UKBizDB.co.uk

RAVENSBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ravensbank Business Park Management Company Limited. The company was founded 18 years ago and was given the registration number 05610738. The firm's registered office is in LOWER UPHAM. You can find them at Vine Office, Sciviers Lane, Lower Upham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAVENSBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED
Company Number:05610738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Vine Office, Sciviers Lane, Lower Upham, United Kingdom, SO32 1HB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vine Office, Sciviers Lane, Lower Upham, United Kingdom, SO32 1HB

Director26 January 2009Active
182, Chislehurst Road, Petts Wood, United Kingdom, BR5 1NR

Secretary30 April 2009Active
40 Canbury Avenue, Kingston Upon Thames, KT2 6JP

Secretary13 June 2008Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary02 November 2005Active
68, Green Lane, Edgware, HA8 7QA

Director27 June 2007Active
The Chase, Ongar Road, Kelvedon Hatch, CM15 0DG

Director30 March 2006Active
The Stables, Home Farm, Milton Keynes Village, MK10 9AJ

Director30 March 2006Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director30 March 2006Active
The Weather House, Shalstone, MK18 5LX

Director30 March 2006Active
18 Chiswick Quay, Hartington Road, Chiswick, W4 3UR

Director30 March 2006Active
43 Worley Road, St Albans, AL3 5NR

Director30 March 2006Active
Lorne House, Oxshott Way, Cobham, KT11 2RU

Director30 March 2006Active
Beech Lodge, 53 Crouch Hall Lane Redbourn, St Albans, AL3 7EU

Director30 March 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Director02 November 2005Active

People with Significant Control

Citiclient (Cpf) Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citigroup Centre, Canada Square, London, United Kingdom, E14 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Citiclient (Cpf) Nominees No 2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Citigroup Centre, Canada Square, London, United Kingdom, E14 5LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-19Confirmation statement

Confirmation statement with updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Address

Change sail address company with old address new address.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-11-16Address

Move registers to sail company with new address.

Download
2021-11-16Address

Change sail address company with new address.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type total exemption full.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Address

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

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Confirmation statement

Confirmation statement with updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-03Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type total exemption full.

Download
2016-11-17Confirmation statement

Confirmation statement with updates.

Download
2015-12-19Accounts

Accounts with accounts type total exemption full.

Download
2015-11-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Accounts

Accounts with accounts type total exemption full.

Download
2014-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.