Background WavePink WaveYellow Wave

RAIBANK GARDENS MANAGEMENT COMPANY (01673710)

RAIBANK GARDENS MANAGEMENT COMPANY (01673710) is an active UK company. incorporated on 25 October 1982. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in residents property management. RAIBANK GARDENS MANAGEMENT COMPANY has been registered for 43 years. Current directors include FISHER, Lindsey, HARRIS, Michael Jeffrey, Dr, LINFIELD-CHETTLE, Penny Michelle.

Company Number
01673710
Status
active
Type
private-unlimited
Incorporated
25 October 1982
Age
43 years
Address
2 Valmont Road, Nottingham, NG5 1GA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FISHER, Lindsey, HARRIS, Michael Jeffrey, Dr, LINFIELD-CHETTLE, Penny Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAIBANK GARDENS MANAGEMENT COMPANY

RAIBANK GARDENS MANAGEMENT COMPANY is an active company incorporated on 25 October 1982 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAIBANK GARDENS MANAGEMENT COMPANY was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01673710

PRIVATE-UNLIMITED Company

Age

43 Years

Incorporated 25 October 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to N/A
Submitted on 2 November 1992 (33 years ago)
Type: No Accounts Type Available

Next Due

Due by N/A

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 24 April 2025 (11 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

2 Valmont Road Nottingham, NG5 1GA,

Previous Addresses

Whittington Hall Whittington Road Worcester WR5 2ZX England
From: 31 October 2019To: 20 February 2023
Ossington Chambers 6-8 Castle Gate Newark Nottinghamshire NG24 1AX
From: 31 July 2012To: 31 October 2019
C/O Eric Wragg 16 Raibank Gardens Woodthorpe Nottingham NG5 4HG United Kingdom
From: 28 March 2012To: 31 July 2012
C/O Laura Wood 15 Raibank Gardens Woodthorpe Nottingham NG5 4HG United Kingdom
From: 5 April 2010To: 28 March 2012
10 Raibank Gardens Woodthorpe Nottingham NG5 4HG
From: 25 October 1982To: 5 April 2010
Timeline

28 key events • 2009 - 2024

Funding Officers Ownership
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Mar 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Nov 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Mar 22
Director Joined
Feb 24
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

FISHER, Lindsey

Active
Valmont Road, NottinghamNG5 1GA
Born October 1987
Director
Appointed 14 Dec 2017

HARRIS, Michael Jeffrey, Dr

Active
Valmont Road, NottinghamNG5 1GA
Born January 1948
Director
Appointed 30 Apr 2015

LINFIELD-CHETTLE, Penny Michelle

Active
Valmont Road, NottinghamNG5 1GA
Born December 1968
Director
Appointed 27 Apr 2022

FAIRHALL, Robert Arthur

Resigned
5 Raibank Gardens, NottinghamNG5 4HG
Secretary
Appointed 18 May 2007
Resigned 31 Mar 2008

FAIRHALL, Robert Arthur

Resigned
5 Raibank Gardens, NottinghamNG5 4HG
Secretary
Appointed 01 May 2007
Resigned 31 Mar 2008

GREGORY, Freda

Resigned
13 Raibank Gardens, WoodthorpeNG5 4HG
Secretary
Appointed 05 Apr 2005
Resigned 18 May 2007

GREGORY, Freda

Resigned
13 Raibank Gardens, WoodthorpeNG5 4HG
Secretary
Appointed N/A
Resigned 11 Nov 1995

HOLLOWAY, Patrick Russell

Resigned
Raibank Gardens, NottinghamNG5 4HG
Secretary
Appointed 01 Apr 2007
Resigned 30 Mar 2010

PERRY, Keith J

Resigned
High Street, HucknallNG15 7HJ
Secretary
Appointed 01 May 2012
Resigned 16 Sept 2019

WAGGERMAN, Etta

Resigned
22 Raibank Gardens, NottinghamNG5 4HG
Secretary
Appointed 28 Jan 1996
Resigned 05 Apr 2005

WOOD, Laura

Resigned
Raibank Gardens, NottinghamNG5 4HG
Secretary
Appointed 30 Mar 2010
Resigned 28 Mar 2012

MAINSTAY (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 01 Oct 2019
Resigned 17 Feb 2023

BROWN, Marguerita Garth

Resigned
14 Raibank Gardens, WoodthorpeNG5 4HG
Born October 1921
Director
Appointed 05 Apr 2005
Resigned 30 Apr 2006

BROWN, Marguerita Garth

Resigned
14 Raibank Gardens, WoodthorpeNG5 4HG
Born October 1921
Director
Appointed 16 Apr 1994
Resigned 17 Jul 2000

BROWN, Marguerita Garth

Resigned
14 Raibank Gardens, WoodthorpeNG5 4HG
Born October 1921
Director
Appointed N/A
Resigned 25 Oct 1992

BURROWS, Winifred Vera

Resigned
12 Raibank Gardens, NottinghamNG5 4HG
Born April 1921
Director
Appointed 26 Jul 1997
Resigned 01 Jun 2003

BURTON, Andy

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born February 1955
Director
Appointed 18 Apr 2013
Resigned 19 Nov 2015

CASEY, Anthea Jane

Resigned
21 Raibank Gardens, NottinghamNG5 4HG
Born August 1966
Director
Appointed N/A
Resigned 30 Sept 1994

CAVE, Barbara Mary

Resigned
23 Raibank Gardens, WoodthorpeNG5 4HG
Born September 1950
Director
Appointed 05 Apr 2005
Resigned 01 Apr 2008

CHILTON, Raymond Andrew

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born December 1962
Director
Appointed 30 Apr 2014
Resigned 19 Nov 2015

COWLISHAW, Leigh

Resigned
Raibank Gardens, NottinghamNG5 4HG
Born January 1962
Director
Appointed 01 Apr 2007
Resigned 30 Mar 2010

DALY, Claude

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born October 1931
Director
Appointed 19 Nov 2015
Resigned 18 Jan 2018

DENELEY, Doris Edna

Resigned
17 Raibank Gardens, NottinghamNG5 4HG
Born June 1927
Director
Appointed 12 Jul 1999
Resigned 05 Apr 2005

DOVE, Timothy Stephen

Resigned
25 Raibank Gardens, NottinghamNG5 4HG
Born September 1975
Director
Appointed 29 Jul 2002
Resigned 01 Jun 2003

DUDSON, Sandra Christina

Resigned
16 Raibank Gardens, NottinghamNG5 4HG
Born April 1946
Director
Appointed 15 Mar 2001
Resigned 10 May 2004

FAIRHALL, Robert Arthur

Resigned
5 Raibank Gardens, NottinghamNG5 4HG
Born September 1932
Director
Appointed 01 May 2007
Resigned 01 Sept 2008

GREGORY, Freda

Resigned
6-8 Castle Gate, NewarkNG24 1AX
Born September 1927
Director
Appointed 14 Apr 2010
Resigned 30 Jul 2018

GREGORY, Freda

Resigned
13 Raibank Gardens, WoodthorpeNG5 4HG
Born September 1927
Director
Appointed 31 Jul 1995
Resigned 31 Mar 1997

GREGORY, Jack

Resigned
13 Raibank Gardens, NottinghamNG5 4HG
Born April 1924
Director
Appointed N/A
Resigned 31 Mar 1995

HOLLOWAY, Patrick Russell

Resigned
Raibank Gardens, NottinghamNG5 4HG
Born November 1947
Director
Appointed 01 Apr 2007
Resigned 30 Mar 2010

OLDHAM, Gladys May Russell

Resigned
29 Raibank Gardens, NottinghamNG5 4HG
Born April 1991
Director
Appointed N/A
Resigned 29 Jun 1995

PHELAN, Janet

Resigned
Whittington Road, WorcesterWR5 2ZX
Born March 1950
Director
Appointed 21 Jan 2018
Resigned 02 Mar 2022

PHELAN, Janet

Resigned
Raibank Gardens, NottinghamNG5 4HG
Born February 1950
Director
Appointed 01 Oct 2009
Resigned 30 Mar 2010

ROBERTSON, Andrewina

Resigned
19 Rainbank Gardens, NottinghamNG5 4LG
Born October 1929
Director
Appointed 31 Oct 1996
Resigned 12 Jul 1999

SPALEK, Julie Maria

Resigned
Raibank Gardens, NottinghamNG5 4HG
Born January 1959
Director
Appointed 14 Apr 2010
Resigned 23 Apr 2010
Fundings
Financials
Latest Activities

Filing History

138

Gazette Filings Brought Up To Date
10 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
17 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 October 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 September 2019
TM02Termination of Secretary
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Sail Address Company With Old Address
17 June 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Secretary Company With Name
31 July 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
31 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Termination Director Company With Name
28 March 2012
TM01Termination of Director
Termination Secretary Company With Name
28 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Sail Address Company
3 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
24 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 April 2010
AD01Change of Registered Office Address
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
6 October 2009
AP01Appointment of Director
Legacy
11 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
287Change of Registered Office
Legacy
27 April 2009
190190
Legacy
27 April 2009
353353
Legacy
7 May 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288aAppointment of Director or Secretary
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
287Change of Registered Office
Legacy
31 July 2007
225Change of Accounting Reference Date
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288bResignation of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
14 September 2004
363sAnnual Return (shuttle)
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
9 August 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
24 May 2001
363sAnnual Return (shuttle)
Legacy
4 April 2001
288aAppointment of Director or Secretary
Legacy
9 August 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
14 June 1999
363sAnnual Return (shuttle)
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
363sAnnual Return (shuttle)
Legacy
17 May 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
19 April 1994
288288
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
23 April 1993
288288
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Legacy
16 May 1991
288288
Legacy
16 May 1991
288288
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
8 March 1991
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1991
AAAnnual Accounts
Legacy
20 June 1990
288288
Legacy
8 February 1990
363363
Accounts With Accounts Type Full
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
5 October 1987
363363
Legacy
2 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363