UKBizDB.co.uk

RAVENSWORTH PROFESSIONAL LIMITED

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

This company is commonly known as Ravensworth Professional Limited. The company was founded 6 years ago and was given the registration number 11065688. The firm's registered office is in GATESHEAD. You can find them at 12a Long Bank, , Gateshead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAVENSWORTH PROFESSIONAL LIMITED
Company Number:11065688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 November 2017
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:12a Long Bank, Gateshead, England, NE9 7HE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12a, Long Bank, Gateshead, England, NE9 7HE

Secretary02 January 2019Active
12a, Long Bank, Gateshead, England, NE9 7HE

Director15 November 2017Active
12a, Long Bank, Gateshead, England, NE9 7HE

Director19 August 2019Active
16a, Church Street, Coxhoe, Durham, United Kingdom, DH6 4DD

Secretary15 November 2017Active
16a, Church Street, Coxhoe, Durham, United Kingdom, DH6 4DD

Director15 November 2017Active
16a, Church Street, Coxhoe, Durham, United Kingdom, DH6 4DD

Director15 November 2017Active

People with Significant Control

Ms Paula Mary Mcneany
Notified on:19 August 2019
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:England
Address:12a, Long Bank, Gateshead, England, NE9 7HE
Nature of control:
  • Significant influence or control
Mr Mark James Stephenson
Notified on:15 November 2017
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:16a, Church Street, Durham, United Kingdom, DH6 4DD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Wilfrid James Mcneany
Notified on:15 November 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:16a, Church Street, Durham, United Kingdom, DH6 4DD
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Coyne
Notified on:15 November 2017
Status:Active
Date of birth:September 1949
Nationality:Irish
Country of residence:England
Address:12a, Long Bank, Gateshead, England, NE9 7HE
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Address

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

Download
2020-11-11Dissolution

Dissolution application strike off company.

Download
2020-11-11Accounts

Accounts with accounts type micro entity.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Officers

Termination director company with name termination date.

Download
2019-01-02Officers

Appoint person secretary company with name date.

Download
2019-01-02Officers

Termination secretary company with name termination date.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.