RASEN ESTATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRASEN ESTATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04220224
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RASEN ESTATES LIMITED?

    • Development of building projects (41100) / Construction

    Where is RASEN ESTATES LIMITED located?

    Registered Office Address
    11 Tower View
    Kings Hill
    ME19 4UY West Malling
    Kent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RASEN ESTATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for RASEN ESTATES LIMITED?

    Last Confirmation Statement Made Up ToMay 24, 2026
    Next Confirmation Statement DueJun 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 24, 2025
    OverdueNo

    What are the latest filings for RASEN ESTATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 24, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    9 pagesAA

    Appointment of Ms Clare Jane Bates as a director on Feb 03, 2025

    2 pagesAP01

    Termination of appointment of Earl Sibley as a director on Dec 31, 2024

    1 pagesTM01

    Confirmation statement made on May 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2023

    9 pagesAA

    Appointment of Timothy Charles Lawlor as a director on Jan 12, 2024

    2 pagesAP01

    Termination of appointment of Keith Bryan Carnegie as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on May 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    9 pagesAA

    Confirmation statement made on May 24, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    8 pagesAA

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Appointment of Vistry Secretary Limited as a secretary on Jun 25, 2021

    2 pagesAP04

    Termination of appointment of Martin Trevor Digby Palmer as a secretary on Jun 25, 2021

    1 pagesTM02

    Confirmation statement made on May 24, 2021 with no updates

    3 pagesCS01

    Change of details for Linden Limited as a person with significant control on Jan 08, 2020

    2 pagesPSC05

    Accounts for a dormant company made up to Jun 30, 2019

    10 pagesAA

    Confirmation statement made on May 24, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Matthew John Barker as a director on Jan 03, 2020

    1 pagesTM01

    Termination of appointment of Mark Richard Connors as a director on Jan 03, 2020

    1 pagesTM01

    Appointment of Mr Martin Trevor Digby Palmer as a secretary on Jan 03, 2020

    2 pagesAP03

    Appointment of Mr Keith Bryan Carnegie as a director on Jan 03, 2020

    2 pagesAP01

    Appointment of Mr Earl Sibley as a director on Jan 03, 2020

    2 pagesAP01

    Termination of appointment of Galliford Try Secretariat Services Limited as a secretary on Jan 03, 2020

    1 pagesTM02

    Who are the officers of RASEN ESTATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VISTRY SECRETARY LIMITED
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13478547
    284895390001
    BATES, Clare Jane
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish178363560001
    LAWLOR, Timothy Charles
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish302161610001
    HOPES, Fraser Paul
    18 Stubbs Close
    NN8 4UQ Wellingborough
    Northamptonshire
    Secretary
    18 Stubbs Close
    NN8 4UQ Wellingborough
    Northamptonshire
    British40251830002
    MONEY, Paul David
    10 Belsize Avenue
    Ealing
    W13 9TF London
    Secretary
    10 Belsize Avenue
    Ealing
    W13 9TF London
    British123128360001
    NEWMAN, Stephen Robert
    West Park House
    Grove Lane Waltham
    DN37 0HD Grimsby
    North East Lincolnshire
    Secretary
    West Park House
    Grove Lane Waltham
    DN37 0HD Grimsby
    North East Lincolnshire
    British5649640002
    PALMER, Martin Trevor Digby
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Secretary
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    266024610001
    WHITE, Alison Scillitoe
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Secretary
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    146985900001
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Secretary
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Identification TypeEuropean Economic Area
    Registration Number7970508
    167168750001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BAKER, Ian
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Director
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    United KingdomBritish104527410004
    BARKER, Matthew John
    Hackthorn Road
    LN2 3LY Welton
    12
    Lincoln
    United Kingdom
    Director
    Hackthorn Road
    LN2 3LY Welton
    12
    Lincoln
    United Kingdom
    EnglandBritish189201550001
    CAPPS, Simon James
    43 Swales Road
    Humberston
    DN36 4UG Grimsby
    North East Lincolnshire
    Director
    43 Swales Road
    Humberston
    DN36 4UG Grimsby
    North East Lincolnshire
    United KingdomBritish82716940003
    CARNEGIE, Keith Bryan
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish265822400001
    CARR, David Andrew
    52 High Street
    Waltham
    DN37 0PL Grimsby
    North East Lincolnshire
    Director
    52 High Street
    Waltham
    DN37 0PL Grimsby
    North East Lincolnshire
    EnglandBritish82998550002
    CARR, William Herbert
    The Becklands
    Barnoldby Le Beck
    DN37 0AS Grimsby
    North East Lincolnshire
    Director
    The Becklands
    Barnoldby Le Beck
    DN37 0AS Grimsby
    North East Lincolnshire
    British1939730001
    CONNORS, Mark Richard
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    EnglandBritish225687760001
    EDWARDS, Edward Walter
    145 Humberston Avenue
    DN36 4SX Grimsby
    South Humberside
    Director
    145 Humberston Avenue
    DN36 4SX Grimsby
    South Humberside
    British8612730001
    FEARN, Stephen Paul
    5 Old Paddock Court
    Humberston
    DN36 4SQ Grimsby
    North East Lincolnshire
    Director
    5 Old Paddock Court
    Humberston
    DN36 4SQ Grimsby
    North East Lincolnshire
    EnglandBritish105654560003
    FOLEY, Kevin Paul
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    Director
    18 Alderwood Avenue
    Chandlers Ford
    SO53 4TH Eastleigh
    Hampshire
    United KingdomBritish150134410001
    FOSTER, John Anthony
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    Director
    Business Park
    Cowley
    UB8 2AL Uxbridge
    Cowley
    Middlesex
    England
    United KingdomBritish252499210001
    HOPES, Fraser Paul
    18 Stubbs Close
    NN8 4UQ Wellingborough
    Northamptonshire
    Director
    18 Stubbs Close
    NN8 4UQ Wellingborough
    Northamptonshire
    EnglandBritish40251830002
    NEWMAN, Stephen Robert
    West Park House
    Grove Lane Waltham
    DN37 0HD Grimsby
    North East Lincolnshire
    Director
    West Park House
    Grove Lane Waltham
    DN37 0HD Grimsby
    North East Lincolnshire
    British5649640002
    QUICKFALL, Michael
    Partons
    Main Road, Hatcliffe
    DN37 0SL Grimsby
    North East Lincolnshire
    Director
    Partons
    Main Road, Hatcliffe
    DN37 0SL Grimsby
    North East Lincolnshire
    British85088870001
    RAMSDEN, Matthew Nathan
    Maple House Cockings Yard
    Thoresby Road Tetney
    DN36 5JR Grimsby
    North East Lincolnshire
    Director
    Maple House Cockings Yard
    Thoresby Road Tetney
    DN36 5JR Grimsby
    North East Lincolnshire
    United KingdomBritish45884440001
    ROE GAMMON, Mary Lynn
    83 Humberston Avenue
    Humberston
    DN36 4SR Grimsby
    North East Lincolnshire
    Director
    83 Humberston Avenue
    Humberston
    DN36 4SR Grimsby
    North East Lincolnshire
    EnglandBritish82239720001
    SIBLEY, Earl
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    Director
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    England
    United KingdomBritish196975430001
    SNAPE, John
    Jays Cottage
    Main Road Hatcliffe
    DN37 0SL Grimsby
    North East Lincolnshire
    Director
    Jays Cottage
    Main Road Hatcliffe
    DN37 0SL Grimsby
    North East Lincolnshire
    United KingdomBritish15960630004
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of RASEN ESTATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Linden Limited
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    Apr 06, 2016
    Tower View
    Kings Hill
    ME19 4UY West Malling
    11
    Kent
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 1948
    Place RegisteredCompanies House Cardiff
    Registration Number01108676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0