Background WavePink WaveYellow Wave

RAGLAN (CATERHAM) LIMITED (03863041)

RAGLAN (CATERHAM) LIMITED (03863041) is an active UK company. incorporated on 18 October 1999. with registered office in Watford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAGLAN (CATERHAM) LIMITED has been registered for 26 years. Current directors include GATY, George, KAYE, Michael Laurie, Mr..

Company Number
03863041
Status
active
Type
ltd
Incorporated
18 October 1999
Age
26 years
Address
1st Floor 5 Century Court, Watford, WD18 9PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GATY, George, KAYE, Michael Laurie, Mr.
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGLAN (CATERHAM) LIMITED

RAGLAN (CATERHAM) LIMITED is an active company incorporated on 18 October 1999 with the registered office located in Watford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAGLAN (CATERHAM) LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03863041

LTD Company

Age

26 Years

Incorporated 18 October 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

1st Floor 5 Century Court Tolpits Lane Watford, WD18 9PX,

Previous Addresses

3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS
From: 2 November 2011To: 4 November 2017
3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England
From: 22 June 2011To: 2 November 2011
Letchford House Headstone Lane Harrow Middlesex HA3 6PE
From: 18 October 1999To: 22 June 2011
Timeline

3 key events • 1999 - 2016

Funding Officers Ownership
Company Founded
Oct 99
Loan Secured
Feb 16
Loan Secured
Feb 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KAYE, Michael Laurie, Mr.

Active
Nes Ziona74 067
Secretary
Appointed 01 Dec 2002

GATY, George

Active
101 Hendon Lane, LondonN3 3SH
Born August 1950
Director
Appointed 21 Mar 2003

KAYE, Michael Laurie, Mr.

Active
Nes Ziona74 067
Born January 1968
Director
Appointed 21 Mar 2003

CROXON, Anthony Smeaton

Resigned
45 Gordon Road, LondonW5 2AP
Secretary
Appointed 14 Jun 2000
Resigned 21 Mar 2003

PITSEC LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate secretary
Appointed 18 Oct 1999
Resigned 14 Jun 2000

ROBERTSHAW, John Douglas

Resigned
37 Lancaster Park, RichmondTW10 6AD
Born July 1964
Director
Appointed 14 Jun 2000
Resigned 21 Mar 2003

CASTLE NOTORNIS LIMITED

Resigned
47 Castle Street, ReadingRG1 7SR
Corporate director
Appointed 18 Oct 1999
Resigned 14 Jun 2000

Persons with significant control

1

Tolpits Lane, WatfordWD18 9RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Change Person Secretary Company With Change Date
28 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 March 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
26 October 2006
363aAnnual Return
Legacy
26 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 December 2004
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Legacy
26 August 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
21 November 2003
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
4 November 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
403aParticulars of Charge Subject to s859A
Legacy
29 April 2003
403aParticulars of Charge Subject to s859A
Legacy
5 April 2003
395Particulars of Mortgage or Charge
Legacy
4 April 2003
155(6)a155(6)a
Resolution
27 March 2003
RESOLUTIONSResolutions
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
27 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
29 October 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
28 June 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
88(2)R88(2)R
Legacy
22 June 2000
287Change of Registered Office
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
28 October 1999
225Change of Accounting Reference Date
Incorporation Company
18 October 1999
NEWINCIncorporation