Background WavePink WaveYellow Wave

RALEIGH COURT (BECKENHAM) LIMITED (00710909)

RALEIGH COURT (BECKENHAM) LIMITED (00710909) is an active UK company. incorporated on 18 December 1961. with registered office in Beckenham. The company operates in the Real Estate Activities sector, engaged in residents property management. RALEIGH COURT (BECKENHAM) LIMITED has been registered for 64 years. Current directors include BARBER, Nicholas John, BARTON, David Andrew, DEVEREUX, Gabrielle and 9 others.

Company Number
00710909
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 December 1961
Age
64 years
Address
Flat 6, The Archways, Beckenham, BR3 1HA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, Nicholas John, BARTON, David Andrew, DEVEREUX, Gabrielle, FERREIRA, Clive Joaquin, Dr, FITZ-GEORGE, Jan, GARG, Saurabh, HOWARD, Mark Christopher, MOORE, Richard Ian, NEALE, Valerie Ann, NORRIS, Aruna Robertina, OWEN, Raymond Peter, RIGOLI, Anna Maria
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALEIGH COURT (BECKENHAM) LIMITED

RALEIGH COURT (BECKENHAM) LIMITED is an active company incorporated on 18 December 1961 with the registered office located in Beckenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RALEIGH COURT (BECKENHAM) LIMITED was registered 64 years ago.(SIC: 98000)

Status

active

Active since 64 years ago

Company No

00710909

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 18 December 1961

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

Flat 6, The Archways 4 Blakeney Road Beckenham, BR3 1HA,

Previous Addresses

4 Douglas House the Avenue Beckenham Kent BR3 5DJ
From: 4 December 2011To: 30 August 2023
1 Raleigh Court 21a the Avenue Beckenham Kent BR3 5DL
From: 18 December 1961To: 4 December 2011
Timeline

24 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Dec 61
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Nov 18
Owner Exit
Nov 18
Director Joined
Feb 20
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

MOORE, Richard Ian

Active
4 Blakeney Road, BeckenhamBR3 1HA
Secretary
Appointed 15 Feb 2006

BARBER, Nicholas John

Active
The Avenue, BeckenhamBR3 5DL
Born November 1977
Director
Appointed 17 Feb 2026

BARTON, David Andrew

Active
6 Raleigh Court 21a The Avenue, BeckenhamBR3 5DL
Born November 1952
Director
Appointed 01 Dec 1995

DEVEREUX, Gabrielle

Active
21a The Avenue, BeckenhamBR3 5DL
Born January 1977
Director
Appointed 17 Feb 2026

FERREIRA, Clive Joaquin, Dr

Active
4 Blakeney Road, BeckenhamBR3 1HA
Born July 1959
Director
Appointed 18 Nov 2025

FITZ-GEORGE, Jan

Active
4 Blakeney Road, BeckenhamBR3 1HA
Born March 1955
Director
Appointed 13 Dec 2025

GARG, Saurabh

Active
4 Blakeney Road, BeckenhamBR3 1HA
Born April 1982
Director
Appointed 30 Nov 2025

HOWARD, Mark Christopher

Active
10 Raleigh Court 21a The Avenue, BeckenhamBR3 5DL
Born June 1966
Director
Appointed 13 Aug 2002

MOORE, Richard Ian

Active
1 Raleigh Court, BeckenhamBR3 5DL
Born January 1966
Director
Appointed 25 May 2001

NEALE, Valerie Ann

Active
6 Raleigh Court, BeckenhamBR3 5DL
Born May 1948
Director
Appointed 13 Sept 2001

NORRIS, Aruna Robertina

Active
Raleigh Court 21 The Avenue, BeckenhamBR3 5DL
Born October 1945
Director
Appointed N/A

OWEN, Raymond Peter

Active
4 Blakeney Road, BeckenhamBR3 1HA
Born January 1948
Director
Appointed 13 Dec 2025

RIGOLI, Anna Maria

Active
2 Raleigh Court, BeckenhamBR3 5DL
Born December 1981
Director
Appointed 28 Feb 2007

BAKER, Simon Alexander

Resigned
10 Raleigh Court, BeckenhamBR3 2DL
Secretary
Appointed 01 Dec 1995
Resigned 31 Jul 1998

HOWARD, Mark Christopher

Resigned
10 Raleigh Court 21a The Avenue, BeckenhamBR3 5DL
Secretary
Appointed 08 Sept 2003
Resigned 15 Feb 2006

HOYLES, Daphne

Resigned
7 Raleigh Court, BeckenhamBR3 5DL
Secretary
Appointed 19 May 1999
Resigned 06 Feb 2002

LLOYD, Peter

Resigned
1 Orion Court, BeckenhamBR3 2XQ
Secretary
Appointed N/A
Resigned 01 Nov 1995

O'NEILL, Jacqueline Mary

Resigned
3 Raleigh Court 21a The Avenue, BeckenhamBR3 2DL
Secretary
Appointed 01 Jan 1996
Resigned 31 Oct 1998

ALDOUS, Matthew Jon

Resigned
Laurel Cottage, EyeIP23 7JN
Born June 1973
Director
Appointed 17 Sept 1999
Resigned 28 Feb 2007

BAKER, Simon Alexander

Resigned
10 Raleigh Court, BeckenhamBR3 2DL
Born March 1963
Director
Appointed 15 Jun 1994
Resigned 31 Jul 1998

BATES, Will

Resigned
21a The Avenue, BeckenhamBR3 5DL
Born May 1971
Director
Appointed 30 Nov 2007
Resigned 09 Nov 2014

BRAMMA, Harry Wakefield, Dr

Resigned
7 Raleigh Court, BeckenhamBR3 5DL
Born November 1936
Director
Appointed 06 Jul 2007
Resigned 06 Sept 2018

COURTNEY, Mary

Resigned
Raleigh Court 21 The Avenue, BeckenhamBR3 2DL
Born June 1908
Director
Appointed N/A
Resigned 07 Feb 1998

DERIDDER, Gertrude Clare

Resigned
Raleigh Court 21 The Avenue, BeckenhamBR3 2DL
Born January 1924
Director
Appointed N/A
Resigned 10 Sept 1999

FERREIRA, Clive Joaquin, Dr

Resigned
4 Blakeney Road, BeckenhamBR3 1HA
Born July 1959
Director
Appointed 01 Mar 2020
Resigned 30 Nov 2025

FITZ-GEORGE, Jan

Resigned
5 Raleigh Court, BeckenhamBR3 5DL
Born March 1955
Director
Appointed 29 Nov 1999
Resigned 30 Nov 2025

FLINT, Gerald John

Resigned
9 Raleigh Court, BeckenhamBR3 5DL
Born March 1952
Director
Appointed 28 May 1999
Resigned 30 Nov 2007

GARG, Saurabh

Resigned
The Avenue, BeckenhamBR3 5DL
Born April 1982
Director
Appointed 01 Jun 2014
Resigned 29 Nov 2025

HAMILTON, Rachel Margaret

Resigned
4 Blakeney Road, BeckenhamBR3 1HA
Born March 1971
Director
Appointed 01 Jan 2023
Resigned 17 Dec 2025

HILBORNE, Damien Ledua

Resigned
4 Blakeney Road, BeckenhamBR3 1HA
Born December 1970
Director
Appointed 01 Jan 2023
Resigned 17 Dec 2025

HOYLES, Daphne

Resigned
7 Raleigh Court, BeckenhamBR3 5DL
Born April 1928
Director
Appointed 07 Feb 2002
Resigned 06 Jul 2007

HOYLES, Daphne

Resigned
7 Raleigh Court, BeckenhamBR3 5DL
Born April 1928
Director
Appointed 23 Jan 1995
Resigned 06 Feb 2002

HOYLES, Spencer

Resigned
7 Raleigh Court 21a The Avenue, BeckenhamBR3 2DL
Born September 1926
Director
Appointed 23 Jan 1995
Resigned 12 Dec 1995

KENT, William

Resigned
21a The Avenue, BeckenhamBR3 5DL
Born November 1974
Director
Appointed 30 Nov 2007
Resigned 09 Nov 2014

MATTISON, Nicholas Frank

Resigned
1 Raleigh Court, BeckenhamBR3 5DL
Born November 1970
Director
Appointed 14 Nov 2000
Resigned 25 May 2001

Persons with significant control

1

0 Active
1 Ceased

Dr Harry Wakefield Bramma

Ceased
Douglas House, BeckenhamBR3 5DJ
Born November 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2018
Fundings
Financials
Latest Activities

Filing History

183

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
30 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 November 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
2 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 December 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 December 2014
AR01AR01
Appoint Person Director Company With Name Date
4 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 December 2011
AR01AR01
Change Person Secretary Company With Change Date
4 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Move Registers To Sail Company
17 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Sail Address Company
17 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
28 February 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
27 November 2007
363aAnnual Return
Legacy
27 November 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Legacy
25 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Accounts Amended With Made Up Date
28 July 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
27 March 2006
AAAnnual Accounts
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Accounts Amended With Made Up Date
26 October 2005
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
3 May 2005
AAAnnual Accounts
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
21 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
17 May 2003
288aAppointment of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1999
AAAnnual Accounts
Legacy
11 February 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 March 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
14 February 1996
288288
Legacy
14 February 1996
363sAnnual Return (shuttle)
Legacy
25 July 1995
287Change of Registered Office
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Legacy
28 January 1995
288288
Legacy
28 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
287Change of Registered Office
Legacy
1 July 1994
288288
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
9 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Legacy
15 December 1992
288288
Legacy
14 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363b363b
Auditors Resignation Company
13 January 1992
AUDAUD
Legacy
3 July 1991
363aAnnual Return
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
21 June 1991
288288
Legacy
13 May 1991
287Change of Registered Office
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
17 January 1990
288288
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
17 January 1990
363363
Legacy
17 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
13 January 1988
AAAnnual Accounts
Legacy
13 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
11 December 1986
AAAnnual Accounts
Legacy
11 December 1986
363363
Incorporation Company
18 December 1961
NEWINCIncorporation