RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12536086

Incorporation date

26/03/2020

Size

Dormant

Contacts

Registered address

Registered address

25 Gresham Street, London EC2V 7HNCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/2022)
dot icon25/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon09/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/07/2025
Termination of appointment of Andrew James Hutchinson as a director on 2025-06-30
dot icon12/05/2025
Secretary's details changed for Mrs Alyson Elizabeth Mulholland on 2025-05-12
dot icon25/03/2025
Confirmation statement made on 2025-03-25 with no updates
dot icon18/03/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon04/02/2025
Accounts for a dormant company made up to 2024-03-31
dot icon29/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon29/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon12/11/2024
Appointment of Mr Matthew William Burgess as a director on 2024-10-12
dot icon12/11/2024
Termination of appointment of Jane Margaret Clayton as a director on 2024-10-12
dot icon05/11/2024
Appointment of Mrs Alyson Elizabeth Mulholland as a secretary on 2024-10-12
dot icon04/11/2024
Termination of appointment of Benjamin Trevor Le Fondre as a director on 2024-10-12
dot icon24/10/2024
Appointment of Mr Paul John Lyon as a director on 2024-10-12
dot icon24/10/2024
Appointment of Mr Matthew William Burgess as a director on 2024-10-12
dot icon24/10/2024
Appointment of Mr Andrew James Hutchinson as a director on 2024-10-12
dot icon24/10/2024
Termination of appointment of Matthew William Burgess as a director on 2024-10-12
dot icon18/10/2024
Cessation of Uk Prs (Jersey) Properties I Limited as a person with significant control on 2024-10-12
dot icon18/10/2024
Notification of Citra Living Investments Limited as a person with significant control on 2024-10-12
dot icon16/10/2024
Registered office address changed from 1 Wood Street London EC2V 7WS England to 25 Gresham Street London EC2V 7HN on 2024-10-16
dot icon15/10/2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 1 Wood Street London EC2V 7WS on 2024-10-15
dot icon15/10/2024
Director's details changed for Ms Jane Margaret Clayton on 2024-10-15
dot icon15/10/2024
Director's details changed for Mr Benjamin Trevor Le Fondre on 2024-10-15
dot icon15/10/2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-10-15
dot icon01/05/2024
Cessation of Vistry Partnerships Limited as a person with significant control on 2023-12-20
dot icon01/05/2024
Notification of Uk Prs (Jersey) Properties I Limited as a person with significant control on 2023-12-20
dot icon04/04/2024
Confirmation statement made on 2024-03-25 with no updates
dot icon14/03/2024
Cessation of Uk Prs (Jersey) Properties I Limited as a person with significant control on 2024-03-13
dot icon13/03/2024
Notification of Uk Prs (Jersey) Properties I Limited as a person with significant control on 2024-03-13
dot icon12/03/2024
Cessation of James Edward Warrington as a person with significant control on 2024-03-11
dot icon11/03/2024
Termination of appointment of Vistry Partnerships Limited as a director on 2024-03-11
dot icon20/02/2024
Termination of appointment of Adam Sharpe as a director on 2023-11-01
dot icon04/01/2024
Director's details changed for Ms Jane Margaret Clayton on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Adam Sharpe on 2024-01-04
dot icon04/01/2024
Director's details changed for Mr Benjamin Trevor Le Fondre on 2024-01-04
dot icon04/01/2024
Registered office address changed from Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2024-01-04
dot icon03/01/2024
Appointment of Mr Benjamin Trevor Le Fondre as a director on 2023-12-20
dot icon03/01/2024
Appointment of Ms Jane Margaret Clayton as a director on 2023-12-04
dot icon13/12/2023
Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07
dot icon13/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/07/2023
Termination of appointment of James Edward Warrington as a director on 2023-07-12
dot icon27/07/2023
Appointment of Mr Adam Sharpe as a director on 2023-07-12
dot icon28/03/2023
Confirmation statement made on 2023-03-25 with no updates
dot icon21/12/2022
Registered office address changed from C/O Firstport Property Services Marlborough House Wigmore Place Luton LU2 9EX United Kingdom to Firstport Secretarial Limited, Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-12-21
dot icon21/12/2022
Accounts for a dormant company made up to 2022-03-31
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - 15/10/2024
2975
FIRSTPORT SECRETARIAL LIMITED
Corporate Secretary
26/03/2020 - 07/12/2023
497
Vistry Partnerships Limited
Corporate Director
26/03/2020 - 11/03/2024
78
Warrington, James Edward
Director
26/03/2020 - 12/07/2023
55
Burgess, Matthew William
Director
12/10/2024 - Present
27

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED

RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/03/2020 with the registered office located at 25 Gresham Street, London EC2V 7HN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED?

toggle

RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/03/2020 .

Where is RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED located?

toggle

RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED is registered at 25 Gresham Street, London EC2V 7HN.

What does RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED do?

toggle

RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RALEIGH STREET (WALSALL) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 25/03/2026: Confirmation statement made on 2026-03-25 with no updates.