UKBizDB.co.uk

RAVENSBOURNE PROJECT

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

This company is commonly known as Ravensbourne Project. The company was founded 28 years ago and was given the registration number 03181695. The firm's registered office is in LONDON. You can find them at 4 Crantock Road, Catford, London, . This company's SIC code is 87900 - Other residential care activities n.e.c..

Company Information

Name:RAVENSBOURNE PROJECT
Company Number:03181695
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 87900 - Other residential care activities n.e.c.

Office Address & Contact

Registered Address:4 Crantock Road, Catford, London, SE6 2QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4 Crantock Road, Catford, London, SE6 2QT

Secretary01 April 2012Active
4 Crantock Road, Catford, London, SE6 2QT

Director01 April 2017Active
4 Crantock Road, Catford, London, SE6 2QT

Director31 July 2017Active
4 Crantock Road, Catford, London, SE6 2QT

Secretary28 March 1996Active
4 Crantock Road, Catford, London, SE6 2QT

Director01 January 2016Active
57 Ladywell Road, London, SE13 7UT

Director19 October 1998Active
61 Village Way, Beckenham, BR3 3NA

Director30 March 2004Active
26 Sundorne Road, London, SE7 7PP

Director17 December 2002Active
141 Perry Vale, Forest Hill, SE23 2JB

Director30 March 2004Active
7 The Tudors, 10 Court Downs Road, Beckenham, BR3 6LR

Director02 July 2008Active
102 Britannia Avenue, Nottingham, NG6 0EB

Director17 December 2002Active
5 Wycherley Close, Blackheath, London, SE3 7QH

Director28 September 1996Active
4 Crantock Road, Catford, London, SE6 2QT

Director15 December 2009Active
17 Dowan Hill Road, London, SE6 1SU

Director17 December 2002Active
31 Coniston Road, Bromley, BR1 4JG

Director30 March 2004Active
21 Crantock Road, Catford, London, SE6 2QS

Director30 March 2004Active
2 Academy Court, Kirkwall Place, London, E2 0NQ

Director09 August 2006Active
11 Muncie Mews, Catford, SE6 1ER

Director31 January 2003Active
135 Armoury Road, London, SE8 4LB

Director28 September 1996Active
92 Farmfield Road, Bromley, BR1 4NG

Director28 March 1996Active
33 Colfe Road, London, SE23 2ES

Director19 October 1998Active
8 Amyruth Road, Brockley, London, SE4 1HQ

Director05 January 1998Active
89 Losted Hall Lane, Tatsfield, Westerham, TN16 2NH

Director28 March 1996Active
37 Elthruda Road, Lewisham, London, SE13 6SW

Director17 December 2002Active
72 Belmont Park, London, SE13 5BN

Director28 September 1996Active
30 Levendale Road, London, SE23 2TW

Director28 September 1996Active
34 Hall Drive, London, SE26 6XB

Director08 December 2005Active
39 Colfe Road, London, SE23 2ES

Director10 December 2008Active
77 Revelstoke Road, London, SW18 5NL

Director19 October 1998Active
83 Bargery Road, Catford, London, SE6 2LP

Director30 March 2004Active
17 Lyndhurst Avenue, Cliftonville, CT9 2PS

Director17 December 2002Active
71, Broadmead, London, SE6 3SD

Director10 December 2008Active
4 Franklin House, Sandbourne Road, London, SE4 2NT

Director28 September 1996Active
High Birch Lodge Road, Bromley, BR1 3ND

Director28 September 1996Active

People with Significant Control

Mr Robert Mark Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Address:4 Crantock Road, London, SE6 2QT
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type small.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type small.

Download
2021-04-21Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type small.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type small.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-22Accounts

Accounts with accounts type small.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type full.

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-31Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-10Officers

Appoint person director company with name date.

Download
2017-03-19Confirmation statement

Confirmation statement with updates.

Download
2016-11-24Accounts

Accounts with accounts type full.

Download
2016-03-19Annual return

Annual return company with made up date no member list.

Download
2016-03-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.