About

Registered Number: 04192276
Date of Incorporation: 02/04/2001 (23 years and 1 month ago)
Company Status: Active
Registered Address: 1st Floor 61 Macrae Road, Eden Office Park, Hamgreen, Bristol, BS20 0DD,

 

Raleigh Estates Ltd was established in 2001, it has a status of "Active". The organisation has 2 directors. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURSTON, Elisabeth Nicole 22 May 2002 - 1
Secretary Name Appointed Resigned Total Appointments
COOK, Sophie Jane Elizabeth 11 October 2001 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 29 March 2019
AA - Annual Accounts 25 January 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 26 January 2018
CS01 - N/A 30 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 22 March 2016
AD01 - Change of registered office address 22 March 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 23 January 2015
AD01 - Change of registered office address 20 May 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 03 April 2008
288c - Notice of change of directors or secretaries or in their particulars 02 April 2008
AA - Annual Accounts 03 March 2008
287 - Change in situation or address of Registered Office 21 September 2007
287 - Change in situation or address of Registered Office 02 April 2007
363a - Annual Return 22 March 2007
288c - Notice of change of directors or secretaries or in their particulars 22 March 2007
AA - Annual Accounts 03 March 2007
395 - Particulars of a mortgage or charge 08 September 2006
363s - Annual Return 28 March 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 04 August 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 30 January 2004
AA - Annual Accounts 11 June 2003
363s - Annual Return 15 May 2003
395 - Particulars of a mortgage or charge 24 October 2002
395 - Particulars of a mortgage or charge 29 August 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2002
287 - Change in situation or address of Registered Office 31 May 2002
363s - Annual Return 23 April 2002
288a - Notice of appointment of directors or secretaries 23 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 October 2001
288a - Notice of appointment of directors or secretaries 26 October 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
NEWINC - New incorporation documents 02 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 28 August 2006 Outstanding

N/A

Legal mortgage 03 August 2005 Outstanding

N/A

Legal mortgage 23 October 2002 Outstanding

N/A

Debenture 23 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.