Company NameMay & Raeburn Property Limited
DirectorAnthony Paul Goodwin Raeburn
Company StatusActive
Company Number02954583
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)
Previous NameRainstar Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Paul Goodwin Raeburn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration29 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingfishers Mill Road
Stock
Ingatestone
Essex
CM4 9LJ
Director NameJack McIntyre Raeburn
Date of BirthAugust 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 08 August 1998)
RoleCompany Director
Correspondence AddressLushill
Birch Lane Stock
Ingatestone
Essex
CM4 8LY
Secretary NameMavis Patricia Raeburn
NationalityBritish
StatusResigned
Appointed12 October 1994(2 months, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 15 July 2009)
RoleCompany Director
Correspondence AddressLushill Birch Lane
Stock
Ingatestone
Essex
CM4 8LY
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Telephone01277 353838
Telephone regionBrentwood

Location

Registered Address98 High Street
Ingatestone
Essex
CM4 0BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Anthony Paul Goodwin Raeburn
100.00%
Ordinary

Financials

Year2014
Net Worth£1,629,174
Cash£78,251
Current Liabilities£120,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

8 May 2015Delivered on: 22 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
27 March 2008Delivered on: 3 April 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a unit 3 lynx business park, fordham road, snailwell, newmarket t/no CB124469 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 July 2003Delivered on: 25 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjacent to unit 3 lynx business park fordham road snailwell cambridge t/n CB167626. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
14 March 1995Delivered on: 15 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being brandiston house, 98 high street, ingatestone, essex t/n EX209840 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1995Delivered on: 15 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 8 station court, wickford, essex t/n EX353008 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1995Delivered on: 15 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 9 station court, wickford, essex t/n EX361179 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
9 March 1995Delivered on: 15 March 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 2 grosvenor gardens, billericay, essex t/n EX228715 and all buildings, fixtures and goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

14 August 2017Confirmation statement made on 1 August 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 September 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
26 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(3 pages)
22 May 2015Registration of charge 029545830007, created on 8 May 2015 (32 pages)
22 May 2015Registration of charge 029545830007, created on 8 May 2015 (32 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
19 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
14 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
9 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
13 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Return made up to 01/08/09; full list of members (3 pages)
18 September 2009Appointment terminated secretary mavis raeburn (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
13 October 2008Return made up to 01/08/08; full list of members (3 pages)
19 June 2008Return made up to 01/08/07; full list of members (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 6 (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 September 2006Return made up to 01/08/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 August 2005Return made up to 01/08/05; full list of members (2 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 November 2004Return made up to 01/08/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
29 August 2003Return made up to 01/08/03; full list of members (6 pages)
25 July 2003Particulars of mortgage/charge (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
31 July 2002Return made up to 01/08/02; full list of members (6 pages)
28 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 September 2001Return made up to 01/08/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
6 September 2000Return made up to 01/08/00; full list of members (6 pages)
6 April 2000Registered office changed on 06/04/00 from: 90 high street ingatestone essex CM4 9DW (1 page)
31 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 August 1999Return made up to 01/08/99; no change of members (4 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
28 September 1998Director resigned (1 page)
25 September 1998Return made up to 01/08/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
5 September 1997Return made up to 01/08/97; no change of members (4 pages)
7 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
15 August 1996Return made up to 01/08/96; no change of members (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
18 October 1995Return made up to 01/08/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 March 1995Particulars of mortgage/charge (14 pages)
15 March 1995Particulars of mortgage/charge (12 pages)
15 March 1995Particulars of mortgage/charge (12 pages)
15 March 1995Particulars of mortgage/charge (12 pages)