Company NameRaebriar Limited
Company StatusActive
Company Number02792151
CategoryPrivate Limited Company
Incorporation Date19 February 1993(31 years, 2 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

Director NameMs Pauline Rosemarie Davis
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMs Penny Tarrant
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2019(26 years, 6 months after company formation)
Appointment Duration4 years, 8 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMrs Lucy Ella Negus
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(26 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleStay At Home Mother/ Property Investment
Country of ResidenceEngland
Correspondence AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMrs Christine Naa Dede Allotey
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2020(27 years after company formation)
Appointment Duration4 years, 2 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 March 2021(28 years after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Secretary NameMs Ashley Jones
NationalityBritish
StatusResigned
Appointed09 March 1992
Appointment Duration27 years, 5 months (resigned 21 August 2019)
RoleStaff Nurse
Correspondence AddressFlat 1, 4 Eldon Park
South Norwood
London
SE25 4JQ
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed19 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Jeffrey Peter Cottrell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1993(2 weeks, 4 days after company formation)
Appointment Duration26 years, 6 months (resigned 27 September 2019)
RoleTruck Driver
Country of ResidenceEngland
Correspondence Address2 The Willows Bakers Farm
Upper Horsebridge
Hailsham
East Sussex
BN27 3UU
Director NameMs Michelle Thorn
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(26 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 15 February 2020)
RoleResearcher
Country of ResidenceEngland
Correspondence Address30 Richmond Drive
Westcliff-On-Sea
SS0 0PD
Secretary NameMs Pauline Rosemarie Davis
StatusResigned
Appointed21 August 2019(26 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 March 2021)
RoleCompany Director
Correspondence AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE

Contact

Telephone020 86553850
Telephone regionLondon

Location

Registered AddressPmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Alan Manuel
22.22%
Ordinary
1 at £1Fernando Silva
11.11%
Ordinary
1 at £1Jeffrey Cottrell
11.11%
Ordinary
1 at £1John Bagambe
11.11%
Ordinary
1 at £1Michelle Hibbert
11.11%
Ordinary
1 at £1Pauline Davis
11.11%
Ordinary
1 at £1Penny Billington
11.11%
Ordinary
1 at £1Rhodehurst LTD
11.11%
Ordinary

Financials

Year2014
Net Worth£8,615
Cash£3,542
Current Liabilities£841

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
22 January 2024Total exemption full accounts made up to 30 June 2023 (5 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
28 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
1 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
15 September 2021Termination of appointment of Pauline Rosemarie Davis as a secretary on 1 March 2021 (1 page)
21 April 2021Registered office address changed from 15 Alfred Street Plymouth PL1 2RP England to Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 21 April 2021 (1 page)
21 April 2021Appointment of Mr Derek Jonathan Lee as a secretary on 1 March 2021 (2 pages)
14 March 2021Current accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
27 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 December 2019 (3 pages)
2 March 2020Confirmation statement made on 19 February 2020 with updates (4 pages)
25 February 2020Registered office address changed from 30 Richmond Drive Westcliff-on-Sea SS0 0PD England to 15 Alfred Street Plymouth PL1 2RP on 25 February 2020 (1 page)
25 February 2020Termination of appointment of Michelle Thorn as a director on 15 February 2020 (1 page)
25 February 2020Appointment of Mrs Christine Naa Dede Allotey as a director on 15 February 2020 (2 pages)
30 September 2019Appointment of Mrs Lucy Ella Negus as a director on 27 September 2019 (2 pages)
27 September 2019Termination of appointment of Jeffrey Peter Cottrell as a director on 27 September 2019 (1 page)
6 September 2019Director's details changed for Ms Pauline Rosemarie Davis on 6 September 2019 (2 pages)
6 September 2019Director's details changed for Ms Penny Tarrant on 6 September 2019 (2 pages)
6 September 2019Secretary's details changed for Ms Pauline Rosemarie Davis on 6 September 2019 (1 page)
2 September 2019Registered office address changed from Flat 6,4 Eldon Park South Norwood London Se25 to 30 Richmond Drive Westcliff-on-Sea SS0 0PD on 2 September 2019 (1 page)
30 August 2019Director's details changed for Mr Jeffrey Peter Cottrell on 27 June 2019 (2 pages)
29 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 August 2019Director's details changed for Ms Pauline Rosemary Davis on 21 August 2019 (2 pages)
21 August 2019Termination of appointment of Ashley Jones as a secretary on 21 August 2019 (1 page)
21 August 2019Appointment of Ms Pauline Rosemary Davis as a secretary on 21 August 2019 (2 pages)
21 August 2019Appointment of Ms Michelle Thorn as a director on 21 August 2019 (2 pages)
21 August 2019Secretary's details changed for Ms Pauline Rosemary Davis on 21 August 2019 (1 page)
21 August 2019Appointment of Ms Penny Tarrant as a director on 21 August 2019 (2 pages)
21 August 2019Appointment of Ms Pauline Rosemary Davis as a director on 21 August 2019 (2 pages)
1 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
14 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 19 February 2018 with updates (4 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
(5 pages)
16 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 9
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
15 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 9
(5 pages)
15 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 9
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 9
(5 pages)
12 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 9
(5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
19 April 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
18 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 April 2010Director's details changed for Mr Jeffrey Peter Cottrell on 19 February 2010 (2 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
14 April 2010Director's details changed for Mr Jeffrey Peter Cottrell on 19 February 2010 (2 pages)
14 April 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
19 March 2009Return made up to 19/02/09; full list of members (5 pages)
19 March 2009Return made up to 19/02/09; full list of members (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 March 2008Return made up to 19/02/08; full list of members (6 pages)
19 March 2008Return made up to 19/02/08; full list of members (6 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 19/02/07; full list of members (8 pages)
27 March 2007Return made up to 19/02/07; full list of members (8 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
11 May 2006Return made up to 19/02/06; full list of members (8 pages)
11 May 2006Return made up to 19/02/06; full list of members (8 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
17 March 2005Return made up to 19/02/05; full list of members (3 pages)
17 March 2005Return made up to 19/02/05; full list of members (3 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 March 2004Return made up to 19/02/04; full list of members (8 pages)
19 March 2004Return made up to 19/02/04; full list of members (8 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
19 December 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 March 2003Return made up to 19/02/03; full list of members (8 pages)
18 March 2003Return made up to 19/02/03; full list of members (8 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
31 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 March 2002Return made up to 19/02/02; full list of members (8 pages)
20 March 2002Return made up to 19/02/02; full list of members (8 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
31 October 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
20 April 2001Return made up to 19/02/01; full list of members (8 pages)
20 April 2001Return made up to 19/02/01; full list of members (8 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
23 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
20 March 2000Return made up to 19/02/00; full list of members (8 pages)
20 March 2000Return made up to 19/02/00; full list of members (8 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
21 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
14 March 1999Return made up to 19/02/99; full list of members (5 pages)
14 March 1999Return made up to 19/02/99; full list of members (5 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
15 December 1998Accounts for a small company made up to 28 February 1998 (3 pages)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
8 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
10 March 1998Return made up to 19/02/98; change of members (6 pages)
10 March 1998Return made up to 19/02/98; change of members (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
31 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
30 April 1997Return made up to 19/02/97; full list of members (7 pages)
30 April 1997Return made up to 19/02/97; full list of members (7 pages)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
23 December 1996Accounts for a small company made up to 29 February 1996 (3 pages)
19 April 1996Return made up to 19/02/96; no change of members (4 pages)
19 April 1996Return made up to 19/02/96; no change of members (4 pages)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 January 1996Accounts for a small company made up to 28 February 1995 (3 pages)
2 January 1996Accounts for a small company made up to 28 February 1995 (3 pages)
25 April 1995Return made up to 19/02/95; no change of members (4 pages)
25 April 1995Return made up to 19/02/95; no change of members (4 pages)