Company NameProvincial & Metropolitan Property Company Limited
DirectorHoward Wyndham Raymond
Company StatusActive
Company Number02721525
CategoryPrivate Limited Company
Incorporation Date9 June 1992(31 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Howard Wyndham Raymond
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1993(11 months, 3 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Radipole Road
Fulham
London
SW6 5DN
Secretary NameMiss Alexandra Georgina Robson
NationalityBritish
StatusCurrent
Appointed01 May 2009(16 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Radipole Road
London
SW6 5DN
Secretary NamePeter Leland Crosthwaite
NationalityBritish
StatusResigned
Appointed09 June 1992(same day as company formation)
RoleCompany Director
Correspondence Address10 Waldeck Road
Ealing
London
W13 8LY
Secretary NameHazel Dermody
NationalityBritish
StatusResigned
Appointed18 October 1995(3 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 May 1998)
RolePersonal Assistant
Correspondence Address110-112 London Road
Camberley
Surrey
GU15 3TJ
Secretary NameRobert Stephen Halbert-Pereno
NationalityBritish
StatusResigned
Appointed29 May 1998(5 years, 11 months after company formation)
Appointment Duration10 years, 11 months (resigned 01 May 2009)
RoleSecretary
Correspondence AddressFlat 1 Morland House
London
W11 0LP
Director NameNominees By Design Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence AddressBlackthorn House Mary Ann Street
St Pauls Square
Birmingham
West Midlands
Secretary NameSecretaries By Design Limited (Corporation)
StatusResigned
Appointed09 June 1992(same day as company formation)
Correspondence Address52 Market Street
Ashby De La Zouch
Leics
LE65 1AN

Contact

Websitewww.raymondestates.com

Location

Registered AddressC/O Mr D Anderson, Ryecroft Glenton
32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Howard W. Raymond
100.00%
Ordinary

Financials

Year2014
Net Worth-£556,617
Cash£3,492

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

31 January 1997Delivered on: 4 February 1997
Satisfied on: 10 May 2012
Persons entitled: Selina Investments Limited

Classification: Agreement relating to rent deposit
Secured details: The payment of the rents and other monies payable under,and the covenants on the part of the company to the chargee contained in a lease.
Particulars: The sum of £1,200.
Fully Satisfied
22 May 1996Delivered on: 23 May 1996
Satisfied on: 10 May 2012
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 13 winchester house 23/25 earls avenue folkestone kent and goodwill of any business. See the mortgage charge document for full details.
Fully Satisfied
7 March 1995Delivered on: 14 March 1995
Satisfied on: 10 May 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
7 March 1995Delivered on: 14 March 1995
Satisfied on: 10 May 2012
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The lodges, plots 3,4,6,31 and 32 staley road, mosley, greater manchester. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
25 March 1994Delivered on: 30 March 1994
Satisfied on: 10 May 2012
Persons entitled: Paul Raymond Organisation Limited

Classification: Legal charge
Secured details: £126,500.00 and all other monies due or to become due from the company to the charegee under the terms or the charge.
Particulars: F/H property k/a plots 3 to 6, 8, 11, 28, 30, 31, 32 and 36 to 40 the lodges, staley road, mossley, greater manchester t/n GM622009 together with fixed and moveable plant machinery and fixtures (including trade fixtures) fittings furniture equipment utensils now or hereafter fixed or placed upon or used in or about the property.
Fully Satisfied

Filing History

22 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
21 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
21 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
23 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
11 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
14 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
23 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
23 July 2017Notification of Howard Wyndham Raymond as a person with significant control on 6 April 2016 (2 pages)
23 July 2017Notification of Howard Wyndham Raymond as a person with significant control on 23 July 2017 (2 pages)
23 July 2017Confirmation statement made on 9 June 2017 with no updates (3 pages)
23 July 2017Notification of Howard Wyndham Raymond as a person with significant control on 6 April 2016 (2 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
10 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
24 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 100
(4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 June 2012Registered office address changed from 51 Radipole Road Fulham London SW6 5DN on 25 June 2012 (1 page)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Registered office address changed from 51 Radipole Road Fulham London SW6 5DN on 25 June 2012 (1 page)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
12 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
12 June 2009Appointment terminated secretary robert halbert-pereno (1 page)
12 June 2009Secretary appointed miss alexandra georgina robson (1 page)
12 June 2009Secretary appointed miss alexandra georgina robson (1 page)
12 June 2009Appointment terminated secretary robert halbert-pereno (1 page)
12 June 2009Return made up to 09/06/09; full list of members (3 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 June 2008Return made up to 09/06/08; full list of members (3 pages)
18 June 2008Registered office changed on 18/06/2008 from 51 radipole road fulham london SW6 5DW (1 page)
18 June 2008Registered office changed on 18/06/2008 from 51 radipole road fulham london SW6 5DW (1 page)
18 June 2008Return made up to 09/06/08; full list of members (3 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
25 June 2007Return made up to 09/06/07; no change of members (6 pages)
25 June 2007Return made up to 09/06/07; no change of members (6 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
8 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
8 August 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 July 2006Return made up to 09/06/06; full list of members (6 pages)
10 July 2006Return made up to 09/06/06; full list of members (6 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 January 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 January 2006Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(6 pages)
10 January 2006Return made up to 09/06/05; full list of members
  • 363(287) ‐ Registered office changed on 10/01/06
(6 pages)
5 October 2005Return made up to 09/06/04; full list of members (6 pages)
5 October 2005Return made up to 09/06/04; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
6 September 2005Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 December 2003Return made up to 09/06/03; full list of members (6 pages)
5 December 2003Return made up to 09/06/03; full list of members (6 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
17 February 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
15 June 2002Return made up to 09/06/02; full list of members (6 pages)
15 June 2002Return made up to 09/06/02; full list of members (6 pages)
20 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
20 February 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
21 June 2001Return made up to 09/06/01; full list of members (6 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
7 March 2001Accounts for a small company made up to 30 June 2000 (5 pages)
20 June 2000Return made up to 09/06/00; full list of members (6 pages)
20 June 2000Return made up to 09/06/00; full list of members (6 pages)
25 February 2000Registered office changed on 25/02/00 from: the glasshouse 49A goldhawk road london W12 8QP (1 page)
25 February 2000Registered office changed on 25/02/00 from: the glasshouse 49A goldhawk road london W12 8QP (1 page)
24 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 September 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Return made up to 09/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
23 February 1999Accounts for a small company made up to 30 June 1998 (5 pages)
14 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 July 1998Return made up to 09/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
26 June 1998Secretary resigned (1 page)
26 June 1998New secretary appointed (2 pages)
26 June 1998New secretary appointed (2 pages)
26 June 1998Secretary resigned (1 page)
27 January 1998Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1998Accounts for a small company made up to 30 June 1996 (7 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
27 January 1998Accounts for a small company made up to 30 June 1997 (6 pages)
4 March 1997Registered office changed on 04/03/97 from: 28 stafford terrace kensington london W8 7BN (1 page)
4 March 1997Registered office changed on 04/03/97 from: 28 stafford terrace kensington london W8 7BN (1 page)
5 February 1997Director's particulars changed (1 page)
5 February 1997Director's particulars changed (1 page)
4 February 1997Particulars of mortgage/charge (3 pages)
4 February 1997Particulars of mortgage/charge (3 pages)
16 August 1996Return made up to 09/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/08/96
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 1996Return made up to 09/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/08/96
  • 363(288) ‐ Secretary resigned
(6 pages)
16 August 1996Secretary resigned;director resigned (1 page)
16 August 1996Secretary resigned;director resigned (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
5 December 1995New secretary appointed (2 pages)
5 December 1995New secretary appointed (2 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
25 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
14 March 1995Particulars of mortgage/charge (12 pages)
14 March 1995Particulars of mortgage/charge (12 pages)
14 March 1995Particulars of mortgage/charge (4 pages)
14 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 June 1992Incorporation (17 pages)
9 June 1992Incorporation (17 pages)