Background WavePink WaveYellow Wave

RAYMOND ESTATES 2 LTD (16219109)

RAYMOND ESTATES 2 LTD (16219109) is an active UK company. incorporated on 30 January 2025. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAYMOND ESTATES 2 LTD has been registered for 1 year. Current directors include BINNS, Robert Davidson, QUINN, Mark Philip Wyndham, RAYMOND, Howard Wyndham.

Company Number
16219109
Status
active
Type
ltd
Incorporated
30 January 2025
Age
1 years
Address
4th Floor Cardinal House, London, W1S 4TE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNS, Robert Davidson, QUINN, Mark Philip Wyndham, RAYMOND, Howard Wyndham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAYMOND ESTATES 2 LTD

RAYMOND ESTATES 2 LTD is an active company incorporated on 30 January 2025 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAYMOND ESTATES 2 LTD was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

16219109

LTD Company

Age

1 Years

Incorporated 30 January 2025

Size

N/A

Accounts

ARD: 30/6

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 30 October 2026
Period: 30 January 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

4th Floor Cardinal House 39-40 Albemarle Street London, W1S 4TE,

Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
New Owner
Feb 25
New Owner
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Jul 25
Funding Round
Jul 25
Owner Exit
Sept 25
1
Funding
0
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

BINNS, Robert Davidson

Active
Cardinal House, LondonW1S 4TE
Born December 1941
Director
Appointed 30 Jan 2025

QUINN, Mark Philip Wyndham

Active
Cardinal House, LondonW1S 4TE
Born June 1964
Director
Appointed 30 Jan 2025

RAYMOND, Howard Wyndham

Active
Cardinal House, LondonW1S 4TE
Born November 1959
Director
Appointed 30 Jan 2025

Persons with significant control

5

1 Active
4 Ceased
Cardinal House, LondonW1S 4TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2025
4th Floor Cardinal House, LondonW1S 4TE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Feb 2025
Ceased 15 Sept 2025

Mr Alexander Deal

Ceased
18 Cavendish Square, LondonW1G 0PJ
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Feb 2025
Ceased 02 Feb 2025

Mr Keith Andrew Mitchell

Ceased
18 Cavendish Square, LondonW1G 0PJ
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Feb 2025
Ceased 02 Feb 2025

Mr Mark Philip Wyndham Quinn

Ceased
Cardinal House, LondonW1S 4TE
Born June 1964

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 30 Jan 2025
Ceased 02 Feb 2025
Fundings
Financials
Latest Activities

Filing History

14

Change Account Reference Date Company Current Extended
2 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 February 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 February 2025
PSC01Notification of Individual PSC
Incorporation Company
30 January 2025
NEWINCIncorporation