Background WavePink WaveYellow Wave

RAYMOND ROAD ESTATE LIMITED (02553818)

RAYMOND ROAD ESTATE LIMITED (02553818) is an active UK company. incorporated on 31 October 1990. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. RAYMOND ROAD ESTATE LIMITED has been registered for 35 years. Current directors include BALASUBRAMANIAN, Palghat Sreenivasan, CORNELL, Timothy John, GHAMSARI-ESFAHANI, Amir Reza and 4 others.

Company Number
02553818
Status
active
Type
ltd
Incorporated
31 October 1990
Age
35 years
Address
2 Hills Road, Cambridge, CB2 1JP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BALASUBRAMANIAN, Palghat Sreenivasan, CORNELL, Timothy John, GHAMSARI-ESFAHANI, Amir Reza, HOLDING, Juliet Claire Francesca, HOWARD, Linda Jane, MELLORS, Julian Michael, RICHFORD, Adam Nathaniel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYMOND ROAD ESTATE LIMITED

RAYMOND ROAD ESTATE LIMITED is an active company incorporated on 31 October 1990 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAYMOND ROAD ESTATE LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02553818

LTD Company

Age

35 Years

Incorporated 31 October 1990

Size

N/A

Accounts

ARD: 24/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 December 2026
Period: 25 March 2025 - 24 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

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

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

BEACHY GLEN LIMITED
From: 31 October 1990To: 29 April 1991
Contact
Address

2 Hills Road Cambridge, CB2 1JP,

Previous Addresses

Accent House 2a Rock Road Cambridge Cambs CB1 7UF
From: 31 October 1990To: 29 October 2009
Timeline

11 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Dec 15
Director Joined
Mar 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Oct 25
Director Left
Nov 25
Director Left
Jan 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

8 Active
26 Resigned

EPMG LEGAL LIMITED

Active
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 13 Nov 2019

BALASUBRAMANIAN, Palghat Sreenivasan

Active
Hills Road, CambridgeCB2 1JP
Born July 1954
Director
Appointed 29 Sept 2025

CORNELL, Timothy John

Active
Hills Road, CambridgeCB2 1JP
Born May 1965
Director
Appointed 20 Nov 2015

GHAMSARI-ESFAHANI, Amir Reza

Active
Hills Road, CambridgeCB2 1JP
Born March 1959
Director
Appointed 30 Nov 2023

HOLDING, Juliet Claire Francesca

Active
Hills Road, CambridgeCB2 1JP
Born February 1965
Director
Appointed 26 Aug 2025

HOWARD, Linda Jane

Active
Hills Road, CambridgeCB2 1JP
Born April 1962
Director
Appointed 13 Aug 2003

MELLORS, Julian Michael

Active
Hills Road, CambridgeCB2 1JP
Born March 1966
Director
Appointed 18 Aug 2025

RICHFORD, Adam Nathaniel

Active
5 St Aubyns Court, LondonSW19 4AQ
Born January 1976
Director
Appointed 02 Jan 2008

BROADLEY, Gillian Elaine

Resigned
1 Arundel Court, LondonSW19 4AF
Secretary
Appointed 08 Aug 1994
Resigned 08 Aug 1994

COPE, Valerie

Resigned
Brook House, DorchesterDT3 5QE
Secretary
Appointed 10 Jan 1995
Resigned 22 Sept 1998

DEAN, Allan Michael

Resigned
3 Sussex House, LondonSW19 4AH
Secretary
Appointed 19 Oct 2000
Resigned 23 Feb 2010

FOX, Richard Murray

Resigned
6 Hove Court, LondonSW19 4AG
Secretary
Appointed 31 Aug 1994
Resigned 10 Jan 1995

SECRETAN, Lora Felicity

Resigned
2 St Aubyns Court, LondonSW19 4AQ
Secretary
Appointed 09 Aug 1994
Resigned 31 Aug 1994

TARRAGANO, Morris

Resigned
Lymington Court 48 Raymond Road, LondonSW19 4AN
Secretary
Appointed 22 Sept 1998
Resigned 19 Oct 2000

WILCOX, Patrick Martin John

Resigned
4 Arundel Court, LondonSW19 4AF
Secretary
Appointed N/A
Resigned 08 Aug 1994

ENCORE ESTATE MANAGEMENT LIMITED

Resigned
Hills Road, CambridgeCB2 1JP
Corporate secretary
Appointed 23 Feb 2010
Resigned 13 Nov 2019

ASHLEY, Andrew Martin

Resigned
Flat 5, LondonSW19 4AN
Born March 1957
Director
Appointed 16 Dec 1998
Resigned 14 Jan 2000

BAKER, Warren Bryce Rezvan

Resigned
3 Arundel Court, LondonSW19 4AF
Born June 1964
Director
Appointed 10 Feb 1994
Resigned 24 Jun 1998

COPE, Valerie Anita Denham

Resigned
10 St Aubyns Court, LondonSW19 4AQ
Born January 1938
Director
Appointed 21 Sept 1994
Resigned 09 Jul 1998

ELSTON, Andrew Henry

Resigned
Hills Road, CambridgeCB2 1JP
Born February 1968
Director
Appointed 19 Oct 2000
Resigned 17 Sept 2025

FOX, Richard Murray

Resigned
6 Hove Court, LondonSW19 4AG
Born June 1932
Director
Appointed 31 Aug 1994
Resigned 30 Mar 1995

JACKSON, Alison Pamela

Resigned
10 Cranford Avenue, ExmouthEX8 2HT
Born March 1955
Director
Appointed 19 Oct 2000
Resigned 05 Aug 2004

JACKSON, David Martin

Resigned
Hills Road, CambridgeCB2 1JP
Born September 1948
Director
Appointed 11 Oct 2004
Resigned 06 Feb 2025

KALLENIUS, Jan

Resigned
Pengar End, KingstonKT2 7DY
Born November 1948
Director
Appointed 07 Oct 1997
Resigned 31 Oct 2000

LAMPRECHT, Sandra Mary

Resigned
2 Beaulieu House, LondonSW19 4AW
Born July 1969
Director
Appointed 19 Oct 2000
Resigned 18 Dec 2001

LIDDELL, Francis Douglas Kelly, Professor

Resigned
5 St Aubyns Court, WimbledonSW19 4AQ
Born February 1924
Director
Appointed N/A
Resigned 30 Sept 1994

LORD, Graham Michael, Professor

Resigned
4 Sussex House, LondonSW19 4AH
Born January 1967
Director
Appointed 29 Nov 2007
Resigned 29 Dec 2025

LORD, Graham Michael, Professor

Resigned
4 Sussex House, LondonSW19 4AH
Born January 1967
Director
Appointed 07 Oct 1997
Resigned 16 Mar 1999

PARTOS, Gabriel

Resigned
Hills Road, CambridgeCB2 1JP
Born April 1955
Director
Appointed 08 Sept 2025
Resigned 10 Nov 2025

PETERS, Olive Jean

Resigned
7 St Aubyns Court, LondonSW19 4AQ
Born October 1929
Director
Appointed 21 Sept 1994
Resigned 27 May 1999

RIBIANSZKY, Jozsef Lajos

Resigned
15 Courthope Road, LondonSW19 7RD
Born August 1942
Director
Appointed 07 Oct 1997
Resigned 09 Jul 2000

SECRETAN, Lora Felicity

Resigned
2 St Aubyns Court, LondonSW19 4AQ
Born January 1924
Director
Appointed 09 Aug 1994
Resigned 29 Nov 1999

TARRAGANO, Morris

Resigned
Lymington Court 48 Raymond Road, LondonSW19 4AN
Born January 1967
Director
Appointed 23 Jul 1998
Resigned 31 Oct 2000

VASSILIKI, Tzamoranis

Resigned
2 Keswick House, WimbledonSW19 4AJ
Born May 1941
Director
Appointed N/A
Resigned 10 Feb 1994
Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With Updates
31 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
20 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 November 2019
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 November 2019
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 November 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
11 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
11 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 October 2009
AD01Change of Registered Office Address
Legacy
24 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
18 May 2009
AAAnnual Accounts
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 June 2008
AAAnnual Accounts
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 2004
AAAnnual Accounts
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
6 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 2002
AAAnnual Accounts
Legacy
9 March 2002
287Change of Registered Office
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
363sAnnual Return (shuttle)
Memorandum Articles
20 November 2000
MEM/ARTSMEM/ARTS
Resolution
20 November 2000
RESOLUTIONSResolutions
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
225Change of Accounting Reference Date
Legacy
29 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 1998
AAAnnual Accounts
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
17 July 1998
288bResignation of Director or Secretary
Legacy
10 December 1997
88(2)R88(2)R
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
4 December 1996
88(2)R88(2)R
Accounts With Accounts Type Small
11 November 1996
AAAnnual Accounts
Resolution
20 August 1996
RESOLUTIONSResolutions
Legacy
14 December 1995
363sAnnual Return (shuttle)
Memorandum Articles
15 May 1995
MEM/ARTSMEM/ARTS
Resolution
15 May 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 April 1995
AAAnnual Accounts
Legacy
27 February 1995
287Change of Registered Office
Legacy
22 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
88(2)R88(2)R
Legacy
14 December 1994
363sAnnual Return (shuttle)
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
5 September 1994
288288
Legacy
5 September 1994
88(2)R88(2)R
Legacy
5 September 1994
288288
Legacy
5 September 1994
287Change of Registered Office
Legacy
26 August 1994
287Change of Registered Office
Legacy
16 August 1994
288288
Legacy
3 August 1994
288288
Legacy
16 March 1994
288288
Accounts With Accounts Type Small
18 January 1994
AAAnnual Accounts
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1993
AAAnnual Accounts
Legacy
9 November 1992
363b363b
Legacy
9 November 1992
363(287)363(287)
Legacy
22 September 1992
88(2)R88(2)R
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
26 August 1992
288288
Legacy
15 January 1992
363b363b
Legacy
6 January 1992
88(2)R88(2)R
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
27 September 1991
288288
Memorandum Articles
2 September 1991
MEM/ARTSMEM/ARTS
Legacy
13 May 1991
288288
Certificate Change Of Name Company
26 April 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 1991
288288
Legacy
18 March 1991
287Change of Registered Office
Incorporation Company
31 October 1990
NEWINCIncorporation