Background WavePink WaveYellow Wave

RASEN ESTATES LIMITED (04220224)

RASEN ESTATES LIMITED (04220224) is an active UK company. incorporated on 21 May 2001. with registered office in West Malling. The company operates in the Construction sector, engaged in development of building projects. RASEN ESTATES LIMITED has been registered for 24 years. Current directors include BATES, Clare Jane, LAWLOR, Timothy Charles.

Company Number
04220224
Status
active
Type
ltd
Incorporated
21 May 2001
Age
24 years
Address
11 Tower View, West Malling, ME19 4UY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, Clare Jane, LAWLOR, Timothy Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RASEN ESTATES LIMITED

RASEN ESTATES LIMITED is an active company incorporated on 21 May 2001 with the registered office located in West Malling. The company operates in the Construction sector, specifically engaged in development of building projects. RASEN ESTATES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04220224

LTD Company

Age

24 Years

Incorporated 21 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

11 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 23 May 2011To: 10 January 2020
2 Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL
From: 21 May 2001To: 23 May 2011
Timeline

16 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Jan 10
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

VISTRY SECRETARY LIMITED

Active
Tower View, West MallingME19 4UY
Corporate secretary
Appointed 25 Jun 2021

BATES, Clare Jane

Active
Tower View, West MallingME19 4UY
Born February 1976
Director
Appointed 03 Feb 2025

LAWLOR, Timothy Charles

Active
Tower View, West MallingME19 4UY
Born November 1970
Director
Appointed 12 Jan 2024

HOPES, Fraser Paul

Resigned
18 Stubbs Close, WellingboroughNN8 4UQ
Secretary
Appointed 28 Jul 2006
Resigned 13 Dec 2007

MONEY, Paul David

Resigned
10 Belsize Avenue, LondonW13 9TF
Secretary
Appointed 13 Dec 2007
Resigned 30 Oct 2009

NEWMAN, Stephen Robert

Resigned
West Park House, GrimsbyDN37 0HD
Secretary
Appointed 21 May 2001
Resigned 28 Jul 2006

PALMER, Martin Trevor Digby

Resigned
Tower View, West MallingME19 4UY
Secretary
Appointed 03 Jan 2020
Resigned 25 Jun 2021

WHITE, Alison Scillitoe

Resigned
Business Park, UxbridgeUB8 2AL
Secretary
Appointed 02 Nov 2009
Resigned 01 Mar 2012

GALLIFORD TRY SECRETARIAT SERVICES LIMITED

Resigned
Business Park, UxbridgeUB8 2AL
Corporate secretary
Appointed 01 Mar 2012
Resigned 03 Jan 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 21 May 2001
Resigned 21 May 2001

BAKER, Ian

Resigned
Business Park, UxbridgeUB8 2AL
Born May 1970
Director
Appointed 28 Jul 2006
Resigned 02 Jan 2013

BARKER, Matthew John

Resigned
Hackthorn Road, WeltonLN2 3LY
Born August 1975
Director
Appointed 07 Feb 2019
Resigned 03 Jan 2020

CAPPS, Simon James

Resigned
43 Swales Road, GrimsbyDN36 4UG
Born August 1969
Director
Appointed 28 Jul 2006
Resigned 31 May 2007

CARNEGIE, Keith Bryan

Resigned
Tower View, West MallingME19 4UY
Born May 1969
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2023

CARR, David Andrew

Resigned
52 High Street, GrimsbyDN37 0PL
Born January 1965
Director
Appointed 22 May 2004
Resigned 28 Jul 2006

CARR, William Herbert

Resigned
The Becklands, GrimsbyDN37 0AS
Born November 1933
Director
Appointed 21 May 2001
Resigned 13 Feb 2004

CONNORS, Mark Richard

Resigned
Tower View, West MallingME19 4UY
Born September 1962
Director
Appointed 28 Feb 2017
Resigned 03 Jan 2020

EDWARDS, Edward Walter

Resigned
145 Humberston Avenue, GrimsbyDN36 4SX
Born January 1931
Director
Appointed 20 Jul 2002
Resigned 28 Jul 2006

FEARN, Stephen Paul

Resigned
5 Old Paddock Court, GrimsbyDN36 4SQ
Born February 1949
Director
Appointed 20 Jul 2002
Resigned 28 Jul 2006

FOLEY, Kevin Paul

Resigned
18 Alderwood Avenue, EastleighSO53 4TH
Born March 1957
Director
Appointed 28 Jul 2006
Resigned 25 Feb 2008

FOSTER, John Anthony

Resigned
Business Park, UxbridgeUB8 2AL
Born June 1966
Director
Appointed 19 Nov 2012
Resigned 31 Jan 2019

HOPES, Fraser Paul

Resigned
18 Stubbs Close, WellingboroughNN8 4UQ
Born August 1963
Director
Appointed 28 Jul 2006
Resigned 28 Feb 2017

NEWMAN, Stephen Robert

Resigned
West Park House, GrimsbyDN37 0HD
Born December 1949
Director
Appointed 21 May 2001
Resigned 28 Jul 2006

QUICKFALL, Michael

Resigned
Partons, GrimsbyDN37 0SL
Born October 1947
Director
Appointed 20 Jul 2002
Resigned 02 Feb 2004

RAMSDEN, Matthew Nathan

Resigned
Maple House Cockings Yard, GrimsbyDN36 5JR
Born June 1967
Director
Appointed 20 Jul 2002
Resigned 28 Jul 2006

ROE GAMMON, Mary Lynn

Resigned
83 Humberston Avenue, GrimsbyDN36 4SR
Born June 1945
Director
Appointed 20 Jul 2002
Resigned 28 Jul 2006

SIBLEY, Earl

Resigned
Tower View, West MallingME19 4UY
Born June 1972
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2024

SNAPE, John

Resigned
Jays Cottage, GrimsbyDN37 0SL
Born September 1932
Director
Appointed 20 Jul 2002
Resigned 28 Jul 2006

TILMAN, David Ward

Resigned
Fairmead, East HorsleyKT24 5AN
Born October 1953
Director
Appointed 25 Feb 2008
Resigned 31 Dec 2009

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 21 May 2001
Resigned 21 May 2001

Persons with significant control

1

Tower View, West MallingME19 4UY

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

119

Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 July 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Dormant
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Resolution
12 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
26 March 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Corporate Secretary Company With Name
6 March 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Legacy
22 May 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 January 2009
AAAnnual Accounts
Legacy
27 November 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
13 March 2008
363aAnnual Return
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2008
AAAnnual Accounts
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
29 August 2006
287Change of Registered Office
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
26 July 2006
225Change of Accounting Reference Date
Legacy
30 May 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
27 February 2006
AAAnnual Accounts
Auditors Resignation Company
14 February 2006
AUDAUD
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 2005
AAAnnual Accounts
Legacy
10 September 2004
288cChange of Particulars
Legacy
18 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 June 2004
AAAnnual Accounts
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
288bResignation of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2003
AAAnnual Accounts
Legacy
25 February 2003
88(2)R88(2)R
Legacy
4 December 2002
288cChange of Particulars
Legacy
20 November 2002
288cChange of Particulars
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
225Change of Accounting Reference Date
Legacy
19 June 2001
287Change of Registered Office
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288aAppointment of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
19 June 2001
288bResignation of Director or Secretary
Incorporation Company
21 May 2001
NEWINCIncorporation