UKBizDB.co.uk

57-62 RAVENSWORTH GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 57-62 Ravensworth Gardens Limited. The company was founded 20 years ago and was given the registration number 05050903. The firm's registered office is in CAMBRIDGE. You can find them at Redmayne Miller Rees Unit 7 , Stow Road, Stow-cum-quy, Cambridge, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:57-62 RAVENSWORTH GARDENS LIMITED
Company Number:05050903
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Redmayne Miller Rees Unit 7 , Stow Road, Stow-cum-quy, Cambridge, England, CB25 9AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redmayne Miller Rees, Unit 7 , Stow Road, Stow-Cum-Quy, Cambridge, England, CB25 9AS

Secretary20 February 2004Active
Redmayne Miller Rees, Unit 7 , Stow Road, Stow-Cum-Quy, Cambridge, England, CB25 9AS

Director29 July 2017Active
Redmayne Miller Rees, Unit 7 , Stow Road, Stow-Cum-Quy, Cambridge, England, CB25 9AS

Director20 February 2004Active
Redmayne Miller Rees, Unit 7 , Stow Road, Stow-Cum-Quy, Cambridge, England, CB25 9AS

Director14 July 2022Active
Redmayne Miller Rees, Unit 7 , Stow Road, Stow-Cum-Quy, Cambridge, England, CB25 9AS

Director26 July 2012Active
Redmayne Miller Rees, Unit 7 , Stow Road, Stow-Cum-Quy, Cambridge, England, CB25 9AS

Director04 March 2014Active
Old Hall, Old Hall Road Steeple Bumpstead, Haverhill, CB9 7EJ

Director13 October 2008Active
39 Parkside, Cambridge, Cambridgeshire, CB1 1PN

Director10 February 2016Active
7 Green Man Way, Melton, Woodbridge, IP12 1SF

Director20 February 2004Active
93 Columbine Road, Ely, CB6 3WL

Director20 February 2004Active
Flat 4 Tamara House, 30 Queen Ediths Way, Cambridge, CB1 7PL

Director20 February 2004Active
Redmayne Miller Rees, Unit 7 , Stow Road, Stow-Cum-Quy, Cambridge, England, CB25 9AS

Director18 January 2012Active
62, Ravensworth Gardens, Cambridge, CB1 2XN

Director07 April 2009Active
Crowlands, 9 North Road, Whittlesford, CB22 4NZ

Director20 February 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Change person director company with change date.

Download
2023-11-30Accounts

Accounts with accounts type dormant.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-22Accounts

Accounts with accounts type dormant.

Download
2022-10-23Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Appoint person director company with name date.

Download
2022-04-24Officers

Termination director company with name termination date.

Download
2022-04-24Officers

Change person secretary company with change date.

Download
2022-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Accounts

Accounts with accounts type total exemption full.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-10-10Officers

Change person director company with change date.

Download
2021-02-27Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Address

Change registered office address company with date old address new address.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-15Accounts

Accounts with accounts type total exemption full.

Download
2017-07-29Officers

Appoint person director company with name date.

Download
2017-07-28Address

Change registered office address company with date old address new address.

Download
2017-07-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.