Background WavePink WaveYellow Wave

RALEIGH CLOSE LIMITED (01902608)

RALEIGH CLOSE LIMITED (01902608) is an active UK company. incorporated on 4 April 1985. with registered office in Southend-On-Sea. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RALEIGH CLOSE LIMITED has been registered for 40 years. Current directors include HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine and 1 others.

Company Number
01902608
Status
active
Type
ltd
Incorporated
4 April 1985
Age
40 years
Address
16-18 Warrior Square, Southend-On-Sea, SS1 2WS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARRISON, Daniel David, HODDY, Fintan David, MORSHEAD, Katharine, TAYLOR, Sydney Engelbert
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALEIGH CLOSE LIMITED

RALEIGH CLOSE LIMITED is an active company incorporated on 4 April 1985 with the registered office located in Southend-On-Sea. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RALEIGH CLOSE LIMITED was registered 40 years ago.(SIC: 68100)

Status

active

Active since 40 years ago

Company No

01902608

LTD Company

Age

40 Years

Incorporated 4 April 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

RALEIGH CLOSE INVESTMENTS LIMITED
From: 4 April 1985To: 14 January 2014
Contact
Address

16-18 Warrior Square Southend-On-Sea, SS1 2WS,

Previous Addresses

7 Nelson Street Southend-on-Sea SS1 1EH England
From: 12 September 2017To: 22 February 2021
7-11 Nelson Street Southend on Sea Essex SS1 1EH
From: 28 January 2014To: 12 September 2017
33 Wykeham Road Hendon London Nw4
From: 4 April 1985To: 28 January 2014
Timeline

54 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Apr 85
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Dec 13
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Feb 14
Loan Cleared
Jun 14
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Nov 17
Loan Secured
Feb 19
Director Joined
Oct 19
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HARRISON, Daniel David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1986
Director
Appointed 07 Jan 2016

HODDY, Fintan David

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1978
Director
Appointed 31 Dec 2021

MORSHEAD, Katharine

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1985
Director
Appointed 11 Apr 2016

TAYLOR, Sydney Engelbert

Active
Warrior Square, Southend-On-SeaSS1 2WS
Born October 1967
Director
Appointed 01 May 2020

GOULD, Nicholas Charles

Resigned
Nelson Street, Southend On SeaSS1 1EH
Secretary
Appointed 10 Dec 2013
Resigned 15 Dec 2014

ZYSBLAT, Michael

Resigned
33 Wykeham Road, LondonNW4 2SS
Secretary
Appointed N/A
Resigned 10 Dec 2013

DE VIGNE, Piers

Resigned
Warrior Square, Southend-On-SeaSS1 2WS
Born May 1981
Director
Appointed 16 Oct 2017
Resigned 10 Jan 2022

GOULD, Edward Robert

Resigned
Nelson Street, Southend-On-SeaSS1 1EH
Born September 1993
Director
Appointed 27 Sept 2019
Resigned 10 Dec 2019

GOULD, Nicholas Charles

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born April 1958
Director
Appointed 10 Dec 2013
Resigned 15 Jul 2015

GOULD, Peter Edward

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born October 1959
Director
Appointed 10 Dec 2013
Resigned 15 Jul 2015

JONES, Michelle

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born December 1970
Director
Appointed 15 Jul 2015
Resigned 07 Jan 2016

MCFADYEN, Paul

Resigned
Nelson Street, Southend On SeaSS1 1EH
Born June 1968
Director
Appointed 10 Dec 2013
Resigned 11 Apr 2016

RICHENBERG, Howard Adrian

Resigned
29 Craven Hill Gardens, LondonW2 3EA
Born October 1944
Director
Appointed N/A
Resigned 10 Dec 2013

ZYSBLAT, Janet Rebecca

Resigned
33 Wykeham Road, LondonNW4 2SS
Born January 1949
Director
Appointed N/A
Resigned 10 Dec 2013

ZYSBLAT, Michael

Resigned
33 Wykeham Road, LondonNW4 2SS
Born November 1946
Director
Appointed N/A
Resigned 10 Dec 2013

Persons with significant control

1

Southend-On-SeaSS1 2WS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

215

Accounts With Accounts Type Small
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
3 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
18 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Resolution
5 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 September 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Statement Of Companys Objects
19 February 2015
CC04CC04
Resolution
19 February 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Appoint Person Director Company With Name
7 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Certificate Change Of Name Company
14 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 January 2014
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
17 September 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
11 September 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
11 September 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
10 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
5 September 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Change Person Director Company With Change Date
4 April 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 October 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2003
AAAnnual Accounts
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2000
AAAnnual Accounts
Legacy
12 April 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 October 1999
AAAnnual Accounts
Legacy
21 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 September 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 September 1997
AAAnnual Accounts
Legacy
31 July 1997
395Particulars of Mortgage or Charge
Legacy
1 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 July 1995
AAAnnual Accounts
Legacy
5 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 December 1994
AAAnnual Accounts
Legacy
29 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1992
AAAnnual Accounts
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
9 October 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
15 April 1991
363aAnnual Return
Legacy
15 November 1990
363aAnnual Return
Accounts With Accounts Type Small
7 November 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 1990
AAAnnual Accounts
Legacy
6 September 1989
403aParticulars of Charge Subject to s859A
Legacy
23 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 April 1989
AAAnnual Accounts
Legacy
25 April 1989
363363
Legacy
11 July 1988
288288
Legacy
14 June 1988
363363
Legacy
8 June 1988
395Particulars of Mortgage or Charge
Legacy
26 March 1988
395Particulars of Mortgage or Charge
Legacy
26 March 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 1988
AAAnnual Accounts
Legacy
20 November 1987
395Particulars of Mortgage or Charge
Legacy
2 October 1987
395Particulars of Mortgage or Charge
Legacy
23 July 1987
395Particulars of Mortgage or Charge
Legacy
23 July 1987
395Particulars of Mortgage or Charge
Legacy
19 May 1987
395Particulars of Mortgage or Charge
Legacy
26 March 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 March 1987
AAAnnual Accounts
Legacy
24 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 May 1986
288288
Incorporation Company
4 April 1985
NEWINCIncorporation