UKBizDB.co.uk

RAVENT LIMITED

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

This company is commonly known as Ravent Limited. The company was founded 26 years ago and was given the registration number 03412678. The firm's registered office is in SOUTH YORKSHIRE. You can find them at 2 Whiteley Wood Road, Sheffield, South Yorkshire, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAVENT LIMITED
Company Number:03412678
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:2 Whiteley Wood Road, Sheffield, South Yorkshire, S11 7FE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Whiteley Wood Road, Sheffield, South Yorkshire, S11 7FE

Secretary29 October 2012Active
2 Whiteley Wood Road, Sheffield, S11 7FE

Director15 August 1997Active
2 Whiteley Wood Road, Sheffield, South Yorkshire, S11 7FE

Director23 July 2018Active
2 Whiteley Wood Road, Sheffield, S11 7FE

Secretary10 December 2002Active
2, Whiteley Wood Road, Sheffield, S11 7FE

Secretary12 April 2006Active
50 Castleton Road, Hope, Hope Valley, S33 6RD

Secretary15 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary31 July 1997Active
2, Whiteley Wood Road, Sheffield, S11 7FE

Director10 January 2008Active
Stoneygate The Hills, Bradwell, Hope Valley, S33 9HZ

Director15 August 1997Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director31 July 1997Active

People with Significant Control

Mrs Joanna Margaret Gould
Notified on:24 November 2020
Status:Active
Date of birth:October 1967
Nationality:British
Address:2 Whiteley Wood Road, South Yorkshire, S11 7FE
Nature of control:
  • Significant influence or control
Mr Frederick James Gould
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:2 Whiteley Wood Road, South Yorkshire, S11 7FE
Nature of control:
  • Significant influence or control
Great Central Developments Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:2, Whiteley Wood Road, Sheffield, England, S11 7FE
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-05-30Accounts

Change account reference date company previous shortened.

Download
2022-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-21Persons with significant control

Notification of a person with significant control.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage satisfy charge full.

Download
2022-10-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-10-20Mortgage

Mortgage charge whole cease and release with charge number.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2022-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-08-05Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Mortgage

Mortgage satisfy charge full.

Download
2020-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.