UKBizDB.co.uk

RAYMEAD LIMITED

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

This company is commonly known as Raymead Limited. The company was founded 63 years ago and was given the registration number 00672185. The firm's registered office is in MIDHURST. You can find them at Greens Court, West Street, Midhurst, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:RAYMEAD LIMITED
Company Number:00672185
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1960
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Greens Court, West Street, Midhurst, England, GU29 9NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT

Director04 January 2018Active
One Abbey View, Radlett, WD7 8LT

Secretary05 November 1996Active
Knowle House 89 Lower Road, Gerrards Cross, SL9 8JZ

Secretary-Active
Dairy Cottage, 2 Spade Oak Farm, Coldmoorholme Lane, Bourne End, England, SL8 5PS

Director22 June 2013Active
Blue Waters, The Foreshore, Itchenor Chichester, PO20 7AE

Director01 August 2003Active
Dairy Cottage, 2 Spade Oak Farm, Coldmoorholme Lane, Bourne End, England, SL8 5PS

Director-Active

People with Significant Control

Mr John Gilmour Mcmeekin
Notified on:01 July 2016
Status:Active
Date of birth:December 1932
Nationality:British
Address:Dairy Cottage, 2 Spade Oak Farm, Bourne End, SL8 5PS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Stephen James Robins
Notified on:06 April 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:United Kingdom
Address:Gabbitas Robins, The Old House, Marlow, United Kingdom, SL7 2LS
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
John Gilmour Mcmeekin
Notified on:06 April 2016
Status:Active
Date of birth:December 1932
Nationality:British
Country of residence:United Kingdom
Address:Lynton House, 7-12 Tavistock Square, London, United Kingdom, WC1H 9LT
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-19Gazette

Gazette dissolved liquidation.

Download
2023-08-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-08-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-02Address

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

Download
2021-06-30Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-30Resolution

Resolution.

Download
2021-06-30Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Resolution

Resolution.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-01-30Officers

Change person director company with change date.

Download
2019-12-06Address

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

Download
2019-10-10Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Address

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

Download
2019-09-03Officers

Termination director company with name termination date.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-10-15Annual return

Second filing of annual return with made up date.

Download
2018-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.