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.
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 | : |
|
Registered Address | : | Chequers House, 162 High Street, Stevenage, England, SG1 3LL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Corporate Secretary | 02 November 2009 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 12 February 2007 | Active |
38 Nyall Court, Kidman Close, Gidea Park, RM2 6GE | Secretary | 12 February 2007 | Active |
008, Mill Studio, Crane Mead, Ware, SG12 9PY | Corporate Secretary | 05 September 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 17 July 2001 | Active |
50 Nyall Court, Kidman Close, Gidea Park, Romford, RM2 6GE | Director | 12 February 2007 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 29 April 2010 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 12 February 2007 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 17 July 2001 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 12 February 2007 | Active |
106, High Street, Stevenage, SG1 3DW | Director | 17 November 2014 | Active |
38 Nyall Court, Kidman Close, Gidea Park, RM2 6GE | Director | 12 February 2007 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 26 August 2003 | Active |
Phoenix House, 11 Wellesley Road, Croydon, CR0 2NW | Corporate Director | 26 August 2003 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 17 July 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-13 | Officers | Change corporate secretary company with change date. | Download |
2019-10-21 | Address | Change registered office address company with date old address new address. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-04 | Officers | Termination director company with name termination date. | Download |
2016-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-01-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-24 | Officers | Termination director company with name termination date. | Download |
2014-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-24 | Officers | Appoint person director company with name date. | Download |
2014-07-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.