About

Registered Number: 01465510
Date of Incorporation: 07/12/1979 (44 years and 4 months ago)
Company Status: Active
Registered Address: 94 Park Lane, Croydon, Surrey, CR0 1JB,

 

Founded in 1979, Raeburn House Management Company Ltd have registered office in Croydon in Surrey, it's status is listed as "Active". The organisation has 32 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVISON, Paul Richard 05 March 2015 - 1
DESAI, Vinit Nitin 28 March 2017 - 1
MARCOS, Goncalo 06 July 2018 - 1
BALZANELLA, Cynthia Roberta Jane 02 April 1997 03 November 1998 1
BAREHAM, Gordon 13 April 1999 23 October 2001 1
BARKER, Bernard Thomas N/A 31 January 1993 1
BARKER, Dora May N/A 19 November 1992 1
BENNETT, William Joseph 16 June 1999 01 April 2000 1
BREMNER, Jean Margaret N/A 28 February 1997 1
BROWN, John Graham 30 May 2009 07 May 2010 1
DONGWORTH, Elisa Eustagia 08 June 2006 07 June 2019 1
ELLIS, Richard Charles 12 May 1997 07 July 1998 1
FAMILY, Saghi Maryam 01 October 2013 06 June 2015 1
GRAYSTON, Iris Pauline 02 April 1997 16 May 2013 1
HALL, Joan Valerie 02 April 1997 22 March 1999 1
HICKSON, Leonard James 19 March 1943 10 November 1994 1
HOLME, Neil Redfern 06 August 2016 30 March 2017 1
KALMS, Leslie 20 August 1999 01 August 2013 1
KOSTAS, Anthony 13 January 1999 02 September 2002 1
LOVE, Ronald Ernest 19 March 1993 30 June 1997 1
LOVETT, Pamela June N/A 28 February 1997 1
LOVETT, Reginald Alec N/A 30 June 1997 1
PADDICK, Evelyn 01 July 2004 24 October 2006 1
RAOUFIAN, Farhad 14 April 2002 03 November 2005 1
ROWLEY, Jeanette Elizabeth N/A 19 November 1992 1
RUSSELL-ROBERTS, Patricia Jean 19 March 1993 28 February 1997 1
SHARP, Leslie Henry Anderton 11 April 2003 31 August 2012 1
SINGH, Amit Kumar 01 October 2013 24 May 2018 1
SIRIKANDA, Sinniah 01 July 2012 11 April 2015 1
WEERASINGHE, Nuwan Sameera Jayawardana 01 October 2013 04 October 2014 1
Secretary Name Appointed Resigned Total Appointments
BARNES, Benjamin Douglas 18 April 2015 27 November 2015 1
ELLIS, Catherine Tessa 19 March 1993 22 November 1993 1

Filing History

Document Type Date
AA - Annual Accounts 20 March 2020
CS01 - N/A 06 November 2019
AA01 - Change of accounting reference date 06 September 2019
TM01 - Termination of appointment of director 12 June 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 12 November 2018
AP01 - Appointment of director 14 August 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 22 June 2018
AA - Annual Accounts 05 April 2018
AD01 - Change of registered office address 05 January 2018
AP04 - Appointment of corporate secretary 05 January 2018
AD01 - Change of registered office address 05 January 2018
AD01 - Change of registered office address 20 December 2017
TM02 - Termination of appointment of secretary 20 December 2017
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 20 July 2017
AP01 - Appointment of director 28 April 2017
TM01 - Termination of appointment of director 31 March 2017
AA - Annual Accounts 17 March 2017
CS01 - N/A 11 November 2016
AP01 - Appointment of director 01 September 2016
TM01 - Termination of appointment of director 15 March 2016
AA - Annual Accounts 14 March 2016
TM02 - Termination of appointment of secretary 12 February 2016
AP04 - Appointment of corporate secretary 12 February 2016
AR01 - Annual Return 22 December 2015
AD01 - Change of registered office address 22 December 2015
AD01 - Change of registered office address 18 December 2015
TM01 - Termination of appointment of director 27 June 2015
AP01 - Appointment of director 01 June 2015
AP03 - Appointment of secretary 18 April 2015
TM01 - Termination of appointment of director 18 April 2015
TM02 - Termination of appointment of secretary 09 March 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 10 November 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 17 February 2014
AP01 - Appointment of director 19 November 2013
AR01 - Annual Return 13 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 29 August 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 31 October 2012
TM01 - Termination of appointment of director 04 October 2012
AP01 - Appointment of director 25 July 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 01 November 2010
TM01 - Termination of appointment of director 17 June 2010
AA - Annual Accounts 18 March 2010
AR01 - Annual Return 17 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH04 - Change of particulars for corporate secretary 09 November 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
288a - Notice of appointment of directors or secretaries 26 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 25 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
363s - Annual Return 15 November 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 25 November 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 17 November 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 14 November 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 01 May 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 14 November 2002
288b - Notice of resignation of directors or secretaries 23 September 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AA - Annual Accounts 15 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
363s - Annual Return 07 November 2001
AA - Annual Accounts 23 January 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 25 April 2000
363s - Annual Return 10 November 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 22 May 1999
288a - Notice of appointment of directors or secretaries 27 April 1999
288b - Notice of resignation of directors or secretaries 27 April 1999
288a - Notice of appointment of directors or secretaries 23 February 1999
AA - Annual Accounts 31 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
363s - Annual Return 19 November 1998
288b - Notice of resignation of directors or secretaries 23 July 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 24 November 1997
288b - Notice of resignation of directors or secretaries 19 September 1997
287 - Change in situation or address of Registered Office 22 July 1997
288b - Notice of resignation of directors or secretaries 17 July 1997
288a - Notice of appointment of directors or secretaries 26 June 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
288a - Notice of appointment of directors or secretaries 11 April 1997
287 - Change in situation or address of Registered Office 11 April 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
288b - Notice of resignation of directors or secretaries 11 March 1997
AA - Annual Accounts 21 November 1996
363s - Annual Return 21 November 1996
AA - Annual Accounts 10 November 1995
363s - Annual Return 10 November 1995
AA - Annual Accounts 14 February 1995
288 - N/A 05 January 1995
363s - Annual Return 11 November 1994
288 - N/A 19 December 1993
AA - Annual Accounts 16 December 1993
363s - Annual Return 19 November 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
288 - N/A 16 September 1993
288 - N/A 22 August 1993
288 - N/A 02 December 1992
288 - N/A 02 December 1992
AA - Annual Accounts 24 November 1992
363s - Annual Return 17 November 1992
288 - N/A 22 November 1991
AA - Annual Accounts 22 November 1991
363b - Annual Return 22 November 1991
AA - Annual Accounts 07 April 1991
363 - Annual Return 03 March 1991
288 - N/A 11 May 1990
288 - N/A 01 March 1990
363 - Annual Return 05 December 1989
AA - Annual Accounts 05 December 1989
288 - N/A 05 December 1989
288 - N/A 02 October 1989
363 - Annual Return 14 November 1988
AA - Annual Accounts 14 November 1988
288 - N/A 28 October 1988
363 - Annual Return 07 December 1987
AA - Annual Accounts 02 December 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
288 - N/A 04 August 1987
288 - N/A 17 June 1987
AA - Annual Accounts 05 December 1986
363 - Annual Return 05 December 1986
288 - N/A 17 November 1986

Mortgages & Charges

Description Date Status Charge by
Mortgage 25 October 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.