Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAYCROFT PROPERTIES LIMITED
Company Information for

RAYCROFT PROPERTIES LIMITED

28 MINCHENDEN CRESCENT, LONDON, N14 7EL,
Company Registration Number
03146622
Private Limited Company
Active

Company Overview

About Raycroft Properties Ltd
RAYCROFT PROPERTIES LIMITED was founded on 1996-01-16 and has its registered office in . The organisation's status is listed as "Active". Raycroft Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAYCROFT PROPERTIES LIMITED
 
Legal Registered Office
28 MINCHENDEN CRESCENT
LONDON
N14 7EL
Other companies in N14
 
Filing Information
Company Number 03146622
Company ID Number 03146622
Date formed 1996-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/01/2016
Return next due 13/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 13:34:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAYCROFT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAYCROFT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
NAOMI FINE
Company Secretary 2000-01-01
MICHAEL HARRIS BRODTMAN
Director 1996-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STEPHAN HARINGMAN
Director 1996-06-13 1999-12-31
MICHAEL STEPHAN HARINGMAN
Company Secretary 1996-06-13 1999-12-24
ASHLEY MICHAEL ALTERMAN
Company Secretary 1996-03-12 1996-06-13
PAUL ALTERMAN
Director 1996-03-12 1996-06-13
AA COMPANY SERVICES LIMITED
Nominated Secretary 1996-01-16 1996-03-12
BUYVIEW LTD
Nominated Director 1996-01-16 1996-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL HARRIS BRODTMAN PLACES FOR PEOPLE INVESTMENTS LIMITED Director 2017-06-30 CURRENT 2017-06-30 Active - Proposal to Strike off
MICHAEL HARRIS BRODTMAN PLACES FOR PEOPLE RETIREMENT LIMITED Director 2017-05-24 CURRENT 2015-01-06 Active
MICHAEL HARRIS BRODTMAN PLACES FOR PEOPLE GROUP LIMITED Director 2016-10-01 CURRENT 1999-05-20 Active
MICHAEL HARRIS BRODTMAN COMMUNITY TRADING LIMITED Director 2016-09-05 CURRENT 1989-12-05 Active
MICHAEL HARRIS BRODTMAN JEWISH CARE Director 2013-04-29 CURRENT 1989-11-30 Active
MICHAEL HARRIS BRODTMAN 749 FINCHLEY ROAD LIMITED Director 2011-04-06 CURRENT 2011-02-14 Active
MICHAEL HARRIS BRODTMAN ENTERPRISE ESTATES LIMITED Director 2000-06-01 CURRENT 1960-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 14/01/23, WITH UPDATES
2022-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/22, WITH UPDATES
2021-04-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-03-18AA01Current accounting period extended from 30/06/21 TO 31/12/21
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/21, WITH UPDATES
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES
2019-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 14/01/19, WITH UPDATES
2019-01-14CH01Director's details changed for Mr Michael Harris Brodtman on 2019-01-14
2019-01-14CH03SECRETARY'S DETAILS CHNAGED FOR NAOMI FINE on 2019-01-14
2018-03-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 2
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-09AR0116/01/16 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-04AR0116/01/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-20AR0116/01/14 ANNUAL RETURN FULL LIST
2013-03-25AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-25AR0116/01/13 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-16AR0116/01/12 ANNUAL RETURN FULL LIST
2011-03-31AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-01AR0116/01/11 ANNUAL RETURN FULL LIST
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-11AR0116/01/10 ANNUAL RETURN FULL LIST
2010-02-11CH01Director's details changed for Michael Harris Brodtman on 2010-01-01
2009-05-02AA30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29363aReturn made up to 16/01/09; full list of members
2008-06-11363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2008-04-29AA30/06/07 TOTAL EXEMPTION SMALL
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-14363aRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-20363aRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-06-08363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-03-18363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-01-29363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-27287REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 8 DURWESTON STREET LONDON W1H 1PH
2002-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2002-03-25363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2001-04-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-19363(288)DIRECTOR RESIGNED
2001-01-19363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
2000-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-25363sRETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS
2000-01-07AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-01-07288aNEW SECRETARY APPOINTED
2000-01-07288bSECRETARY RESIGNED
1999-06-23AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-05-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-05-21363sRETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS
1998-01-15363sRETURN MADE UP TO 16/01/98; FULL LIST OF MEMBERS
1997-11-13AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-03-18363sRETURN MADE UP TO 16/01/97; FULL LIST OF MEMBERS
1996-08-01224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1996-06-18288NEW DIRECTOR APPOINTED
1996-06-18288SECRETARY RESIGNED
1996-06-18288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-18287REGISTERED OFFICE CHANGED ON 18/06/96 FROM: 843 FINCHLEY ROAD LONDON NW11 8NA
1996-06-18288DIRECTOR RESIGNED
1996-06-17395PARTICULARS OF MORTGAGE/CHARGE
1996-03-18287REGISTERED OFFICE CHANGED ON 18/03/96 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1996-03-18288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1996-03-18288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RAYCROFT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAYCROFT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-06-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due Within One Year 2011-07-01 £ 42,224

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYCROFT PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 2
Cash Bank In Hand 2011-07-01 £ 67,185
Current Assets 2011-07-01 £ 72,955
Debtors 2011-07-01 £ 5,770
Fixed Assets 2011-07-01 £ 5,000
Shareholder Funds 2011-07-01 £ 35,731
Tangible Fixed Assets 2011-07-01 £ 5,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAYCROFT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAYCROFT PROPERTIES LIMITED
Trademarks
We have not found any records of RAYCROFT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAYCROFT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RAYCROFT PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RAYCROFT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAYCROFT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAYCROFT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.