UKBizDB.co.uk

RAVENSBOURNE COURT (PHASE 1 - BLOCK C) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ravensbourne Court (phase 1 - Block C) Management Company Limited. The company was founded 22 years ago and was given the registration number 04253526. The firm's registered office is in STEVENAGE. You can find them at Chequers House, 162 High Street, Stevenage, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAVENSBOURNE COURT (PHASE 1 - BLOCK C) MANAGEMENT COMPANY LIMITED
Company Number:04253526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Chequers House, 162 High Street, Stevenage, England, SG1 3LL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Corporate Secretary02 November 2009Active
Chequers House, 162 High Street, Stevenage, England, SG1 3LL

Director12 February 2007Active
38 Nyall Court, Kidman Close, Gidea Park, RM2 6GE

Secretary12 February 2007Active
008, Mill Studio, Crane Mead, Ware, SG12 9PY

Corporate Secretary05 September 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary17 July 2001Active
50 Nyall Court, Kidman Close, Gidea Park, Romford, RM2 6GE

Director12 February 2007Active
106, High Street, Stevenage, England, SG1 3DW

Director29 April 2010Active
106, High Street, Stevenage, England, SG1 3DW

Director12 February 2007Active
108 High Street, Stevenage, SG1 3DW

Director17 July 2001Active
106, High Street, Stevenage, England, SG1 3DW

Director12 February 2007Active
106, High Street, Stevenage, SG1 3DW

Director17 November 2014Active
38 Nyall Court, Kidman Close, Gidea Park, RM2 6GE

Director12 February 2007Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director26 August 2003Active
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW

Corporate Director26 August 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director17 July 2001Active

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
2023-12-19Accounts

Accounts with accounts type micro entity.

Download
2023-07-17Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Accounts

Accounts with accounts type micro entity.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-06Accounts

Accounts with accounts type micro entity.

Download
2019-11-13Officers

Change corporate secretary company with change date.

Download
2019-10-21Address

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

Download
2019-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-08Confirmation statement

Confirmation statement with updates.

Download
2017-12-01Accounts

Accounts with accounts type micro entity.

Download
2017-07-24Confirmation statement

Confirmation statement with updates.

Download
2016-12-19Accounts

Accounts with accounts type micro entity.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-01-06Accounts

Accounts with accounts type total exemption small.

Download
2015-07-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-24Officers

Termination director company with name termination date.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-11-24Officers

Appoint person director company with name date.

Download
2014-07-22Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.