UKBizDB.co.uk

RAVENGATE ESTATES LIMITED

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

This company is commonly known as Ravengate Estates Limited. The company was founded 33 years ago and was given the registration number 02602886. The firm's registered office is in HARROW. You can find them at 3rd Floor Vyman House, 104 College Road, Harrow, Middlesex. This company's SIC code is 49320 - Taxi operation.

Company Information

Name:RAVENGATE ESTATES LIMITED
Company Number:02602886
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 49320 - Taxi operation
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:3rd Floor Vyman House, 104 College Road, Harrow, Middlesex, HA1 1BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Aylmer Road, London, N2 0BS

Secretary01 June 2007Active
C/O Kmp Group, 2nd Floor, Compton House, 29-33 Church Road, Stanmore, England, HA7 4AR

Director24 April 1991Active
3rd Floor, Vyman House, 104 College Road, Harrow, United Kingdom, HA1 1BQ

Director01 September 2013Active
Effra House, 34 High Street, Ewell, KT17 1RW

Secretary31 July 2003Active
53 St Augustines Avenue, Wembley, HA9 7NU

Secretary24 April 1991Active
Effra House, 34 High Street, Ewell, KT17 1RW

Corporate Secretary03 February 2005Active
Effra House, 34 High Street, Ewell, KT17 1RW

Corporate Secretary09 December 2004Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary18 April 1991Active
5 Aylmer Road, London, N2 0BS

Director01 December 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director18 April 1991Active

People with Significant Control

Fandrive Limited
Notified on:01 January 2020
Status:Active
Country of residence:England
Address:C/O 29/33, Church Road, Stanmore, England, HA7 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rashmika Patel
Notified on:01 January 2020
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:102, Whitmore Road, Harrow, United Kingdom, HA4 4AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mukesh Kanubhai Patel
Notified on:10 September 2016
Status:Active
Date of birth:May 1954
Nationality:British
Address:3rd Floor, Vyman House, Harrow, HA1 1BQ
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Cessation of a person with significant control.

Download
2019-12-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Notification of a person with significant control.

Download
2018-07-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-06-26Officers

Change person director company with change date.

Download
2017-12-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.