This company is commonly known as Ravenscourt Management Company Number 2 Limited. The company was founded 20 years ago and was given the registration number 04839973. The firm's registered office is in GRANGE-OVER-SANDS. You can find them at Unit 5 Alnat Business Park, Lindale, Grange-over-sands, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RAVENSCOURT MANAGEMENT COMPANY NUMBER 2 LIMITED |
---|---|---|
Company Number | : | 04839973 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 July 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 5 Alnat Business Park, Lindale, Grange-over-sands, England, LA11 6PQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Ravescourt, Lindale Road, Grange-Over-Sands, England, LA11 6EL | Secretary | 28 February 2018 | Active |
3 Ravescourt, Lindale Road, Grange-Over-Sands, England, LA11 6EL | Director | 01 February 2016 | Active |
2 Ravenscourt, Lindale Road, Grange Over Sands, LA11 6EL | Secretary | 16 July 2004 | Active |
Laurel Bank Farm, Glen Helen, St Joans, IM4 3NJ | Secretary | 21 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 July 2003 | Active |
Unit 5, Alnat Business Park, Lindale, Grange-Over-Sands, England, LA11 6PQ | Director | 21 July 2003 | Active |
2 Ravenscourt, Lindale Road, Grange Over Sands, LA11 6EL | Director | 16 July 2004 | Active |
Laurel Bank Farm, Glen Helen, St Joans, IM4 3NJ | Director | 21 July 2003 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 July 2003 | Active |
Mr John Scaife | ||
Notified on | : | 28 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Ravescourt, Lindale Road, Grange-Over-Sands, England, LA11 6EL |
Nature of control | : |
|
Mr John Scaife | ||
Notified on | : | 28 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Dream Centre, Hawkins Lane, Burton-On-Trent, England, DE14 1PT |
Nature of control | : |
|
Mr Richard Andrew Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | The Dream Centre, Hawkins Lane, Burton On Trent, DE14 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-17 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-27 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2019-08-23 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-06 | Address | Change registered office address company with date old address new address. | Download |
2018-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-03-04 | Officers | Appoint person secretary company with name date. | Download |
2018-03-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.