Radnor West Limited

  • Dissolved
  • Incorporated on 29 Oct 2014

Reg Address: C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford GU1 3QT, United Kingdom

Company Classifications:
41100 - Development of building projects


  • Summary The company with name "Radnor West Limited" is a ltd and located in C/O Wsm Mbi Coakley Llp 2nd Floor Shaw House, 2-3 Tunsgate, Guildford GU1 3QT. Radnor West Limited is currently in dissolved status and it was incorporated on 29 Oct 2014 (9 years 10 months 24 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Radnor West Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Christopher David Cope Director 31 Mar 2015 British Active
2 Jeremy Paul Attard-Manche Director 29 Oct 2014 British Active
3 Simon Michael Hardy Director 29 Oct 2014 British Active
4 Jeremy Paul Attard-Manche Director 29 Oct 2014 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Jeremy Attard-Manche
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Mr Christopher David Cope
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
3 Mr Jeremy Attard-Manche
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Radnor West Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 5 Sep 2023 Download PDF
2 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 5 Jun 2023 Download PDF
3 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Feb 2023 Download PDF
4 Accounts - Total Exemption Full 2 Dec 2020 Download PDF
7 Pages
5 Confirmation Statement - No Updates 30 Oct 2020 Download PDF
3 Pages
6 Confirmation Statement - No Updates 5 Nov 2019 Download PDF
3 Pages
7 Accounts - Total Exemption Full 21 Oct 2019 Download PDF
7 Pages
8 Confirmation Statement - No Updates 31 Oct 2018 Download PDF
3 Pages
9 Accounts - Total Exemption Full 18 Oct 2018 Download PDF
7 Pages
10 Confirmation Statement - No Updates 31 Oct 2017 Download PDF
3 Pages
11 Accounts - Total Exemption Full 10 Aug 2017 Download PDF
7 Pages
12 Accounts - Total Exemption Small 22 Dec 2016 Download PDF
6 Pages
13 Confirmation Statement - Updates 2 Nov 2016 Download PDF
8 Pages
14 Officers - Change Person Director Company With Change Date 15 Aug 2016 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 15 Aug 2016 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 15 Aug 2016 Download PDF
2 Pages
17 Capital - Allotment Shares 12 Apr 2016 Download PDF
3 Pages
18 Capital - Allotment Shares 12 Apr 2016 Download PDF
3 Pages
19 Capital - Allotment Shares 12 Apr 2016 Download PDF
3 Pages
20 Accounts - Total Exemption Small 16 Dec 2015 Download PDF
6 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2015 Download PDF
6 Pages
22 Resolution 10 Jul 2015 Download PDF
1 Pages
23 Capital - Name Of Class Of Shares 10 Jul 2015 Download PDF
2 Pages
24 Capital - Allotment Shares 10 Jul 2015 Download PDF
5 Pages
25 Officers - Appoint Person Director Company With Name Date 3 Jul 2015 Download PDF
2 Pages
26 Accounts - Change Account Reference Date Company Previous Shortened 3 Jul 2015 Download PDF
1 Pages
27 Address - Change Registered Office Company With Date Old New 8 Jun 2015 Download PDF
1 Pages
28 Incorporation - Company 29 Oct 2014 Download PDF
8 Pages


Mutual Companies

List of companies mutual between directors of this company.