This company is commonly known as Ravensworth Properties Limited. The company was founded 40 years ago and was given the registration number 01744165. The firm's registered office is in VALLEY GATESHEAD. You can find them at Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | RAVENSWORTH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01744165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 August 1983 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, Tyne & Wear, NE11 0HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd 60, Grey Street, Newcastle Upon Tyne, NE1 6AH | Secretary | 09 February 2022 | Active |
C/O Interpath Ltd 60, Grey Street, Newcastle Upon Tyne, NE1 6AH | Director | 01 February 2022 | Active |
C/O Interpath Ltd 60, Grey Street, Newcastle Upon Tyne, NE1 6AH | Director | 06 December 2018 | Active |
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF | Secretary | 29 December 2000 | Active |
1 Charterhouse Close, Oakwood, Derby, DE21 2AX | Secretary | 15 September 1995 | Active |
15 Marlborough Square, Ilkley, LS29 8PU | Secretary | 28 May 1997 | Active |
163 Middle Drive, Darras Hall, Ponteland, NE20 9DY | Secretary | - | Active |
18 Prebends Field, Gilesgate, DH1 1HH | Director | 08 November 1994 | Active |
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF | Director | 16 January 2007 | Active |
The Old Vicarage, Brafferton, York, United Kingdom, YO61 2NZ | Director | - | Active |
Pennyhole House Wistow Road, Selby, YO8 0QS | Director | 11 June 1996 | Active |
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF | Director | 06 December 2018 | Active |
163 Middle Drive, Darras Hall, Ponteland, NE20 9DY | Director | 01 August 1994 | Active |
4 West Mill Rise, Walkington, Beverley, HU17 8TP | Director | 15 September 1995 | Active |
Bleak House, High Street Honley, Holmfirth, HD9 6AW | Director | 28 August 1997 | Active |
Ravensworth House, Fifth Avenue Business Park Team, Valley Gateshead, NE11 0HF | Director | - | Active |
Tolent Construction Limited | ||
Notified on | : | 24 November 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Ravensworth House, Fifth Avenue, Gateshead, England, NE11 0HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Insolvency | Liquidation in administration progress report. | Download |
2024-01-10 | Insolvency | Liquidation in administration extension of period. | Download |
2023-09-27 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-04 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2023-04-17 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2023-04-13 | Insolvency | Liquidation in administration proposals. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-12 | Mortgage | Mortgage satisfy charge full. | Download |
2022-08-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-09 | Officers | Appoint person secretary company with name date. | Download |
2022-02-09 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Officers | Termination secretary company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Officers | Termination director company with name termination date. | Download |
2021-10-28 | Accounts | Accounts with accounts type full. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.