RAGLAN CASTLE PROPERTIES LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4PG
Company number 02835055
Status Active
Incorporation Date 12 July 1993
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, NP20 4PG
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 334,300 ; Register(s) moved to registered office address 21 Gold Tops Newport NP20 4PG. The most likely internet sites of RAGLAN CASTLE PROPERTIES LIMITED are www.raglancastleproperties.co.uk, and www.raglan-castle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raglan Castle Properties Limited is a Private Limited Company. The company registration number is 02835055. Raglan Castle Properties Limited has been working since 12 July 1993. The present status of the company is Active. The registered address of Raglan Castle Properties Limited is 21 Gold Tops Newport Np20 4pg. . CRUMP, William Andrew Lindsay is a Secretary of the company. CRUMP, Neville Owen Thomas is a Director of the company. CRUMP, William Andrew Lindsay is a Director of the company. JAMES, Ethel Eileen is a Director of the company. LAWTON, Paul Michael is a Director of the company. WILKINSON, Anita Joyce is a Director of the company. Secretary BROOKER, Michael Richard has been resigned. Secretary CRUMP, William Andrew Lindsay has been resigned. Secretary KNEE, Kennarth Charles has been resigned. Secretary LILLISTONE, Trevor Sidney has been resigned. Secretary REES, Richard Bleddyn Vaughan has been resigned. Director BROOKER, Michael Richard has been resigned. Director BROOKER, Michael Richard has been resigned. Director COLE, Alun Bayne has been resigned. Director CRUMP, William Andrew Lindsay has been resigned. Director HAYCOCK, Peter has been resigned. Director KNEE, Kennarth Charles has been resigned. Director KNEE, Kennarth Charles has been resigned. Director LAWTON, Paul Michael has been resigned. Director LILLISTONE, Trevor Sidney has been resigned. Director MCELNEY, Desmond Harper has been resigned. Director MEYRICK, Reginald Rees has been resigned. Director RALPH, Gregory John has been resigned. Director SCOTT, Ian Harry has been resigned. Director TRANTER, Harold Bruce has been resigned. Director WARREN, Peter Edward has been resigned. Director WATKINS, Robert Graham has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
CRUMP, William Andrew Lindsay
Appointed Date: 23 November 1998

Director
CRUMP, Neville Owen Thomas
Appointed Date: 12 October 1993
74 years old

Director
CRUMP, William Andrew Lindsay
Appointed Date: 07 November 2001
70 years old

Director
JAMES, Ethel Eileen
Appointed Date: 25 June 1999
91 years old

Director
LAWTON, Paul Michael
Appointed Date: 04 August 2008
73 years old

Director
WILKINSON, Anita Joyce
Appointed Date: 23 February 2015
79 years old

Resigned Directors

Secretary
BROOKER, Michael Richard
Resigned: 03 July 1998
Appointed Date: 01 April 1998

Secretary
CRUMP, William Andrew Lindsay
Resigned: 31 March 1998
Appointed Date: 22 May 1996

Secretary
KNEE, Kennarth Charles
Resigned: 12 October 1993
Appointed Date: 20 August 1993

Secretary
LILLISTONE, Trevor Sidney
Resigned: 20 May 1996
Appointed Date: 12 October 1993

Secretary
REES, Richard Bleddyn Vaughan
Resigned: 20 August 1993
Appointed Date: 12 July 1993

Director
BROOKER, Michael Richard
Resigned: 24 July 2014
Appointed Date: 09 December 2013
80 years old

Director
BROOKER, Michael Richard
Resigned: 03 July 1998
Appointed Date: 08 September 1997
80 years old

Director
COLE, Alun Bayne
Resigned: 20 August 1993
Appointed Date: 12 July 1993
74 years old

Director
CRUMP, William Andrew Lindsay
Resigned: 31 March 1998
Appointed Date: 12 October 1993
70 years old

Director
HAYCOCK, Peter
Resigned: 03 July 1998
Appointed Date: 25 November 1996
76 years old

Director
KNEE, Kennarth Charles
Resigned: 07 November 2001
Appointed Date: 29 September 1998
86 years old

Director
KNEE, Kennarth Charles
Resigned: 20 May 1996
Appointed Date: 20 August 1993
86 years old

Director
LAWTON, Paul Michael
Resigned: 07 September 2000
Appointed Date: 08 September 1997
73 years old

Director
LILLISTONE, Trevor Sidney
Resigned: 03 July 1998
Appointed Date: 08 September 1997
81 years old

Director
MCELNEY, Desmond Harper
Resigned: 25 June 1999
Appointed Date: 25 November 1996
92 years old

Director
MEYRICK, Reginald Rees
Resigned: 09 December 2013
Appointed Date: 09 October 2008
86 years old

Director
RALPH, Gregory John
Resigned: 08 September 1997
Appointed Date: 29 February 1996
85 years old

Director
SCOTT, Ian Harry
Resigned: 08 December 2006
Appointed Date: 07 September 2000
94 years old

Director
TRANTER, Harold Bruce
Resigned: 02 April 2008
Appointed Date: 20 August 1993
85 years old

Director
WARREN, Peter Edward
Resigned: 03 July 1998
Appointed Date: 08 September 1997
80 years old

Director
WATKINS, Robert Graham
Resigned: 29 September 1998
Appointed Date: 08 September 1997
83 years old

RAGLAN CASTLE PROPERTIES LIMITED Events

07 Nov 2016
Total exemption small company accounts made up to 31 March 2016
07 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 334,300

07 Jul 2016
Register(s) moved to registered office address 21 Gold Tops Newport NP20 4PG
12 Nov 2015
Total exemption small company accounts made up to 31 March 2015
23 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 334,300

...
... and 116 more events
29 Oct 1993
Accounting reference date notified as 01/04

29 Oct 1993
Registered office changed on 29/10/93 from: bradley court, park place, cardiff, south glamorgan CF1 3DP

29 Oct 1993
Memorandum and Articles of Association

10 Sep 1993
Company name changed M.B.H.9 LIMITED\certificate issued on 13/09/93

12 Jul 1993
Incorporation

RAGLAN CASTLE PROPERTIES LIMITED Charges

15 February 2000
Mortgage
Delivered: 29 February 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as land lying to the east of of…
10 December 1993
Legal mortgage
Delivered: 20 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The f/h property k/a being previously part of lodge farm…