This company is commonly known as Ravensbourne Court (phase 2 - Block B) Management Limited. The company was founded 22 years ago and was given the registration number 04409118. 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 2 - BLOCK B) MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04409118 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 2002 |
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 | 26 September 2023 | Active |
008, Mill Studio, Crane Mead, Ware, SG12 9PY | Corporate Secretary | 01 April 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 04 April 2002 | Active |
76 Tallis Court, Romford, RM2 6GH | Director | 06 September 2004 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 18 February 2010 | Active |
52 Tallis Court, Gidea Park, RM2 6GH | Director | 05 December 2005 | Active |
108 High Street, Stevenage, SG1 3DW | Director | 04 April 2002 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 18 February 2010 | Active |
Chequers House, 162 High Street, Stevenage, England, SG1 3LL | Director | 20 January 2017 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 18 February 2010 | Active |
Flat 74 Tallis Court Kidman Close, Gidea Park, Romford, RM2 6GH | Director | 06 September 2004 | Active |
28 Tallis Court, Kidman Close, Gidea Park, Romford, RM2 6GH | Director | 06 September 2004 | Active |
106, High Street, Stevenage, England, SG1 3DW | Director | 06 September 2004 | Active |
C P M House, Essex Road, Hoddesdon, EN11 0DR | Corporate Director | 20 January 2004 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Director | 04 April 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-26 | Officers | Termination director company with name termination date. | Download |
2023-09-26 | Officers | Appoint person director company with name date. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-09 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-13 | Officers | Change corporate secretary company with change date. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-10-17 | Address | Change registered office address company with date old address new address. | Download |
2019-06-27 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Accounts | Accounts with accounts type micro entity. | Download |
2017-05-23 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Officers | Appoint person director company with name date. | Download |
2016-09-01 | Accounts | Accounts with accounts type micro entity. | Download |
2016-04-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-05 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.