Background WavePink WaveYellow Wave

THE LANDINGS (RAWCLIFFE) MANAGEMENT COMPANY LIMITED (04855720)

THE LANDINGS (RAWCLIFFE) MANAGEMENT COMPANY LIMITED (04855720) is an active UK company. incorporated on 4 August 2003. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. THE LANDINGS (RAWCLIFFE) MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include MORLEY, Stuart William.

Company Number
04855720
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 August 2003
Age
22 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MORLEY, Stuart William
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LANDINGS (RAWCLIFFE) MANAGEMENT COMPANY LIMITED

THE LANDINGS (RAWCLIFFE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 August 2003 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE LANDINGS (RAWCLIFFE) MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04855720

PRIVATE-LIMITED-GUARANT-NSC Company

Age

22 Years

Incorporated 4 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

6 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Apr 10
Director Joined
Nov 10
Director Joined
Aug 14
Director Left
Jan 15
Director Left
Jan 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

MORLEY, Stuart William

Active
25 Patchings, HorshamRH13 5HJ
Born May 1945
Director
Appointed 28 Jul 2005

MILLOY, Jason

Resigned
9 Mitchell Way, YorkYO30 4SW
Secretary
Appointed 12 Jul 2004
Resigned 31 May 2005

PEARSON, Stephen Robert

Resigned
07 Mitchell Way, YorkYO30 4SW
Secretary
Appointed 27 Aug 2008
Resigned 24 Aug 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 24 Aug 2009
Resigned 30 Jan 2013

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 24 Aug 2008
Resigned 27 Aug 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 22 Jul 2005
Resigned 16 Jan 2008

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Aug 2003
Resigned 12 Jul 2004

HESSAY, Ian Peter

Resigned
Kingsmead, YorkYO41 1JT
Born January 1965
Director
Appointed 18 Sept 2003
Resigned 10 May 2004

MILLOY, Jason

Resigned
9 Mitchell Way, YorkYO30 4SW
Born December 1974
Director
Appointed 10 May 2004
Resigned 31 May 2005

PEARSON, Stephen Robert

Resigned
07 Mitchell Way, YorkYO30 4SW
Born September 1978
Director
Appointed 10 May 2004
Resigned 15 Apr 2010

PYE, Barry Leslie

Resigned
Mitchell Way, YorkYO30 4SW
Born July 1941
Director
Appointed 01 Nov 2010
Resigned 01 Feb 2014

PYE, Diana Shirley

Resigned
Mitchell Way, YorkYO30 4SW
Born January 1944
Director
Appointed 28 Jul 2014
Resigned 11 Jan 2025

SMITH, David Mark

Resigned
10 Strickland Close, LeedsLS17 8JY
Born June 1937
Director
Appointed 18 Sept 2003
Resigned 10 May 2004

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 04 Aug 2003
Resigned 18 Sept 2003

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Aug 2003
Resigned 18 Sept 2003
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
11 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
26 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Accounts With Accounts Type Dormant
13 January 2014
AAAnnual Accounts
Termination Secretary Company With Name
30 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
21 January 2013
AR01AR01
Accounts With Accounts Type Dormant
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2012
AR01AR01
Accounts With Accounts Type Dormant
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 August 2011
AR01AR01
Accounts With Accounts Type Dormant
19 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
9 August 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
287Change of Registered Office
Legacy
16 September 2009
288bResignation of Director or Secretary
Legacy
16 September 2009
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 2008
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
10 October 2008
287Change of Registered Office
Legacy
3 October 2008
287Change of Registered Office
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 October 2007
AAAnnual Accounts
Legacy
8 August 2007
363aAnnual Return
Legacy
8 August 2007
287Change of Registered Office
Legacy
26 March 2007
225Change of Accounting Reference Date
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
13 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288bResignation of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Incorporation Company
4 August 2003
NEWINCIncorporation