Background WavePink WaveYellow Wave

RAEBIRN LIMITED (01685333)

RAEBIRN LIMITED (01685333) is an active UK company. incorporated on 8 December 1982. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. RAEBIRN LIMITED has been registered for 43 years. Current directors include AL-JALILI, Zena, FORDHAM, Theo Sebastian, FORERO-GOMEZ, Cesar Mauricio and 1 others.

Company Number
01685333
Status
active
Type
ltd
Incorporated
8 December 1982
Age
43 years
Address
Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AL-JALILI, Zena, FORDHAM, Theo Sebastian, FORERO-GOMEZ, Cesar Mauricio, ZINNER, Daniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAEBIRN LIMITED

RAEBIRN LIMITED is an active company incorporated on 8 December 1982 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAEBIRN LIMITED was registered 43 years ago.(SIC: 98000)

Status

active

Active since 43 years ago

Company No

01685333

LTD Company

Age

43 Years

Incorporated 8 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 6 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

6 Sloane Street London SW1X 9LF England
From: 14 February 2022To: 12 September 2023
C/O Quadrant Property Management Limited Kennedy House 115 Hammersmith Road London W14 0QH
From: 8 December 1982To: 14 February 2022
Timeline

12 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
Dec 82
Director Left
Feb 10
Director Joined
Oct 16
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Dec 20
Director Left
Mar 21
Director Left
Mar 21
Director Left
Nov 21
Director Joined
Jun 24
Director Left
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

CRABTREE PM LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 14 Jun 2024

AL-JALILI, Zena

Active
Sloane Street, LondonSW1X 9LF
Born September 1968
Director
Appointed 21 Oct 2020

FORDHAM, Theo Sebastian

Active
Sloane Street, LondonSW1X 9LF
Born October 1982
Director
Appointed 21 Oct 2020

FORERO-GOMEZ, Cesar Mauricio

Active
Sloane Street, LondonSW1X 9LF
Born February 1963
Director
Appointed 04 Nov 1997

ZINNER, Daniel

Active
Sloane Street, LondonSW1X 9LF
Born June 1974
Director
Appointed 21 Oct 2020

FORERO-GOMEZ, Cesar Mauricio

Resigned
7 Albert Mansions, LondonW1U 5BQ
Secretary
Appointed 04 Nov 1997
Resigned 02 Jan 2002

NAGARKAR, Sylvia

Resigned
12 Northumberland Mansions, LondonW1M 3LP
Secretary
Appointed N/A
Resigned 04 Nov 1997

QUADRANT PROPERTY MANAGEMENT LIMITED

Resigned
115 Hammersmith Road, LondonW14 0QH
Corporate secretary
Appointed 02 Jan 2003
Resigned 14 Feb 2022

ARMITAGE, Christopher

Resigned
115 Hammersmith Road, LondonW14 0QH
Born July 1961
Director
Appointed 19 Feb 2015
Resigned 01 Mar 2021

COLBORNE, William Stephen

Resigned
7 Northumberland Mansions, LondonW1U 5BS
Born July 1964
Director
Appointed 07 Oct 2002
Resigned 19 Dec 2007

DANIELS, David

Resigned
122 Gloucester Terrace, LondonW2
Born June 1937
Director
Appointed N/A
Resigned 27 Oct 1993

GROAK, Steven

Resigned
12 Northumberland Mansions, LondonW1M 3LP
Born April 1952
Director
Appointed N/A
Resigned 03 Jun 1998

NAGARKAR, Sylvia

Resigned
12 Northumberland Mansions, LondonW1M 3LP
Born July 1953
Director
Appointed N/A
Resigned 04 Nov 1997

NARULA, Maximilian Henry Anish

Resigned
Luxborough Street, LondonW1U 5BS
Born March 1993
Director
Appointed 21 Oct 2020
Resigned 01 Oct 2021

PURTILL, Mike

Resigned
10 Northumberland Mansions, LondonW1U 5BS
Born June 1965
Director
Appointed 07 Oct 2002
Resigned 07 Aug 2006

RAPACIOLI, Carlo Glubeppe

Resigned
Northumberland Mansions, LondonW1U 5BS
Born August 1941
Director
Appointed 21 Aug 2000
Resigned 01 Mar 2021

ROBINSON, Kevin John

Resigned
Whin Hill, GrindlefordS32 2HX
Born July 1948
Director
Appointed 22 Mar 2006
Resigned 01 Jan 2010

STEWART, Nora Catherine

Resigned
11 Northumberland Mansions, LondonW1M 3LP
Born October 1954
Director
Appointed 04 Nov 1997
Resigned 04 Jul 2001

WILTSHIRE, Paul William

Resigned
21 Marshall House, LondonW1V 1LR
Born May 1961
Director
Appointed 09 Apr 2001
Resigned 30 Jun 2004

ZINNER, Daniel Elliott

Resigned
Northumberland Mansions, LondonW1U 5BS
Born September 1974
Director
Appointed 21 Feb 2008
Resigned 04 Aug 2009

CRABTREE PM LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate director
Appointed 13 Jun 2024
Resigned 13 Jun 2024
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
31 October 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
14 August 2024
AAAnnual Accounts
Appoint Corporate Director Company With Name Date
13 June 2024
AP02Appointment of Corporate Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
14 February 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 February 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
1 February 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 September 2009
AAAnnual Accounts
Legacy
5 August 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
288cChange of Particulars
Legacy
17 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
24 July 2008
AAAnnual Accounts
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
288cChange of Particulars
Legacy
28 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 July 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2006
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 October 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
26 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 September 2003
AAAnnual Accounts
Legacy
8 February 2003
363sAnnual Return (shuttle)
Legacy
31 January 2003
287Change of Registered Office
Legacy
31 January 2003
288bResignation of Director or Secretary
Legacy
31 January 2003
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
6 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 June 2002
AAAnnual Accounts
Legacy
7 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2001
AAAnnual Accounts
Legacy
23 July 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
2 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288aAppointment of Director or Secretary
Legacy
12 March 1998
288bResignation of Director or Secretary
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1998
AAAnnual Accounts
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
15 December 1997
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 August 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 July 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
287Change of Registered Office
Legacy
10 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
3 February 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 March 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 1993
AAAnnual Accounts
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
7 April 1992
363aAnnual Return
Legacy
12 December 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Resolution
12 December 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 December 1991
AAAnnual Accounts
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
363aAnnual Return
Legacy
12 December 1991
PUC 2PUC 2
Restoration Order Of Court
11 December 1991
AC92AC92
Dissolved Company
14 September 1989
AC09AC09
Dissolved Company
14 September 1989
AC09AC09
Legacy
17 April 1989
AC05AC05
Accounts With Accounts Type Dormant
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Resolution
19 November 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
21 November 1986
AAAnnual Accounts
Legacy
21 November 1986
363363
Legacy
21 November 1986
287Change of Registered Office
Incorporation Company
8 December 1982
NEWINCIncorporation