Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAWLEIGH HOMES GROUP LIMITED
Company Information for

RAWLEIGH HOMES GROUP LIMITED

The Estate Office, Unit 1 The Broadbridge Business Centre, Delling Lane, Bosham, WEST SUSSEX, PO18 8NF,
Company Registration Number
04797866
Private Limited Company
Active

Company Overview

About Rawleigh Homes Group Ltd
RAWLEIGH HOMES GROUP LIMITED was founded on 2003-06-13 and has its registered office in Bosham. The organisation's status is listed as "Active". Rawleigh Homes Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAWLEIGH HOMES GROUP LIMITED
 
Legal Registered Office
The Estate Office, Unit 1 The Broadbridge Business Centre
Delling Lane
Bosham
WEST SUSSEX
PO18 8NF
Other companies in PO9
 
Filing Information
Company Number 04797866
Company ID Number 04797866
Date formed 2003-06-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2024-12-31
Latest return 2023-08-08
Return next due 2024-08-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-15 11:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAWLEIGH HOMES GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAWLEIGH HOMES GROUP LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND ANTHONY BROOKS
Company Secretary 2016-07-04
HERBERT MILES HEAVER
Director 2003-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
ARABELLA SOPHIE JANE HEAVER
Company Secretary 2003-06-13 2016-07-04
ARABELLA SOPHIE JANE HEAVER
Director 2006-02-09 2011-01-31
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-06-13 2003-06-13
L & A REGISTRARS LIMITED
Nominated Director 2003-06-13 2003-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HERBERT MILES HEAVER JWT ESTATES LIMITED Director 1998-07-21 CURRENT 1998-06-03 Active
HERBERT MILES HEAVER RAWLEIGH PROPERTY MANAGEMENT LIMITED Director 1993-09-30 CURRENT 1993-05-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-10CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-01-3030/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-09CH01Director's details changed for Mr Herbert Miles Heaver on 2022-08-09
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08REGISTERED OFFICE CHANGED ON 08/08/22 FROM The White Building Cumberland Place Southampton SO15 2NP England
2022-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/22 FROM The White Building Cumberland Place Southampton SO15 2NP England
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-02-04Termination of appointment of Raymond Anthony Brooks on 2022-02-04
2022-02-04TM02Termination of appointment of Raymond Anthony Brooks on 2022-02-04
2021-12-1430/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/21 FROM Foot Anstey Llp the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England
2021-06-15CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-24AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08CH03SECRETARY'S DETAILS CHNAGED FOR MR RAYMOND ANTHONY BROOKS on 2020-10-08
2020-10-08CH01Director's details changed for Mr Herbert Miles Heaver on 2020-10-08
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM C/O Foot Anstey Llp the White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP England
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES
2020-06-01CH01Director's details changed for Mr Herbert Miles Heaver on 2020-06-01
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM 2 the Broadbridge Business Centre Delling Lane Bosham Chichester West Sussex PO18 8NF United Kingdom
2020-01-24AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/19, WITH NO UPDATES
2018-12-06AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2018 FROM 2 BROADBRIDGE BUSINESS CENTRE DELLING LANE BOSHAM CHICHESTER PO18 8NF ENGLAND
2018-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2018 FROM PO BOX PO188NF THE ESTATE OFFICE, UNIT 2, THE BROADBRIDGE BUSINESS CENTRE, DELLING LANE BOSHAM CHICHESTER WEST SUSSEX PO18 8NF UNITED KINGDOM
2018-05-23AD01REGISTERED OFFICE CHANGED ON 23/05/18 FROM 24 Park Road South Havant Hants PO9 1HB
2018-01-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES
2016-12-09AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AP03Appointment of Mr Raymond Anthony Brooks as company secretary on 2016-07-04
2016-07-04TM02Termination of appointment of Arabella Sophie Jane Heaver on 2016-07-04
2016-06-14AR0113/06/16 ANNUAL RETURN FULL LIST
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0113/06/15 ANNUAL RETURN FULL LIST
2014-11-25AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0113/06/14 ANNUAL RETURN FULL LIST
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AA01Previous accounting period shortened from 31/10/13 TO 30/04/13
2013-08-13AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0113/06/13 ANNUAL RETURN FULL LIST
2013-03-15AUDAUDITOR'S RESIGNATION
2012-11-21CH01Director's details changed for Mr Herbert Miles Heaver on 2012-11-14
2012-11-21CH03SECRETARY'S DETAILS CHNAGED FOR ARABELLA SOPHIE JANE HEAVER on 2012-11-14
2012-10-08AA01Current accounting period extended from 30/04/12 TO 31/10/12
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/12 FROM the Estate Office Downs Road, West Stoke Chichester West Sussex PO18 9BQ
2012-08-08AR0113/06/12 ANNUAL RETURN FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HERBERT MILES HEAVER / 13/02/2012
2012-02-02AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-06-15AR0113/06/11 FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ARABELLA HEAVER
2011-01-31AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-06-16AR0113/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ARABELLA SOPHIE JANE HEAVER / 13/06/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 30/04/09
2009-07-06363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-01-09AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-06-18363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-02-18AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-14AUDAUDITOR'S RESIGNATION
2007-07-31363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-06-06225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/04/07
2007-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-21363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-02-28288aNEW DIRECTOR APPOINTED
2006-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-06-07363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-09225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04
2003-07-3088(2)RAD 04/07/03--------- £ SI 99@1=99 £ IC 1/100
2003-07-18CERTNMCOMPANY NAME CHANGED RAWLEIGH HOMES (CHICHESTER) LIMI TED CERTIFICATE ISSUED ON 18/07/03
2003-06-23288bSECRETARY RESIGNED
2003-06-23288aNEW SECRETARY APPOINTED
2003-06-23288bDIRECTOR RESIGNED
2003-06-23288aNEW DIRECTOR APPOINTED
2003-06-23287REGISTERED OFFICE CHANGED ON 23/06/03 FROM: 31 CORSHAM STREET LONDON N1 6DR
2003-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RAWLEIGH HOMES GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAWLEIGH HOMES GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAWLEIGH HOMES GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAWLEIGH HOMES GROUP LIMITED

Intangible Assets
Patents
We have not found any records of RAWLEIGH HOMES GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAWLEIGH HOMES GROUP LIMITED
Trademarks
We have not found any records of RAWLEIGH HOMES GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAWLEIGH HOMES GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RAWLEIGH HOMES GROUP LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAWLEIGH HOMES GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAWLEIGH HOMES GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAWLEIGH HOMES GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.