UKBizDB.co.uk

RAVENSTONE UK LTD

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

This company is commonly known as Ravenstone Uk Ltd. The company was founded 26 years ago and was given the registration number 03376233. The firm's registered office is in MANCHESTER. You can find them at City Road East, 1 City Road East, Manchester, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RAVENSTONE UK LTD
Company Number:03376233
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 1997
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:City Road East, 1 City Road East, Manchester, England, M15 4PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deansgreen Hall, Crouchley Lane, Lymm, United Kingdom, WA13 0TL

Director12 August 2009Active
83 The Avenue, Sale, M33 4AE

Secretary27 May 1997Active
Griffin Court, 201 Chapel Street, Salford, Manchester, United Kingdom, M3 5EQ

Secretary10 July 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 May 1997Active
20 Meynell Rise, Ashbourne, DE6 1RU

Director19 January 1998Active
Deansgreen Hall, Crouchley Lane, Lymm, WA13 0TL

Director14 June 2001Active
39 Warbreck Grove, Sale, M33 2ST

Director27 May 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 May 1997Active

People with Significant Control

Mrs Louise Frances Bond
Notified on:06 May 2016
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Deansgreen Hall, Crouchley Lane, Lymm, United Kingdom, WA13 0TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roderick Clive Bond
Notified on:06 April 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:C/O Kay Johnson Gee Accountants Griffin Court, 201 Chapel Street, Manchester, United Kingdom, M3 5EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-31Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Address

Change registered office address company with date old address new address.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Accounts with accounts type dormant.

Download
2020-12-03Address

Change registered office address company with date old address new address.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-08Officers

Change person director company with change date.

Download
2019-07-08Persons with significant control

Change to a person with significant control.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Officers

Change person director company with change date.

Download
2018-12-06Persons with significant control

Change to a person with significant control.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2017-05-25Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.