Warning: file_put_contents(c/60ed3b82ab590aaa326e2db3d9486b75.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Raisebond Limited, HP19 7HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAISEBOND LIMITED

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

This company is commonly known as Raisebond Limited. The company was founded 25 years ago and was given the registration number 03613885. The firm's registered office is in AYLESBURY. You can find them at Riverside House, 44 Wedgewood Street, Aylesbury, Buckinghamshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAISEBOND LIMITED
Company Number:03613885
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 August 1998
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Riverside House, 44 Wedgewood Street, Aylesbury, Buckinghamshire, England, HP19 7HL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wychwood, Royston Grove Hatch End, Pinner, HA5 4HF

Secretary03 September 1998Active
Rivers End, Barton Turf, Norwich, England, NR12 8AR

Director03 September 1998Active
Wychwood, Royston Grove Hatch End, Pinner, HA5 4HF

Director01 October 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary12 August 1998Active
120 East Road, London, N1 6AA

Nominee Director12 August 1998Active

People with Significant Control

Raymond Edward Pike
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:5, Pine Street, Aylebury, England, HP19 7HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Menastar Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Wychwood, Royston Grove, Pinner, England, HA5 4HF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-12-15Address

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

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type micro entity.

Download
2020-08-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type micro entity.

Download
2018-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-11-16Accounts

Accounts with accounts type micro entity.

Download
2017-08-09Confirmation statement

Confirmation statement with no updates.

Download
2017-05-22Accounts

Accounts with accounts type micro entity.

Download
2016-12-19Address

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

Download
2016-12-16Officers

Change person director company with change date.

Download
2016-08-13Confirmation statement

Confirmation statement with updates.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2015-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-07Accounts

Accounts with accounts type total exemption small.

Download
2014-08-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-12Annual return

Annual return company with made up date full list shareholders.

Download
2012-10-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.