This company is commonly known as Ravensgate House Management Limited. The company was founded 26 years ago and was given the registration number 03464620. The firm's registered office is in COVENTRY. You can find them at 29 Warwick Row, , Coventry, . This company's SIC code is 98000 - Residents property management.
Name | : | RAVENSGATE HOUSE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03464620 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 29 Warwick Row, Coventry, CV1 1DY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
125, Common Lane, Kenilworth, England, CV8 2EQ | Secretary | 26 October 2011 | Active |
29 Warwick Row, Warwick Row, Coventry, England, CV1 1DY | Director | 22 February 2021 | Active |
29 Warwick Row, Warwick Row, Coventry, England, CV1 1DY | Director | 23 January 2021 | Active |
Flat 2 The Garden Apartments, 46 Willes Road, Leamington Spa, CV31 1BY | Secretary | 15 July 2002 | Active |
Flat 5 Regency Mews, Eastfield Road, Leamington Spa, CV32 5EE | Secretary | 12 November 1997 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 November 1997 | Active |
29, Warwick Row, Coventry, CV1 1DY | Director | 22 November 2016 | Active |
St Arnaud House, 9 Lillington Avenue, Leamington Spa, CV32 5UL | Director | 12 November 1997 | Active |
Flat 2 The Garden Apartments, 46 Willes Road, Leamington Spa, CV31 1BY | Director | 28 August 2002 | Active |
Flat 5 Regency Mews, Eastfield Road, Leamington Spa, CV32 5EE | Director | 12 November 1997 | Active |
3 Wheathill Close, Leamington Spa, CV32 6PL | Director | 18 October 2002 | Active |
Basement Flat 1, 46 Willes Road, Leamington Spa, CV32 4PP | Director | 21 September 2004 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 November 1997 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Change person secretary company with change date. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-02 | Address | Change registered office address company with date old address new address. | Download |
2021-03-02 | Officers | Appoint person director company with name date. | Download |
2021-01-23 | Officers | Termination director company with name termination date. | Download |
2021-01-23 | Officers | Appoint person director company with name date. | Download |
2020-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Officers | Termination director company with name termination date. | Download |
2019-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-22 | Officers | Appoint person director company with name date. | Download |
2016-11-22 | Officers | Termination director company with name termination date. | Download |
2016-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.