Warning: file_put_contents(c/9c57dbd9ba8d89407eb8b5fd86aab0e4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Rava Properties Limited, WF3 3QR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAVA PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:43 Ouzelwell Green Ouzlewell Green, Lofthouse, Wakefield, England, WF3 3QR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Hemington Millhouse Bus Cent, Station Road, Castle Donington, DE74 2NJ

Director08 October 2020Active
Sanderson House, Station Road Horsforth, Leeds, LS18 5NT

Secretary08 October 2002Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary04 October 2002Active
Forsyth House, Alpha Court, Monks Cross, York, England, YO32 9WN

Director17 October 2014Active
Forsyth House, Alpha Court, Monks Cross, York, England, YO32 9WN

Director08 October 2002Active
43 Ouzelwell Green, Ouzlewell Green, Lofthouse, Wakefield, England, WF3 3QR

Director08 October 2020Active
Sanderson House, Station Road Horsforth, Leeds, LS18 5NT

Director11 April 2007Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director04 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Insolvency

Liquidation in administration progress report.

Download
2023-10-25Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2023-10-11Insolvency

Liquidation in administration proposals.

Download
2023-09-02Insolvency

Liquidation in administration appointment of administrator.

Download
2023-08-19Address

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

Download
2023-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-24Persons with significant control

Change to a person with significant control.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Address

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

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Accounts

Change account reference date company previous extended.

Download
2021-05-07Accounts

Change account reference date company current extended.

Download
2021-04-07Accounts

Change account reference date company previous shortened.

Download
2020-12-24Confirmation statement

Confirmation statement with updates.

Download
2020-11-16Address

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

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Officers

Termination director company with name termination date.

Download
2020-11-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.