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

RAISDALE GARDENS MANAGEMENT COMPANY LIMITED

5 RAISDALE GARDENS, RAISDALE ROAD, PENARTH, SOUTH GLAMORGAN, CF64 5BL,
Company Registration Number
03458747
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Raisdale Gardens Management Company Ltd
RAISDALE GARDENS MANAGEMENT COMPANY LIMITED was founded on 1997-10-31 and has its registered office in Penarth. The organisation's status is listed as "Active". Raisdale Gardens Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in WALES 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
RAISDALE GARDENS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
5 RAISDALE GARDENS
RAISDALE ROAD
PENARTH
SOUTH GLAMORGAN
CF64 5BL
Other companies in CF64
 
Filing Information
Company Number 03458747
Company ID Number 03458747
Date formed 1997-10-31
Country WALES
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-07 03:20:17
Primary Source:Companies House
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 RAISDALE GARDENS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MARGARET PHELPS
Company Secretary 2016-05-23
DEREK PERCIVAL JONES
Director 1999-08-06
VALERIE MCPHERSON
Director 2010-01-29
MARGARET PHELPS
Director 2000-11-30
MICHAEL GLYN PHELPS
Director 2000-11-30
KRISTEN REES
Director 2007-03-27
MARCUS JAMES WYNFORD REES
Director 2007-03-27
HENRY THOMPSON
Director 2000-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH JONES
Director 1999-08-06 2017-11-01
KIRSTEN REES
Company Secretary 2009-01-09 2016-05-23
THOMAS RIDGWELL
Director 2008-02-08 2010-01-29
MARGARET PHELPS
Company Secretary 2004-06-28 2009-02-27
PHYLLIS AKHURST
Director 1999-08-06 2007-06-05
JEAN WILLIAMS
Director 1999-08-06 2004-10-12
JOHN LLOYD WILLIAMS
Director 1999-12-15 2004-10-12
JOHN LLOYD WILLIAMS
Company Secretary 1999-12-15 2004-06-28
THOMAS TEDDY AKHURST
Director 1999-08-06 2001-03-16
JENNIFER DAVIES BENNETT
Director 1999-08-06 2000-11-30
WILLIAM ESMOND DAVIES BENNETT
Director 1999-08-06 2000-11-30
JEAN WILLIAMS
Company Secretary 1999-08-06 1999-12-15
KEITH JAMES SMITH
Director 1999-08-06 1999-12-15
HELEN BROWN
Company Secretary 1997-10-31 1999-08-06
STEPHEN WILLIAM BROWN
Director 1997-10-31 1999-08-06
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-10-31 1997-10-31
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-10-31 1997-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET PHELPS CONNAUGHT ROAD FLAT MANAGEMENT LIMITED Director 2014-09-06 CURRENT 1991-11-22 Active
MARCUS JAMES WYNFORD REES ROMILLY ASSOCIATES IFA LTD Director 2014-01-01 CURRENT 2005-02-25 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
2024-03-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/23
2023-12-01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH NO UPDATES
2023-08-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE CRANDON
2023-03-28APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE CRANDON
2023-03-22CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 31/10/22, WITH NO UPDATES
2022-08-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-08-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES
2021-11-01TM01APPOINTMENT TERMINATED, DIRECTOR HENRY THOMPSON
2020-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-09-06CH01Director's details changed for Mrs Julie Anne Brand on 2019-09-06
2018-12-02AP01DIRECTOR APPOINTED MRS JULIE BRAND
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-11-02AP01DIRECTOR APPOINTED MRS JANET THOMPSON
2018-11-02TM01APPOINTMENT TERMINATED, DIRECTOR KRISTEN REES
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR ANNE ELIZABETH JONES
2017-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2016-11-17CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-11-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2016-05-24TM02Termination of appointment of Kirsten Rees on 2016-05-23
2016-05-24AP03Appointment of Mrs Margaret Phelps as company secretary on 2016-05-23
2016-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/16 FROM 4 Raisdale Gardens Raisdale Road Penarth Vale of Glamorgan CF64 5BL
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2015-11-09AR0131/10/15 ANNUAL RETURN FULL LIST
2014-11-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-11-17AR0131/10/14 ANNUAL RETURN FULL LIST
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET PHELPS / 17/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GLYN PHELPS / 17/11/2014
2013-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2013-11-18AR0131/10/13 ANNUAL RETURN FULL LIST
2012-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2012-11-02AR0131/10/12 ANNUAL RETURN FULL LIST
2012-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2011-11-16AR0131/10/11 NO MEMBER LIST
2011-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-01-13AP01DIRECTOR APPOINTED MRS VALERIE MCPHERSON
2010-11-19AR0131/10/10 NO MEMBER LIST
2010-11-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS RIDGWELL
2010-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-02-10AR0131/10/09 NO MEMBER LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY THOMPSON / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RIDGWELL / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS REES / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KRISTEN REES / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK PERCIVAL JONES / 04/01/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE ELIZABETH JONES / 04/01/2010
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / KIRSTEN REES / 04/01/2010
2009-03-09288aDIRECTOR APPOINTED THOMAS RIDGWELL
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-03-04363aANNUAL RETURN MADE UP TO 31/10/08
2009-03-04288bAPPOINTMENT TERMINATED SECRETARY MARGARET PHELPS
2009-02-27288aSECRETARY APPOINTED KIRSTEN REES
2009-02-27287REGISTERED OFFICE CHANGED ON 27/02/2009 FROM 5 RAISDALE GARDENS RAISDALE ROAD PENARTH CF64 5BL
2008-01-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2007-11-14363(288)DIRECTOR RESIGNED
2007-11-14363sANNUAL RETURN MADE UP TO 31/10/07
2007-05-21288aNEW DIRECTOR APPOINTED
2007-05-21288aNEW DIRECTOR APPOINTED
2007-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-11-13363sANNUAL RETURN MADE UP TO 31/10/06
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2005-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/05
2005-11-11363sANNUAL RETURN MADE UP TO 31/10/05
2005-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-11-05363(287)REGISTERED OFFICE CHANGED ON 05/11/04
2004-11-05363sANNUAL RETURN MADE UP TO 31/10/04
2004-07-08288aNEW SECRETARY APPOINTED
2004-07-08288bSECRETARY RESIGNED
2004-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sANNUAL RETURN MADE UP TO 31/10/03
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sANNUAL RETURN MADE UP TO 31/10/02
2001-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2001-11-14363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-14363sANNUAL RETURN MADE UP TO 31/10/01
2001-04-13288bDIRECTOR RESIGNED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288bDIRECTOR RESIGNED
2000-12-20288aNEW DIRECTOR APPOINTED
2000-11-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2000-11-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-09363sANNUAL RETURN MADE UP TO 31/10/00
2000-02-01288bSECRETARY RESIGNED
2000-02-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-01288aNEW DIRECTOR APPOINTED
2000-02-01288bDIRECTOR RESIGNED
2000-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99
1999-11-24363(287)REGISTERED OFFICE CHANGED ON 24/11/99
1999-11-24363sANNUAL RETURN MADE UP TO 31/10/99
1999-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-08288aNEW DIRECTOR APPOINTED
1999-10-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to RAISDALE GARDENS MANAGEMENT COMPANY 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 RAISDALE GARDENS MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAISDALE GARDENS MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 RAISDALE GARDENS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-11-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAISDALE GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAISDALE GARDENS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RAISDALE GARDENS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAISDALE GARDENS MANAGEMENT COMPANY 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 RAISDALE GARDENS MANAGEMENT COMPANY 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 RAISDALE GARDENS MANAGEMENT COMPANY 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 RAISDALE GARDENS MANAGEMENT COMPANY 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 RAISDALE GARDENS MANAGEMENT COMPANY 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.
    Other companies at postcode CF64 5BL