UKBizDB.co.uk

20 RALEIGH GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 20 Raleigh Gardens Limited. The company was founded 25 years ago and was given the registration number 03770770. The firm's registered office is in . You can find them at 20 Raleigh Gardens, London, , . This company's SIC code is 97000 - Activities of households as employers of domestic personnel.

Company Information

Name:20 RALEIGH GARDENS LIMITED
Company Number:03770770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 1999
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 97000 - Activities of households as employers of domestic personnel

Office Address & Contact

Registered Address:20 Raleigh Gardens, London, SW2 1AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
West Barn, Lower Honor End Farm,, Rignall Road, Little Hampden, Great Missenden, England, HP16 9PR

Secretary09 September 2006Active
West Barn, Lower Honor End Farm, Little Hampden, Rignall Rd, Little Hampden, Great Missenden, England, HP16 9PR

Director16 April 2004Active
20b Raleigh Gardens, London, SW2 1AD

Director02 January 2007Active
Flat C, 20 Raleigh Gardens, London, England, SW2 1AD

Director23 January 2023Active
20a Raleigh Gardens, Brixton, London, SW2 1AD

Director01 July 2004Active
20b Raleigh Gardens, Brixton, London, SW2 1AD

Secretary16 June 2004Active
20a Raleigh Gardens, London, SW2 1AD

Secretary14 May 1999Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 May 1999Active
20b Raleigh Gardens, Brixton, London, SW2 1AD

Director01 November 2000Active
20c Raleigh Gardens, London, SW2 1AD

Director14 May 1999Active
20c Raleigh Gardens, London, SW2 1AD

Director14 December 2001Active
23 Warwick House, 1 Wells Road, Malvern, WR14 4RP

Director14 May 1999Active
20b Raleigh Gardens, London, SW2 1AD

Director14 May 1999Active
The Old Rectory, Hall Lane, Riddlesworth, Diss, England, IP22 2SZ

Director31 August 2004Active
20a Raleigh Gardens, London, SW2 1AD

Director14 May 1999Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 May 1999Active

People with Significant Control

Mrs Angharad Lloyd-Jones
Notified on:03 January 2017
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:West Barn, Rignall Rd, Great Missenden, England, HP16 9PR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-25Accounts

Accounts with accounts type dormant.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Accounts

Accounts with accounts type dormant.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Accounts

Accounts with accounts type dormant.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Accounts

Accounts with accounts type dormant.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-17Officers

Termination director company with name termination date.

Download
2018-04-08Accounts

Accounts with accounts type dormant.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type dormant.

Download
2016-03-14Accounts

Accounts with accounts type dormant.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-18Accounts

Accounts with accounts type dormant.

Download
2014-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Officers

Change person secretary company with change date.

Download
2014-03-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.