Raglan Court Residents Limited PEVENSEY


Founded in 1995, Raglan Court Residents, classified under reg no. 03029325 is an active company. Currently registered at 2 Raglan Court Timberlaine Road BN24 6BX, Pevensey the company has been in the business for 29 years. Its financial year was closed on May 30 and its latest financial statement was filed on 30th May 2023.

At the moment there are 6 directors in the the firm, namely Paul W., Cristina F. and Linda C. and others. In addition one secretary - Anthony P. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Raglan Court Residents Limited Address / Contact

Office Address 2 Raglan Court Timberlaine Road
Office Address2 Pevensey Bay
Town Pevensey
Post code BN24 6BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03029325
Date of Incorporation Mon, 6th Mar 1995
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 30th May
Company age 29 years old
Account next due date Fri, 28th Feb 2025 (308 days left)
Account last made up date Tue, 30th May 2023
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

Paul W.

Position: Director

Appointed: 18 May 2023

Cristina F.

Position: Director

Appointed: 06 May 2022

Linda C.

Position: Director

Appointed: 16 June 2021

Margaret C.

Position: Director

Appointed: 23 December 2015

Anthony P.

Position: Secretary

Appointed: 02 April 2014

Anthony P.

Position: Director

Appointed: 20 May 2008

Christopher M.

Position: Director

Appointed: 03 March 2001

Rosemary B.

Position: Director

Appointed: 07 August 2016

Resigned: 24 November 2021

Sarah G.

Position: Director

Appointed: 17 May 2016

Resigned: 26 March 2021

Roy P.

Position: Secretary

Appointed: 01 May 2004

Resigned: 01 April 2014

Alexander G.

Position: Director

Appointed: 06 March 1995

Resigned: 03 March 2001

Deborah-Jane L.

Position: Secretary

Appointed: 06 March 1995

Resigned: 01 May 2004

Victor L.

Position: Director

Appointed: 06 March 1995

Resigned: 25 April 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-302017-05-302018-05-302019-05-302020-05-302021-05-302022-05-302023-05-30
Net Worth26 72422 745      
Balance Sheet
Current Assets26 06421 92529 82133 66936 80345 38758 90237 474
Cash Bank On Hand 21 47529 37133 21936 35344 93758 452 
Debtors 450450450450450450 
Net Assets Liabilities Including Pension Asset Liability26 72422 745      
Reserves/Capital
Shareholder Funds26 72422 745      
Other
Description Principal Activities       98 100
Accrued Liabilities Not Expressed Within Creditors Subtotal      366166
Creditors 5003604 2097 34315 92729 4427 848
Fixed Assets1 3201 320    1 3201 320
Total Assets      60 22238 794
Total Liabilities      60 22238 794
Accrued Liabilities 500360360360366366 
Investments Fixed Assets 1 3201 3201 3201 3201 3201 320 
Net Current Assets Liabilities25 40421 42529 46129 46029 46029 46029 460 
Other Creditors   3 8496 98315 56129 076 
Other Investments Other Than Loans 1 3201 3201 3201 3201 3201 320 
Total Assets Less Current Liabilities26 72422 74530 78130 78030 78030 78030 780 
Trade Debtors Trade Receivables 450450450450450450 
Average Number Employees During Period   1    
Creditors Due Within One Year660500      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 30th May 2023
filed on: 27th, October 2023
Free Download (4 pages)

Company search

Advertisements