About

Registered Number: 04426393
Date of Incorporation: 29/04/2002 (22 years ago)
Company Status: Active
Registered Address: Trident Court, 1 Oakcroft Road, Chessington, Surrey, KT9 1BD

 

Established in 2002, Raleigh Court Management Ltd are based in Chessington, Surrey, it's status in the Companies House registry is set to "Active". The company has 21 directors listed as Wallace, Alan, Gashi, Avni, Macleod, Roberta, Skilton, Matthew, Davis, Lucy, Fletcher, Nicholas, Hall, Che, Ascroft, David Stanley, Davies, Lucy, Elfred, Jack Gordon, Fernando, Paul, Howard, John Robert, Kneeshaw, Fred, Mckinnon, Margaret Winifred, Shepherd, Stephen Cooper, Thripp, Hilda Edith, Tullett, David Miles, Wallace, Alan, Williams, Pamela Rhoda, Wissing, Shirley Joy, Zacal, Lydia at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GASHI, Avni 28 October 2019 - 1
MACLEOD, Roberta 01 April 2016 - 1
SKILTON, Matthew 28 October 2019 - 1
ASCROFT, David Stanley 29 April 2002 01 August 2013 1
DAVIES, Lucy 01 September 2004 01 August 2013 1
ELFRED, Jack Gordon 29 April 2002 01 June 2012 1
FERNANDO, Paul 01 April 2016 28 October 2019 1
HOWARD, John Robert 01 August 2013 01 April 2016 1
KNEESHAW, Fred 01 September 2004 01 June 2012 1
MCKINNON, Margaret Winifred 29 April 2002 01 August 2013 1
SHEPHERD, Stephen Cooper 29 April 2002 01 September 2004 1
THRIPP, Hilda Edith 01 September 2004 01 January 2010 1
TULLETT, David Miles 29 April 2002 31 December 2005 1
WALLACE, Alan 01 August 2013 01 April 2016 1
WILLIAMS, Pamela Rhoda 29 April 2002 01 August 2013 1
WISSING, Shirley Joy 01 September 2004 30 September 2008 1
ZACAL, Lydia 01 September 2004 01 August 2013 1
Secretary Name Appointed Resigned Total Appointments
WALLACE, Alan 01 August 2015 - 1
DAVIS, Lucy 01 August 2012 01 August 2013 1
FLETCHER, Nicholas 05 November 2014 01 August 2015 1
HALL, Che 01 August 2013 22 October 2014 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 22 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 17 December 2016
AR01 - Annual Return 08 June 2016
AP01 - Appointment of director 08 June 2016
AP01 - Appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
TM01 - Termination of appointment of director 08 June 2016
AP03 - Appointment of secretary 25 August 2015
TM02 - Termination of appointment of secretary 25 August 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 15 May 2015
AP03 - Appointment of secretary 09 December 2014
TM02 - Termination of appointment of secretary 09 December 2014
AD01 - Change of registered office address 29 October 2014
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 23 June 2014
AP01 - Appointment of director 23 June 2014
AP01 - Appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
AP03 - Appointment of secretary 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM01 - Termination of appointment of director 23 June 2014
TM02 - Termination of appointment of secretary 23 June 2014
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 12 June 2013
AP03 - Appointment of secretary 12 June 2013
TM02 - Termination of appointment of secretary 12 June 2013
TM01 - Termination of appointment of director 19 March 2013
TM01 - Termination of appointment of director 19 March 2013
AA - Annual Accounts 28 January 2013
AD01 - Change of registered office address 13 December 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 12 August 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
TM01 - Termination of appointment of director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 14 September 2009
288b - Notice of resignation of directors or secretaries 14 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 01 February 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 13 March 2006
363s - Annual Return 14 December 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
DISS40 - Notice of striking-off action discontinued 01 March 2005
363s - Annual Return 24 February 2005
363s - Annual Return 24 February 2005
288b - Notice of resignation of directors or secretaries 24 February 2005
288a - Notice of appointment of directors or secretaries 24 February 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 23 February 2005
225 - Change of Accounting Reference Date 18 February 2005
GAZ1 - First notification of strike-off action in London Gazette 23 November 2004
363s - Annual Return 11 November 2003
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
287 - Change in situation or address of Registered Office 14 May 2002
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.