15 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 182998
2014-02-25AR0129/01/14 ANNUAL RETURN FULL LIST
2013-06-03AR0129/01/13 ANNUAL RETURN FULL LIST
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET TANNER
2013-06-03AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0129/01/12 ANNUAL RETURN FULL LIST
2011-03-06AR0129/01/11 ANNUAL RETURN FULL LIST
2011-02-28AA31/05/10 TOTAL EXEMPTION SMALL
2010-03-01AR0129/01/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. LINDA JANE CHANDLER / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WENDY BARKER / 01/03/2010
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE CHANDLER / 01/03/2010
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS
2009-03-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-02AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2007-03-0988(2)RAD 31/05/04--------- £ SI 400@1=400 £ SI 100@1=100
2007-03-08363aRETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-02-09363aRETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS
2006-02-08288aNEW DIRECTOR APPOINTED
2005-12-09288aNEW DIRECTOR APPOINTED
2005-11-29287REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 93 MUSTERS ROAD RUDDINGTON NOTTINGHAM NG11 6JA
2005-08-22123£ NC 350000/350400 20/08/05
2005-08-22123£ NC 350400/350500 20/08/05
2005-08-05363aRETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-12-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-17363sRETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2004-01-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-16363sRETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS
2003-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-11-26RES12VARYING SHARE RIGHTS AND NAMES
2002-10-29363sRETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2001-02-21363sRETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS
2000-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-14363sRETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-01-28363sRETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS
1998-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-10-09288aNEW DIRECTOR APPOINTED
1998-03-24363sRETURN MADE UP TO 29/01/98; NO CHANGE OF MEMBERS
1998-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1998-01-14287REGISTERED OFFICE CHANGED ON 14/01/98 FROM: CAWLEY HOUSE 149 - 153 CANAL STREET NOTTINGHAM NG1 7HD
1997-04-04363sRETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS
1997-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/96
1996-03-14363sRETURN MADE UP TO 29/01/96; NO CHANGE OF MEMBERS
1996-01-31AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-07-04363(288)SECRETARY'S PARTICULARS CHANGED
1995-07-04363sRETURN MADE UP TO 29/01/95; NO CHANGE OF MEMBERS
1995-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94
1994-03-11363xRETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS
1994-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93
1993-10-0888(2)RAD 20/12/88--------- £ SI 182453@1
1993-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-01288SECRETARY'S PARTICULARS CHANGED
1993-02-01363sRETURN MADE UP TO 29/01/93; NO CHANGE OF MEMBERS
1992-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92
1992-05-18288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RADHAM PARK PROPERTIES 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 RADHAM PARK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1981-09-04 Outstanding LLOYDS BANK PLC
LEGAL CHARGE 1981-01-09 Outstanding LLOYDS BANK PLC
MORTGAGE 1973-09-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-09-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1973-09-17 Outstanding MIDLAND BANK PLC
MORTGAGE 1972-01-04 Outstanding MIDLAND BANK PLC
MORTGAGE 1970-12-10 Outstanding MIDLAND BANK PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 84,890
Provisions For Liabilities Charges 2012-06-01 £ 40,358

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RADHAM PARK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 182,998
Cash Bank In Hand 2012-06-01 £ 232,418
Current Assets 2012-06-01 £ 348,515
Debtors 2012-06-01 £ 116,097
Fixed Assets 2012-06-01 £ 2,419,718
Shareholder Funds 2012-06-01 £ 2,642,985
Tangible Fixed Assets 2012-06-01 £ 2,419,718

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RADHAM PARK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RADHAM PARK PROPERTIES LIMITED
Trademarks
We have not found any records of RADHAM PARK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RADHAM PARK PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as RADHAM PARK PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
Business rates information was found for RADHAM PARK PROPERTIES LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Workshops R/O 38-40, Goose Gate Off, Woolpack Lane, Nottingham, NG1 1GA NG1 1GA 3,60019900401
Nottingham City Council Other commercial Unit 8, Warser Gate, Nottingham, NG1 1NU NG1 1NU 1,27520120801
Nottingham City Council Stores Unit 5 At, 35, Warser Gate, Nottingham, NG1 1NU NG1 1NU 1,27520130201

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RADHAM PARK PROPERTIES 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 RADHAM PARK PROPERTIES 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.