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

RAVENSALE LIMITED

26 NEW BROADWAY, EALING, LONDON, W5 2XA,
Company Registration Number
01476675
Private Limited Company
Active

Company Overview

About Ravensale Ltd
RAVENSALE LIMITED was founded on 1980-02-01 and has its registered office in Ealing. The organisation's status is listed as "Active". Ravensale Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RAVENSALE LIMITED
 
Legal Registered Office
26 NEW BROADWAY
EALING
LONDON
W5 2XA
Other companies in HA9
 
Filing Information
Company Number 01476675
Company ID Number 01476675
Date formed 1980-02-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 02/02/2016
Return next due 02/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB217915359  
Last Datalog update: 2024-04-07 03:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENSALE 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 RAVENSALE LIMITED

Current Directors
Officer Role Date Appointed
SANDRA CLARISSA JARVIS
Company Secretary 2003-04-16
BRUCE DARREL GRAYSTON JARVIS
Director 1992-02-02
JOSEPH RICHARD JARVIS
Director 2004-05-04
SANDRA CLARISSA JARVIS
Director 2017-10-10
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCESCO CERUTI
Director 2008-09-11 2010-10-20
HANS GUGOLZ
Director 2007-09-18 2008-09-11
PAOLO FILIPPINI
Director 2005-12-02 2007-09-18
FLAVIO FACCHIN
Director 2004-05-04 2005-12-02
ANTHONY GEORGE BUNKER
Director 1999-12-22 2004-05-04
BRUCE DARREL GRAYSTON JARVIS
Company Secretary 1992-02-02 2003-04-16
JOSEPH RICHARD JARVIS
Director 1999-06-24 1999-12-22
GORDON RONALD JARVIS
Director 1992-02-02 1999-06-15
MAX SCHMID
Director 1992-02-02 1996-12-04
RONALD HENRY WATSON
Director 1992-02-02 1995-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SANDRA CLARISSA JARVIS EUROPEAN LAND & PROPERTY CORPORATION (KC & UMDS) LIMITED Company Secretary 2004-03-31 CURRENT 1995-11-24 Dissolved 2017-06-13
SANDRA CLARISSA JARVIS 552 KINGS ROAD LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-04 Active
SANDRA CLARISSA JARVIS CAMPDEN HILL (CAMPUS) LIMITED Company Secretary 2004-03-31 CURRENT 1997-11-04 Active
SANDRA CLARISSA JARVIS A1 - APEX SELF STORAGE LIMITED Company Secretary 2004-03-31 CURRENT 1939-02-09 Active
SANDRA CLARISSA JARVIS BRIKOM INVESTMENTS LIMITED Company Secretary 2004-03-31 CURRENT 1961-03-06 Active
SANDRA CLARISSA JARVIS AGP (2001) LIMITED Company Secretary 2004-03-31 CURRENT 1996-01-23 Active
SANDRA CLARISSA JARVIS WAITE & SON LIMITED Company Secretary 2004-03-31 CURRENT 1936-10-12 Active
SANDRA CLARISSA JARVIS PONDBRIDGE EUROPE LIMITED Company Secretary 2003-04-16 CURRENT 1993-02-19 Dissolved 2017-06-13
SANDRA CLARISSA JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Company Secretary 2003-04-16 CURRENT 1976-12-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE BASEMENT MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2012-01-17 Active
BRUCE DARREL GRAYSTON JARVIS THREE MERCHANT SQUARE RESIDENTIAL LTD Director 2015-11-23 CURRENT 2015-03-25 Active
BRUCE DARREL GRAYSTON JARVIS 4 MERCHANT SQUARE EAST MANAGEMENT LIMITED Director 2015-11-23 CURRENT 2010-09-16 Active
BRUCE DARREL GRAYSTON JARVIS 4 MERCHANT SQUARE RESIDENTIAL LTD Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL NOMINEE 1 LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL NOMINEE 2 LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS MERCHANT SQUARE RESIDENTIAL (BUILDINGS A&F) LIMITED Director 2007-12-19 CURRENT 2007-09-17 Active
BRUCE DARREL GRAYSTON JARVIS 2 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 5 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 3 MERCHANT SQUARE (NOMINEE) LIMITED Director 2006-11-28 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 3 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active - Proposal to Strike off
BRUCE DARREL GRAYSTON JARVIS 5 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS 2 MERCHANT SQUARE (GENERAL PARTNER) LIMITED Director 2006-10-19 CURRENT 2006-08-21 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON WALK LIMITED Director 2002-11-29 CURRENT 2002-11-22 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON WALK MANAGEMENT LIMITED Director 2002-11-20 CURRENT 2002-11-19 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN BUSINESS BARGES LIMITED Director 2002-10-18 CURRENT 2002-04-24 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN MANAGEMENT LIMITED Director 2001-08-01 CURRENT 2001-01-04 Active
BRUCE DARREL GRAYSTON JARVIS 552 KINGS ROAD LIMITED Director 2001-07-09 CURRENT 1997-11-04 Active
BRUCE DARREL GRAYSTON JARVIS CAMPDEN HILL (CAMPUS) LIMITED Director 2001-07-09 CURRENT 1997-11-04 Active
BRUCE DARREL GRAYSTON JARVIS PADDINGTON BASIN DEVELOPMENTS LIMITED Director 2001-06-06 CURRENT 1988-09-29 Active
BRUCE DARREL GRAYSTON JARVIS AGP (2001) LIMITED Director 2001-03-20 CURRENT 1996-01-23 Active
BRUCE DARREL GRAYSTON JARVIS EUROPEAN LAND & PROPERTY LIMITED Director 1999-09-17 CURRENT 1995-11-15 Active
BRUCE DARREL GRAYSTON JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Director 1992-12-31 CURRENT 1976-12-17 Active
BRUCE DARREL GRAYSTON JARVIS A1 - APEX SELF STORAGE LIMITED Director 1992-02-02 CURRENT 1939-02-09 Active
BRUCE DARREL GRAYSTON JARVIS BRIKOM INVESTMENTS LIMITED Director 1992-02-02 CURRENT 1961-03-06 Active
BRUCE DARREL GRAYSTON JARVIS WAITE & SON LIMITED Director 1992-02-02 CURRENT 1936-10-12 Active
JOSEPH RICHARD JARVIS AGP (2001) LIMITED Director 2004-05-04 CURRENT 1996-01-23 Active
JOSEPH RICHARD JARVIS COPARTNERSHIP DEVELOPMENTS LIMITED Director 2004-05-04 CURRENT 1976-12-17 Active
JOSEPH RICHARD JARVIS 552 KINGS ROAD LIMITED Director 2004-03-31 CURRENT 1997-11-04 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
2024-03-2930/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-09CONFIRMATION STATEMENT MADE ON 02/02/24, WITH UPDATES
2023-07-2730/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-29Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-03-01CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2022-04-3030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 02/02/22, WITH NO UPDATES
2022-02-23CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA CLARISSA JARVIS on 2022-02-21
2022-02-22CH01Director's details changed for Bruce Darrel Grayston Jarvis on 2022-02-21
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21AP01DIRECTOR APPOINTED MR JOSEPH RICHARD JARVIS
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 014766750009
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 02/02/21, WITH NO UPDATES
2020-03-31AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-09CS01CONFIRMATION STATEMENT MADE ON 02/02/20, WITH NO UPDATES
2020-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/20 FROM 115 Wembley Commercial Centre East Lane North Wembley Middlesex HA9 7UR
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH RICHARD JARVIS
2019-03-29AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 02/02/19, WITH UPDATES
2018-03-15AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 50000
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES
2017-10-11AP01DIRECTOR APPOINTED MRS SANDRA CLARISSA JARVIS
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-26AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 50000
2016-02-03AR0102/02/16 ANNUAL RETURN FULL LIST
2015-04-23AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 50000
2015-02-02AR0102/02/15 ANNUAL RETURN FULL LIST
2014-03-28AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 50000
2014-02-03AR0102/02/14 ANNUAL RETURN FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-18AR0102/02/13 ANNUAL RETURN FULL LIST
2012-03-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-02-23CH01Director's details changed for Bruce Darrel Grayston Jarvis on 2012-02-04
2012-02-21AR0102/02/12 ANNUAL RETURN FULL LIST
2011-02-08AR0102/02/11 ANNUAL RETURN FULL LIST
2011-01-13AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCO CERUTI
2010-03-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-17MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
2010-02-16AR0102/02/10 ANNUAL RETURN FULL LIST
2010-02-15CH03SECRETARY'S DETAILS CHNAGED FOR SANDRA CLARISSA JARVIS on 2010-01-30
2010-02-14CH03SECRETARY'S CHANGE OF PARTICULARS / SANDRA CLARISSA JARVIS / 30/01/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH RICHARD JARVIS / 30/01/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE DARREL GRAYSTON JARVIS / 30/01/2010
2010-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO CERUTI / 30/01/2010
2009-02-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-02-16363aRETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR HANS GUGOLZ
2008-09-30288aDIRECTOR APPOINTED FRANCESCO CERUTI
2008-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-03-03363aRETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS
2007-11-27288aNEW DIRECTOR APPOINTED
2007-11-26288bDIRECTOR RESIGNED
2007-06-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-31288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-03-13363aRETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS
2007-03-06RES12VARYING SHARE RIGHTS AND NAMES
2007-03-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-25363aRETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS
2006-05-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-12-06288aNEW DIRECTOR APPOINTED
2005-12-06288bDIRECTOR RESIGNED
2005-09-21363aRETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS
2005-08-08288cDIRECTOR'S PARTICULARS CHANGED
2005-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-04-28244DELIVERY EXT'D 3 MTH 30/06/04
2005-01-19AUDAUDITOR'S RESIGNATION
2005-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-10-08395PARTICULARS OF MORTGAGE/CHARGE
2004-06-25288aNEW DIRECTOR APPOINTED
2004-06-16288aNEW DIRECTOR APPOINTED
2004-05-17288bDIRECTOR RESIGNED
2004-03-27363aRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2004-03-11244DELIVERY EXT'D 3 MTH 30/06/03
2003-08-27395PARTICULARS OF MORTGAGE/CHARGE
2003-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-20288aNEW SECRETARY APPOINTED
2003-05-20288bSECRETARY RESIGNED
2003-03-18MISCRE SECTION 394
2003-03-17363sRETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS
2003-02-06244DELIVERY EXT'D 3 MTH 30/06/02
2002-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2002-02-26363aRETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RAVENSALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAVENSALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-10-08 Outstanding BANCA DEL GOTTARDO
CHARGE OVER DEPOSIT 2003-08-22 Satisfied SOCIETE GENERALE (THE AGENT)
ASSIGNMENT 1991-01-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-10-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-12-07 Satisfied CONSTAT THIRTY TWO LIMITED
CHARGE 1981-11-04 Satisfied DYNAMICS HOLDING SA.
LEGAL CHARGE 1981-10-30 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1980-12-18 Satisfied MANUFACTURES HANOVER TRUST LIMITED
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 RAVENSALE LIMITED

Intangible Assets
Patents
We have not found any records of RAVENSALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENSALE LIMITED
Trademarks
We have not found any records of RAVENSALE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MAT DISTRIBUTION LIMITED 2010-06-10 Outstanding
RENT DEPOSIT DEED MADISON PROPERTIES LIMITED 2008-11-01 Outstanding

We have found 2 mortgage charges which are owed to RAVENSALE LIMITED

Income
Government Income
We have not found government income sources for RAVENSALE 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 (70100 - Activities of head offices) as RAVENSALE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RAVENSALE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVENSALE 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 RAVENSALE 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.