UKBizDB.co.uk

RAIKES COURT FREEHOLD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Raikes Court Freehold Management Company Limited. The company was founded 29 years ago and was given the registration number 02987499. The firm's registered office is in BROUGH. You can find them at 6 Raikes Court, Welton, Brough, East Yorkshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAIKES COURT FREEHOLD MANAGEMENT COMPANY LIMITED
Company Number:02987499
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:6 Raikes Court, Welton, Brough, East Yorkshire, HU15 1PG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15 Raikes Court, Welton, Brough, HU15 1PG

Secretary25 May 2002Active
15 Raikes Court, Welton, Brough, HU15 1PG

Director14 October 1995Active
7 Raikes Court, Welton, Brough, HU15 1PG

Director23 June 2002Active
6, Raikes Court, Welton, Brough, HU15 1PG

Director14 November 2022Active
North Chambers, 60 Woodgates Lane, North Ferriby, HU15 1PA

Director10 September 2008Active
North Chambers, 60 Woodgates Lane, North Ferriby, HU15 1PA

Director10 September 2008Active
6 Raikes Court, Welton, Brough, HU15 1PG

Director08 November 1994Active
5 Raikes Court, Welton, Brough, HU15 1PG

Secretary08 November 1994Active
9-11 Scale Lane, Kingston Upon Hill, HU1 1PH

Nominee Secretary07 November 1994Active
17 Raikes Court, Parliament Street Welton, Brough, HU15 1PG

Director10 August 2002Active
17 Raikes Court, Parliament Street Welton, Brough, HU15 1PG

Director08 November 1994Active
12 Raikes Court, Welton, Brough, HU15 1PG

Director01 December 1999Active
8, Raikes Court, Welton, Brough, United Kingdom, HU15 1PG

Director17 February 2012Active
27 Parliament Street, Welton, Brough, Hull, HU15 1PA

Director24 October 1996Active
6, Raikes Court, Welton, Brough, HU15 1PG

Director14 November 2022Active
6, Raikes Court, Welton, Brough, HU15 1PG

Director22 October 2021Active
16 Raikes Court, Welton, Brough, HU15 1PG

Director27 October 1996Active
15 Dene Bank, Lady Lane, Bingley, BD16 4AR

Director08 November 1994Active
11 Raikes Court, Welton, Brough, HU15 1PG

Director08 April 1996Active
29 Parliament Street, Welton, Brough, HU15 1PA

Director29 August 2003Active
9 Raikes Court, Parliament Street, Welton, HU15 1PG

Director27 October 1996Active
7 Raikes Court, Welton, Brough, HU15 1PG

Director08 November 1994Active
5 Raikes Court, Welton, Brough, HU15 1PG

Director08 November 1994Active
9 Raikes Court, Welton, Brough, HU15 1PG

Director08 November 1994Active
6, Raikes Court, Welton, Brough, HU15 1PG

Director22 October 2021Active
11 Raikes Court, Welton, Brough, HU15 1PG

Director08 November 1994Active
7 Raikes Court, Parliament Street Welton, East Riding, HU15 1PG

Director26 April 1998Active
11 Raikes Court, Welton Brough, Hull, HU15 1PG

Director08 June 2002Active
12 Raikes Court, Parliment Street, Welton, HU15 1PG

Director10 September 2008Active
16 Raikes Court, Welton, Brough, HU15 1PG

Director08 November 1994Active
6, Raikes Court, Welton, Brough, HU15 1PG

Director22 October 2021Active
12 Raikes Court, Welton, Brough, HU15 1PG

Director11 June 2002Active
8 Raikes Court, Welton, Brough, HU15 1PG

Director08 November 1994Active
9-11 Scale Lane, Kingston Upon Hull, HU1 1PH

Corporate Nominee Director07 November 1994Active

People with Significant Control

Ms Susan Elizabeth Sullivan
Notified on:07 November 2016
Status:Active
Date of birth:December 1947
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Ms Christine Andrea Bunting
Notified on:07 November 2016
Status:Active
Date of birth:September 1962
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Ms Joan Spoor
Notified on:07 November 2016
Status:Active
Date of birth:November 1935
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Mr Joseph Klankus
Notified on:07 November 2016
Status:Active
Date of birth:October 1986
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Mrs Charlotte Joanne Noble
Notified on:07 November 2016
Status:Active
Date of birth:October 1985
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Mrs Tracey Melanie Galbraith
Notified on:07 November 2016
Status:Active
Date of birth:February 1961
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Mr Charles Ian Harriot Loncaster
Notified on:07 November 2016
Status:Active
Date of birth:December 1943
Nationality:British
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Mr Robin Weaver
Notified on:07 November 2016
Status:Active
Date of birth:June 1946
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Mr Charles Hamish North Loncaster
Notified on:07 November 2016
Status:Active
Date of birth:October 1971
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Mr Richard Peter Watts
Notified on:07 November 2016
Status:Active
Date of birth:February 1964
Nationality:British
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Mr Graham Stanley Dawson
Notified on:07 November 2016
Status:Active
Date of birth:June 1951
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control
Ms Christie John Mcqueen Revell
Notified on:07 November 2016
Status:Active
Date of birth:December 1943
Nationality:English
Address:6, Raikes Court, Brough, HU15 1PG
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2022-11-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Appoint person director company with name date.

Download
2022-08-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Notice of removal of a director.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Appoint person director company with name date.

Download
2021-10-22Officers

Notice of removal of a director.

Download
2021-10-22Officers

Notice of removal of a director.

Download
2021-10-22Officers

Termination director company with name termination date.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.