UKBizDB.co.uk

RAVENSCROFT DEVELOPMENTS LIMITED

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

This company is commonly known as Ravenscroft Developments Limited. The company was founded 32 years ago and was given the registration number 02662627. The firm's registered office is in DUDLEY. You can find them at Hawthorne House, Charlotte Street, Dudley, West Midlands. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:RAVENSCROFT DEVELOPMENTS LIMITED
Company Number:02662627
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 1991
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hawthorne House, Charlotte Street, Dudley, West Midlands, DY1 1TD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hawthorne House, Charlotte Street, Dudley, DY1 1TD

Director02 January 2013Active
Hawthorne House, Charlotte Street, Dudley, United Kingdom, DY1 1TD

Director13 November 1991Active
Hawthorne House, Charlotte Street, Dudley, DY1 1TD

Director02 January 2013Active
Hawthorne House, Charlotte Street, Dudley, DY1 1TD

Director01 July 2018Active
20 Brook Hollow, Stanley Lane, Bridgnorth, WV16 4SG

Secretary14 November 1994Active
The Chimneys, Springhill Lane, Lower Penn, WV4 4US

Secretary13 November 1991Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary13 November 1991Active
The Hawthorns, 36 High Street Wallheath, Kingswinford, DY6 0HB

Director01 January 2001Active
20 Brook Hollow, Stanley Lane, Bridgnorth, WV16 4SG

Director06 April 1998Active
30 Wrens Avenue, Foxyards, Tipton, DY4 8AF

Director21 March 2006Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director13 November 1991Active

People with Significant Control

Mr Paul William Homer
Notified on:13 November 2016
Status:Active
Date of birth:July 1962
Nationality:British
Address:Hawthorne House, Dudley, DY1 1TD
Nature of control:
  • Significant influence or control
Mr Simon Shane Richards
Notified on:13 November 2016
Status:Active
Date of birth:July 1989
Nationality:British
Address:Hawthorne House, Dudley, DY1 1TD
Nature of control:
  • Significant influence or control
Mr Shane John Richards
Notified on:13 November 2016
Status:Active
Date of birth:January 1961
Nationality:British
Address:Hawthorne House, Dudley, DY1 1TD
Nature of control:
  • Significant influence or control
Mr Philip John Cartwright
Notified on:13 November 2016
Status:Active
Date of birth:October 1964
Nationality:English
Address:Hawthorne House, Dudley, DY1 1TD
Nature of control:
  • Significant influence or control
Mrs Elena Richards
Notified on:13 November 2016
Status:Active
Date of birth:October 1964
Nationality:English
Address:Hawthorne House, Dudley, DY1 1TD
Nature of control:
  • Voting rights 50 to 75 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Accounts

Accounts with accounts type small.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Accounts

Accounts with accounts type small.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Persons with significant control

Cessation of a person with significant control.

Download
2019-04-03Accounts

Accounts with accounts type small.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-07-20Officers

Termination secretary company with name termination date.

Download
2018-07-20Officers

Appoint person director company with name date.

Download
2018-07-20Officers

Termination director company with name termination date.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-04-07Accounts

Accounts with accounts type small.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-04-08Accounts

Accounts with accounts type small.

Download
2016-01-27Officers

Change person director company with change date.

Download
2016-01-16Mortgage

Mortgage satisfy charge full.

Download
2016-01-16Mortgage

Mortgage satisfy charge full.

Download
2016-01-16Mortgage

Mortgage satisfy charge full.

Download
2015-12-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.