UKBizDB.co.uk

RAVEN WIMBOURNE LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:3rd Floor, 1 Ashley Road, Altrincham, Cheshire, England, WA14 2DT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Coln Park, Claydon Pike, Lechlade, United Kingdom, GL7 3DT

Corporate Secretary31 May 2012Active
3rd Floor, 1 Ashley Road, Altrincham, England, WA14 2DT

Director17 November 2011Active
Coln Park, Claydon Pike, Lechlade, Gloucestershire, United Kingdom, GL7 3DT

Corporate Director01 April 2019Active
7 Selbourne Close, New Haw, Addlestone, KT15 3RG

Secretary06 May 1999Active
18 Water Tower Close, Uxbridge, UB8 1XS

Secretary16 December 2004Active
14 Coniston Close, Camberley, GU15 1BE

Secretary29 January 2007Active
44 Wilmot Way, Banstead, SM7 2PY

Secretary05 June 2000Active
37 Ferndown, Northwood, HA6 1PH

Secretary02 December 2003Active
56 Grange Road, Ealing, London, W5 5BX

Secretary11 May 1998Active
Stonecroft, Fourstones, Hexham, NE47 5AX

Secretary27 March 1998Active
21, Knightsbridge, London, SW1X 7LY

Secretary31 January 2008Active
99, Gresham Street, London, United Kingdom, EC2V 7NG

Corporate Secretary15 December 2004Active
7 Pilgrim Street, London, EC4V 6DR

Corporate Nominee Secretary27 February 1998Active
46 Cadogan Place, London, SW1X 9RU

Director11 May 1998Active
7 Pilgrim Street, London, EC4V 6DR

Nominee Director27 February 1998Active
Gravelye House, Hawley Lane, Cuckfield, RH17 5HR

Director27 March 1998Active
56 Grange Road, Ealing, London, W5 5BX

Director11 May 1998Active
La Vieille Cour, Second Floor, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 6EH

Director28 July 2009Active
La Vieille Cour, Second Floor, La Plaiderie, St Peter Port, Guernsey, Channel Islands, GY1 6EH

Director27 July 2009Active
Stonecroft, Fourstones, Hexham, NE47 5AX

Director27 March 1998Active
21, Knightsbridge, London, SW1X 7LY

Director11 January 2010Active
21, Knightsbridge, London, SW1X 7LY

Director11 January 2010Active
21, Knightsbridge, London, England, SW1X 7LY

Corporate Director14 June 2005Active
7 Pilgrim Street, London, EC4V 6DR

Corporate Nominee Director27 February 1998Active
21, Knightsbridge, London, United Kingdom, SW1X 7LY

Corporate Director14 June 2005Active
First Floor, 21 Knightsbridge, London, SW1X 7LY

Corporate Director04 August 2000Active
21, Knightsbridge, London, United Kingdom, SW1X 7LY

Corporate Director14 June 2005Active
First Floor, 21 Knightsbridge, London, SW1X 7LY

Corporate Director04 August 2000Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-02-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type full.

Download
2022-02-10Confirmation statement

Confirmation statement with updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Address

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

Download
2019-09-24Accounts

Accounts with accounts type full.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-04-08Officers

Appoint corporate director company with name date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-04-08Officers

Termination director company with name termination date.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type full.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-07Accounts

Accounts with accounts type full.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-08-02Accounts

Accounts with accounts type full.

Download
2016-02-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type full.

Download
2015-04-20Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.