Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAVENSWOOD FLATS LIMITED
Company Information for

RAVENSWOOD FLATS LIMITED

ASTON HOUSE BOYDENS ESTATE AGENTS, ASTON HOUSE 57-59, CROUCH STREET, COLCHESTER, ESSEX, CO3 3EY,
Company Registration Number
01472153
Private Limited Company
Active

Company Overview

About Ravenswood Flats Ltd
RAVENSWOOD FLATS LIMITED was founded on 1980-01-10 and has its registered office in Colchester. The organisation's status is listed as "Active". Ravenswood Flats Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAVENSWOOD FLATS LIMITED
 
Legal Registered Office
ASTON HOUSE BOYDENS ESTATE AGENTS, ASTON HOUSE 57-59
CROUCH STREET
COLCHESTER
ESSEX
CO3 3EY
Other companies in CO5
 
Filing Information
Company Number 01472153
Company ID Number 01472153
Date formed 1980-01-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENSWOOD FLATS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAVENSWOOD FLATS LIMITED

Current Directors
Officer Role Date Appointed
JEFF STEGGLES
Company Secretary 2016-03-30
ANDREW MURRAY AITKEN
Director 2012-12-18
JUNE ANNE CLARKE
Director 2016-12-13
JEFFREY STEGGLES
Director 2005-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM ALFRED BORRETT
Director 2003-09-11 2016-03-30
MARY ADAMS
Company Secretary 2004-02-04 2008-03-26
BASIL JOHN IVOR GOWING
Director 2000-07-15 2004-12-31
MARTIN CHARLES LEACH
Company Secretary 1999-07-17 2004-02-04
MAY COCKER
Director 1991-07-18 2003-07-18
JEAN OWEN
Director 1991-07-18 2002-01-25
MANDY JANE MILLER
Director 1992-05-21 2001-08-31
TONY IVOR ROBINSON
Director 1992-05-21 2001-08-31
MARY ELIZABETH WATSON
Director 1991-07-18 2000-03-24
PANSY PAINTER
Director 1991-07-18 1999-12-14
TONY IVOR ROBINSON
Company Secretary 1996-04-02 1999-07-17
THOMAS CHARLES LUCAS
Director 1996-07-05 1998-05-22
RAYMOND RUFFEL
Director 1991-07-18 1996-04-02
CAROLINE VILLIERS
Director 1992-07-18 1996-04-02
JEAN CURRIE JONES
Company Secretary 1992-05-21 1996-04-01
JEAN CURRIE JONES
Director 1992-05-21 1996-03-31
CAROLINE VILLIERS
Company Secretary 1991-07-18 1992-05-21
BERTHA BRUMMEL
Director 1991-07-18 1992-05-21
PETER STANISLAKS SIMPSON
Director 1991-07-18 1992-05-21
CAROLINE VILLIERS
Director 1991-07-18 1992-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MURRAY AITKEN TYMPERLEY COURT MAINTENANCE COMPANY LIMITED Director 2016-03-17 CURRENT 1992-01-17 Active
JEFFREY STEGGLES SOUTH CENTRAL RESIDENTS LIMITED Director 2015-08-26 CURRENT 2002-03-07 Active
JEFFREY STEGGLES GREENHYTHE COURT MANAGEMENT COMPANY LTD Director 2014-07-04 CURRENT 2014-07-04 Active
JEFFREY STEGGLES IPSWICH ROAD MANAGEMENT COMPANY LIMITED Director 2013-07-17 CURRENT 2006-03-07 Active
JEFFREY STEGGLES SAPPHIRE PROPERTY MAINTENANCE LIMITED Director 2011-05-10 CURRENT 2011-05-10 Active
JEFFREY STEGGLES SWALLOWDALE MANAGEMENT COMPANY LIMITED Director 2010-09-01 CURRENT 1986-03-18 Active
JEFFREY STEGGLES SAPPHIRE PROPERTY MANAGEMENT LTD Director 2010-08-18 CURRENT 2010-08-18 Active
JEFFREY STEGGLES SOLUS TWO (COLCHESTER) MANAGEMENT COMPANY LIMITED Director 2010-07-19 CURRENT 2006-09-25 Active
JEFFREY STEGGLES SOLUS (COLCHESTER) MANAGEMENT COMPANY LIMITED Director 2009-09-14 CURRENT 2005-04-20 Active
JEFFREY STEGGLES NIGHTINGALE COURT COLCHESTER ESTATE MANAGEMENT LIMITED Director 2008-09-11 CURRENT 2000-12-21 Active
JEFFREY STEGGLES 5 NIGHTINGALE COURT COLCHESTER LIMITED Director 2008-09-01 CURRENT 2000-12-21 Active
JEFFREY STEGGLES GREENSTEAD COURT MANAGEMENT COMPANY LIMITED Director 2007-01-24 CURRENT 2007-01-24 Active
JEFFREY STEGGLES TYNEDALE SQUARE (HIGHWOODS) MANAGEMENT COMPANY LIMITED Director 2006-12-07 CURRENT 1988-06-30 Active
JEFFREY STEGGLES CORTON HOUSE MANAGEMENT LIMITED Director 2006-11-20 CURRENT 2006-11-20 Active
JEFFREY STEGGLES CAMBORNE MANAGEMENT COMPANY LIMITED Director 2004-06-03 CURRENT 2000-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25REGISTERED OFFICE CHANGED ON 25/03/24 FROM Sapphire House Whitehall Road Colchester CO2 8YU England
2024-03-25Appointment of Boydens Limited as company secretary on 2024-03-25
2024-03-25Termination of appointment of Jeff Steggles on 2024-03-25
2024-03-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2023-02-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY AITKEN
2021-10-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH NO UPDATES
2020-11-11AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH NO UPDATES
2019-11-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH NO UPDATES
2018-10-09AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH NO UPDATES
2018-01-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-01-20AP01DIRECTOR APPOINTED MISS JUNE ANNE CLARKE
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STEGGLES / 05/04/2016
2016-04-05CH03SECRETARY'S DETAILS CHNAGED FOR MR JEFF STEGGLES on 2016-03-30
2016-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURRAY AITKEN / 05/04/2016
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ England
2016-04-04AP03Appointment of Mr Jeff Steggles as company secretary on 2016-03-30
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/16 FROM 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ALFRED BORRETT
2016-03-07AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 8
2015-10-16AR0118/07/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-21LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 8
2014-07-21AR0118/07/14 ANNUAL RETURN FULL LIST
2013-10-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-05AR0118/07/13 ANNUAL RETURN FULL LIST
2013-03-07AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AP01DIRECTOR APPOINTED MR ANDREW MURRAY AITKEN
2012-10-08AR0118/07/12 ANNUAL RETURN FULL LIST
2012-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2012 FROM BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH
2012-10-08AA01PREVEXT FROM 31/03/2012 TO 30/06/2012
2011-07-28AR0118/07/11 FULL LIST
2011-05-23AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-23AR0118/07/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ALFRED BORRETT / 18/07/2010
2010-07-16AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-29363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2008-11-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-08363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-07-16288bAPPOINTMENT TERMINATED SECRETARY MARY ADAMS
2008-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-16363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-09-04363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-09-04288bDIRECTOR RESIGNED
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: BLACKBURN HOUSE 32A CROUCH STREET COLCHESTER ESSEX CO3 3HH
2005-09-08363(287)REGISTERED OFFICE CHANGED ON 08/09/05
2005-09-08363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-06-23288aNEW DIRECTOR APPOINTED
2005-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-08-16363(288)DIRECTOR RESIGNED
2004-08-16363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-03-10288aNEW DIRECTOR APPOINTED
2004-03-10288aNEW SECRETARY APPOINTED
2004-03-10288bSECRETARY RESIGNED
2004-02-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-10-07DISS40STRIKE-OFF ACTION DISCONTINUED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bDIRECTOR RESIGNED
2003-10-03363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2003-10-03288bDIRECTOR RESIGNED
2003-10-03363sRETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS
2003-06-17GAZ1FIRST GAZETTE
2002-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/01
2001-08-13363sRETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-09-15288aNEW DIRECTOR APPOINTED
2000-08-24363(288)DIRECTOR RESIGNED
2000-08-24363sRETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/98
2000-01-12AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-08288bSECRETARY RESIGNED
1999-10-08288aNEW SECRETARY APPOINTED
1999-10-08363(287)REGISTERED OFFICE CHANGED ON 08/10/99
1999-10-08363sRETURN MADE UP TO 18/07/99; CHANGE OF MEMBERS
1998-10-07363(288)DIRECTOR RESIGNED
1998-10-07363sRETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS
1998-01-27AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-08-19363sRETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS
1996-08-13288NEW DIRECTOR APPOINTED
1996-08-13363(287)REGISTERED OFFICE CHANGED ON 13/08/96
1996-08-13363sRETURN MADE UP TO 18/07/96; CHANGE OF MEMBERS
1996-08-09AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-05-17288NEW SECRETARY APPOINTED
1996-05-17288DIRECTOR RESIGNED
1996-05-17288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RAVENSWOOD FLATS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2003-06-17
Fines / Sanctions
No fines or sanctions have been issued against RAVENSWOOD FLATS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAVENSWOOD FLATS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAVENSWOOD FLATS LIMITED

Intangible Assets
Patents
We have not found any records of RAVENSWOOD FLATS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENSWOOD FLATS LIMITED
Trademarks
We have not found any records of RAVENSWOOD FLATS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENSWOOD FLATS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RAVENSWOOD FLATS LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where RAVENSWOOD FLATS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRAVENSWOOD FLATS LIMITEDEvent Date2003-06-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVENSWOOD FLATS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAVENSWOOD FLATS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.