This company is commonly known as Raven Wimbourne Limited. The company was founded 26 years ago and was given the registration number 03518793. The firm's registered office is in ALTRINCHAM. You can find them at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | RAVEN WIMBOURNE LIMITED |
---|---|---|
Company Number | : | 03518793 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT | Corporate Secretary | 31 May 2012 | Active |
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT | Director | 17 November 2011 | Active |
Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom, GL7 3DT | Corporate Director | 01 April 2019 | Active |
7 Selbourne Close, New Haw, Addlestone, KT15 3RG | Secretary | 06 May 1999 | Active |
18 Water Tower Close, Uxbridge, UB8 1XS | Secretary | 16 December 2004 | Active |
14 Coniston Close, Camberley, GU15 1BE | Secretary | 29 January 2007 | Active |
44 Wilmot Way, Banstead, SM7 2PY | Secretary | 05 June 2000 | Active |
37 Ferndown, Northwood, HA6 1PH | Secretary | 02 December 2003 | Active |
56 Grange Road, Ealing, London, W5 5BX | Secretary | 11 May 1998 | Active |
Stonecroft, Fourstones, Hexham, NE47 5AX | Secretary | 27 March 1998 | Active |
21, Knightsbridge, London, SW1X 7LY | Secretary | 31 January 2008 | Active |
99, Gresham Street, London, United Kingdom, EC2V 7NG | Corporate Secretary | 15 December 2004 | Active |
7 Pilgrim Street, London, EC4V 6DR | Corporate Nominee Secretary | 27 February 1998 | Active |
46 Cadogan Place, London, SW1X 9RU | Director | 11 May 1998 | Active |
7 Pilgrim Street, London, EC4V 6DR | Nominee Director | 27 February 1998 | Active |
Gravelye House, Hawley Lane, Cuckfield, RH17 5HR | Director | 27 March 1998 | Active |
56 Grange Road, Ealing, London, W5 5BX | Director | 11 May 1998 | Active |
La Vieille Cour, Second Floor, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 6EH | Director | 28 July 2009 | Active |
La Vieille Cour, Second Floor, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 6EH | Director | 27 July 2009 | Active |
Stonecroft, Fourstones, Hexham, NE47 5AX | Director | 27 March 1998 | Active |
21, Knightsbridge, London, SW1X 7LY | Director | 11 January 2010 | Active |
21, Knightsbridge, London, SW1X 7LY | Director | 11 January 2010 | Active |
21, Knightsbridge, London, England, SW1X 7LY | Corporate Director | 14 June 2005 | Active |
7 Pilgrim Street, London, EC4V 6DR | Corporate Nominee Director | 27 February 1998 | Active |
21, Knightsbridge, London, United Kingdom, SW1X 7LY | Corporate Director | 14 June 2005 | Active |
First Floor, 21 Knightsbridge, London, SW1X 7LY | Corporate Director | 04 August 2000 | Active |
21, Knightsbridge, London, United Kingdom, SW1X 7LY | Corporate Director | 14 June 2005 | Active |
First Floor, 21 Knightsbridge, London, SW1X 7LY | Corporate Director | 04 August 2000 | Active |
Raven Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Coln Park, Claydon Pike, Gloucestershire, England, GL7 3DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-18 | Accounts | Accounts with accounts type full. | Download |
2022-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type full. | Download |
2021-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-18 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-08 | Officers | Appoint corporate director company with name date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Officers | Termination director company with name termination date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-04 | Accounts | Accounts with accounts type full. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-02 | Accounts | Accounts with accounts type full. | Download |
2016-02-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-13 | Accounts | Accounts with accounts type full. | Download |
2015-04-20 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.