Company NameRaleigh House Management Limited
Company StatusActive
Company Number00983697
CategoryPrivate Limited Company
Incorporation Date3 July 1970(53 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameKevin Howard
NationalityBritish
StatusCurrent
Appointed15 March 2010(39 years, 8 months after company formation)
Appointment Duration14 years
RoleCompany Director
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMiss Lynne Christine Whitehand
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(52 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMrs Susan Marjorie Hickey
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(52 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMiss Rebecca Isabel Cainey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2022(52 years, 1 month after company formation)
Appointment Duration1 year, 7 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMr Bob Gordon Robertson
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 10 months after company formation)
Appointment Duration12 months (resigned 08 May 1992)
RoleManufacturing Chemist
Correspondence Address3 Rochelle Court
Beckenham
Kent
BR3 2XB
Director NameMrs Bessie Emily Tydeman
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 10 months after company formation)
Appointment Duration31 years, 3 months (resigned 08 August 2022)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Director NameMrs Christine Phoebe Wills
Date of BirthOctober 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 December 1994)
RoleHousewife
Correspondence Address19 Rochelle Court
Beckenham
Kent
BR3 2XB
Director NameLynne Christine Whitehand
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 July 2002)
RoleAdvertising Sales Executive
Correspondence Address11 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameMrs Marjorie Lovisa Rumbold
Date of BirthAugust 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 10 months after company formation)
Appointment Duration4 years (resigned 27 May 1995)
RoleRetired Govt Service
Correspondence Address4 Rochelle Court
Beckenham
Kent
BR3 2XB
Director NameMrs Mary Teresa Hawkes
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 23 August 1991)
RoleAssistant Manager
Correspondence Address2 Rochelle Court
Beckenham
Kent
BR3 2XB
Secretary NameMr Terence Dudley Tydeman
NationalityBritish
StatusResigned
Appointed13 May 1991(20 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 02 May 1992)
RoleCompany Director
Correspondence Address21 Rochelle Court
Beckenham
Kent
BR3 2XB
Secretary NameMiss Lynne Christine Whitehand
NationalityBritish
StatusResigned
Appointed19 May 1992(21 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 July 2002)
RoleAdvertising Sales Executive
Country of ResidenceEngland
Correspondence Address11 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameRobert Roy Broadway
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(25 years, 3 months after company formation)
Appointment Duration10 years, 6 months (resigned 26 April 2006)
RoleGovernment Service
Correspondence Address8 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 2XB
Director NameMr Ronald Stock
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1995(25 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 05 July 2002)
RoleDirector Of Travel Agency
Correspondence Address5 Rochell Court
26 Foxgrove Road
Beckenham
Kent
BR3 2XB
Secretary NameDavid John Morgan
NationalityBritish
StatusResigned
Appointed05 July 2002(32 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 September 2002)
RoleCompany Director
Correspondence Address74 Freelands Road
Bromley
Kent
BR1 3HY
Director NameJustin Hosking
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(35 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 15 March 2010)
RoleAccountant
Correspondence Address18 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameSally Nash
Date of BirthApril 1973 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed26 April 2006(35 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 April 2008)
RoleClinical Nurse Specialist
Correspondence Address2 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameMiss Lynne Christine Whitehand
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(37 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 14 December 2009)
RoleRecruitment Mgr
Country of ResidenceEngland
Correspondence Address11 Rochelle Court
26 Foxgrove Road
Beckenham
Kent
BR3 5XB
Director NameMr Brian Pentecost
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2011(40 years, 11 months after company formation)
Appointment Duration6 years, 9 months (resigned 21 February 2018)
RoleRetired Logistics Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beechwood Centre 40 Lower Gravel Road
Bromley
BR2 8GP
Secretary NameTaskfine Management Limited (Corporation)
StatusResigned
Appointed11 September 2002(32 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2004)
Correspondence AddressCounty House
221-241 Beckenham Road
Beckenham
Kent
BR3 4UF
Secretary NameHaywards Property Services Limited (Corporation)
StatusResigned
Appointed01 April 2004(33 years, 9 months after company formation)
Appointment Duration1 year (resigned 11 April 2005)
Correspondence AddressPhoenix House
11 Wellesley Road
Croydon
Surrey
CR0 2NW
Secretary NameNorthleach Property Management Ltd (Corporation)
StatusResigned
Appointed01 February 2005(34 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 15 March 2010)
Correspondence AddressNaval House
252a High Street
Bromley
Kent
BR1 1PG

Location

Registered AddressThe Beechwood Centre
40 Lower Gravel Road
Bromley
BR2 8GP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Turnover£28,836
Gross Profit£17,733
Net Worth£21,623
Cash£24,443
Current Liabilities£3,631

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

24 May 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
6 March 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
13 September 2022Accounts for a dormant company made up to 30 September 2021 (5 pages)
15 August 2022Termination of appointment of Bessie Emily Tydeman as a director on 8 August 2022 (1 page)
15 August 2022Appointment of Mrs Susan Marjorie Hickey as a director on 8 August 2022 (2 pages)
15 August 2022Appointment of Miss Lynne Christine Whitehand as a director on 8 August 2022 (2 pages)
15 August 2022Appointment of Miss Rebecca Isabel Cainey as a director on 8 August 2022 (2 pages)
16 May 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
13 May 2021Confirmation statement made on 13 May 2021 with updates (5 pages)
19 April 2021Accounts for a dormant company made up to 30 September 2020 (5 pages)
13 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
1 May 2020Accounts for a dormant company made up to 30 September 2019 (5 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
13 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
14 May 2018Confirmation statement made on 13 May 2018 with updates (5 pages)
21 February 2018Termination of appointment of Brian Pentecost as a director on 21 February 2018 (1 page)
25 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
15 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 240
(6 pages)
27 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 240
(6 pages)
4 July 2015Full accounts made up to 30 September 2014 (9 pages)
4 July 2015Full accounts made up to 30 September 2014 (9 pages)
9 June 2015Secretary's details changed for Kevin Howard on 13 May 2015 (1 page)
9 June 2015Secretary's details changed for Kevin Howard on 13 May 2015 (1 page)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 240
(7 pages)
9 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 240
(7 pages)
10 June 2014Director's details changed for Mrs Bessie Emily Tydeman on 10 June 2014 (2 pages)
10 June 2014Director's details changed for Mrs Bessie Emily Tydeman on 10 June 2014 (2 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 240
(6 pages)
10 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 240
(6 pages)
23 April 2014Full accounts made up to 30 September 2013 (9 pages)
23 April 2014Full accounts made up to 30 September 2013 (9 pages)
17 June 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 17 June 2013 (1 page)
17 June 2013Registered office address changed from Regency Management Services Ltd the Beechwood Centre 42-46 Lower Gravel Road Bromley Kent BR2 8LJ on 17 June 2013 (1 page)
17 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
17 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (6 pages)
25 April 2013Full accounts made up to 30 September 2012 (9 pages)
25 April 2013Full accounts made up to 30 September 2012 (9 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
7 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (6 pages)
4 May 2012Full accounts made up to 30 September 2011 (8 pages)
4 May 2012Full accounts made up to 30 September 2011 (8 pages)
25 January 2012Appointment of Mr Brian Pentecost as a director (2 pages)
25 January 2012Appointment of Mr Brian Pentecost as a director (2 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
31 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (6 pages)
3 March 2011Full accounts made up to 30 September 2010 (9 pages)
3 March 2011Full accounts made up to 30 September 2010 (9 pages)
4 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Mrs Bessie Emily Tydeman on 13 May 2010 (2 pages)
4 August 2010Annual return made up to 13 May 2010 with a full list of shareholders (6 pages)
4 August 2010Director's details changed for Mrs Bessie Emily Tydeman on 13 May 2010 (2 pages)
6 May 2010Appointment of Kevin Howard as a secretary (3 pages)
6 May 2010Termination of appointment of Northleach Property Management Ltd as a secretary (2 pages)
6 May 2010Termination of appointment of Northleach Property Management Ltd as a secretary (2 pages)
6 May 2010Registered office address changed from Naval House 252a High Street Bromley BR1 1PG on 6 May 2010 (2 pages)
6 May 2010Termination of appointment of Justin Hosking as a director (2 pages)
6 May 2010Registered office address changed from Naval House 252a High Street Bromley BR1 1PG on 6 May 2010 (2 pages)
6 May 2010Registered office address changed from Naval House 252a High Street Bromley BR1 1PG on 6 May 2010 (2 pages)
6 May 2010Appointment of Kevin Howard as a secretary (3 pages)
6 May 2010Termination of appointment of Justin Hosking as a director (2 pages)
14 April 2010Full accounts made up to 30 September 2009 (9 pages)
14 April 2010Full accounts made up to 30 September 2009 (9 pages)
17 December 2009Termination of appointment of Lynne Whitehand as a director (1 page)
17 December 2009Termination of appointment of Lynne Whitehand as a director (1 page)
29 September 2009Full accounts made up to 30 September 2008 (9 pages)
29 September 2009Full accounts made up to 30 September 2008 (9 pages)
3 July 2009Return made up to 13/05/09; full list of members (8 pages)
3 July 2009Return made up to 13/05/09; full list of members (8 pages)
2 September 2008Return made up to 13/05/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
2 September 2008Return made up to 13/05/08; change of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director resigned
(8 pages)
2 April 2008Full accounts made up to 30 September 2007 (9 pages)
2 April 2008Full accounts made up to 30 September 2007 (9 pages)
6 December 2007New director appointed (2 pages)
6 December 2007New director appointed (2 pages)
2 August 2007Full accounts made up to 30 September 2006 (9 pages)
2 August 2007Full accounts made up to 30 September 2006 (9 pages)
15 June 2007Return made up to 13/05/07; no change of members (8 pages)
15 June 2007Return made up to 13/05/07; no change of members (8 pages)
14 July 2006New director appointed (2 pages)
14 July 2006New director appointed (2 pages)
14 June 2006Return made up to 13/05/06; full list of members (6 pages)
14 June 2006New director appointed (2 pages)
14 June 2006Return made up to 13/05/06; full list of members (6 pages)
14 June 2006New director appointed (2 pages)
9 March 2006Full accounts made up to 30 September 2005 (9 pages)
9 March 2006Full accounts made up to 30 September 2005 (9 pages)
15 August 2005Full accounts made up to 30 September 2004 (9 pages)
15 August 2005Full accounts made up to 30 September 2004 (9 pages)
23 June 2005Return made up to 13/05/05; no change of members (6 pages)
23 June 2005Return made up to 13/05/05; no change of members (6 pages)
8 June 2005Auditor's resignation (1 page)
8 June 2005Auditor's resignation (1 page)
7 June 2005Registered office changed on 07/06/05 from: naval house 252A high street bromley kent BR1 1PG (2 pages)
7 June 2005Registered office changed on 07/06/05 from: naval house 252A high street bromley kent BR1 1PG (2 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005New secretary appointed (2 pages)
19 April 2005Secretary resigned (1 page)
19 April 2005Secretary resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW (1 page)
19 April 2005Registered office changed on 19/04/05 from: haywards property services phoenix house 11 wellesley road croydon CR0 2NW (1 page)
7 July 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(8 pages)
7 July 2004Return made up to 13/05/04; full list of members
  • 363(287) ‐ Registered office changed on 07/07/04
(8 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
19 May 2004Secretary resigned (1 page)
19 May 2004Registered office changed on 19/05/04 from: county house 221-241 beckenham road beckenham kent BR3 4UF (1 page)
23 March 2004Full accounts made up to 30 September 2003 (10 pages)
23 March 2004Full accounts made up to 30 September 2003 (10 pages)
19 November 2003Full accounts made up to 30 September 2002 (10 pages)
19 November 2003Full accounts made up to 30 September 2002 (10 pages)
25 September 2003Return made up to 13/05/03; change of members (7 pages)
25 September 2003Return made up to 13/05/03; change of members (7 pages)
23 June 2003New secretary appointed (2 pages)
23 June 2003Secretary resigned (1 page)
23 June 2003Secretary resigned (1 page)
23 June 2003New secretary appointed (2 pages)
16 September 2002Full accounts made up to 30 September 2001 (10 pages)
16 September 2002Full accounts made up to 30 September 2001 (10 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002Return made up to 13/05/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2002Secretary resigned (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Return made up to 13/05/02; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(8 pages)
23 July 2002Registered office changed on 23/07/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
23 July 2002New secretary appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: lancaster house 7 elmfield road bromley kent BR1 1LT (1 page)
23 July 2001Registered office changed on 23/07/01 from: 2 newman rd bromley kent BR1 1RJ (1 page)
23 July 2001Full accounts made up to 30 September 2000 (10 pages)
23 July 2001Registered office changed on 23/07/01 from: 2 newman rd bromley kent BR1 1RJ (1 page)
23 July 2001Full accounts made up to 30 September 2000 (10 pages)
9 July 2001Return made up to 13/05/01; full list of members (12 pages)
9 July 2001Return made up to 13/05/01; full list of members (12 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
1 August 2000Full accounts made up to 30 September 1999 (10 pages)
13 June 2000Return made up to 13/05/00; change of members (7 pages)
13 June 2000Return made up to 13/05/00; change of members (7 pages)
16 June 1999Return made up to 13/05/99; no change of members (4 pages)
16 June 1999Return made up to 13/05/99; no change of members (4 pages)
25 May 1999Full accounts made up to 30 September 1998 (10 pages)
25 May 1999Full accounts made up to 30 September 1998 (10 pages)
6 July 1998Return made up to 13/05/98; full list of members (6 pages)
6 July 1998Return made up to 13/05/98; full list of members (6 pages)
15 June 1998Full accounts made up to 30 September 1997 (9 pages)
15 June 1998Full accounts made up to 30 September 1997 (9 pages)
21 July 1997Return made up to 13/05/97; no change of members (4 pages)
21 July 1997Return made up to 13/05/97; no change of members (4 pages)
27 May 1997Full accounts made up to 30 September 1996 (9 pages)
27 May 1997Full accounts made up to 30 September 1996 (9 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Return made up to 13/05/96; full list of members (6 pages)
16 June 1996New director appointed (2 pages)
16 June 1996Return made up to 13/05/96; full list of members (6 pages)
16 June 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
5 June 1996Full accounts made up to 30 September 1995 (9 pages)
5 June 1996Full accounts made up to 30 September 1995 (9 pages)
17 May 1995Return made up to 13/05/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 May 1995Return made up to 13/05/95; change of members
  • 363(288) ‐ Director resigned
(6 pages)
27 March 1995Full accounts made up to 30 September 1994 (9 pages)
27 March 1995Full accounts made up to 30 September 1994 (9 pages)
25 May 1989Return made up to 18/05/89; full list of members (7 pages)
25 May 1989Return made up to 18/05/89; full list of members (7 pages)
2 July 1970Incorporation (14 pages)
2 July 1970Incorporation (14 pages)