This company is commonly known as Ravenbourne Developments Limited. The company was founded 30 years ago and was given the registration number 02902208. The firm's registered office is in EYE. You can find them at The Gardens Eye Road, Hoxne, Eye, Suffolk. This company's SIC code is 41100 - Development of building projects.
Name | : | RAVENBOURNE DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 02902208 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gardens Eye Road, Hoxne, Eye, Suffolk, England, IP21 5AP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Gardens, Eye Road, Hoxne, Eye, England, IP21 5AP | Secretary | 01 November 2016 | Active |
The Gardens, Eye Road, Hoxne, Eye, England, IP21 5AP | Director | 22 November 1999 | Active |
5 Burghley Avenue, New Malden, KT3 4SW | Secretary | 16 May 2003 | Active |
Timberscombe 40 Lammas Lane, Esher, KT10 8PD | Secretary | 28 March 1994 | Active |
1, Broad Meadow, Walsham-Le-Willows, Bury St. Edmunds, England, IP31 3DE | Secretary | 29 March 2016 | Active |
19 Rodway Road, Bromley, BR1 3JJ | Secretary | 27 April 1994 | Active |
57a Primrose Mansions, Prince Of Wales Drive, London, SW11 4EF | Secretary | 01 December 1997 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 24 February 1994 | Active |
Mantziusvej 7, 2900 Hellerup, Denmark, | Director | 27 April 1994 | Active |
55 Beaconsfield Road, Surbiton, KT5 9AW | Director | 22 November 1999 | Active |
15 Heslop Road, London, SW12 8EG | Director | 10 February 1995 | Active |
Wolverton Park House, Basingstoke, RG26 5RU | Director | 28 March 1994 | Active |
Grangewood Longcross Road, Longcross, Chertsey, KT16 0DP | Director | 01 December 1997 | Active |
19 Rodway Road, Bromley, BR1 3JJ | Director | 28 March 1993 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Director | 24 February 1994 | Active |
Ravenbourne Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Gardens, Eye Road, Eye, England, IP21 5AP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-16 | Address | Change sail address company with old address new address. | Download |
2019-03-20 | Address | Change registered office address company with date old address new address. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-08 | Officers | Appoint person secretary company with name date. | Download |
2016-11-07 | Officers | Termination secretary company with name termination date. | Download |
2016-09-06 | Officers | Change person secretary company with change date. | Download |
2016-08-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-19 | Officers | Change person secretary company with change date. | Download |
2016-05-23 | Address | Move registers to registered office company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.