Background WavePink WaveYellow Wave

RAGLAN GATEHOUSE DEVELOPMENTS LTD (11797210)

RAGLAN GATEHOUSE DEVELOPMENTS LTD (11797210) is an active UK company. incorporated on 30 January 2019. with registered office in Hampton. The company operates in the Construction sector, engaged in development of building projects. RAGLAN GATEHOUSE DEVELOPMENTS LTD has been registered for 7 years. Current directors include WALKER, Trevor Iain.

Company Number
11797210
Status
active
Type
ltd
Incorporated
30 January 2019
Age
7 years
Address
143 Station Road, Hampton, TW12 2AL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WALKER, Trevor Iain
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGLAN GATEHOUSE DEVELOPMENTS LTD

RAGLAN GATEHOUSE DEVELOPMENTS LTD is an active company incorporated on 30 January 2019 with the registered office located in Hampton. The company operates in the Construction sector, specifically engaged in development of building projects. RAGLAN GATEHOUSE DEVELOPMENTS LTD was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11797210

LTD Company

Age

7 Years

Incorporated 30 January 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 4 February 2025 (1 year ago)
Submitted on 4 February 2025 (1 year ago)

Next Due

Due by 18 February 2026
For period ending 4 February 2026
Contact
Address

143 Station Road Hampton, TW12 2AL,

Previous Addresses

Milton House 33a Milton Road Hampton Middlesex TW12 2LL England
From: 30 January 2019To: 23 October 2021
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Left
Mar 25
Director Left
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WALKER, Trevor Iain

Active
HamptonTW12 2AL
Born July 1962
Director
Appointed 30 Jan 2019

MCDERMOTT, Jonathan

Resigned
HamptonTW12 2AL
Born July 1980
Director
Appointed 30 Jan 2019
Resigned 12 Mar 2025

MORBY, Emma Jane

Resigned
HamptonTW12 2AL
Born December 1981
Director
Appointed 30 Jan 2019
Resigned 12 Mar 2025

Persons with significant control

1

HamptonTW12 2AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jan 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
15 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 March 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Incorporation Company
30 January 2019
NEWINCIncorporation