Warning: file_put_contents(c/97bf06e658a2c0268ab94d3b54f0001a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ravway Limited, IG7 6HX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RAVWAY LIMITED

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

This company is commonly known as Ravway Limited. The company was founded 10 years ago and was given the registration number 08889784. The firm's registered office is in CHIGWELL. You can find them at Lambwood Heights, 244 Lambourne Road, Chigwell, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RAVWAY LIMITED
Company Number:08889784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX

Director20 August 2019Active
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX

Director06 April 2022Active
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX

Director22 April 2020Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director12 December 2014Active
37 Trenance Gardens, Ilford, United Kingdom, IG3 9NQ

Director12 December 2014Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director01 September 2018Active
70 Abbotswood Gardens, Ilford, England, IG5 0BH

Director12 December 2014Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director01 April 2019Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director12 February 2014Active
Unit 1, Regal House, Royal Crescent, Ilford, 1G2 7JY

Director01 December 2016Active

People with Significant Control

Oakland Propco B Limited
Notified on:10 November 2021
Status:Active
Country of residence:England
Address:Lambwood Heights, 244 Lambourne Road, Chigwell, England, IG7 6HX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gibson Propco Limited
Notified on:06 September 2016
Status:Active
Country of residence:United Kingdom
Address:Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-05-07Mortgage

Mortgage satisfy charge full.

Download
2024-05-07Mortgage

Mortgage satisfy charge full.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type small.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-03-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-11-11Persons with significant control

Notification of a person with significant control.

Download
2021-11-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type small.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Address

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

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-07Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.