ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Raglan House Holdings Limited

Raglan House Holdings Limited is an active company incorporated on 24 October 2018 with the registered office located in Cardiff, South Glamorgan. Raglan House Holdings Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11639220
Private limited company
Age
7 years
Incorporated 24 October 2018
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Group
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Hodge House
114-116 St. Mary Street
Cardiff
CF10 1DY
Wales
Address changed on 7 Oct 2022 (3 years ago)
Previous address was Raglan House, C/O Freshwater Malthouse Avenue Pontprennau Cardiff CF23 8BA Wales
Telephone
01633 214444
Email
Unreported
People
Officers
7
Shareholders
65
Controllers (PSC)
4
Director • PSC • British • Lives in England • Born in Nov 1953
Director • PSC • British • Lives in Wales • Born in May 1962
Director • PSC • British • Lives in UK • Born in Feb 1954
Director • British • Lives in England • Born in Feb 1960
Director • British • Lives in UK • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Freshwater (UK Regions) Limited
Eleanor Angharad Neagle is a mutual person.
Active
Freshwater UK Limited
David Matthew Rustin Howell is a mutual person.
Active
Franklin Court Management Company Limited
David Matthew Rustin Howell is a mutual person.
Active
Ouse Valley Estates Limited
David Matthew Rustin Howell is a mutual person.
Active
Hillco Investments (UK) Limited
David Matthew Rustin Howell is a mutual person.
Active
Qubit Management Company Limited
David Matthew Rustin Howell is a mutual person.
Active
The Winston Partnership Limited
Eleanor Angharad Neagle is a mutual person.
Active
JCCP
Mr John Underwood is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£216.56K
Decreased by £162.97K (-43%)
Turnover
£3.32M
Decreased by £1.39M (-29%)
Employees
34
Decreased by 9 (-21%)
Total Assets
£3.62M
Decreased by £144.31K (-4%)
Total Liabilities
-£1.42M
Increased by £325.22K (+30%)
Net Assets
£2.2M
Decreased by £469.53K (-18%)
Debt Ratio (%)
39%
Increased by 10.14% (+35%)
Latest Activity
Group Accounts Submitted
6 Months Ago on 29 Apr 2025
Confirmation Submitted
9 Months Ago on 10 Jan 2025
Angharad Neagle (PSC) Resigned
11 Months Ago on 20 Nov 2024
Eleanor Angharad Neagle Resigned
11 Months Ago on 20 Nov 2024
Group Accounts Submitted
1 Year 5 Months Ago on 3 Jun 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Jan 2024
Group Accounts Submitted
2 Years 6 Months Ago on 26 Apr 2023
Confirmation Submitted
3 Years Ago on 24 Oct 2022
Registered Address Changed
3 Years Ago on 7 Oct 2022
Own Shares Purchased
3 Years Ago on 21 Jun 2022
Get Credit Report
Discover Raglan House Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Group of companies' accounts made up to 31 August 2024
Submitted on 29 Apr 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 10 Jan 2025
Cessation of Angharad Neagle as a person with significant control on 20 November 2024
Submitted on 20 Nov 2024
Termination of appointment of Eleanor Angharad Neagle as a director on 20 November 2024
Submitted on 20 Nov 2024
Group of companies' accounts made up to 31 August 2023
Submitted on 3 Jun 2024
Confirmation statement made on 10 January 2024 with updates
Submitted on 18 Jan 2024
Group of companies' accounts made up to 31 August 2022
Submitted on 26 Apr 2023
Statement of capital following an allotment of shares on 7 December 2022
Submitted on 15 Dec 2022
Confirmation statement made on 18 October 2022 with updates
Submitted on 24 Oct 2022
Registered office address changed from Raglan House, C/O Freshwater Malthouse Avenue Pontprennau Cardiff CF23 8BA Wales to Hodge House 114-116 st. Mary Street Cardiff CF10 1DY on 7 October 2022
Submitted on 7 Oct 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year