UKBizDB.co.uk

RALEIGH APARTMENTS LIMITED

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

This company is commonly known as Raleigh Apartments Limited. The company was founded 21 years ago and was given the registration number 04466970. The firm's registered office is in PINNER. You can find them at 20 Barrowdene Close, , Pinner, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RALEIGH APARTMENTS LIMITED
Company Number:04466970
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2002
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:20 Barrowdene Close, Pinner, Middlesex, England, HA5 3DD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
45, Jessie Road, Walsall, England, WS9 8HW

Secretary08 November 2021Active
20, Barrowdene Close, Pinner, England, HA5 3DD

Director21 June 2002Active
Flat 3, Raleigh Apartments, Raleigh Street, Dartmouth, England, TQ6 9SG

Director01 January 2016Active
45, Jessie Road, Aldridge, Walsall, England, WS8 9HW

Director28 May 2010Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary21 June 2002Active
20, Barrowdene Close, Pinner, Harrow, United Kingdom, HA5 3DD

Secretary21 June 2002Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director21 June 2002Active
1, Spartylea, Fatfield, Washington, NE38 8PB

Director03 September 2004Active
El Zoco De Nerja 14, Nerja, Malaga, Spain, FOREIGN

Director21 June 2002Active
4 Woodlands Rise, Draycott In The Clay, Derbyshire, DE6 5LE

Director21 June 2002Active
22 Westward Way, Harrow, Middlesex, HA3 0SE

Director28 May 2010Active

People with Significant Control

Mr Kevin Terry
Notified on:06 June 2016
Status:Active
Date of birth:April 1961
Nationality:British
Country of residence:Great Britain
Address:45, Jessie Road, Walsall, Great Britain, WS8 9HW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alan Duncan Priestley
Notified on:06 June 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:Flat 3, Raleigh Apartments, Dartmouth, England, TQ6 9SG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gerald Sydney Noble
Notified on:06 June 2016
Status:Active
Date of birth:January 1934
Nationality:British
Country of residence:England
Address:45, Jessie Road, Walsall, England, WS9 8HW
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 (6 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
2023-06-12Accounts

Accounts with accounts type micro entity.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Appoint person secretary company with name date.

Download
2021-11-08Address

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

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type micro entity.

Download
2020-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Accounts

Accounts with accounts type micro entity.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-16Confirmation statement

Confirmation statement with no updates.

Download
2017-11-14Accounts

Accounts with accounts type micro entity.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-24Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Accounts

Accounts with accounts type total exemption full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-14Officers

Appoint person director company with name date.

Download
2016-06-14Officers

Change person director company with change date.

Download
2016-06-14Officers

Change person secretary company with change date.

Download
2016-01-24Address

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

Download
2015-06-19Officers

Termination director company with name termination date.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.