Background WavePink WaveYellow Wave

RACZ HOMES LTD (14418643)

RACZ HOMES LTD (14418643) is an active UK company. incorporated on 14 October 2022. with registered office in Wynyard. The company operates in the Construction sector, engaged in development of building projects. RACZ HOMES LTD has been registered for 3 years. Current directors include RACZ, Mike.

Company Number
14418643
Status
active
Type
ltd
Incorporated
14 October 2022
Age
3 years
Address
Unit 10 Evolution Wynyard Business Park, Wynyard, TS22 5TB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RACZ, Mike
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RACZ HOMES LTD

RACZ HOMES LTD is an active company incorporated on 14 October 2022 with the registered office located in Wynyard. The company operates in the Construction sector, specifically engaged in development of building projects. RACZ HOMES LTD was registered 3 years ago.(SIC: 41100)

Status

active

Active since 3 years ago

Company No

14418643

LTD Company

Age

3 Years

Incorporated 14 October 2022

Size

N/A

Accounts

ARD: 29/10

Up to Date

3 months left

Last Filed

Made up to 29 October 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 30 October 2023 - 29 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 July 2026
Period: 30 October 2024 - 29 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

Unit 10 Evolution Wynyard Business Park Wynyard, TS22 5TB,

Previous Addresses

Unit 10, Evolution Wynyard Business Park Wtynyard TS22 5TB England
From: 14 October 2022To: 27 February 2023
Timeline

27 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Oct 22
Director Left
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
Loan Secured
May 23
Loan Secured
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Oct 23
New Owner
Oct 23
Owner Exit
Oct 23
Director Joined
Oct 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Director Left
Feb 26
Owner Exit
Feb 26
0
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RACZ, Mike

Active
Wynyard Business Park, WynyardTS22 5TB
Born February 1982
Director
Appointed 14 Oct 2022

BELL, Ryan Anthony

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born December 1992
Director
Appointed 14 Oct 2022
Resigned 01 Feb 2023

BOLLANDS, Paul Geoffrey Daniel

Resigned
Wynyard Business Park, WtynyardTS22 5TB
Born April 1982
Director
Appointed 14 Oct 2022
Resigned 10 Nov 2022

GRETTON, Scott Christopher

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born January 1988
Director
Appointed 20 Dec 2022
Resigned 13 Feb 2026

HAY, Amy

Resigned
Wynyard Business Park, WynyardTS22 5TB
Born July 1997
Director
Appointed 01 Feb 2023
Resigned 01 Feb 2023

HAY, Luke Francis

Resigned
Wynyard Business Park, BillinghamTS22 5TB
Born August 1992
Director
Appointed 14 Oct 2022
Resigned 01 Apr 2023

Persons with significant control

5

2 Active
3 Ceased

Amy Hay

Active
Silvermede Road, BillinghamTS22 5FR
Born July 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2023

Mr Scott Christopher Gretton

Ceased
Wynyard Business Park, WynyardTS22 5TB
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2022
Ceased 13 Feb 2026
Victoria Road, HartlepoolTS24 7SE

Nature of Control

Significant influence or control
Notified 14 Oct 2022
Ceased 01 Feb 2023

Mr Paul Geoffrey Daniel Bollands

Ceased
Wynyard Business Park, WtynyardTS22 5TB
Born April 1982

Nature of Control

Significant influence or control
Notified 14 Oct 2022
Ceased 10 Nov 2022
Wynyard Business Park, WynyardTS22 5TB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Oct 2022
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
16 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 September 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
2 July 2024
AA01Change of Accounting Reference Date
Second Filing Of Director Appointment With Name
12 March 2024
RP04AP01RP04AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Notification Of A Person With Significant Control
31 October 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 October 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
28 December 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Incorporation Company
14 October 2022
NEWINCIncorporation