Background WavePink WaveYellow Wave

RAISDALE HOUSE MANAGEMENT COMPANY LTD (05540981)

RAISDALE HOUSE MANAGEMENT COMPANY LTD (05540981) is an active UK company. incorporated on 19 August 2005. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. RAISDALE HOUSE MANAGEMENT COMPANY LTD has been registered for 20 years. Current directors include GREGORY, Neil Richard Alistair, OWEN, Stephen.

Company Number
05540981
Status
active
Type
ltd
Incorporated
19 August 2005
Age
20 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GREGORY, Neil Richard Alistair, OWEN, Stephen
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAISDALE HOUSE MANAGEMENT COMPANY LTD

RAISDALE HOUSE MANAGEMENT COMPANY LTD is an active company incorporated on 19 August 2005 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAISDALE HOUSE MANAGEMENT COMPANY LTD was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05540981

LTD Company

Age

20 Years

Incorporated 19 August 2005

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 21 August 2025 (8 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

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

Apartment 2 Raisdale House Raisdale Road Penarth South Glamorgan CF64 5BJ
From: 12 August 2014To: 6 September 2018
Apartment 3 Raisdale House Raisdale Road Penarth South Glamorgan CF64 5BJ Wales
From: 5 October 2012To: 12 August 2014
Raisdale House, Apartment 2, Raisdale Road Penarth S Glam CF64 5BW
From: 19 August 2005To: 5 October 2012
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Jan 16
Director Left
Feb 16
Director Left
Feb 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Nov 20
Director Left
Sept 22
Director Joined
Mar 23
Director Joined
May 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 03 Sept 2018

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 09 Mar 2023

OWEN, Stephen

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1962
Director
Appointed 13 May 2024

CARNELL, Leighton Thomas

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 02 Aug 2014
Resigned 03 Sept 2018

CARNELL, Leighton Thomas

Resigned
Raisdale House, PenarthCF64 5BJ
Secretary
Appointed 01 Aug 2006
Resigned 05 Oct 2012

GRABHAM, Martin Robert

Resigned
67 St Michaels Way, BridgendCF31 2BT
Secretary
Appointed 19 Aug 2005
Resigned 01 Aug 2006

ROBERTS, Robin Elizabeth, Dr

Resigned
Raisdale House, PenarthCF64 5BJ
Secretary
Appointed 05 Oct 2012
Resigned 02 Aug 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 19 Aug 2005
Resigned 19 Aug 2005

AMODEO, Salvatore

Resigned
47 Hollybush Road, CardiffCF23 6TZ
Born September 1947
Director
Appointed 19 Aug 2005
Resigned 01 Aug 2006

CARNELL, Leighton Thomas

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born August 1945
Director
Appointed 02 Aug 2014
Resigned 27 Nov 2019

GRABHAM, Martin Robert

Resigned
67 St Michaels Way, BridgendCF31 2BT
Born March 1956
Director
Appointed 19 Aug 2005
Resigned 01 Aug 2006

JENKINS, David Edwin

Resigned
Raisdale House, PenarthCF64 5BJ
Born September 1943
Director
Appointed 25 Feb 2013
Resigned 09 Dec 2017

JONES, Margaret Anne

Resigned
Raisdale House Raisdale Road,, PenarthCF64 5BJ
Born October 1937
Director
Appointed 15 Jan 2007
Resigned 25 Feb 2013

JONES, William Jeremy

Resigned
Raisdale Road, PenarthCF64 5BJ
Born August 1935
Director
Appointed 05 Oct 2012
Resigned 21 Nov 2014

ROBERTS, Robin Elizabeth, Dr

Resigned
Raisdale Road, PenarthCF64 5BJ
Born January 1941
Director
Appointed 02 Aug 2014
Resigned 05 Feb 2016

SHIRLEY, Simon

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born December 1970
Director
Appointed 10 Jan 2020
Resigned 05 Sept 2022

WILLIAMS, Aldwyn

Resigned
Raisdale Road, PenarthCF64 5BJ
Born January 1924
Director
Appointed 01 Feb 2016
Resigned 29 Jan 2020

WILLIAMS, Aldwyn

Resigned
Apartment 1 Raisdale House, PenarthCF64 5BJ
Born January 1924
Director
Appointed 01 Aug 2006
Resigned 05 Oct 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 19 Aug 2005
Resigned 19 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 19 Aug 2005
Resigned 19 Aug 2005
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Appoint Person Secretary Company With Name Date
14 August 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 October 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
5 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
15 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 December 2006
AAAnnual Accounts
Legacy
24 August 2006
88(2)R88(2)R
Legacy
21 August 2006
363aAnnual Return
Legacy
21 August 2006
287Change of Registered Office
Legacy
21 August 2006
288cChange of Particulars
Legacy
15 August 2006
287Change of Registered Office
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
287Change of Registered Office
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
2 August 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
287Change of Registered Office
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Incorporation Company
19 August 2005
NEWINCIncorporation