Background WavePink WaveYellow Wave

RAYMOND ESTATES LTD (07214370)

RAYMOND ESTATES LTD (07214370) is a liquidation UK company. incorporated on 7 April 2010. with registered office in Eastleigh. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAYMOND ESTATES LTD has been registered for 16 years. Current directors include BINNS, Robert Davidson, QUINN, Mark Philip Wyndham, RAYMOND, Howard Wyndham.

Company Number
07214370
Status
liquidation
Type
ltd
Incorporated
7 April 2010
Age
16 years
Address
C/O Azets 3rd Floor Gateway House Tollgate, Eastleigh, SO53 3TG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNS, Robert Davidson, QUINN, Mark Philip Wyndham, RAYMOND, Howard Wyndham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYMOND ESTATES LTD

RAYMOND ESTATES LTD is an liquidation company incorporated on 7 April 2010 with the registered office located in Eastleigh. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAYMOND ESTATES LTD was registered 16 years ago.(SIC: 68209)

Status

liquidation

Active since 16 years ago

Company No

07214370

LTD Company

Age

16 Years

Incorporated 7 April 2010

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 6 August 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

C/O Azets 3rd Floor Gateway House Tollgate Chandler's Ford Eastleigh, SO53 3TG,

Previous Addresses

C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL
From: 11 July 2025To: 14 August 2025
4th Floor Cardinal House 39 - 40 Albemarle Street London W1S 4TE
From: 12 June 2012To: 11 July 2025
Cardinal House 39 - 40 Albemarle Street London W1S 4TE United Kingdom
From: 30 March 2011To: 12 June 2012
4Th Floor Cardinal House 39 - 40, Albemarle Street London W1S 4TE United Kingdom
From: 30 March 2011To: 30 March 2011
32 Portland Terrace Newcastle upon Tyne NE2 1QP United Kingdom
From: 14 February 2011To: 30 March 2011
4Th Floor Cardinal House 39-40 Albemarle Street London W1S 4TE
From: 11 February 2011To: 14 February 2011
32 Portland Terrace Jesmond Newcastle upon Tyne NE2 1QP United Kingdom
From: 7 April 2010To: 11 February 2011
Timeline

20 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Aug 10
Funding Round
Apr 11
Director Joined
Dec 12
Capital Reduction
Nov 13
Share Buyback
Nov 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 19
Loan Secured
Mar 21
Owner Exit
Aug 22
New Owner
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Loan Cleared
Jul 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
3
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BINNS, Robert Davidson

Active
39-40 Albemarle Street, LondonW1S 4TE
Born December 1941
Director
Appointed 11 Nov 2012

QUINN, Mark Philip Wyndham

Active
39-40 Albemarle Street, LondonW1S 4TE
Born June 1964
Director
Appointed 03 Aug 2010

RAYMOND, Howard Wyndham

Active
39-40 Albemarle Street, LondonW1S 4TE
Born November 1959
Director
Appointed 07 Apr 2010

Persons with significant control

5

3 Active
2 Ceased

Mr Alexander Deal

Active
18 Cavendish Square, LondonW1G 0PJ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 May 2022

Mr Keith Andrew Mitchell

Active
18 Cavendish Square, LondonW1G 0PJ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 30 May 2022

Mr Michael John Bostelmann

Ceased
16 Northumberland Avenue, LondonWC2N 5AP
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 May 2022

Ms Rosalind Margaret Abrahams

Ceased
LondonSW10 0DQ
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 30 May 2022

Mr Mark Philip Wyndham Quinn

Active
39-40 Albemarle Street, LondonW1S 4TE
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2025
MR04Satisfaction of Charge
Liquidation Voluntary Appointment Of Liquidator
11 July 2025
600600
Change Registered Office Address Company With Date Old Address New Address
11 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
11 July 2025
LIQ01LIQ01
Resolution
11 July 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 August 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Accounts With Accounts Type Full
17 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
19 December 2014
AAAnnual Accounts
Change Sail Address Company
20 May 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 December 2013
MR01Registration of a Charge
Capital Cancellation Shares
21 November 2013
SH06Cancellation of Shares
Resolution
21 November 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 November 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Full
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 December 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Capital Allotment Shares
8 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
5 April 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 February 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 February 2011
AD01Change of Registered Office Address
Resolution
7 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 August 2010
AP01Appointment of Director
Incorporation Company
7 April 2010
NEWINCIncorporation