Background WavePink WaveYellow Wave

RAILWAY INN APARTMENTS COMPANY LIMITED (05561494)

RAILWAY INN APARTMENTS COMPANY LIMITED (05561494) is an active UK company. incorporated on 12 September 2005. with registered office in Beverley. The company operates in the Real Estate Activities sector, engaged in residents property management. RAILWAY INN APARTMENTS COMPANY LIMITED has been registered for 20 years. Current directors include ARNOLD, Joan, NAYLOR, Angus William, RICHARDSON, Janet.

Company Number
05561494
Status
active
Type
ltd
Incorporated
12 September 2005
Age
20 years
Address
18 North Bar Within, Beverley, HU17 8AX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNOLD, Joan, NAYLOR, Angus William, RICHARDSON, Janet
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAILWAY INN APARTMENTS COMPANY LIMITED

RAILWAY INN APARTMENTS COMPANY LIMITED is an active company incorporated on 12 September 2005 with the registered office located in Beverley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAILWAY INN APARTMENTS COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05561494

LTD Company

Age

20 Years

Incorporated 12 September 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 25 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 9 December 2026
For period ending 25 November 2026

Previous Company Names

SJP54 LIMITED
From: 12 September 2005To: 17 August 2006
Contact
Address

18 North Bar Within Beverley, HU17 8AX,

Previous Addresses

Elizabeth House Skerne Park, Skerne Road Skerne Road Driffield East Yorkshire YO25 6RT United Kingdom
From: 15 December 2010To: 7 July 2011
W E Naylor & Son Elizabeth House Skerne Park Skerne Road Driffield East Yorkshire YO23 8RT
From: 12 September 2005To: 15 December 2010
Timeline

5 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Mar 22
Director Joined
Jun 22
Director Left
Dec 25
Director Joined
Dec 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

RPMS BLOCK & FACILITIES MANAGEMENT LTD

Active
18 North Bar Within, BeverleyHU17 8AX
Corporate secretary
Appointed 02 Dec 2022

ARNOLD, Joan

Active
North Bar Within, BeverleyHU17 8AX
Born December 1939
Director
Appointed 11 Dec 2025

NAYLOR, Angus William

Active
Paddock House Elm Tree Farm, DriffieldYO25 9HR
Born June 1963
Director
Appointed 09 Nov 2006

RICHARDSON, Janet

Active
North Bar Within, BeverleyHU17 8AX
Born July 1957
Director
Appointed 21 Jun 2022

CAMMISH, Alexander Sydney

Resigned
North Bar Within, BeverleyHU17 8AX
Secretary
Appointed 27 Jul 2011
Resigned 18 Dec 2014

SPEIGHT, Nicola Jane

Resigned
56 Ferrymeadows Park, Kingston Upon HullHU7 3DF
Secretary
Appointed 12 Sept 2005
Resigned 09 Nov 2006

THORN, Alison Rosemary

Resigned
Farm, DriffieldYO25 3HD
Secretary
Appointed 09 Nov 2006
Resigned 07 Jul 2011

RIDINGS PROPERTY MANAGEMENT SERVICES LTD

Resigned
North Bar Within, BeverleyHU17 8AX
Corporate secretary
Appointed 18 Dec 2014
Resigned 02 Dec 2022

ARNOLD, Joan

Resigned
Flat 2, Driffield
Born December 1939
Director
Appointed 12 Jan 2007
Resigned 04 Dec 2025

JENNISON, Florence

Resigned
Middle Street South, DriffieldYO25 6PT
Born April 1925
Director
Appointed 04 Feb 2009
Resigned 15 Mar 2022

LATHAM, Alistair Ian Manson

Resigned
Chetel Cottage, KirkellaHU10 7TH
Born November 1971
Director
Appointed 12 Sept 2005
Resigned 09 Nov 2006

Persons with significant control

2

Mr Angus William Naylor

Active
North Bar Within, BeverleyHU17 8AX
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mrs Alison Rosemary Thorn

Active
North Bar Within, BeverleyHU17 8AX
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 December 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2022
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Appoint Person Secretary Company With Name
9 August 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 December 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
15 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
1 September 2009
287Change of Registered Office
Legacy
10 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 November 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 December 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
17 July 2007
AAAnnual Accounts
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
10 December 2006
287Change of Registered Office
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
17 November 2006
RESOLUTIONSResolutions
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
88(2)R88(2)R
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
363sAnnual Return (shuttle)
Memorandum Articles
25 August 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 September 2005
NEWINCIncorporation