Background WavePink WaveYellow Wave

RAGLAN HOUSE LIMITED (12194698)

RAGLAN HOUSE LIMITED (12194698) is an active UK company. incorporated on 6 September 2019. with registered office in Colindale. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAGLAN HOUSE LIMITED has been registered for 6 years. Current directors include FRANKLIN, Scott Matthew.

Company Number
12194698
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
5 Technology Park, Colindale, NW9 6BX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKLIN, Scott Matthew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAGLAN HOUSE LIMITED

RAGLAN HOUSE LIMITED is an active company incorporated on 6 September 2019 with the registered office located in Colindale. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAGLAN HOUSE LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12194698

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 10 December 2025 (3 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

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

5 Technology Park Colindeep Lane Colindale, NW9 6BX,

Previous Addresses

28 Manchester Street London W1U 7LF England
From: 6 September 2019To: 26 October 2020
Timeline

3 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Loan Secured
May 20
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MEADOWS, Sean

Active
Colindeep Lane, ColindaleNW9 6BX
Secretary
Appointed 06 Sept 2019

FRANKLIN, Scott Matthew

Active
Harmood Grove, LondonNW1 8DH
Born May 1966
Director
Appointed 06 Sept 2019

BAYLIN, Dennis Malcolm

Resigned
Colindeep Lane, ColindaleNW9 6BX
Born October 1946
Director
Appointed 06 Sept 2019
Resigned 04 Dec 2025

Persons with significant control

2

Colindeep Lane, ColindaleNW9 6BX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2019
Manchester Street, LondonW1U 7LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2019
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Incorporation Company
6 September 2019
NEWINCIncorporation