Company NameRaine Gardens Woodford Management Limited
DirectorsJanice Sumner and Shirley Cirsch
Company StatusActive
Company Number05626404
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 November 2005(18 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJanice Sumner
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2008(3 years after company formation)
Appointment Duration15 years, 4 months
RoleAcc
Country of ResidenceUnited Kingdom
Correspondence Address113 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Director NameMrs Shirley Cirsch
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(12 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Raine Gardens Mornington Road
Woodford Green
Essex
IG8 0UA
Secretary NameJohn Simmons (Property Management) Limited (Corporation)
StatusCurrent
Appointed15 December 2011(6 years after company formation)
Appointment Duration12 years, 4 months
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT
Director NameTeresa Tuck
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleProperty Manager
Correspondence AddressRingley House
349 Royal College Street
London
NW1 9QS
Director NameMs Mary-Anne Bowring
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Secretary NameMs Mary-Anne Bowring
NationalityBritish
StatusResigned
Appointed17 November 2005(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address69 Fortress Road
Kentish Town
London
NW5 1HE
Director NameMr Andrew William Kelleher
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 August 2009)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address23 Viewland Road
Winn's Common
London
Greater London
SE18 1PE
Director NameSusan Joan Dines
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(3 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2012)
RoleAssistant Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Raine Gardens Mornington Road
Woodford Green
Essex
IG8 0UA
Director NameRingley Shadow Directors Limited (Corporation)
StatusResigned
Appointed24 July 2006(8 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 12 May 2010)
Correspondence AddressRingley House 349 Royal College Street
London
NW1 9QS
Secretary NameRingley Limited (Corporation)
StatusResigned
Appointed24 July 2006(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2011)
Correspondence Address141 High Road
Loughton
Essex
IG10 4LT

Location

Registered Address141 High Road
Loughton
Essex
IG10 4LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Turnover£32,675
Net Worth£24,030
Cash£32,656
Current Liabilities£10,034

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 November 2023 (5 months ago)
Next Return Due1 December 2024 (7 months, 2 weeks from now)

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
28 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
30 March 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
17 November 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
30 March 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
20 January 2021Confirmation statement made on 17 November 2020 with no updates (3 pages)
23 March 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
18 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
19 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
15 June 2018Appointment of Mrs Shirley Cirsch as a director on 1 June 2018 (2 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
6 December 2017Total exemption full accounts made up to 30 June 2017 (13 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
23 January 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
23 January 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (4 pages)
10 June 2016Amended total exemption full accounts made up to 30 June 2015 (13 pages)
10 June 2016Amended total exemption full accounts made up to 30 June 2015 (13 pages)
24 November 2015Annual return made up to 17 November 2015 no member list (3 pages)
24 November 2015Annual return made up to 17 November 2015 no member list (3 pages)
15 November 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
15 November 2015Total exemption full accounts made up to 30 June 2015 (13 pages)
26 November 2014Annual return made up to 17 November 2014 no member list (3 pages)
26 November 2014Annual return made up to 17 November 2014 no member list (3 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
13 October 2014Total exemption full accounts made up to 30 June 2014 (13 pages)
25 November 2013Termination of appointment of Ringley Limited as a secretary (1 page)
25 November 2013Termination of appointment of Ringley Limited as a secretary (1 page)
25 November 2013Annual return made up to 17 November 2013 no member list (3 pages)
25 November 2013Termination of appointment of Ringley Limited as a secretary (1 page)
25 November 2013Annual return made up to 17 November 2013 no member list (3 pages)
25 November 2013Termination of appointment of Ringley Limited as a secretary (1 page)
1 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
1 November 2013Total exemption full accounts made up to 30 June 2013 (13 pages)
10 January 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
10 January 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
20 November 2012Annual return made up to 17 November 2012 no member list (3 pages)
20 November 2012Annual return made up to 17 November 2012 no member list (3 pages)
9 July 2012Termination of appointment of Susan Dines as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 09/07/12 for Susan Dines.
(3 pages)
9 July 2012Termination of appointment of Susan Dines as a director
  • ANNOTATION The document is a duplicate of TM01 registered on 09/07/12 for Susan Dines.
(3 pages)
9 July 2012Termination of appointment of Susan Dines as a director (2 pages)
9 July 2012Termination of appointment of Susan Dines as a director (2 pages)
21 June 2012Appointment of John Simmons Property Management Limited as a secretary (3 pages)
21 June 2012Appointment of John Simmons Property Management Limited as a secretary (3 pages)
8 June 2012Termination of appointment of a secretary (2 pages)
8 June 2012Termination of appointment of a secretary (2 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
30 March 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
15 December 2011Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 15 December 2011 (1 page)
15 December 2011Annual return made up to 17 November 2011 no member list (4 pages)
15 December 2011Annual return made up to 17 November 2011 no member list (4 pages)
15 December 2011Registered office address changed from Ringley House 349 Royal College Street London NW1 9QS on 15 December 2011 (1 page)
13 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
13 January 2011Total exemption full accounts made up to 30 June 2010 (11 pages)
24 November 2010Annual return made up to 17 November 2010 no member list (4 pages)
24 November 2010Annual return made up to 17 November 2010 no member list (4 pages)
1 July 2010Termination of appointment of Ringley Shadow Directors Limited as a director (2 pages)
1 July 2010Termination of appointment of Ringley Shadow Directors Limited as a director (2 pages)
25 February 2010Appointment of Ringley Shadow Directors Limited as a director (1 page)
25 February 2010Termination of appointment of Mary-Anne Bowring as a director (1 page)
25 February 2010Appointment of Ringley Limited as a secretary (1 page)
25 February 2010Appointment of Ringley Limited as a secretary (1 page)
25 February 2010Termination of appointment of Mary-Anne Bowring as a director (1 page)
25 February 2010Appointment of Ringley Shadow Directors Limited as a director (1 page)
25 February 2010Termination of appointment of Mary-Anne Bowring as a secretary (1 page)
25 February 2010Termination of appointment of Mary-Anne Bowring as a secretary (1 page)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
11 February 2010Accounts for a dormant company made up to 30 June 2009 (1 page)
19 November 2009Annual return made up to 17 November 2009 no member list (4 pages)
19 November 2009Annual return made up to 17 November 2009 no member list (4 pages)
19 November 2009Director's details changed for Janice Sumner on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Susan Joan Dines on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Susan Joan Dines on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Janice Sumner on 19 November 2009 (2 pages)
27 August 2009Appointment terminated director andrew kelleher (1 page)
27 August 2009Appointment terminated director andrew kelleher (1 page)
24 July 2009Director appointed susan joan dines (2 pages)
24 July 2009Director appointed susan joan dines (2 pages)
16 July 2009Director appointed janice sumner logged form (2 pages)
16 July 2009Director appointed janice sumner logged form (2 pages)
27 January 2009Director appointed janice sumner (3 pages)
27 January 2009Director appointed janice sumner (3 pages)
14 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
14 January 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
17 November 2008Annual return made up to 17/11/08 (2 pages)
17 November 2008Annual return made up to 17/11/08 (2 pages)
5 June 2008Appointment terminated director teresa tuck (1 page)
5 June 2008Appointment terminated director teresa tuck (1 page)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
12 March 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
22 November 2007Annual return made up to 17/11/07 (2 pages)
22 November 2007Annual return made up to 17/11/07 (2 pages)
11 May 2007New director appointed (1 page)
11 May 2007New director appointed (1 page)
23 January 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
23 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 January 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
23 January 2007Accounting reference date shortened from 30/11/06 to 30/06/06 (1 page)
18 January 2007Annual return made up to 17/11/06 (4 pages)
18 January 2007Annual return made up to 17/11/06 (4 pages)
17 November 2005Incorporation (28 pages)
17 November 2005Incorporation (28 pages)