RAISEVALE LIMITED
LANCASHIRE

Hellopages » Lancashire » Lancaster » LA1 1AY

Company number 01470026
Status Active
Incorporation Date 28 December 1979
Company Type Private Limited Company
Address 29 WATERSIDE, LANCASTER, LANCASHIRE, LA1 1AY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 16 July 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of RAISEVALE LIMITED are www.raisevale.co.uk, and www.raisevale.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Raisevale Limited is a Private Limited Company. The company registration number is 01470026. Raisevale Limited has been working since 28 December 1979. The present status of the company is Active. The registered address of Raisevale Limited is 29 Waterside Lancaster Lancashire La1 1ay. . ROLLINS, Gillian is a Secretary of the company. ROLLINS, Richard William is a Director of the company. Secretary ESPLEY, Peter Reginald has been resigned. Secretary ROLLINS, Gillian has been resigned. Director ROLLINS, Gillian has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ROLLINS, Gillian
Appointed Date: 16 May 2005

Director

Resigned Directors

Secretary
ESPLEY, Peter Reginald
Resigned: 12 May 2005
Appointed Date: 03 November 1998

Secretary
ROLLINS, Gillian
Resigned: 02 November 1998

Director
ROLLINS, Gillian
Resigned: 02 November 1998

Persons With Significant Control

Mr Richard William Rollins
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RAISEVALE LIMITED Events

04 Apr 2017
Total exemption small company accounts made up to 31 October 2016
19 Jul 2016
Confirmation statement made on 16 July 2016 with updates
30 Mar 2016
Total exemption small company accounts made up to 31 October 2015
19 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100

10 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 62 more events
01 May 1987
Return made up to 31/12/86; full list of members

01 May 1987
Return made up to 31/12/86; full list of members

01 May 1987
Return made up to 13/02/87; full list of members

01 May 1987
Return made up to 13/02/87; full list of members

30 Dec 1986
Particulars of mortgage/charge

RAISEVALE LIMITED Charges

22 December 1986
Legal mortgage
Delivered: 30 December 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold the barn westwell lane tingewick buckinghamshire…
15 November 1985
Legal mortgage
Delivered: 19 November 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Freehold land and barns adjacent to 6 high st yardley…
1 November 1985
Legal mortgage
Delivered: 7 November 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as farm buildings adjacent to dove house…
8 May 1985
Legal mortgage
Delivered: 20 May 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold - the methodist chapel, main road, drayton parslow…
15 April 1985
Legal mortgage
Delivered: 30 April 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 9 high street whaddon, buckinghamshire and/or the…
12 April 1984
Legal mortgage
Delivered: 18 April 1984
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold rose cottage, 33, westbrook end, newton loneville…
21 February 1984
Legal mortgage
Delivered: 27 February 1984
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold, the guest house, horn street, winslow and/or the…
21 December 1983
Legal mortgage
Delivered: 24 December 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H kingsland barn, drayton parslow, buckinghamshire. Title…
21 September 1982
Legal mortgage
Delivered: 8 October 1982
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/Hold 51/53/55 westbrooke end. Newton loneville. Milton…