Company NameRake Lane Management Company Limited
DirectorWilliam Bruce Nottage
Company StatusActive
Company Number06724838
CategoryPrivate Limited Company
Incorporation Date15 October 2008(15 years, 6 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 NameMr William Bruce Nottage
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Rookfield Close
London
N10 3TR
Secretary NameMr William Bruce Nottage
StatusCurrent
Appointed07 December 2009(1 year, 1 month after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address8 Rookfield Close
London
N10 3TR
Director NameMrs Naoma Mary Woods
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Executive
Correspondence Address1 Hall Farm Close
Hoylandswaine
Sheffield
S26 3XW
Secretary NameMr John Reavley Clark
NationalityBritish
StatusResigned
Appointed15 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Vine Close
Barnsley
South Yorkshire
S71 2HA
Director NameMr Colman Paul Bartley
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2009(1 year, 1 month after company formation)
Appointment Duration8 years (resigned 13 December 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address21 Etheldene Avenue
London
N10 3QG
Director NameMr James Eaton Hankey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(2 years after company formation)
Appointment Duration5 years, 5 months (resigned 06 April 2016)
RoleHM Forces
Country of ResidenceUnited Kingdom
Correspondence Address237b Rake Lane
Wallasey
Merseyside
Director NameMr John Edward Kelly
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(7 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 September 2018)
RoleMachine Tool Fitter
Country of ResidenceUnited Kingdom
Correspondence Address237b Rake Lane
Wallasey
Merseyside
CH45 5DJ
Wales
Director NameMr Niall Martin Frier
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2018(9 years, 11 months after company formation)
Appointment Duration4 years, 2 months (resigned 03 December 2022)
RoleWarehouse Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Redfield Close
Wallasey
CH44 8HY
Wales

Location

Registered Address8 Rookfield Close
London
N10 3TR
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardMuswell Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return15 October 2023 (6 months, 2 weeks ago)
Next Return Due29 October 2024 (6 months from now)

Filing History

18 October 2023Confirmation statement made on 15 October 2023 with updates (4 pages)
4 May 2023Micro company accounts made up to 31 October 2022 (9 pages)
3 December 2022Termination of appointment of Niall Martin Frier as a director on 3 December 2022 (1 page)
13 November 2022Registered office address changed from 21 Etheldene Avenue London N10 3QG to 8 Rookfield Close 8 Rookfield Close London N10 3TR N10 3TR on 13 November 2022 (1 page)
13 November 2022Registered office address changed from 8 Rookfield Close London N10 3TR United Kingdom to 8 Rookfield Close London N10 3TR on 13 November 2022 (1 page)
13 November 2022Registered office address changed from 8 Rookfield Close 8 Rookfield Close London N10 3TR N10 3TR United Kingdom to 8 Rookfield Close 21 London N10 3TR on 13 November 2022 (1 page)
13 November 2022Registered office address changed from 8 Rookfield Close 21 London N10 3TR United Kingdom to 8 Rookfield Close London N10 3TR on 13 November 2022 (1 page)
24 October 2022Confirmation statement made on 15 October 2022 with no updates (3 pages)
20 October 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 October 2021Confirmation statement made on 15 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (16 pages)
22 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
15 October 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
28 July 2019Total exemption full accounts made up to 31 October 2018 (12 pages)
16 October 2018Confirmation statement made on 15 October 2018 with updates (4 pages)
21 September 2018Appointment of Mr Niall Martin Frier as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of John Edward Kelly as a director on 21 September 2018 (1 page)
24 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
31 January 2018Termination of appointment of Colman Paul Bartley as a director on 13 December 2017 (1 page)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
15 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
22 May 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
22 May 2017Accounts for a dormant company made up to 31 October 2016 (7 pages)
15 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
15 October 2016Confirmation statement made on 15 October 2016 with updates (6 pages)
5 August 2016Appointment of Mr John Edward Kelly as a director on 4 August 2016 (2 pages)
5 August 2016Appointment of Mr John Edward Kelly as a director on 4 August 2016 (2 pages)
7 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
7 May 2016Accounts for a dormant company made up to 31 October 2015 (7 pages)
8 April 2016Termination of appointment of James Eaton Hankey as a director on 6 April 2016 (1 page)
8 April 2016Termination of appointment of James Eaton Hankey as a director on 6 April 2016 (1 page)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6
(6 pages)
21 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 6
(6 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
5 August 2015Accounts for a dormant company made up to 31 October 2014 (7 pages)
2 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 6
(6 pages)
2 November 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 6
(6 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
9 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 6
(6 pages)
9 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-09
  • GBP 6
(6 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
19 July 2013Accounts for a dormant company made up to 31 October 2012 (7 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
26 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (6 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
17 July 2012Accounts for a dormant company made up to 31 October 2011 (7 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 15 October 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
31 March 2011Total exemption full accounts made up to 31 October 2010 (7 pages)
5 November 2010Appointment of Mr James Eaton Hankey as a director (2 pages)
5 November 2010Appointment of Mr James Eaton Hankey as a director (2 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
18 February 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
18 February 2010Total exemption full accounts made up to 31 October 2009 (6 pages)
7 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 6
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 6
(2 pages)
7 January 2010Statement of capital following an allotment of shares on 7 December 2009
  • GBP 6
(2 pages)
20 December 2009Termination of appointment of John Clark as a secretary (1 page)
20 December 2009Termination of appointment of Naoma Woods as a director (1 page)
20 December 2009Termination of appointment of John Clark as a secretary (1 page)
20 December 2009Termination of appointment of Naoma Woods as a director (1 page)
14 December 2009Appointment of Mr Colman Paul Bartley as a director (2 pages)
14 December 2009Appointment of Mr Colman Paul Bartley as a director (2 pages)
10 December 2009Registered office address changed from Britannic House Regent Street Barnsley S70 2EQ Uk on 10 December 2009 (1 page)
10 December 2009Appointment of Mr William Bruce Nottage as a secretary (1 page)
10 December 2009Appointment of Mr William Bruce Nottage as a director (2 pages)
10 December 2009Appointment of Mr William Bruce Nottage as a director (2 pages)
10 December 2009Registered office address changed from Britannic House Regent Street Barnsley S70 2EQ Uk on 10 December 2009 (1 page)
10 December 2009Appointment of Mr William Bruce Nottage as a secretary (1 page)
28 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
28 November 2009Annual return made up to 15 October 2009 with a full list of shareholders (14 pages)
15 October 2008Incorporation (15 pages)
15 October 2008Incorporation (15 pages)