RAGLAN CASTLE PROPERTIES LIMITED - BRISTOL


Company Profile Company Filings

Overview

RAGLAN CASTLE PROPERTIES LIMITED is a Private Limited Company from BRISTOL ENGLAND and has the status: Active.
RAGLAN CASTLE PROPERTIES LIMITED was incorporated 30 years ago on 12/07/1993 and has the registered number: 02835055. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

RAGLAN CASTLE PROPERTIES LIMITED - BRISTOL

This company is listed in the following categories:
93199 - Other sports activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

2 CLOVER GROVE
BRISTOL
BS48 3AJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR KIERAN DAVID FOSH Sep 1995 British Director 2024-01-10 CURRENT
MISS STEPHANIE JAYNE POWELL Feb 1993 British Director 2024-01-10 CURRENT
MISS COURTNEY JAY FOSH May 1997 British Director 2024-01-10 CURRENT
MR STEVEN WILLIAM POWELL Feb 1986 British Director 2024-01-10 CURRENT
MRS COURTNEY JAY FOSH Secretary 2024-01-10 CURRENT
MR WILLIAM ANDREW LINDSAY CRUMP Jul 1955 British Secretary 1998-11-23 UNTIL 2024-01-10 RESIGNED
KENNARTH CHARLES KNEE Aug 1939 British Director 1998-09-29 UNTIL 2001-11-07 RESIGNED
PETER EDWARD WARREN Jan 1946 British Director 1997-09-08 UNTIL 1998-07-03 RESIGNED
HAROLD BRUCE TRANTER Sep 1940 British Director 1993-08-20 UNTIL 2008-04-02 RESIGNED
MR MICHAEL RICHARD BROOKER Oct 1945 British Secretary 1998-04-01 UNTIL 1998-07-03 RESIGNED
TREVOR SIDNEY LILLISTONE May 1944 Secretary 1993-10-12 UNTIL 1996-05-20 RESIGNED
MR WILLIAM ANDREW LINDSAY CRUMP Jul 1955 British Secretary 1996-05-22 UNTIL 1998-03-31 RESIGNED
KENNARTH CHARLES KNEE Aug 1939 British Secretary 1993-08-20 UNTIL 1993-10-12 RESIGNED
RICHARD BLEDDYN VAUGHAN REES Jun 1963 British Secretary 1993-07-12 UNTIL 1993-08-20 RESIGNED
IAN HARRY SCOTT Jan 1932 British Director 2000-09-07 UNTIL 2006-12-08 RESIGNED
PHILLIP BADHAM Jul 1941 British Director 2018-02-07 UNTIL 2024-01-10 RESIGNED
MRS ANITA JOYCE WILKINSON Jul 1946 British Director 2015-02-23 UNTIL 2024-01-10 RESIGNED
ROBERT GRAHAM WATKINS Mar 1942 British Director 1997-09-08 UNTIL 1998-09-29 RESIGNED
MR MICHAEL RICHARD BROOKER Oct 1945 British Director 2013-12-09 UNTIL 2014-07-24 RESIGNED
GREGORY JOHN RALPH May 1940 British Director 1996-02-29 UNTIL 1997-09-08 RESIGNED
MR REGINALD REES MEYRICK Jun 1939 British Director 2008-10-09 UNTIL 2013-12-09 RESIGNED
DESMOND HARPER MCELNEY Aug 1933 British Director 1996-11-25 UNTIL 1999-06-25 RESIGNED
TREVOR SIDNEY LILLISTONE May 1944 Director 1997-09-08 UNTIL 1998-07-03 RESIGNED
MR PAUL MICHAEL LAWTON Aug 1952 British Director 1997-09-08 UNTIL 2000-09-07 RESIGNED
MR PAUL MICHAEL LAWTON Aug 1952 British Director 2008-08-04 UNTIL 2024-01-10 RESIGNED
KENNARTH CHARLES KNEE Aug 1939 British Director 1993-08-20 UNTIL 1996-05-20 RESIGNED
MR WILLIAM ANDREW LINDSAY CRUMP Jul 1955 British Director 2001-11-07 UNTIL 2024-01-10 RESIGNED
MRS ETHEL EILEEN JAMES Mar 1934 British Director 1999-06-25 UNTIL 2024-01-10 RESIGNED
PETER HAYCOCK Nov 1949 British Director 1996-11-25 UNTIL 1998-07-03 RESIGNED
MR WILLIAM ANDREW LINDSAY CRUMP Jul 1955 British Director 1993-10-12 UNTIL 1998-03-31 RESIGNED
MR NEVILLE OWEN THOMAS CRUMP Jan 1952 British Director 1993-10-12 UNTIL 2024-01-10 RESIGNED
ALUN BAYNE COLE Jun 1951 British Director 1993-07-12 UNTIL 1993-08-20 RESIGNED
MR MICHAEL RICHARD BROOKER Oct 1945 British Director 1997-09-08 UNTIL 1998-07-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Temerity Holdings Ltd 2024-01-10 Bristol   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MONMOUTHSHIRE SHOW SOCIETY LIMITED CWMBRAN Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
PARC LODGE LIMITED RAGLAN Dissolved... DORMANT 93290 - Other amusement and recreation activities n.e.c.
MANUFACTURING INVESTMENTS LIMITED NEWBURY ENGLAND Active TOTAL EXEMPTION FULL 64303 - Activities of venture and development capital companies
ROSAPENNA INVESTMENT PROPERTIES LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
CAERLEON AND NEWPORT ENTERPRISES LIMITED PONTYPRIDD Dissolved... DORMANT 68100 - Buying and selling of own real estate
TYCROES DEVELOPMENTS LIMITED CROSSHANDS, LLANELLI Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
TYCROES HOLDINGS LIMITED LLANELLI WALES Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
LATHAM PROPERTIES LIMITED CARDIFF Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
USW ENTERPRISES LTD PONTYPRIDD Active DORMANT 85421 - First-degree level higher education
ANCHOR BAY MANAGEMENT LIMITED SWANSEA WALES Active TOTAL EXEMPTION FULL 98000 - Residents property management
UNIVERSITY OF WALES, NEWPORT ENTERPRISES LIMITED PONTYPRIDD Dissolved... 56210 - Event catering activities
BROAD REACH LIMITED LYMINGTON Dissolved... DORMANT 99999 - Dormant Company
02959484 LIMITED MID GLAMORGAN Active -... ACCOUNTS TYPE NOT AVA 3230 - Manufacture TV & radio, sound or video etc.
THE CARIBBEAN COUNCIL LONDON ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
UKCHIP Dissolved... 74909 - Other professional, scientific and technical activities n.e.c.
UK-CHINA PARTNERSHIPS FOR HEALTH LIMITED LONDON ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
HAWTHORN PROPERTY MANAGEMENT LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TEMERITY HOLDINGS LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
RAGLAN GOLF CLUB LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Raglan Castle Properties Limited - Accounts to registrar (filleted) - small 23.2.5 2023-12-16 31-03-2023 £5,084 Cash £1,011,151 equity
Raglan Castle Properties Limited - Accounts to registrar (filleted) - small 18.2 2022-10-26 31-03-2022 £14,540 Cash £603,285 equity
Raglan Castle Properties Limited - Accounts to registrar (filleted) - small 18.2 2021-07-08 31-03-2021 £11,186 Cash £573,282 equity
Raglan Castle Properties Limited - Accounts to registrar (filleted) - small 18.2 2020-12-15 31-03-2020 £10,883 Cash £445,267 equity
Raglan Castle Properties Limited - Accounts to registrar (filleted) - small 18.2 2019-12-24 31-03-2019 £2,247 Cash £453,310 equity
Raglan Castle Properties Limited - Accounts to registrar (filleted) - small 18.2 2018-12-21 31-03-2018 £8,501 Cash £491,227 equity
Raglan Castle Properties Limited - Accounts to registrar - small 17.2 2017-12-22 31-03-2017 £10,522 Cash £481,336 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
JONNY COCHRANE LIMITED BRISTOL ENGLAND Active UNAUDITED ABRIDGED 86230 - Dental practice activities
HOUSE COCHRANE UNLIMITED BRISTOL ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
HAWTHORN PROPERTY MANAGEMENT LTD BRISTOL UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
TEMERITY HOLDINGS LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
RAGLAN GOLF CLUB LTD BRISTOL ENGLAND Active NO ACCOUNTS FILED 82990 - Other business support service activities n.e.c.