Company NameRadlyn Park Maintenance Limited
DirectorsRaymond Anthony Thomson and Elizabeth Jane Reid
Company StatusActive
Company Number01684251
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRaymond Anthony Thomson
Date of BirthMay 1957 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed13 January 2010(27 years, 1 month after company formation)
Appointment Duration14 years, 3 months
RoleHealth & Fitness Consultant Lecturer
Country of ResidenceEngland
Correspondence AddressRadlyn Park West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameMrs Elizabeth Jane Reid
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2020(37 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Director NameMrs Jean Ailwyn Wyers
Date of BirthJanuary 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 21 January 2003)
RoleRetired
Correspondence Address15 Radlyn Park
Harrogate
North Yorkshire
HG2 9BZ
Director NameMrs Margaret Lowe
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 19 December 1995)
RoleShop Assistant
Correspondence Address6 Radlyn Park
Harrogate
North Yorkshire
HG2 9BZ
Secretary NameKenneth Graham Weightman Potts
NationalityBritish
StatusResigned
Appointed01 February 1992(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 19 November 1995)
RoleCompany Director
Correspondence Address1 Radlyn Park
Harrogate
North Yorkshire
HG2 9BZ
Director NameMr Thomas Watson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(10 years after company formation)
Appointment Duration3 years, 9 months (resigned 14 September 1996)
RoleRetired
Correspondence AddressFlat B Radlyn Park
West End Avenue
Harrogate
N Yorks
HG2 9BZ
Director NameMrs Patricia Mary Lund
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1992(10 years after company formation)
Appointment Duration7 years, 2 months (resigned 20 February 2000)
RoleRetired
Correspondence AddressFlat A Radlyn Park
West End Avenue
Harrogate
N Yorks
HG2 9BZ
Director NamePhillip Halmshaw Green
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(13 years after company formation)
Appointment Duration15 years, 6 months (resigned 20 June 2011)
RoleRetired
Correspondence Address3 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameElizabeth Mallore Potts
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(13 years after company formation)
Appointment Duration15 years, 6 months (resigned 20 June 2011)
RoleRetired
Correspondence Address1 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Secretary NameElizabeth Mallore Potts
NationalityBritish
StatusResigned
Appointed19 December 1995(13 years after company formation)
Appointment Duration15 years, 6 months (resigned 20 June 2011)
RoleRetired
Correspondence Address1 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameMargaret Ethel Howes
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1997(14 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 19 August 2002)
RoleRetired
Correspondence Address7 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NamePeter Bayliss
Date of BirthJanuary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(16 years, 1 month after company formation)
Appointment Duration5 years (resigned 21 January 2004)
RoleRetired
Correspondence Address14 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameAndrew Hanson Jones
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 21 May 2004)
RoleMarketing Executive
Correspondence Address18 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameDennis Jennings
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(21 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 12 January 2011)
RoleRetired
Correspondence AddressFlat 4 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameDr Susan Wise
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(21 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2005)
RoleEducation Consultant
Correspondence AddressFlat 16 Radlyn Park
West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Director NameElizabeth Jane Chennels
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2008(25 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 05 October 2012)
RoleAdministrator
Correspondence Address2 Radlyn Park West End Avenue
Harrogate
North Yorkshire
HG2 9BZ
Secretary NameAngela Mary Morley
NationalityBritish
StatusResigned
Appointed19 June 2011(28 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 May 2016)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR
Secretary NameMr Mark Verna Wright
StatusResigned
Appointed31 May 2016(33 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 24 August 2022)
RoleCompany Director
Correspondence Address22 Victoria Avenue
Harrogate
North Yorkshire
HG1 5PR

Location

Registered AddressUnit 1 Middlethorpe Business Park
Simbalk Lane
York
YO23 2BD
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishBishopthorpe
WardBishopthorpe
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Abigail Fiona Jawo & Mr Lamin Jawo
4.35%
Ordinary
1 at £1Gail Susan Smithson
4.35%
Ordinary
1 at £1Miss Geraldine Carol Barnes & Roderick Nigel Barnes
4.35%
Ordinary
1 at £1Mr A.c.l. Braithwaite & A.d. Braithwaite & Mr Stephen James Braithwaite
4.35%
Ordinary
1 at £1Mr Dennis Jennings & Mrs Doreen Jennings
4.35%
Ordinary
1 at £1Mr Healey & Mrs Healey
4.35%
Ordinary
1 at £1Mr Paul Edward Cowan
4.35%
Ordinary
1 at £1Mrs Aileen Violet Goldie
4.35%
Ordinary
1 at £1Mrs Betty Goddard & Mr Peter Goddard
4.35%
Ordinary
1 at £1Mrs Carol M. Green & Mr Phillip H. Green
4.35%
Ordinary
1 at £1Mrs Dororthy Evans
4.35%
Ordinary
1 at £1Mrs Elizabeth Mallore Potts
4.35%
Ordinary
1 at £1Mrs Jennifer Ann Spurrell & Graham Leonard Spurrell
4.35%
Ordinary
1 at £1Mrs Kathryna Ann Knight
4.35%
Ordinary
1 at £1Mrs Margaret Lowe
4.35%
Ordinary
1 at £1Mrs N. Durman
4.35%
Ordinary
1 at £1Peter Baylis
4.35%
Ordinary
1 at £1Rachel Elizabeth Burberry
4.35%
Ordinary
1 at £1Steven Charles Heath & Margaret Heath
4.35%
Ordinary
1 at £1Timothy Nicholas Milner
4.35%
Ordinary
-OTHER
13.04%
-

Financials

Year2014
Turnover£25,188
Net Worth£50,509
Cash£41,206

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
28 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
20 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
30 January 2023Termination of appointment of Elizabeth Jane Reid as a director on 14 January 2023 (1 page)
5 September 2022Registered office address changed from 22 Victoria Avenue Harrogate North Yorkshire HG1 5PR to PO Box C/O Smiths Unit 1 Middlethorpe Business Park Simbalk Lane York YO23 2BD on 5 September 2022 (1 page)
24 August 2022Termination of appointment of Mark Verna Wright as a secretary on 24 August 2022 (1 page)
26 May 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
22 February 2022Confirmation statement made on 1 February 2022 with updates (5 pages)
24 February 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
23 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
24 March 2020Director's details changed for Mrs Elizabeth Jane Reid on 13 March 2020 (2 pages)
25 February 2020Director's details changed for Mrs Jane Reid on 25 February 2020 (2 pages)
25 February 2020Confirmation statement made on 1 February 2020 with updates (5 pages)
28 January 2020Appointment of Mrs Jane Reid as a director on 18 January 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
4 February 2019Confirmation statement made on 1 February 2019 with updates (6 pages)
8 January 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
19 December 2017Total exemption full accounts made up to 31 October 2017 (11 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
3 February 2017Confirmation statement made on 1 February 2017 with updates (8 pages)
21 December 2016Total exemption full accounts made up to 31 October 2016 (12 pages)
21 December 2016Total exemption full accounts made up to 31 October 2016 (12 pages)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Termination of appointment of Angela Mary Morley as a secretary on 31 May 2016 (1 page)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
23 June 2016Appointment of Mr Mark Verna Wright as a secretary on 31 May 2016 (2 pages)
8 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 23
(20 pages)
8 April 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 23
(20 pages)
20 January 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
20 January 2016Total exemption full accounts made up to 31 October 2015 (12 pages)
25 February 2015Annual return made up to 1 February 2015. List of shareholders has changed
Statement of capital on 2015-02-25
  • GBP 23
(14 pages)
25 February 2015Annual return made up to 1 February 2015. List of shareholders has changed
Statement of capital on 2015-02-25
  • GBP 23
(14 pages)
25 February 2015Annual return made up to 1 February 2015. List of shareholders has changed
Statement of capital on 2015-02-25
  • GBP 23
(14 pages)
23 January 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
23 January 2015Total exemption full accounts made up to 31 October 2014 (12 pages)
25 February 2014Annual return made up to 1 February 2014
Statement of capital on 2014-02-25
  • GBP 23
(14 pages)
25 February 2014Annual return made up to 1 February 2014
Statement of capital on 2014-02-25
  • GBP 23
(14 pages)
25 February 2014Annual return made up to 1 February 2014
Statement of capital on 2014-02-25
  • GBP 23
(14 pages)
17 December 2013Total exemption full accounts made up to 31 October 2013 (12 pages)
17 December 2013Total exemption full accounts made up to 31 October 2013 (12 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
18 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (15 pages)
2 January 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
2 January 2013Total exemption full accounts made up to 31 October 2012 (12 pages)
11 December 2012Termination of appointment of Elizabeth Chennels as a director (2 pages)
11 December 2012Termination of appointment of Elizabeth Chennels as a director (2 pages)
6 March 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
6 March 2012Total exemption full accounts made up to 31 October 2011 (12 pages)
23 February 2012Annual return made up to 1 February 2012. List of shareholders has changed (14 pages)
23 February 2012Registered office address changed from Radlyn Park West End Avenue Harrogate North Yorkshire, HG2 9BZ on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012. List of shareholders has changed (14 pages)
23 February 2012Registered office address changed from Radlyn Park West End Avenue Harrogate North Yorkshire, HG2 9BZ on 23 February 2012 (2 pages)
23 February 2012Annual return made up to 1 February 2012. List of shareholders has changed (14 pages)
28 June 2011Termination of appointment of Elizabeth Potts as a director (2 pages)
28 June 2011Appointment of Angela Mary Morley as a secretary (3 pages)
28 June 2011Appointment of Angela Mary Morley as a secretary (3 pages)
28 June 2011Termination of appointment of Phillip Green as a director (2 pages)
28 June 2011Termination of appointment of Elizabeth Potts as a secretary (2 pages)
28 June 2011Termination of appointment of Phillip Green as a director (2 pages)
28 June 2011Termination of appointment of Elizabeth Potts as a director (2 pages)
28 June 2011Termination of appointment of Elizabeth Potts as a secretary (2 pages)
14 February 2011Annual return made up to 1 February 2011 (16 pages)
14 February 2011Annual return made up to 1 February 2011 (16 pages)
14 February 2011Annual return made up to 1 February 2011 (16 pages)
25 January 2011Termination of appointment of Dennis Jennings as a director (2 pages)
25 January 2011Termination of appointment of Dennis Jennings as a director (2 pages)
24 January 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
24 January 2011Total exemption full accounts made up to 31 October 2010 (12 pages)
10 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 1 February 2010 with a full list of shareholders (14 pages)
10 March 2010Annual return made up to 1 February 2009 with a full list of shareholders (6 pages)
16 February 2010Appointment of Raymond Anthony Thomson as a director (3 pages)
16 February 2010Appointment of Raymond Anthony Thomson as a director (3 pages)
3 February 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
3 February 2010Total exemption full accounts made up to 31 October 2009 (12 pages)
25 February 2009Director appointed elizabeth jane chennels (1 page)
25 February 2009Director appointed elizabeth jane chennels (1 page)
18 February 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
18 February 2009Total exemption full accounts made up to 31 October 2008 (12 pages)
14 February 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
14 February 2008Return made up to 01/02/08; change of members (7 pages)
14 February 2008Total exemption full accounts made up to 31 October 2007 (12 pages)
14 February 2008Return made up to 01/02/08; change of members (7 pages)
19 February 2007Return made up to 01/02/07; full list of members (12 pages)
19 February 2007Return made up to 01/02/07; full list of members (12 pages)
12 February 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
12 February 2007Total exemption full accounts made up to 31 October 2006 (11 pages)
9 February 2006Return made up to 01/02/06; change of members (7 pages)
9 February 2006Return made up to 01/02/06; change of members (7 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
8 February 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
12 September 2005Director resigned (1 page)
12 September 2005Director resigned (1 page)
14 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
14 March 2005Return made up to 01/02/05; change of members (8 pages)
14 March 2005Return made up to 01/02/05; change of members (8 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
13 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
13 February 2004Return made up to 01/02/04; full list of members (10 pages)
13 February 2004Return made up to 01/02/04; full list of members (10 pages)
13 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
9 February 2004Director resigned (1 page)
9 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
28 January 2004New director appointed (2 pages)
17 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 February 2003Director resigned (1 page)
17 February 2003Return made up to 01/02/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 February 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
17 February 2003Return made up to 01/02/03; change of members
  • 363(288) ‐ Director resigned
(9 pages)
17 February 2003Director resigned (1 page)
22 February 2002Return made up to 01/02/02; full list of members (9 pages)
22 February 2002Return made up to 01/02/02; full list of members (9 pages)
22 January 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
22 January 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
16 February 2001Return made up to 01/02/01; change of members (7 pages)
16 February 2001Return made up to 01/02/01; change of members (7 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 October 2000 (12 pages)
28 January 2001New director appointed (2 pages)
28 January 2001Full accounts made up to 31 October 2000 (12 pages)
28 February 2000Director resigned (1 page)
28 February 2000Director resigned (1 page)
21 February 2000Return made up to 01/02/00; no change of members (8 pages)
21 February 2000Return made up to 01/02/00; no change of members (8 pages)
28 January 2000Full accounts made up to 31 October 1999 (11 pages)
28 January 2000Full accounts made up to 31 October 1999 (11 pages)
5 February 1999Return made up to 01/02/99; full list of members (8 pages)
5 February 1999Return made up to 01/02/99; full list of members (8 pages)
5 February 1999Full accounts made up to 31 October 1998 (11 pages)
5 February 1999New director appointed (2 pages)
5 February 1999New director appointed (2 pages)
5 February 1999Full accounts made up to 31 October 1998 (11 pages)
18 February 1998Return made up to 01/02/98; change of members (8 pages)
18 February 1998Return made up to 01/02/98; change of members (8 pages)
22 January 1998Full accounts made up to 31 October 1997 (11 pages)
22 January 1998Full accounts made up to 31 October 1997 (11 pages)
18 July 1997£ ic 24/23 15/05/97 £ sr 1@1=1 (1 page)
18 July 1997£ ic 24/23 15/05/97 £ sr 1@1=1 (1 page)
6 March 1997Return made up to 01/02/97; change of members (6 pages)
6 March 1997Return made up to 01/02/97; change of members (6 pages)
4 March 1997Full accounts made up to 31 October 1996 (16 pages)
4 March 1997Full accounts made up to 31 October 1996 (16 pages)
21 January 1997New director appointed (2 pages)
21 January 1997New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
13 March 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
13 March 1996Return made up to 01/02/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
29 February 1996Full accounts made up to 31 October 1995 (9 pages)
29 February 1996Full accounts made up to 31 October 1995 (9 pages)