UKBizDB.co.uk

RAYMOND AVENUE (FREEHOLD) LIMITED

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

This company is commonly known as Raymond Avenue (freehold) Limited. The company was founded 18 years ago and was given the registration number 05473961. The firm's registered office is in FOLKESTONE. You can find them at Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RAYMOND AVENUE (FREEHOLD) LIMITED
Company Number:05473961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 13 The Glenmore Centre, Pent Road, Shearway Business Park, Folkestone, England, CT19 4RJ

Corporate Secretary06 July 2017Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director30 September 2010Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Secretary07 June 2005Active
28, Raymond Avenue, Canterbury, England, CT1 3JZ

Director23 October 2012Active
52 Raymond Avenue, Canterbury, CT1 3JZ

Director19 October 2005Active
8 Lyndhurst Close, Canterbury, CT2 7SF

Director05 November 2007Active
Unit 13 The Glenmore Centre, Shearway Business Park, Pent Road, Folkestone, England, CT19 4RJ

Director13 April 2014Active
38 Beauchamps Drive, Wickford, SS11 8NL

Director05 November 2007Active
Thamesbourne Lodge, Station Road, Bourne End, United Kingdom, SL8 5QH

Director28 March 2016Active
31 Raymond Avenue, Canterbury, CT1 3JY

Director19 October 2005Active
72 Woodcrest Road, Purley, CR8 4JB

Director07 June 2005Active
Mountwood, Dunkirk Road South Dunkirk, Faversham, ME13 9PD

Director19 October 2005Active
28 Raymond Avenue, Canterbury, CT1 3JZ

Director19 October 2005Active
34 Lombardy Drive, Maidstone, ME14 5TB

Director05 November 2007Active
17 Mill View Gardens, Shirley, Croydon, CR0 5HW

Director07 June 2005Active
30 Raymond Avenue, Canterbury, CT1 3JZ

Director26 September 2006Active
28, Raymond Avenue, Canterbury, CT1 3JZ

Director23 October 2012Active
52 Raymond Avenue, Canterbury, CT1 3JZ

Director05 November 2007Active
39, Raymond Avenue, Canterbury, CT1 3JY

Director12 September 2008Active
20 Dickens Road, Broadstairs, CT10 1DX

Director19 October 2005Active

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
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-09-29Confirmation statement

Confirmation statement with updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Address

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

Download
2021-10-11Officers

Change person director company with change date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-09-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Accounts

Accounts with accounts type micro entity.

Download
2020-06-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-10Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-11-12Accounts

Change account reference date company previous extended.

Download
2018-06-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Officers

Appoint corporate secretary company with name date.

Download
2017-06-23Address

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

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2017-02-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.