Company NameRaleigh Reversions Limited
Company StatusActive
Company Number05842955
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Secretary NameMrs Jennifer Kate Ellen Jackson-Shilling
StatusCurrent
Appointed15 November 2012(6 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr Michael John Hayman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMrs Jennifer Kate Ellen Jackson-Shilling
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2018(12 years, 1 month after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameStephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleAccountant
Correspondence Address140 Holly Lodge Mansions
Oakeshott Avenue
London
N6 6DT
Director NameMr Darren Ian Pither
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Secretary NameMs Gillian Dow
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMiss Jennifer Kate Ellen Jackson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(3 months, 2 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Robert Steinhouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2009(2 years, 8 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Stephen Paul Lindley
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2009(2 years, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 23 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address16 Colwick Close
London
N6 5NU
Secretary NameMiss Jennifer Kate Ellen Jackson
StatusResigned
Appointed15 November 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 April 2018)
RoleCompany Director
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Stephen William Whybrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(8 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ
Director NameMr Stephen William Whybrow
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2015(8 years, 7 months after company formation)
Appointment Duration6 years (resigned 02 February 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1, Leavesden Park 5 Hercules Way
Watford
Hertfordshire
WD25 7GS
Director NameMr James Edward Tuttiett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(11 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 30 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address353 Kentish Town Road
London
NW5 2TJ

Location

Registered AddressSuite 1, Leavesden Park
5 Hercules Way
Watford
Hertfordshire
WD25 7GS
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishAbbots Langley
WardLeavesden
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth-£19,327
Current Liabilities£102,282

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

22 December 2016Delivered on: 22 December 2016
Persons entitled: Close Brothers Limited

Classification: A registered charge
Outstanding
24 August 2006Delivered on: 4 September 2006
Satisfied on: 26 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

6 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
31 January 2024Secretary's details changed for Mrs Jennifer Kate Ellen Jackson-Shilling on 30 January 2024 (1 page)
31 January 2024Director's details changed (2 pages)
31 January 2024Director's details changed (2 pages)
30 January 2024Confirmation statement made on 22 January 2024 with no updates (3 pages)
30 January 2024Secretary's details changed for Mrs Jennifer Jackson-Shilling on 30 January 2024 (1 page)
21 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
26 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
26 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
25 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
4 February 2021Termination of appointment of Stephen William Whybrow as a director on 2 February 2021 (1 page)
29 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
27 January 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
23 January 2020Director's details changed for Mr Michael John Hayman on 23 January 2020 (2 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (6 pages)
3 April 2019Director's details changed for Miss Jennifer Kate Ellen Jackson on 31 January 2019 (2 pages)
28 February 2019Director's details changed for Mr Stephen William Whybrow on 28 February 2019 (2 pages)
31 January 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
31 January 2019Secretary's details changed for Jennifer Kate Ellen Jackson on 31 January 2019 (1 page)
22 January 2019Director's details changed (2 pages)
21 January 2019Notification of Freehold Properties 38 Limited as a person with significant control on 30 April 2018 (2 pages)
21 January 2019Cessation of Gray's Inn Trading Limited as a person with significant control on 30 April 2018 (1 page)
8 August 2018Appointment of Mr Darren Ian Pither as a director on 12 July 2018 (2 pages)
8 August 2018Appointment of Miss Jennifer Kate Ellen Jackson as a director on 12 July 2018 (2 pages)
8 August 2018Appointment of Mr Michael John Hayman as a director on 12 July 2018 (2 pages)
8 August 2018Appointment of Mr Robert Steinhouse as a director on 12 July 2018 (2 pages)
20 July 2018Director's details changed for Stephen William Whybrow on 20 July 2018 (2 pages)
20 July 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ England to Suite 1, Leavesden Park 5 Hercules Way Watford Hertfordshire WD25 7GS on 20 July 2018 (1 page)
1 May 2018Accounts for a small company made up to 31 October 2017 (14 pages)
30 April 2018Termination of appointment of James Edward Tuttiett as a director on 30 April 2018 (1 page)
30 April 2018Appointment of Stephen William Whybrow as a director on 2 February 2015 (2 pages)
30 April 2018Termination of appointment of Stephen William Whybrow as a director on 30 April 2018 (1 page)
30 April 2018Registered office address changed from 353 Kentish Town Road London NW5 2TJ to Prospect Place Moorside Road Winchester Hampshire SO23 7RX on 30 April 2018 (1 page)
30 April 2018Appointment of Jennifer Kate Ellen Jackson as a secretary on 15 November 2012 (2 pages)
30 April 2018Registered office address changed from Prospect Place Moorside Road Winchester Hampshire SO23 7RX England to 353 Kentish Town Road London NW5 2TJ on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Jennifer Kate Ellen Jackson as a secretary on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Darren Ian Pither as a director on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Jennifer Kate Ellen Jackson as a director on 30 April 2018 (1 page)
30 April 2018Termination of appointment of Robert Steinhouse as a director on 30 April 2018 (1 page)
30 April 2018Appointment of Mr James Edward Tuttiett as a director on 30 April 2018 (2 pages)
19 March 2018Cessation of Robert Steinhouse as a person with significant control on 6 April 2016 (1 page)
19 March 2018Notification of Gray's Inn Trading Limited as a person with significant control on 6 April 2016 (2 pages)
19 March 2018Confirmation statement made on 1 March 2018 with updates (4 pages)
28 April 2017Accounts for a small company made up to 31 October 2016 (12 pages)
28 April 2017Accounts for a small company made up to 31 October 2016 (12 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 1 March 2017 with updates (7 pages)
22 December 2016Registration of charge 058429550002, created on 22 December 2016 (37 pages)
22 December 2016Registration of charge 058429550002, created on 22 December 2016 (37 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
10 November 2016Director's details changed for Miss Jennifer Kate Ellen Jackson on 9 November 2016 (2 pages)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
7 May 2016Full accounts made up to 31 October 2015 (12 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
11 April 2016Director's details changed for Mr Robert Steinhouse on 11 April 2016 (2 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
29 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1
(6 pages)
3 July 2015Full accounts made up to 31 October 2014 (12 pages)
3 July 2015Full accounts made up to 31 October 2014 (12 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
27 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(4 pages)
5 February 2015Appointment of Mr Stephen William Whybrow as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Mr Stephen William Whybrow as a director on 2 February 2015 (2 pages)
5 February 2015Appointment of Mr Stephen William Whybrow as a director on 2 February 2015 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
9 December 2014Director's details changed for Mr Robert Steinhouse on 3 November 2014 (2 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
(4 pages)
8 July 2014Full accounts made up to 31 October 2013 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
31 July 2013Full accounts made up to 31 October 2012 (13 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
8 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
28 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
25 February 2013Resolutions
  • RES13 ‐ Conflict of interest 12/02/2013
(19 pages)
25 February 2013Resolutions
  • RES13 ‐ Conflict of interest 12/02/2013
(19 pages)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
22 November 2012Appointment of Miss Jennifer Kate Ellen Jackson as a secretary (1 page)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
3 August 2012Full accounts made up to 31 October 2011 (12 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
25 November 2011Termination of appointment of Gillian Dow as a secretary (1 page)
2 August 2011Full accounts made up to 31 October 2010 (12 pages)
2 August 2011Full accounts made up to 31 October 2010 (12 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
5 August 2010Total exemption full accounts made up to 31 October 2009 (10 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Darren Ian Pither on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Darren Ian Pither on 29 October 2009 (2 pages)
29 October 2009Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page)
29 October 2009Secretary's details changed for Ms Gillian Dow on 29 October 2009 (1 page)
29 October 2009Director's details changed for Miss Jennifer Kate Ellen Jackson on 29 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Robert Steinhouse on 29 October 2009 (2 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
1 September 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
7 July 2009Return made up to 12/06/09; full list of members (4 pages)
23 March 2009Appointment terminated director stephen lindley (1 page)
23 March 2009Appointment terminated director stephen lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
11 March 2009Director appointed mr stephen paul lindley (1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 25/02/2009
(1 page)
5 March 2009Resolutions
  • RES13 ‐ Appoint director 25/02/2009
(1 page)
26 February 2009Director appointed mr robert steinhouse (1 page)
26 February 2009Director appointed mr robert steinhouse (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
24 February 2009Appointment terminated director stephen lindley (1 page)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
23 October 2008Full accounts made up to 31 October 2007 (12 pages)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31-10-07 01/08/2008
(1 page)
13 August 2008Resolutions
  • RES13 ‐ ARD changed to 31-10-07 01/08/2008
(1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
1 August 2008Accounting reference date shortened from 31/12/2007 to 31/10/2007 (1 page)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
8 July 2008Return made up to 12/06/08; full list of members (4 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
3 November 2007Full accounts made up to 31 December 2006 (12 pages)
9 July 2007Return made up to 12/06/07; full list of members (2 pages)
9 July 2007Return made up to 12/06/07; full list of members (2 pages)
11 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
4 September 2006Particulars of mortgage/charge (3 pages)
4 September 2006Particulars of mortgage/charge (3 pages)
29 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
29 August 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
12 June 2006Incorporation (17 pages)
12 June 2006Incorporation (17 pages)