Background WavePink WaveYellow Wave

RAE MANAGEMENT 2 LTD (12208533)

RAE MANAGEMENT 2 LTD (12208533) is an active UK company. incorporated on 16 September 2019. with registered office in High Wycombe. The company operates in the Real Estate Activities sector, engaged in residents property management. RAE MANAGEMENT 2 LTD has been registered for 6 years. Current directors include CASTLE, Joseph Anthony, CLARK, Paul Albert.

Company Number
12208533
Status
active
Type
ltd
Incorporated
16 September 2019
Age
6 years
Address
8 Manor Courtyard, High Wycombe, HP13 5RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASTLE, Joseph Anthony, CLARK, Paul Albert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAE MANAGEMENT 2 LTD

RAE MANAGEMENT 2 LTD is an active company incorporated on 16 September 2019 with the registered office located in High Wycombe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAE MANAGEMENT 2 LTD was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12208533

LTD Company

Age

6 Years

Incorporated 16 September 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 5 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

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 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

8 Manor Courtyard Hughenden Avenue High Wycombe, HP13 5RE,

Previous Addresses

16 Manor Courtyard Hughenden Avenue High Wycombe Bucks HP13 5RE United Kingdom
From: 16 September 2024To: 3 September 2025
22 High Street Shefford SG17 5DG England
From: 27 April 2022To: 16 September 2024
124 Sloane Street London SW1X 9BW United Kingdom
From: 16 September 2019To: 27 April 2022
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Director Joined
May 22
Owner Exit
Oct 22
Owner Exit
Oct 22
Director Joined
Jun 23
Director Left
Jun 23
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
Funding Round
Sept 25
7
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LMS SHERIDANS LTD

Active
Manor Courtyard, High WycombeHP13 5RE
Corporate secretary
Appointed 10 Sept 2024

CASTLE, Joseph Anthony

Active
Manor Courtyard, High WycombeHP13 5RE
Born July 1987
Director
Appointed 30 Jun 2023

CLARK, Paul Albert

Active
Manor Courtyard, High WycombeHP13 5RE
Born May 1949
Director
Appointed 11 May 2022

SHERIDAN'S (BLOCK MANAGEMENT) LIMITED

Resigned
High Street, SheffordSG17 5DG
Corporate secretary
Appointed 27 Apr 2022
Resigned 10 Sept 2024

BECKWITH, Simon Piers

Resigned
Sloane Street, LondonSW1X 9BW
Born October 1978
Director
Appointed 16 Sept 2019
Resigned 16 Jul 2021

CARRINGTON, Ben Sebastian Charles

Resigned
Sloane Street, LondonSW1X 9BW
Born August 1983
Director
Appointed 16 Sept 2019
Resigned 16 Jul 2021

SOFOLARIN, Oluyemisi Ann

Resigned
Beckenham Place Park, BeckenhamBR3 5BN
Born May 1997
Director
Appointed 16 Sept 2021
Resigned 30 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Manor Courtyard, High WycombeHP13 5RE

Nature of Control

Significant influence or control
Notified 18 Apr 2023
Sloane Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019
Ceased 01 Oct 2021
Sloane Street, London

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Sept 2019
Ceased 01 Oct 2021
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Micro Entity
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 September 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 March 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
18 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 April 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Incorporation Company
16 September 2019
NEWINCIncorporation