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.
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 | : |
|
Registered Address | : | Curtis House, 34 Third Avenue, Hove, England, BN3 2PD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL | Director | 02 February 2017 | Active |
1a City Gate, 185 Dyke Road, Hove, England, BN3 1TL | Director | 02 February 2017 | Active |
12, Palmers Way, Worthing, United Kingdom, BN13 3DP | Director | 15 December 2009 | Active |
Flat 10, Windlesham Court, Grand Avenue, Worthing, United Kingdom, BN11 5AE | Director | 15 December 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-01 | Address | Change registered office address company with date old address new address. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-08-06 | Officers | Change person director company with change date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Address | Change registered office address company with date old address new address. | Download |
2019-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-04-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-01 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.