RALEIGH COURT RESIDENTS (SHERBORNE) LIMITED - SHERBORNE


Company Profile Company Filings

Overview

RALEIGH COURT RESIDENTS (SHERBORNE) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from SHERBORNE and has the status: Active.
RALEIGH COURT RESIDENTS (SHERBORNE) LIMITED was incorporated 29 years ago on 01/06/1995 and has the registered number: 03063254. The accounts status is DORMANT and accounts are next due on 01/03/2024.

RALEIGH COURT RESIDENTS (SHERBORNE) LIMITED - SHERBORNE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
1 / 6 01/06/2022 01/03/2024

Registered Office

77A CHEAP STREET
SHERBORNE
DORSET
DT9 3BA

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS NORINE ANGELA HARPER Oct 1945 English Director 2023-04-26 CURRENT
MR DAVID ROGERS Jul 1948 British Director 2019-08-27 CURRENT
MRS JACQUELINE RICHARDSON Dec 1936 British Director 2019-07-19 CURRENT
MR ROGER PIGGOTT Sep 1946 British Director 2016-01-01 CURRENT
MRS REMONE SUSAN MORGAN Nov 1941 British Director 2018-06-02 CURRENT
MR PERCIVAL JOHN BULL Apr 1931 British Director 2007-12-10 UNTIL 2009-09-01 RESIGNED
LONDON LAW SECRETARIAL LIMITED Corporate Nominee Secretary 1995-06-01 UNTIL 1995-06-01 RESIGNED
MARTIN CROCKER Nov 1941 Secretary 1997-01-28 UNTIL 2004-04-19 RESIGNED
ANN DENISE CAMPBELL Apr 1940 Secretary 2007-06-01 UNTIL 2012-12-21 RESIGNED
BERNARD MACDONALD HENNELL May 1924 British Secretary 1995-06-01 UNTIL 1997-01-28 RESIGNED
AMANDA SUZANNE LEWIN HUNT May 1963 Secretary 2004-07-08 UNTIL 2007-06-01 RESIGNED
MARY BULL May 1929 British Director 2012-08-01 UNTIL 2013-04-22 RESIGNED
JUNE CAPRICIA BARBOUR Jun 1930 British Director 2002-01-29 UNTIL 2006-01-10 RESIGNED
LONDON LAW SERVICES LIMITED Nominee Director 1995-06-01 UNTIL 1995-06-01 RESIGNED
MRS BARBARA MAY AUSTIN May 1930 British Director 2013-05-14 UNTIL 2017-09-14 RESIGNED
MRS VALERIE JOAN ATTWOOD Jan 1930 British Director 2009-09-02 UNTIL 2013-04-20 RESIGNED
MS KATHLEEN MARY ARMSTRONG Dec 1927 British Director 2010-09-20 UNTIL 2014-12-16 RESIGNED
GEOFFREY MAURICE WILTSHEAR Sep 1921 British Director 2002-01-29 UNTIL 2007-12-10 RESIGNED
HILDA MABEL BROOKE Mar 1920 British Director 2000-01-25 UNTIL 2002-01-29 RESIGNED
MR BRIAN HEATON Apr 1933 British Director 2014-12-16 UNTIL 2021-07-22 RESIGNED
MS ELIZABETH ANNE DEERE Jan 1937 British Director 2014-12-16 UNTIL 2019-11-15 RESIGNED
ALICE AMY FOX Feb 1924 British Director 1998-01-27 UNTIL 2007-12-10 RESIGNED
ANN DENISE CAMPBELL Apr 1940 British Director 2007-12-10 UNTIL 2010-09-13 RESIGNED
DOREEN MAY DENNING Dec 1918 British Director 1995-12-12 UNTIL 1997-01-28 RESIGNED
ALFRED DENNIS CHANT Jul 1914 British Director 1995-06-01 UNTIL 1995-12-12 RESIGNED
CHRISTOPHER GORDON COLCLOUGH Apr 1914 British Director 1997-01-28 UNTIL 1998-01-27 RESIGNED
ANN DENISE CAMPBELL Apr 1940 Director 2003-01-28 UNTIL 2007-06-01 RESIGNED
MR PHILIP GEOFFREY DANCER May 1932 English Director 2014-02-21 UNTIL 2019-05-22 RESIGNED
MRS JACQUELINE RICHARDSON Dec 1936 British Director 2013-05-14 UNTIL 2016-09-08 RESIGNED
JOAN GWENDOLINE REES Feb 1923 British Director 1995-06-01 UNTIL 2002-01-29 RESIGNED
JOAN GWENDOLINE REES Feb 1923 British Director 2007-12-10 UNTIL 2013-04-11 RESIGNED
CHARLES WILLIAM ROBERT COLLIS Oct 1917 British Director 1995-12-12 UNTIL 1998-01-27 RESIGNED
MRS GLORIA MAY KERR May 1934 British Director 2014-02-21 UNTIL 2023-11-09 RESIGNED
BERNARD MACDONALD HENNELL May 1924 British Director 1995-06-01 UNTIL 1997-01-28 RESIGNED
SHEILA MARKHAM MURRAY Mar 1919 British Director 1995-06-01 UNTIL 1995-12-12 RESIGNED
ALICE AMY FOX Feb 1924 British Director 1995-06-01 UNTIL 1995-12-12 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LEIGHTON PARK TRUST READING Active GROUP 85310 - General secondary education
SUNBURY COURT MEWS LIMITED HAMPTON Active MICRO ENTITY 98000 - Residents property management
SIBFORD SCHOOL BANBURY Active GROUP 85100 - Pre-primary education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CALDERS GARDEN MANAGEMENT COMPANY LIMITED DORSET Active DORMANT 98000 - Residents property management
SHERBORNE WEB DESIGN LTD SHERBORNE UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
SHERBORNE AREA YOUTH & COMMUNITY CENTRE LIMITED SHERBORNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
AM PROPERTY LETTINGS LTD SHERBORNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
CITY CONSULTANTS (SHERBORNE) LTD SHERBORNE UNITED KINGDOM Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
SHERBORNE HERITAGE LTD SHERBORNE UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
KSAS PROPERTY LTD SHERBORNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ANQA LIMITED SHERBORNE UNITED KINGDOM Active MICRO ENTITY 68100 - Buying and selling of own real estate
SATURN POWER LTD SHERBORNE UNITED KINGDOM Active NO ACCOUNTS FILED 35120 - Transmission of electricity
CONSOLIDATED BIOGAS HOLDINGS LTD SHERBORNE ENGLAND Active NO ACCOUNTS FILED 35230 - Trade of gas through mains