RAFT PROPERTIES LIMITED
CHESHAM

Hellopages » Buckinghamshire » Chiltern » HP5 3RE

Company number 04682289
Status Active
Incorporation Date 28 February 2003
Company Type Private Limited Company
Address THE OAK HOUSE PADDOCK WAY, ASHLEY GREEN, CHESHAM, BUCKINGHAMSHIRE, HP5 3RE
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 100 . The most likely internet sites of RAFT PROPERTIES LIMITED are www.raftproperties.co.uk, and www.raft-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Raft Properties Limited is a Private Limited Company. The company registration number is 04682289. Raft Properties Limited has been working since 28 February 2003. The present status of the company is Active. The registered address of Raft Properties Limited is The Oak House Paddock Way Ashley Green Chesham Buckinghamshire Hp5 3re. . BROSCHOMB, Ann Susan is a Secretary of the company. BROSCHOMB, Ann Susan is a Director of the company. BROSCHOMB, Mark Steven is a Director of the company. DEAN, Kelvin George is a Director of the company. DEAN, Susan Gladys is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
BROSCHOMB, Ann Susan
Appointed Date: 28 February 2003

Director
BROSCHOMB, Ann Susan
Appointed Date: 28 February 2003
76 years old

Director
BROSCHOMB, Mark Steven
Appointed Date: 28 February 2003
68 years old

Director
DEAN, Kelvin George
Appointed Date: 14 December 2006
73 years old

Director
DEAN, Susan Gladys
Appointed Date: 14 December 2006
76 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 February 2003
Appointed Date: 28 February 2003

Persons With Significant Control

Mr Mark Steven Broschomb
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Ann Susan Broschomb
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kelvin George Dean
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Gladys Dean
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAFT PROPERTIES LIMITED Events

29 Mar 2017
Confirmation statement made on 28 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 29 February 2016
08 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100

02 Dec 2015
Total exemption small company accounts made up to 28 February 2015
09 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100

...
... and 37 more events
27 Aug 2003
Director resigned
27 Aug 2003
Secretary resigned
07 Aug 2003
Secretary resigned
07 Aug 2003
Director resigned
28 Feb 2003
Incorporation

RAFT PROPERTIES LIMITED Charges

1 February 2011
Legal charge
Delivered: 2 February 2011
Status: Outstanding
Persons entitled: Gwendolin Gladys Wedge
Description: Monks court, buckland village, bucks t/n BM322967.
11 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 2 November 2013
Persons entitled: National Westminster Bank PLC
Description: Monks court buckland village nr aston clinton bucks. By way…