Rawfell Construction Limited

General information

Name:

Rawfell Construction Ltd

Office Address:

273 Putney Bridge Road SW15 2PT London

Number: 06473894

Incorporation date: 2008-01-15

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

06473894 - registration number used by Rawfell Construction Limited. This company was registered as a Private Limited Company on 2008-01-15. This company has been present in this business for the last sixteen years. This company could be gotten hold of in 273 Putney Bridge Road in London. The headquarters' postal code assigned to this location is SW15 2PT. This company has a history in name changing. Previously this firm had three different names. Up till 2019 this firm was run as Rawfell Property Services and before that the company name was Hagan Hopwell Homecare. This business's classified under the NACE and SIC code 41202 which means Construction of domestic buildings. 2021-12-31 is the last time when company accounts were filed.

Guy H. is this firm's individual managing director, who was selected to lead the company in 2008. To find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of Laetitia H. as a secretary for the last sixteen years.

  • Previous company's names
  • Rawfell Construction Limited 2019-02-26
  • Rawfell Property Services Ltd 2018-03-16
  • Hagan Hopwell Homecare Ltd 2017-05-10
  • Guy Hagan Contractors Ltd 2008-01-15

Financial data based on annual reports

Company staff

Guy H.

Role: Director

Appointed: 15 January 2008

Latest update: 13 May 2024

Laetitia H.

Role: Secretary

Appointed: 15 January 2008

Latest update: 13 May 2024

People with significant control

Executives who control the firm include: Guy H. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Laetitia H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Guy H.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Laetitia H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2023
Account last made up date 31 December 2021
Confirmation statement next due date 29 January 2024
Confirmation statement last made up date 15 January 2023
Annual Accounts 14 April 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 14 April 2014
Annual Accounts 15 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 15 March 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 4 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 4 April 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Change of registered address from The Farmhouse Iden Green Farm Coldharbour Road Benenden Kent TN17 4LD United Kingdom on 2nd January 2024 to Swan House 9 Queens Road Brentwood Essex CM14 4HE (AD01)
filed on: 2nd, January 2024
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Ground Floor Office Unit 7 Northfields Prospect Business Centre

Post code:

SW18 1PE

City / Town:

Northfields

HQ address,
2013

Address:

Ground Floor Office Unit 7 Northfields Prospect Business Centre

Post code:

SW18 1PE

City / Town:

Northfields

HQ address,
2014

Address:

Ground Floor Office Unit 7 Northfields Prospect Business Centre

Post code:

SW18 1PE

City / Town:

Northfields

HQ address,
2015

Address:

Ground Floor Office Unit 7 Northfields Prospect Business Centre

Post code:

SW18 1PE

City / Town:

Northfields

Accountant/Auditor,
2013 - 2012

Name:

Taxagility Accountants Ltd

Address:

34 Lower Richmond Road

Post code:

SW15 1JP

City / Town:

Putney

Search other companies

Services (by SIC Code)

  • 41202 : Construction of domestic buildings
16
Company Age

Closest Companies - by postcode