UKBizDB.co.uk

BLUE RAVEN PROPERTY LIMITED

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

This company is commonly known as Blue Raven Property Limited. The company was founded 8 years ago and was given the registration number 10181277. The firm's registered office is in IPSWICH. You can find them at Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:BLUE RAVEN PROPERTY LIMITED
Company Number:10181277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2016
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Cardinal House, 46 St Nicholas Street, Ipswich, Suffolk, United Kingdom, IP1 1TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Third Floor, Connexions Building, 159 Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director16 May 2016Active
Third Floor, Connexions Building, 159 Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director16 May 2016Active
Third Floor, Connexions Building, 159 Princes Street, Ipswich, United Kingdom, IP1 1QJ

Director16 May 2016Active

People with Significant Control

Mr Kevin De'Ath
Notified on:17 May 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Connexions Building, Ipswich, United Kingdom, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Matthew Norman
Notified on:17 May 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Connexions Building, Ipswich, United Kingdom, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Geoffrey Dring
Notified on:17 May 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:Third Floor, Connexions Building, Ipswich, United Kingdom, IP1 1QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-03Officers

Termination director company with name termination date.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-05Persons with significant control

Cessation of a person with significant control.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Persons with significant control

Change to a person with significant control.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-06-20Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type micro entity.

Download
2021-08-03Address

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

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Accounts

Accounts with accounts type micro entity.

Download
2020-05-22Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type micro entity.

Download
2019-06-25Persons with significant control

Change to a person with significant control.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2019-06-25Officers

Change person director company with change date.

Download
2018-12-20Accounts

Accounts with accounts type micro entity.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.