About

Registered Number: 02818087
Date of Incorporation: 14/05/1993 (31 years and 10 months ago)
Company Status: Active
Registered Address: C/O Foot Anstey Llp The White Building, 1 - 4 Cumberland Place, Southampton, Hampshire, SO15 2NP,

 

Rawleigh Property Management Ltd was founded on 14 May 1993 and are based in Southampton, it's status at Companies House is "Active". We don't currently know the number of employees at Rawleigh Property Management Ltd. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAVER, John Philip 01 October 1998 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
BROOKS, Raymond Anthony 04 July 2016 - 1

Filing History

Document Type Date
CH01 - Change of particulars for director 01 June 2020
AD01 - Change of registered office address 01 June 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 23 May 2019
AA - Annual Accounts 21 December 2018
AD01 - Change of registered office address 24 May 2018
AD01 - Change of registered office address 24 May 2018
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 23 May 2018
AA - Annual Accounts 05 January 2018
CS01 - N/A 23 May 2017
CS01 - N/A 18 May 2017
MR04 - N/A 20 April 2017
AA - Annual Accounts 10 October 2016
AP03 - Appointment of secretary 04 July 2016
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 03 February 2016
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 02 December 2014
TM02 - Termination of appointment of secretary 08 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 28 January 2014
AA01 - Change of accounting reference date 15 August 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 24 April 2013
CH03 - Change of particulars for secretary 21 November 2012
CH01 - Change of particulars for director 21 November 2012
AA01 - Change of accounting reference date 16 November 2012
TM01 - Termination of appointment of director 11 October 2012
AD01 - Change of registered office address 22 August 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 15 February 2012
AA - Annual Accounts 31 January 2012
TM01 - Termination of appointment of director 09 August 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 10 February 2010
AA - Annual Accounts 14 September 2009
225 - Change of Accounting Reference Date 13 July 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 07 May 2008
AA - Annual Accounts 31 July 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 29 July 2004
363s - Annual Return 28 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 10 January 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 07 March 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 18 May 2000
288a - Notice of appointment of directors or secretaries 22 July 1999
288a - Notice of appointment of directors or secretaries 22 July 1999
363s - Annual Return 06 July 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 03 September 1998
AA - Annual Accounts 31 December 1997
363s - Annual Return 23 June 1997
287 - Change in situation or address of Registered Office 25 March 1997
AA - Annual Accounts 04 September 1996
363s - Annual Return 16 May 1996
363s - Annual Return 22 May 1995
AA - Annual Accounts 10 March 1995
287 - Change in situation or address of Registered Office 20 December 1994
363s - Annual Return 20 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 May 1994
288 - N/A 15 October 1993
288 - N/A 15 October 1993
288 - N/A 15 October 1993
287 - Change in situation or address of Registered Office 15 October 1993
NEWINC - New incorporation documents 14 May 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 31 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.