Active
Company Information for RAYBRIDGE STUDHAM LIMITED
UNIT 3 COTSWOLD BUSINESS PARK, MILLFIELD LANE, CADDINGTON, LUTON, BEDFORDSHIRE, LU1 4AJ,
|
Company Registration Number
09220338
Private Limited Company
Active |
Company Name | |
---|---|
RAYBRIDGE STUDHAM LIMITED | |
Legal Registered Office | |
UNIT 3 COTSWOLD BUSINESS PARK, MILLFIELD LANE CADDINGTON LUTON BEDFORDSHIRE LU1 4AJ Other companies in LU1 | |
Company Number | 09220338 | |
---|---|---|
Company ID Number | 09220338 | |
Date formed | 2014-09-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-07 20:09:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MICHAEL BREWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE SUZANNE BARON |
Director | ||
ELISABETH MANGAN |
Director | ||
KATE SUZANNE BREWER |
Director | ||
ELISABETH MANGAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAYBRIDGE GRAVELEY LIMITED | Director | 2018-04-11 | CURRENT | 2018-04-11 | Active - Proposal to Strike off | |
RAYBRIDGE (MORETON END) LIMITED | Director | 2016-06-10 | CURRENT | 2016-06-10 | Active - Proposal to Strike off | |
RAYBRIDGE HERTS LIMITED | Director | 2016-01-21 | CURRENT | 2016-01-21 | Active - Proposal to Strike off | |
OPTIMAL UK HOLDINGS LTD. | Director | 2015-06-10 | CURRENT | 2015-06-10 | Active | |
RAYBRIDGE PARK LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Active | |
RIMTEC ENTERPRISE UK LIMITED | Director | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2014-10-14 | |
LONDON ROAD MARKYATE MANAGEMENT LIMITED | Director | 2012-05-01 | CURRENT | 2008-05-06 | Active | |
RAYBRIDGE CORPORATION (NORTHWOOD) LIMITED | Director | 2011-08-19 | CURRENT | 2011-08-19 | Active - Proposal to Strike off | |
RAYBRIDGE CORPORATION (HARPENDEN) LTD | Director | 2010-09-10 | CURRENT | 2010-09-10 | Dissolved 2014-10-07 | |
RAYBRIDGE DEVELOPMENTS LTD | Director | 2009-08-07 | CURRENT | 2009-08-07 | Dissolved 2014-10-07 | |
RAYBRIDGE CONSTRUCTION LIMITED | Director | 2009-05-27 | CURRENT | 2009-05-27 | Dissolved 2014-10-07 | |
RAYBRIDGE HOMES LIMITED | Director | 2003-07-28 | CURRENT | 2003-07-28 | Active | |
RAYBRIDGE AMERSHAM LIMITED | Director | 2003-07-24 | CURRENT | 2002-11-11 | Dissolved 2014-12-23 | |
COTSWOLD BUSINESS PARK MANAGEMENT LIMITED | Director | 2003-07-24 | CURRENT | 1991-03-22 | Active | |
RAYBRIDGE CORPORATION LIMITED | Director | 2003-07-24 | CURRENT | 1998-04-09 | Active - Proposal to Strike off | |
EMSRAYNE LIMITED | Director | 2003-07-07 | CURRENT | 1992-10-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Register inspection address changed to 15 Home Farm Luton Hoo Estate Luton Bedfordhsire LU1 3TD | ||
Registers moved to registered inspection location of 15 Home Farm Luton Hoo Estate Luton Bedfordhsire LU1 3TD | ||
CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | ||
Previous accounting period extended from 27/09/22 TO 30/09/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 27/09/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 27/09/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/09/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092203380005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092203380001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 27/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 28/09/19 TO 27/09/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/09/18 | |
AA01 | Previous accounting period shortened from 29/09/18 TO 28/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/09/18 TO 29/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/18 FROM Unit 4 Cotswold Business Park, Millfield Lane Caddington Luton Bedfordshire LU1 4AJ | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
LATEST SOC | 18/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE BARON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH MANGAN | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS ELISABETH MANGAN | |
AP01 | DIRECTOR APPOINTED MRS KATE SUZANNE BARON | |
LATEST SOC | 21/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/06/15 FROM Unit 4 Cotsworld Business Park Millfield Lane Caddington Bedfordshire LU1 4AJ United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092203380003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092203380002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 092203380001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELISABETH MANGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE BREWER | |
AP01 | DIRECTOR APPOINTED MRS ELISABETH MANGAN | |
AP01 | DIRECTOR APPOINTED MISS KATE SUZANNE BREWER | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAYBRIDGE STUDHAM LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAYBRIDGE STUDHAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |