This company is commonly known as Rava Properties Limited. The company was founded 21 years ago and was given the registration number 04553647. The firm's registered office is in WAKEFIELD. You can find them at 43 Ouzelwell Green Ouzlewell Green, Lofthouse, Wakefield, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RAVA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 04553647 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 October 2002 |
End of financial year | : | 29 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 43 Ouzelwell Green Ouzlewell Green, Lofthouse, Wakefield, England, WF3 3QR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hemington Millhouse Bus Cent, Station Road, Castle Donington, DE74 2NJ | Director | 08 October 2020 | Active |
Sanderson House, Station Road Horsforth, Leeds, LS18 5NT | Secretary | 08 October 2002 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 04 October 2002 | Active |
Forsyth House, Alpha Court, Monks Cross, York, England, YO32 9WN | Director | 17 October 2014 | Active |
Forsyth House, Alpha Court, Monks Cross, York, England, YO32 9WN | Director | 08 October 2002 | Active |
43 Ouzelwell Green, Ouzlewell Green, Lofthouse, Wakefield, England, WF3 3QR | Director | 08 October 2020 | Active |
Sanderson House, Station Road Horsforth, Leeds, LS18 5NT | Director | 11 April 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 04 October 2002 | Active |
Mr John Philbin | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13, Cathedral Mews, Ripon, England, HG4 2JU |
Nature of control | : |
|
Craig Lawrence Phillips | ||
Notified on | : | 08 October 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1981 |
Nationality | : | British |
Address | : | The Hemington Millhouse Bus Cent, Station Road, Castle Donington, DE74 2NJ |
Nature of control | : |
|
Mrs Nicola Jane Appleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forsyth House, Alpha Court, York, England, YO32 9WN |
Nature of control | : |
|
Mr Timothy Jeffrey Richard Appleton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forsyth House, Alpha Court, York, England, YO32 9WN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation in administration progress report. | Download |
2023-10-25 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-10-11 | Insolvency | Liquidation in administration proposals. | Download |
2023-09-02 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2023-08-19 | Address | Change registered office address company with date old address new address. | Download |
2023-06-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Address | Change registered office address company with date old address new address. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-08 | Accounts | Change account reference date company previous extended. | Download |
2021-05-07 | Accounts | Change account reference date company current extended. | Download |
2021-04-07 | Accounts | Change account reference date company previous shortened. | Download |
2020-12-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
2020-11-10 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.