Background WavePink WaveYellow Wave

RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD (08088633)

RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD (08088633) is an active UK company. incorporated on 30 May 2012. with registered office in Rayleigh. The company operates in the Real Estate Activities sector, engaged in residents property management. RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD has been registered for 13 years. Current directors include PLANT, Polly.

Company Number
08088633
Status
active
Type
private-limited-guarant-nsc
Incorporated
30 May 2012
Age
13 years
Address
Vantage House Suite 4, 3rd Floor, Vantage House, Rayleigh, SS6 7UP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PLANT, Polly
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD

RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD is an active company incorporated on 30 May 2012 with the registered office located in Rayleigh. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAWSTORN GARDENS (COLCHESTER) MANAGEMENT LTD was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08088633

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Vantage House Suite 4, 3rd Floor, Vantage House 6-7 Claydons Lane, Rayleigh Rayleigh, SS6 7UP,

Previous Addresses

PO Box 2211 Transparent Property Management Suite 4 Rayleigh Essex SS6 0DY England
From: 9 November 2023To: 6 December 2024
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 3 July 2019To: 9 November 2023
23 Saffron Court Southfields Business Park Basildon SS15 6SS England
From: 13 February 2018To: 3 July 2019
Windsor House 103 Whitehall Road Colchester CO2 8HA
From: 30 May 2012To: 13 February 2018
Timeline

9 key events • 2012 - 2024

Funding Officers Ownership
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Company Founded
May 12
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

TPM SECRETARIAL SERVICES LTD

Active
Suite 4 3rd Floor, RayleighSS6 7UP
Corporate secretary
Appointed 09 Nov 2023

PLANT, Polly

Active
Suite 4, 3rd Floor, Vantage House, RayleighSS6 7UP
Born August 1955
Director
Appointed 08 Aug 2024

PMS LEASEHOLD MANAGEMENT LIMITED

Resigned
Kings Court, ColchesterCO4 5YH
Corporate secretary
Appointed 14 Jun 2012
Resigned 13 Feb 2018

RMC SECRETARIAL SERVICES LIMITED

Resigned
Saffron Court, BasildonSS15 6SS
Corporate secretary
Appointed 13 Feb 2018
Resigned 01 Jun 2019

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jun 2019
Resigned 09 Nov 2023

HARDING, Jason Scott

Resigned
Park Road, ColchesterCO3 3UL
Born May 1970
Director
Appointed 30 May 2012
Resigned 13 Feb 2018

HARDING, Mark Ronald

Resigned
Cooks Mill Cottage, ColchesterCO3 9TF
Born September 1959
Director
Appointed 30 May 2012
Resigned 13 Feb 2018

HUGHES, Lynn

Resigned
7 Spa Road, LondonSE16 3QQ
Born July 1959
Director
Appointed 30 May 2012
Resigned 30 May 2012

PLANT, Gary

Resigned
Suite 4, RayleighSS6 0DY
Born June 1954
Director
Appointed 13 Feb 2018
Resigned 08 Aug 2024
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
9 November 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 November 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 July 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
13 February 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
13 February 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2016
AR01AR01
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Dormant
24 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 July 2014
AR01AR01
Accounts With Accounts Type Dormant
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2013
AR01AR01
Memorandum Articles
24 September 2012
MEM/ARTSMEM/ARTS
Resolution
24 September 2012
RESOLUTIONSResolutions
Memorandum Articles
28 June 2012
MEM/ARTSMEM/ARTS
Resolution
28 June 2012
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
19 June 2012
AP04Appointment of Corporate Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Incorporation Company
30 May 2012
NEWINCIncorporation