Raine Gardens Woodford Management Limited LOUGHTON


Raine Gardens Woodford Management started in year 2005 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05626404. The Raine Gardens Woodford Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Loughton at 141 High Road. Postal code: IG10 4LT.

The firm has 2 directors, namely Shirley C., Janice S.. Of them, Janice S. has been with the company the longest, being appointed on 10 December 2008 and Shirley C. has been with the company for the least time - from 1 June 2018. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mary-Anne B. who worked with the the firm until 24 July 2006.

Raine Gardens Woodford Management Limited Address / Contact

Office Address 141 High Road
Town Loughton
Post code IG10 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05626404
Date of Incorporation Thu, 17th Nov 2005
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Shirley C.

Position: Director

Appointed: 01 June 2018

John Simmons (property Management) Limited

Position: Corporate Secretary

Appointed: 15 December 2011

Janice S.

Position: Director

Appointed: 10 December 2008

Susan D.

Position: Director

Appointed: 10 December 2008

Resigned: 30 June 2012

Andrew K.

Position: Director

Appointed: 10 May 2007

Resigned: 24 August 2009

Ringley Limited

Position: Corporate Secretary

Appointed: 24 July 2006

Resigned: 01 April 2011

Ringley Shadow Directors Limited

Position: Corporate Director

Appointed: 24 July 2006

Resigned: 12 May 2010

Teresa T.

Position: Director

Appointed: 17 November 2005

Resigned: 30 April 2008

Mary-Anne B.

Position: Secretary

Appointed: 17 November 2005

Resigned: 24 July 2006

Mary-Anne B.

Position: Director

Appointed: 17 November 2005

Resigned: 24 July 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand43 63044 13047 03242 96138 98027 618 
Current Assets49 44552 39556 08851 96346 15737 59345 167
Debtors5 8158 2659 0569 0027 1779 975 
Net Assets Liabilities41 08644 71246 76042 26035 44230 40627 367
Other
Creditors8 3597 6839 3289 70310 7157 18717 800
Net Current Assets Liabilities41 08644 71246 76042 26035 44230 40627 367
Total Assets Less Current Liabilities41 08644 71246 76042 26035 44230 40627 367

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 1st June 2018
filed on: 15th, June 2018
Free Download (2 pages)

Company search

Advertisements