UKBizDB.co.uk

WRAYSBURY HOUSE LIMITED

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

This company is commonly known as Wraysbury House Limited. The company was founded 14 years ago and was given the registration number 07104806. The firm's registered office is in HOVE. You can find them at Curtis House, 34 Third Avenue, Hove, . This company's SIC code is 87300 - Residential care activities for the elderly and disabled.

Company Information

Name:WRAYSBURY HOUSE LIMITED
Company Number:07104806
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87300 - Residential care activities for the elderly and disabled

Office Address & Contact

Registered Address:Curtis House, 34 Third Avenue, Hove, England, BN3 2PD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL

Director02 February 2017Active
1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL

Director02 February 2017Active
12, Palmers Way, Worthing, United Kingdom, BN13 3DP

Director15 December 2009Active
Flat 10, Windlesham Court, Grand Avenue, Worthing, United Kingdom, BN11 5AE

Director15 December 2009Active

People with Significant Control

Mr Ranjeev Singh Saluja
Notified on:14 December 2018
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL
Nature of control:
  • Significant influence or control
Dr Shireen Kaur Saluja
Notified on:14 December 2018
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL
Nature of control:
  • Significant influence or control
Regent Imperial Limited
Notified on:02 February 2017
Status:Active
Country of residence:United Kingdom
Address:1a City Gate, 185 Dyke Road, Hove, United Kingdom, BN3 1TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Alice Marie Bock
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:England
Address:7-9, The Avenue, Eastbourne, England, BN21 3YA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-12-14Confirmation statement

Confirmation statement with updates.

Download
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Accounts

Accounts with accounts type total exemption full.

Download
2021-12-29Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-01Persons with significant control

Change to a person with significant control.

Download
2021-07-01Address

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

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Persons with significant control

Change to a person with significant control.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-07-21Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Address

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

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.