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.
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 | : |
|
Registered Address | : | 6 The Hollies, Willerby, Hull, HU10 6HZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Raikes Court, Welton, Brough, England, HU15 1PG | Director | 02 May 2023 | Active |
6, The Hollies, Willerby, Hull, England, HU10 6HZ | Secretary | 12 November 2003 | Active |
Redwood House Pocklington Road, Huggate, York, YO42 1YJ | Secretary | 22 January 1998 | Active |
10 Raikes Court, Welton, Brough, HU15 1PG | Secretary | - | Active |
6, The Hollies, Willerby, Hull, England, HU10 6HZ | Director | 12 November 2003 | Active |
17 Raikes Court, Parliament Street Welton, Brough, HU15 1PG | Director | 10 April 1994 | Active |
12 Raikes Court, Welton, Brough, HU15 1PG | Director | 20 April 1999 | Active |
6, The Hollies, Willerby, Hull, England, HU10 6HZ | Director | 22 January 2016 | Active |
Redwood House Pocklington Road, Huggate, York, YO42 1YJ | Director | 22 January 1998 | Active |
15 Dene Bank, Lady Lane, Bingley, BD16 4AR | Director | 27 January 1998 | Active |
10 Raikes Court, Welton, Brough, HU15 1PG | Director | - | Active |
34 Highfield Way, North Ferriby, HU14 3BG | Director | 27 January 1998 | Active |
11 Raikes Court, Welton, Brough, HU15 1PG | Director | - | Active |
9 Raikes Court, Welton, Brough, HU15 1PG | Director | 10 April 1994 | Active |
11 Raikes Court, Welton, Brough, HU15 1PG | Director | 10 April 1994 | Active |
10 Raikes Court, Welton, Brough, HU15 1PG | Director | 20 April 1999 | Active |
11 Raikes Court, Welton Brough, Hull, HU15 1PG | Director | 28 January 2001 | Active |
6 Melton Road, North Ferriby, HU14 3ET | Director | 16 December 2003 | Active |
12 Raikes Court, Welton, Brough, HU15 1PG | Director | 03 September 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-15 | Officers | Termination director company with name termination date. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-26 | Officers | Termination director company with name termination date. | Download |
2020-03-21 | Gazette | Gazette filings brought up to date. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-17 | Gazette | Gazette notice compulsory. | Download |
2019-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-23 | Gazette | Gazette filings brought up to date. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-19 | Gazette | Gazette notice compulsory. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.