Background WavePink WaveYellow Wave

WRAY PARK ROAD (REIGATE) MANAGEMENT COMPANY LIMITED (04446359)

WRAY PARK ROAD (REIGATE) MANAGEMENT COMPANY LIMITED (04446359) is an active UK company. incorporated on 23 May 2002. with registered office in Leatherhead. The company operates in the Real Estate Activities sector, engaged in residents property management. WRAY PARK ROAD (REIGATE) MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include FRITH, Robert Michael, JACKSON, Staurt.

Company Number
04446359
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 May 2002
Age
23 years
Address
2 Chartland House, Leatherhead, KT22 7TE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FRITH, Robert Michael, JACKSON, Staurt
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRAY PARK ROAD (REIGATE) MANAGEMENT COMPANY LIMITED

WRAY PARK ROAD (REIGATE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 May 2002 with the registered office located in Leatherhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. WRAY PARK ROAD (REIGATE) MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04446359

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

2 Chartland House Old Station Approach Leatherhead, KT22 7TE,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 7 November 2017To: 11 March 2025
The Georgian House 37 Bell Street Reigate Surrey RH2 7AG England
From: 26 May 2016To: 7 November 2017
37 Bell Street Reigate Surrey RH2 7AQ
From: 11 June 2015To: 26 May 2016
37 Bell Street Reigate Surrey RH2 7AG
From: 23 May 2002To: 11 June 2015
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Director Left
May 13
Director Joined
Jun 14
Director Joined
Aug 24
Director Left
Jun 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HES ESTATE MANAGEMENT LIMITED

Active
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 01 Feb 2025

FRITH, Robert Michael

Active
Park Lane, CroydonCR0 1JB
Born August 1955
Director
Appointed 19 Aug 2024

JACKSON, Staurt

Active
Old Station Approach, LeatherheadKT22 7TE
Born March 1956
Director
Appointed 12 Jun 2014

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 5PE
Secretary
Appointed 23 May 2002
Resigned 18 Feb 2005

FAIRBROTHER, Paul Anthony

Resigned
37 Bell Street, SurreyRH2 7AG
Secretary
Appointed 08 Jul 2005
Resigned 18 May 2015

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 08 Aug 2017
Resigned 31 Jan 2025

GORDON & COMPANY (PROPERTY CONSULTANTS) LIMITED

Resigned
37 Bell Street, ReigateRH2 7AG
Corporate secretary
Appointed 18 May 2015
Resigned 08 Aug 2017

HAWKSWORTH MANAGEMENT LIMITED

Resigned
Gillingham House, LondonSW1V 1HU
Corporate secretary
Appointed 18 Feb 2005
Resigned 08 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 23 May 2002
Resigned 23 May 2002

BLOWERS, Kim Margaret

Resigned
74 Sunnybank Road, FarnboroughGU14 9NW
Born December 1959
Director
Appointed 23 May 2002
Resigned 18 Feb 2005

COONEY, Christopher John

Resigned
62 Farnham Road, GuildfordGU2 5PE
Born June 1947
Director
Appointed 23 May 2002
Resigned 18 Feb 2005

JACKSON, Stuart Charles

Resigned
37 Bell Street, SurreyRH2 7AG
Born March 1956
Director
Appointed 12 Apr 2005
Resigned 15 May 2013

LEE, Keith

Resigned
Old Station Approach, LeatherheadKT22 7TE
Born June 1956
Director
Appointed 12 Apr 2005
Resigned 23 May 2025
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
7 November 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
25 May 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 June 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 May 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name
24 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
3 June 2013
RP04RP04
Annual Return Company With Made Up Date No Member List
23 May 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 April 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 March 2008
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
22 March 2006
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
287Change of Registered Office
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Resolution
11 January 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Resolution
28 February 2004
RESOLUTIONSResolutions
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
31 May 2002
288bResignation of Director or Secretary
Incorporation Company
23 May 2002
NEWINCIncorporation