UKBizDB.co.uk

RAIKES SECOND FLATS ASSOCIATION LIMITED

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

This company is commonly known as Raikes Second Flats Association Limited. The company was founded 37 years ago and was given the registration number 02034189. The firm's registered office is in HULL. You can find them at 6 The Hollies, Willerby, Hull, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RAIKES SECOND FLATS ASSOCIATION LIMITED
Company Number:02034189
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6 The Hollies, Willerby, Hull, HU10 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Raikes Court, Welton, Brough, England, HU15 1PG

Director02 May 2023Active
6, The Hollies, Willerby, Hull, England, HU10 6HZ

Secretary12 November 2003Active
Redwood House Pocklington Road, Huggate, York, YO42 1YJ

Secretary22 January 1998Active
10 Raikes Court, Welton, Brough, HU15 1PG

Secretary-Active
6, The Hollies, Willerby, Hull, England, HU10 6HZ

Director12 November 2003Active
17 Raikes Court, Parliament Street Welton, Brough, HU15 1PG

Director10 April 1994Active
12 Raikes Court, Welton, Brough, HU15 1PG

Director20 April 1999Active
6, The Hollies, Willerby, Hull, England, HU10 6HZ

Director22 January 2016Active
Redwood House Pocklington Road, Huggate, York, YO42 1YJ

Director22 January 1998Active
15 Dene Bank, Lady Lane, Bingley, BD16 4AR

Director27 January 1998Active
10 Raikes Court, Welton, Brough, HU15 1PG

Director-Active
34 Highfield Way, North Ferriby, HU14 3BG

Director27 January 1998Active
11 Raikes Court, Welton, Brough, HU15 1PG

Director-Active
9 Raikes Court, Welton, Brough, HU15 1PG

Director10 April 1994Active
11 Raikes Court, Welton, Brough, HU15 1PG

Director10 April 1994Active
10 Raikes Court, Welton, Brough, HU15 1PG

Director20 April 1999Active
11 Raikes Court, Welton Brough, Hull, HU15 1PG

Director28 January 2001Active
6 Melton Road, North Ferriby, HU14 3ET

Director16 December 2003Active
12 Raikes Court, Welton, Brough, HU15 1PG

Director03 September 2001Active

People with Significant Control

Mr Christopher Michael Ruston
Notified on:02 May 2023
Status:Active
Date of birth:March 1984
Nationality:British
Country of residence:England
Address:11, Raikes Court, Brough, England, HU15 1PG
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Tracy Galbraith
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:11, Raikes Court, Brough, England, 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Officers

Appoint person director company with name date.

Download
2023-05-15Persons with significant control

Cessation of a person with significant control.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-15Address

Change registered office address company with date old address new address.

Download
2023-01-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type micro entity.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Accounts

Accounts with accounts type micro entity.

Download
2021-02-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Officers

Termination director company with name termination date.

Download
2020-03-21Gazette

Gazette filings brought up to date.

Download
2020-03-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-17Gazette

Gazette notice compulsory.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-03-23Gazette

Gazette filings brought up to date.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Gazette

Gazette notice compulsory.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.