Warning: file_put_contents(c/36a487e110012068c75e1bf9eb76956b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Ray Hole Architects Ltd, CR0 1JD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAY HOLE ARCHITECTS LTD

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

This company is commonly known as Ray Hole Architects Ltd. The company was founded 19 years ago and was given the registration number 05243646. The firm's registered office is in CROYDON. You can find them at 9th Floor, 69 Park Lane, Croydon, Surrey. This company's SIC code is 71111 - Architectural activities.

Company Information

Name:RAY HOLE ARCHITECTS LTD
Company Number:05243646
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:9th Floor, 69 Park Lane, Croydon, Surrey, CR0 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tahrah, Maxwell Road, Arundel, United Kingdom, BN18 9EU

Secretary31 March 2019Active
1 Maxwell Road, Arundel, BN18 9EU

Director28 September 2004Active
Flat 1 9 Cardigan Road, Richmond, TW10 6BJ

Secretary28 September 2004Active
Wedgewood, Somerfield Road, Maidstone, United Kingdom, ME16 8JJ

Secretary21 May 2007Active
Flat 1 9 Cardigan Road, Richmond, TW10 6BJ

Director28 September 2004Active
Home Farm House, Bell Street, Hornton, OX15 6DB

Director28 September 2004Active
112 Faraday Road, Wimbledon, London, SW19 8PB

Director28 September 2004Active
Wedgewood, Somerfield Road, Maidstone, United Kingdom, ME16 8JJ

Director25 April 2007Active
Home Farm House, Bell Street, Hornton, OX15 6DB

Director28 September 2004Active

People with Significant Control

Mr Garry Paul Reynolds
Notified on:14 September 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:69 Park Lane, Park Lane, Croydon, England, CR0 1JD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Raymond Allan Hole
Notified on:14 September 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:England
Address:69 Park Lane, Park Lane, Croydon, England, CR0 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-05-28Mortgage

Mortgage satisfy charge full.

Download
2021-01-22Address

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

Download
2020-11-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Accounts

Accounts with accounts type total exemption full.

Download
2019-10-07Persons with significant control

Change to a person with significant control.

Download
2019-10-04Capital

Capital cancellation shares.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Capital

Capital return purchase own shares.

Download
2019-05-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-01Officers

Appoint person secretary company with name date.

Download
2019-04-01Officers

Termination secretary company with name termination date.

Download
2019-04-01Officers

Termination director company with name termination date.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-05-03Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Capital

Capital allotment shares.

Download
2017-09-27Confirmation statement

Confirmation statement with no updates.

Download
2017-04-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.