Background WavePink WaveYellow Wave

RAFFLES HOUSE MANAGEMENT COMPANY LIMITED (01640050)

RAFFLES HOUSE MANAGEMENT COMPANY LIMITED (01640050) is an active UK company. incorporated on 1 June 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RAFFLES HOUSE MANAGEMENT COMPANY LIMITED has been registered for 43 years. Current directors include ALEXANDER-PASSE, Neil, LAKDAWALLA, Shaheen Taherali Abbasbhoy, MARCH, Jeremy Alexis and 1 others.

Company Number
01640050
Status
active
Type
ltd
Incorporated
1 June 1982
Age
43 years
Address
C/O Archer Associates Churchill House, London, NW7 2AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALEXANDER-PASSE, Neil, LAKDAWALLA, Shaheen Taherali Abbasbhoy, MARCH, Jeremy Alexis, WILSMORE, Mark Edward
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAFFLES HOUSE MANAGEMENT COMPANY LIMITED

RAFFLES HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 June 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAFFLES HOUSE MANAGEMENT COMPANY LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01640050

LTD Company

Age

43 Years

Incorporated 1 June 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

C/O Archer Associates Churchill House 120 Bunns Lane London, NW7 2AS,

Previous Addresses

C/O Archer Associates 1 Olympic Way Wembley Middlesex HA9 0NP
From: 1 June 1982To: 26 August 2017
Timeline

17 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
May 82
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jun 13
Director Joined
May 16
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Nov 20
Director Left
Sept 22
Director Left
May 25
Director Left
Jun 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MARCH, Jeremy Alexis

Active
Churchill House, LondonNW7 2AS
Secretary
Appointed 23 Jun 2025

ALEXANDER-PASSE, Neil

Active
Churchill House, LondonNW7 2AS
Born August 1968
Director
Appointed 21 Mar 2016

LAKDAWALLA, Shaheen Taherali Abbasbhoy

Active
Churchill House, LondonNW7 2AS
Born September 1950
Director
Appointed 05 Mar 2009

MARCH, Jeremy Alexis

Active
Churchill House, LondonNW7 2AS
Born January 1974
Director
Appointed 10 Dec 2018

WILSMORE, Mark Edward

Active
Churchill House, LondonNW7 2AS
Born August 1957
Director
Appointed 26 Feb 2008

HILLMAN, Michael

Resigned
Churchill House, LondonNW7 2AS
Secretary
Appointed 17 Aug 2022
Resigned 23 Jun 2025

KURLAND, Seymour Reubin

Resigned
173 Feltham Hill Road, AshfordTW15 1HJ
Secretary
Appointed N/A
Resigned 31 Dec 1998

LIPOWICZ, Leslie Michael

Resigned
1 Valencia Road, StanmoreHA7 4JL
Secretary
Appointed 01 Jan 1999
Resigned 29 Aug 2000

SINCLAIR, John Maurice

Resigned
Churchill House, LondonNW7 2AS
Secretary
Appointed 01 Feb 2010
Resigned 17 Aug 2022

SWEET, Molly Patricia

Resigned
C/O Archer Associates, WembleyHA9 0NP
Secretary
Appointed 29 Aug 2000
Resigned 01 Feb 2010

ALEXANDER PASSE, Neil

Resigned
Flat 38 Raffles House, LondonNW4 4BX
Born August 1968
Director
Appointed 05 Sept 1996
Resigned 28 Jul 1998

ALLEN, Thomas

Resigned
Flat 72 Raffles House, LondonNW4 4BX
Born October 1938
Director
Appointed N/A
Resigned 16 Jun 1993

BATHIJA, Jeff

Resigned
Raffles House, LondonNW4 4BX
Born July 1976
Director
Appointed 26 Feb 2008
Resigned 01 Jun 2009

BISHOP, Elliot

Resigned
13 Raffles House, LondonNW4 4BU
Born April 1971
Director
Appointed 17 Sept 1998
Resigned 29 Jul 2009

BORNSTEIN, Asher Alain

Resigned
Flat 30 Raffles House, LondonNW4 4BX
Born May 1971
Director
Appointed 03 Sept 1997
Resigned 19 Jul 2001

CARSON, Samuel James Ralph

Resigned
Flat 55 Raffles House, LondonNW4 4BX
Born April 1941
Director
Appointed N/A
Resigned 15 Oct 1999

DAVIS, Louise

Resigned
Churchill House, LondonNW7 2AS
Born May 1953
Director
Appointed 26 Apr 2010
Resigned 15 Nov 2017

DAVIS, Louise

Resigned
Flat 31, LondonNW4 4BX
Born May 1953
Director
Appointed 07 Mar 2005
Resigned 27 Jan 2008

DURDEN, Melvin Maurice Jack

Resigned
Flat 57 Raffles House, LondonNW4 4BX
Born March 1927
Director
Appointed N/A
Resigned 14 Jul 1994

GUPTA, Ashok

Resigned
47 Raffles House, LondonNW4 4BU
Born November 1964
Director
Appointed 10 Sept 2001
Resigned 12 Dec 2003

HILLMAN, Michael

Resigned
Churchill House, LondonNW7 2AS
Born November 1954
Director
Appointed 27 Nov 2012
Resigned 23 Jun 2025

KAYE, Michael Samuel

Resigned
Flat 76 Raffles House, LondonNW4 4BX
Born March 1913
Director
Appointed N/A
Resigned 19 Jul 2001

KENT, John Anthony

Resigned
7 Queens Close, EdgwareHA8 7PU
Born January 1933
Director
Appointed N/A
Resigned 16 Jul 2009

KOENIG, Natalie

Resigned
30 Raffles House, LondonNW4 4BU
Born June 1976
Director
Appointed 19 Jul 2001
Resigned 01 Mar 2005

LACK, Harry

Resigned
28 Raffles House, LondonNW4 4BU
Born November 1919
Director
Appointed 22 Jul 1993
Resigned 19 Jul 2001

LANDAU, Ian Meir

Resigned
Flat 8 Raffles House, LondonNW4 4BX
Born June 1969
Director
Appointed 15 Dec 2003
Resigned 17 Jul 2007

LIPOWICZ, Leslie Michael

Resigned
1 Valencia Road, StanmoreHA7 4JL
Born October 1952
Director
Appointed 03 Sept 1997
Resigned 10 Dec 2001

LUSTY, Beryl Rosalind

Resigned
Flat 77 Raffles House, LondonNW4 4BX
Born October 1927
Director
Appointed N/A
Resigned 02 May 1994

MAGNUS, Alan Melvyn

Resigned
Autumn Leaves, Hadley BarnetEN5 5NU
Born August 1938
Director
Appointed 01 Apr 2003
Resigned 01 Jan 2007

MINSKY, Daniel Benjamin

Resigned
C/O Archer Associates, WembleyHA9 0NP
Born November 1984
Director
Appointed 15 Mar 2010
Resigned 24 Jun 2013

MOTEKHASSES, Bijan

Resigned
Flat 46 Raffles House, LondonNW4 4BU
Born March 1964
Director
Appointed 05 Mar 1997
Resigned 08 Aug 2003

NEWMAN, Jonathan Mark

Resigned
C/O Archer Associates, WembleyHA9 0NP
Born January 1979
Director
Appointed 15 Mar 2010
Resigned 08 Jan 2013

PRAGER, Robert Michael

Resigned
Churchill House, LondonNW7 2AS
Born August 1991
Director
Appointed 20 Jun 2017
Resigned 14 Dec 2018

REIFF, Frederick

Resigned
Flat 25 Raffles House, LondonNW4 4BU
Born September 1910
Director
Appointed N/A
Resigned 14 Jul 1997

ROBOTKIN, Edgar

Resigned
Flat 20 Raffles House, LondonNW4 4BX
Born July 1931
Director
Appointed 28 Nov 2001
Resigned 24 May 2006
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2020
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2017
TM01Termination of Director
Confirmation Statement With Updates
12 November 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 August 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Accounts With Accounts Type Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
19 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
11 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Secretary Company With Change Date
23 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Legacy
13 August 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
29 July 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 December 2007
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
19 December 2006
AAAnnual Accounts
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Small
29 November 2005
AAAnnual Accounts
Legacy
4 April 2005
288cChange of Particulars
Legacy
4 April 2005
288cChange of Particulars
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
29 November 2004
363aAnnual Return
Legacy
8 June 2004
287Change of Registered Office
Accounts With Accounts Type Small
9 January 2004
AAAnnual Accounts
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
7 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363aAnnual Return
Legacy
4 September 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2003
AAAnnual Accounts
Legacy
28 November 2002
363aAnnual Return
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 January 2002
AAAnnual Accounts
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
10 December 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
363aAnnual Return
Legacy
4 November 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
9 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 December 1999
AAAnnual Accounts
Legacy
8 December 1999
363aAnnual Return
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363aAnnual Return
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
288aAppointment of Director or Secretary
Legacy
31 October 1997
363aAnnual Return
Legacy
31 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
363aAnnual Return
Legacy
9 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 July 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 October 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
26 September 1994
AAAnnual Accounts
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
22 August 1994
288288
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
8 November 1992
363sAnnual Return (shuttle)
Legacy
28 July 1992
287Change of Registered Office
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
28 November 1991
363b363b
Accounts With Accounts Type Full
1 October 1991
AAAnnual Accounts
Legacy
28 May 1991
288288
Legacy
28 May 1991
288288
Legacy
20 February 1991
363aAnnual Return
Accounts With Accounts Type Full
12 December 1990
AAAnnual Accounts
Legacy
18 October 1990
287Change of Registered Office
Legacy
21 September 1990
288288
Legacy
17 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
8 August 1990
288288
Legacy
4 July 1990
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Legacy
15 August 1989
287Change of Registered Office
Legacy
19 June 1989
287Change of Registered Office
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
9 February 1987
363363
Accounts With Accounts Type Full
2 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 May 1986
AAAnnual Accounts
Incorporation Company
1 June 1982
NEWINCIncorporation