Background WavePink WaveYellow Wave

RAER ESTATES LIMITED (08925254)

RAER ESTATES LIMITED (08925254) is an active UK company. incorporated on 6 March 2014. with registered office in Dagenham. The company operates in the Construction sector, engaged in development of building projects. RAER ESTATES LIMITED has been registered for 12 years.

Company Number
08925254
Status
active
Type
ltd
Incorporated
6 March 2014
Age
12 years
Address
467 Rainham Road South, Dagenham, RM10 7XJ
Industry Sector
Construction
Business Activity
Development of building projects
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAER ESTATES LIMITED

RAER ESTATES LIMITED is an active company incorporated on 6 March 2014 with the registered office located in Dagenham. The company operates in the Construction sector, specifically engaged in development of building projects. RAER ESTATES LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08925254

LTD Company

Age

12 Years

Incorporated 6 March 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 March 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 20 March 2026
For period ending 6 March 2026
Contact
Address

467 Rainham Road South Dagenham, RM10 7XJ,

Timeline

7 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Owner Exit
Jan 19
Director Left
Jan 19
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Sept 24
Director Left
Apr 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

RACHER, Timothy Simon

Resigned
Rainham Road South, DagenhamRM10 7XJ
Born July 1965
Director
Appointed 06 Mar 2014
Resigned 26 Sept 2025

RAYNER, Richard William

Resigned
Rainham Road South, DagenhamRM10 7XJ
Born January 1950
Director
Appointed 06 Mar 2014
Resigned 03 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Richard William Rayner

Ceased
Rainham Road South, DagenhamRM10 7XJ
Born January 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Jan 2019

Mr Timothy Simon Racher

Active
Rainham Road South, DagenhamRM10 7XJ
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

32

Termination Director Company With Name Termination Date
4 April 2026
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
26 March 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
21 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Legacy
6 August 2015
RPCH01RPCH01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Incorporation Company
6 March 2014
NEWINCIncorporation