Background WavePink WaveYellow Wave

RACKHAM STREET MANAGEMENT COMPANY LIMITED (06888592)

RACKHAM STREET MANAGEMENT COMPANY LIMITED (06888592) is an active UK company. incorporated on 27 April 2009. with registered office in Pulborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RACKHAM STREET MANAGEMENT COMPANY LIMITED has been registered for 16 years. Current directors include CHADWELL, Kirstie, HUTCHINSON, Keith, WALKER, Andy.

Company Number
06888592
Status
active
Type
ltd
Incorporated
27 April 2009
Age
16 years
Address
Flikkers 14 Rackham Street, Pulborough, RH20 2EX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHADWELL, Kirstie, HUTCHINSON, Keith, WALKER, Andy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACKHAM STREET MANAGEMENT COMPANY LIMITED

RACKHAM STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2009 with the registered office located in Pulborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RACKHAM STREET MANAGEMENT COMPANY LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06888592

LTD Company

Age

16 Years

Incorporated 27 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

Flikkers 14 Rackham Street Rackham Pulborough, RH20 2EX,

Previous Addresses

6 Rackham Street Rackham Pulborough RH20 2EX England
From: 5 February 2024To: 1 May 2025
55 Worthing Road Horsham West Sussex RH12 1TD
From: 7 May 2013To: 5 February 2024
55 Worthing Road Horsham West Sussex RH12 1TD England
From: 7 May 2013To: 7 May 2013
Belmont House Station Way Crawley West Sussex RH10 1JA
From: 27 April 2009To: 7 May 2013
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Apr 09
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Sept 14
Director Joined
May 15
Director Left
May 15
Director Joined
May 18
Owner Exit
May 18
Director Joined
May 18
Director Left
May 18
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
May 21
Director Left
May 21
Director Joined
May 24
Director Left
May 24
Director Left
Apr 25
Director Joined
May 25
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

CHADWELL, Kirstie

Active
14 Rackham Street, PulboroughRH20 2EX
Born October 1974
Director
Appointed 07 Apr 2021

HUTCHINSON, Keith

Active
14 Rackham Street, PulboroughRH20 2EX
Born May 1963
Director
Appointed 13 Apr 2024

WALKER, Andy

Active
14 Rackham Street, PulboroughRH20 2EX
Born July 1979
Director
Appointed 23 Apr 2025

DAVISON, John Anthony

Resigned
Rackham Street, PulboroughRH20 2EX
Secretary
Appointed 11 Apr 2012
Resigned 07 Apr 2014

GILLAM, Ralph James

Resigned
Rackham Street, PulboroughRH20 2EX
Secretary
Appointed 07 Apr 2014
Resigned 13 Apr 2015

PIKE, Geoffrey

Resigned
Rackham Street, PulboroughRH20 2EX
Secretary
Appointed 13 Apr 2015
Resigned 07 Apr 2017

BAYLEY, John Adrian

Resigned
Skinners Barn Rackham Street, PulboroughRH20 2EX
Born December 1942
Director
Appointed 27 Apr 2009
Resigned 13 Apr 2015

CHADWELL, Kirstie

Resigned
Rackham Street, PulboroughRH20 2EX
Born October 1974
Director
Appointed 27 Apr 2009
Resigned 11 Apr 2012

DAVISON, John Anthony

Resigned
14 Rackham Street, PulboroughRH20 2EX
Born August 1937
Director
Appointed 11 Apr 2012
Resigned 01 Jul 2014

HUNT, Barry Raymond

Resigned
Rackham Street, PulboroughRH20 2EX
Born October 1955
Director
Appointed 07 Apr 2014
Resigned 01 Mar 2018

JACKSON, Raymond Richard

Resigned
Rackham Street, PulboroughRH20 2EX
Born September 1948
Director
Appointed 13 Apr 2015
Resigned 07 Apr 2021

MOREY, William Robert Caleb

Resigned
Rackham Street, PulboroughRH20 2EX
Born May 1975
Director
Appointed 02 Apr 2018
Resigned 13 Apr 2024

ROGERS, Colin Edward

Resigned
9 Rackham Street, PulboroughRH20 2EX
Born July 1948
Director
Appointed 27 Apr 2009
Resigned 07 Apr 2014

SHARP, Thomas

Resigned
Rackham Street, PulboroughRH20 2EX
Born February 1988
Director
Appointed 15 Apr 2020
Resigned 23 Apr 2025

VEALE, Terence Roy

Resigned
Worthing Road, HorshamRH12 1TD
Born November 1945
Director
Appointed 10 Apr 2017
Resigned 15 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Barry Raymond Hunt

Ceased
Worthing Road, HorshamRH12 1TD
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 Mar 2018

Mr Raymond Richard Jackson

Active
14 Rackham Street, PulboroughRH20 2EX
Born September 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
29 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 January 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 May 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Secretary Company With Name
17 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 May 2013
CH01Change of Director Details
Move Registers To Registered Office Company
7 May 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Appoint Person Secretary Company With Name
7 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Secretary Company
26 June 2012
TM02Termination of Secretary
Termination Director Company With Name
26 June 2012
TM01Termination of Director
Move Registers To Sail Company
26 June 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
26 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts Amended With Made Up Date
25 November 2011
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Move Registers To Sail Company
6 July 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
6 July 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2011
AAAnnual Accounts
Move Registers To Sail Company
20 May 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Incorporation Company
27 April 2009
NEWINCIncorporation