Background WavePink WaveYellow Wave

RALEIGH STREET (NOTTINGHAM) MANAGEMENT COMPANY LIMITED (03948506)

RALEIGH STREET (NOTTINGHAM) MANAGEMENT COMPANY LIMITED (03948506) is an active UK company. incorporated on 15 March 2000. with registered office in Luton. The company operates in the Real Estate Activities sector, engaged in residents property management. RALEIGH STREET (NOTTINGHAM) MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include CHEUNG, Chen Kwong.

Company Number
03948506
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 March 2000
Age
26 years
Address
C/O Digitus,363a Dunstable Road, Luton, LU4 8BY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHEUNG, Chen Kwong
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALEIGH STREET (NOTTINGHAM) MANAGEMENT COMPANY LIMITED

RALEIGH STREET (NOTTINGHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 March 2000 with the registered office located in Luton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RALEIGH STREET (NOTTINGHAM) MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03948506

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 15 March 2000

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 18 December 2025 (4 months 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

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

C/O Digitus,363a Dunstable Road Luton, LU4 8BY,

Previous Addresses

Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England
From: 11 November 2022To: 1 May 2024
26 Colton Street Leicester LE1 1QA England
From: 1 July 2019To: 11 November 2022
20 Colton Street Leicester LE1 1QA England
From: 28 February 2019To: 1 July 2019
74 Granby Street Leicester LE1 1DJ England
From: 12 February 2018To: 28 February 2019
1 the Coneries Loughborough Leicestershire LE11 1DZ
From: 11 April 2012To: 12 February 2018
21 Main Street Costock Leicestershire LE12 6XD
From: 15 March 2000To: 11 April 2012
Timeline

9 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Mar 00
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Feb 12
Director Left
Mar 14
Director Joined
Jan 20
Director Left
Jan 20
Loan Cleared
Jul 21
Director Left
Aug 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

HARRINGTON GREEN MANAGEMENT LIMITED

Active
363a Dunstable Road, LutonLU4 8BY
Corporate secretary
Appointed 01 May 2025

CHEUNG, Chen Kwong

Active
Dunstable Road, LutonLU4 8BY
Born May 1964
Director
Appointed 14 Jan 2020

HUNT, Susan Mary

Resigned
21 Main Street, CostockLE12 6XD
Secretary
Appointed 09 Oct 2007
Resigned 25 Feb 2009

MITCHELL, Sara

Resigned
142 Hassock Lane South, HeanorDE75 7JE
Secretary
Appointed 25 Mar 2003
Resigned 09 Oct 2007

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 16 Mar 2000
Resigned 25 Mar 2003

HUNTER GREY LIMITED

Resigned
Colton Street, LeicesterLE1 1QA
Corporate secretary
Appointed 01 Mar 2012
Resigned 20 Apr 2020

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 15 Mar 2000
Resigned 15 Mar 2000

THE RESIDENTIAL LETTING COMPANY LTD

Resigned
Main Street, LoughboroughLE12 6XD
Corporate secretary
Appointed 25 Feb 2009
Resigned 01 Mar 2012

URBAN LIVING PROPERTY MANAGEMENT

Resigned
Commerce Square, NottinghamNG1 1HS
Corporate secretary
Appointed 28 Apr 2020
Resigned 01 May 2025

ARMSTRONG, Robert Peter Leonard

Resigned
Dunstable Road, LutonLU4 8BY
Born December 1948
Director
Appointed 14 Aug 2006
Resigned 19 Aug 2024

DAVIES, Michael John

Resigned
The Coneries, LoughboroughLE11 1DZ
Born September 1964
Director
Appointed 02 Mar 2011
Resigned 18 Feb 2014

ELLIS, David

Resigned
6 Seymour Court, NottinghamNG7 4DG
Born May 1972
Director
Appointed 25 Mar 2003
Resigned 01 Feb 2005

FISHER, Mark Charles

Resigned
5 Tudor Court, NottinghamNG7 4GD
Born June 1979
Director
Appointed 25 Mar 2003
Resigned 19 Jul 2006

HARGREAVE, Claire

Resigned
3 Boleyn Court, NottinghamNG7 4GD
Born April 1980
Director
Appointed 25 Mar 2003
Resigned 18 Oct 2005

MCDONALD, Rose Marie

Resigned
6 Tudor Court, NottinghamNG7 4GD
Born March 1983
Director
Appointed 01 May 2006
Resigned 21 Jul 2010

MITCHELL, Roger Bernard

Resigned
Colton Street, LeicesterLE1 1QA
Born March 1947
Director
Appointed 25 Mar 2003
Resigned 12 Jan 2020

RADAGE, Peter Ramon

Resigned
Flat 6 Tudor Court, NottinghamNG7 4GD
Born October 1955
Director
Appointed 25 Mar 2003
Resigned 31 Aug 2005

WRAGG, Steven Arthur

Resigned
101 Sheerstock, AylesburyHP17 8EY
Born May 1951
Director
Appointed 01 Apr 2006
Resigned 11 Jan 2011

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 16 Mar 2000
Resigned 25 Mar 2003

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 15 Mar 2000
Resigned 16 Mar 2000

THE RESIDENTIAL LETTING & CO

Resigned
21 Main Street, LoughboroughLE12 6XD
Corporate director
Appointed 07 Oct 2004
Resigned 09 Oct 2007
Fundings
Financials
Latest Activities

Filing History

123

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 May 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 May 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 January 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 November 2022
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
11 November 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
28 April 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 April 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
2 March 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
24 September 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 February 2019
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 March 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
15 March 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
15 March 2018
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2014
AR01AR01
Termination Director Company With Name
4 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2013
AR01AR01
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 April 2012
AR01AR01
Change Sail Address Company With Old Address
11 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
1 March 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2011
AAAnnual Accounts
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 March 2010
AR01AR01
Move Registers To Sail Company
23 March 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
22 March 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Sail Address Company
22 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 October 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
11 December 2007
395Particulars of Mortgage or Charge
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
287Change of Registered Office
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 2004
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
287Change of Registered Office
Legacy
11 April 2001
288bResignation of Director or Secretary
Legacy
21 March 2000
225Change of Accounting Reference Date
Incorporation Company
15 March 2000
NEWINCIncorporation