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

RAVEN PROPERTY HOLDINGS LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
04412353
Private Limited Company
Liquidation

Company Overview

About Raven Property Holdings Ltd
RAVEN PROPERTY HOLDINGS LIMITED was founded on 2002-04-09 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Raven Property Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RAVEN PROPERTY HOLDINGS LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in GL7
 
Previous Names
INDIGOPLANET PUBLIC LIMITED COMPANY10/05/2002
Filing Information
Company Number 04412353
Company ID Number 04412353
Date formed 2002-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts FULL
Last Datalog update: 2019-07-04 09:02:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVEN PROPERTY HOLDINGS LIMITED
The accountancy firm based at this address is QCA 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.
Companies with same name RAVEN PROPERTY HOLDINGS LIMITED
The following companies were found which have the same name as RAVEN PROPERTY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAVEN PROPERTY HOLDINGS, LLC 7631 HERRICK PARK DRIVE - HUDSON OH 44236 Active Company formed on the 2012-03-27
RAVEN PROPERTY HOLDINGS LIMITED Unknown
RAVEN PROPERTY HOLDINGS PTY LTD Active Company formed on the 2020-06-01

Company Officers of RAVEN PROPERTY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MISEREAVERE LIMITED
Company Secretary 2012-05-31
GILES LEO RABBETTS
Director 2011-12-21
MARK SINCLAIR
Director 2009-07-28
COLIN ANDREW SMITH
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
FINANCIAL AND LEGAL SERVICES LIMITED
Company Secretary 2003-12-24 2014-01-10
JOHN MICHAEL TOWNLEY
Company Secretary 2008-01-31 2012-05-31
RICHARD STUART HOUGH
Director 2005-07-28 2010-09-09
ANTON JOHN GODFREY BILTON
Director 2002-05-01 2010-06-08
MARK ADRIAN KIRKLAND
Director 2005-07-28 2010-01-04
BIMALJIT SINGH SANDHU
Director 2002-04-12 2009-07-31
ANDRE GEORGE CONFAVREUX
Company Secretary 2004-12-16 2008-01-31
HIMAKSHU ARVINDBHAI PATEL
Company Secretary 2003-12-02 2007-08-08
SEAN CAREY
Director 2005-06-23 2006-02-14
SEAN CAREY
Company Secretary 2002-04-12 2004-12-16
ANDREW GEORGE MOBBERLEY
Company Secretary 2002-04-12 2003-04-25
ANDREW GEORGE MOBBERLEY
Director 2002-04-12 2003-04-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-04-09 2002-04-12
INSTANT COMPANIES LIMITED
Nominated Director 2002-04-09 2002-04-12
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-04-09 2002-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GILES LEO RABBETTS RAVEN COLN PARK LTD Director 2012-07-25 CURRENT 2005-07-08 Dissolved 2017-04-25
GILES LEO RABBETTS SWAN HILL JOINT VENTURES LIMITED Director 2012-02-22 CURRENT 1994-09-02 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN 19122007 LIMITED Director 2012-02-22 CURRENT 2008-01-07 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL SWINDON LIMITED Director 2012-02-22 CURRENT 2002-12-24 Liquidation
GILES LEO RABBETTS SECURECHARM PROPERTY MANAGEMENT LIMITED Director 2012-02-22 CURRENT 2000-10-30 Active
GILES LEO RABBETTS RAVEN 09012008 LIMITED Director 2012-02-21 CURRENT 2008-01-10 Dissolved 2014-06-20
GILES LEO RABBETTS SWAN HILL PROPERTIES LIMITED Director 2012-02-21 CURRENT 1959-11-03 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON CENTRAL LIMITED Director 2012-02-21 CURRENT 1995-03-31 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN LEWES LIMITED Director 2012-02-21 CURRENT 2001-07-10 Dissolved 2014-06-20
GILES LEO RABBETTS RAVEN BRIGHTON LIMITED Director 2012-02-21 CURRENT 1994-03-22 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN DEVON LIMITED Director 2012-02-21 CURRENT 2004-04-02 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN MANAGEMENT SERVICES LIMITED Director 2012-02-21 CURRENT 1962-05-10 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN RESORTS LIMITED Director 2012-02-21 CURRENT 2006-01-28 Dissolved 2016-02-06
GILES LEO RABBETTS RAVEN LEISURE LIMITED Director 2012-02-21 CURRENT 1999-04-19 Dissolved 2017-04-25
GILES LEO RABBETTS RAVEN CAPITAL LIMITED Director 2012-02-21 CURRENT 2006-05-12 Liquidation
GILES LEO RABBETTS S.E.G. INVESTMENTS LIMITED Director 2012-02-21 CURRENT 1965-08-13 Active
GILES LEO RABBETTS SWAN HILL SHARE SCHEME TRUSTEES LIMITED Director 2012-02-21 CURRENT 1993-01-08 Active
GILES LEO RABBETTS SWAN HILL DEVELOPMENTS LIMITED Director 2012-02-21 CURRENT 1962-06-06 Active
GILES LEO RABBETTS SOUTHEND-ON-SEA ESTATES COMPANY LIMITED(THE) Director 2012-02-21 CURRENT 1964-03-20 Active
GILES LEO RABBETTS S.E.G. HOMES AND CONSTRUCTION LIMITED Director 2012-02-21 CURRENT 1959-01-30 Active
GILES LEO RABBETTS KIMERE BUILDING COMPANY LIMITED Director 2012-02-21 CURRENT 1946-08-01 Active
GILES LEO RABBETTS SWAN HILL PROPERTY HOLDINGS LIMITED Director 2012-01-24 CURRENT 1957-12-06 Active
GILES LEO RABBETTS MISEREAVERE LIMITED Director 2012-01-24 CURRENT 1968-07-12 Active
GILES LEO RABBETTS S.E.G. DEVELOPMENTS LIMITED Director 2012-01-24 CURRENT 1951-04-03 Active
GILES LEO RABBETTS RAVEN MOUNT LIMITED Director 2012-01-13 CURRENT 2003-11-10 Active
GILES LEO RABBETTS RAVEN MOUNT SERVICES COMPANY LIMITED Director 2011-12-21 CURRENT 1898-02-07 Active
GILES LEO RABBETTS RAVEN MOUNT GROUP LIMITED Director 2011-12-21 CURRENT 2008-06-23 Active
GILES LEO RABBETTS COLN PARK ESTATE MANAGEMENT LIMITED Director 2011-12-08 CURRENT 2007-06-08 Active
GILES LEO RABBETTS SOUTHEND ESTATES GROUP LIMITED Director 2011-11-30 CURRENT 1900-08-30 Active
GILES LEO RABBETTS RAVEN WIMBOURNE LIMITED Director 2011-11-17 CURRENT 1998-02-27 Active
GILES LEO RABBETTS SWAN HILL HOMES LIMITED Director 2011-11-17 CURRENT 1964-11-02 Active
GILES LEO RABBETTS RESORT ESTATE MANAGEMENT LIMITED Director 2011-05-03 CURRENT 2007-06-08 Active
MARK SINCLAIR MISEREAVERE LIMITED Director 2011-05-03 CURRENT 1968-07-12 Active
MARK SINCLAIR RAVEN CAPITAL LIMITED Director 2010-01-05 CURRENT 2006-05-12 Liquidation
MARK SINCLAIR COLN PARK CONSTRUCTION LIMITED Director 2010-01-05 CURRENT 2007-02-06 Active
MARK SINCLAIR RAVEN WIMBOURNE LIMITED Director 2009-07-28 CURRENT 1998-02-27 Active
MARK SINCLAIR RAVEN MOUNT SERVICES COMPANY LIMITED Director 2009-07-28 CURRENT 1898-02-07 Active
MARK SINCLAIR RAVEN MOUNT LIMITED Director 2009-07-28 CURRENT 2003-11-10 Active
MARK SINCLAIR RAVEN MOUNT GROUP LIMITED Director 2009-07-28 CURRENT 2008-06-23 Active
MARK SINCLAIR SWAN HILL HOMES LIMITED Director 2009-07-27 CURRENT 1964-11-02 Active
MARK SINCLAIR RAVEN RUSSIA PROPERTY ADVISORS LIMITED Director 2007-11-22 CURRENT 2005-09-19 Active
COLIN ANDREW SMITH RAVEN CAPITAL LIMITED Director 2010-01-05 CURRENT 2006-05-12 Liquidation
COLIN ANDREW SMITH COLN PARK CONSTRUCTION LIMITED Director 2010-01-05 CURRENT 2007-02-06 Active
COLIN ANDREW SMITH RAVEN WIMBOURNE LIMITED Director 2009-07-27 CURRENT 1998-02-27 Active
COLIN ANDREW SMITH SWAN HILL HOMES LIMITED Director 2009-07-27 CURRENT 1964-11-02 Active
COLIN ANDREW SMITH RAVEN MOUNT SERVICES COMPANY LIMITED Director 2009-07-27 CURRENT 1898-02-07 Active
COLIN ANDREW SMITH RAVEN MOUNT LIMITED Director 2009-07-27 CURRENT 2003-11-10 Active
COLIN ANDREW SMITH RAVEN MOUNT GROUP LIMITED Director 2009-07-27 CURRENT 2008-06-23 Active
COLIN ANDREW SMITH RAVEN RUSSIA PROPERTY ADVISORS LIMITED Director 2009-01-28 CURRENT 2005-09-19 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
2020-01-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/19 FROM C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
2019-06-19LIQ01Voluntary liquidation declaration of solvency
2019-06-19600Appointment of a voluntary liquidator
2019-06-19LRESSPResolutions passed:
  • Special resolution to wind up on 2019-05-28
2019-04-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-08AP02Appointment of Misereavere Limited as director on 2019-04-01
2019-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK SINCLAIR
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2017-08-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 4514001
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 20/04/2015
2015-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 20/04/2015
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 4514001
2015-04-13AR0109/04/15 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 4514001
2014-04-09AR0109/04/14 ANNUAL RETURN FULL LIST
2014-01-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY FINANCIAL AND LEGAL SERVICES LIMITED
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0109/04/13 ANNUAL RETURN FULL LIST
2013-01-28CH04SECRETARY'S DETAILS CHNAGED FOR MISEREAVERE LIMITED on 2012-10-01
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/12 FROM 21 Knightsbridge London SW1X 7LY
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09AUDAUDITOR'S RESIGNATION
2012-08-03AUDAUDITOR'S RESIGNATION
2012-06-14AP04CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY
2012-04-30AR0109/04/12 FULL LIST
2012-01-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-12-30AP01DIRECTOR APPOINTED MR GILES LEO RABBETTS
2011-11-19DISS40DISS40 (DISS40(SOAD))
2011-10-04GAZ1FIRST GAZETTE
2011-07-12MARREREGISTRATION MEMORANDUM AND ARTICLES
2011-07-12CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-07-12RES02REREG PLC TO PRI; RES02 PASS DATE:12/07/2011
2011-07-12RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-04-11AR0109/04/11 FULL LIST
2011-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 07/04/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 24/01/2011
2011-01-18DISS40DISS40 (DISS40(SOAD))
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-10-26GAZ1FIRST GAZETTE
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGH
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BILTON
2010-04-19AR0109/04/10 FULL LIST
2010-04-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FINANCIAL AND LEGAL SERVICES LIMITED / 08/04/2010
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND
2009-12-24MISCSECTION 519
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STUART HOUGH / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JOHN GODFREY BILTON / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MICHAEL TOWNLEY / 13/10/2009
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-07288aDIRECTOR APPOINTED MR MARK SINCLAIR
2009-08-07288aDIRECTOR APPOINTED MR COLIN ANDREW SMITH
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR BIMALJIT SANDHU
2009-07-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-22287REGISTERED OFFICE CHANGED ON 22/06/2009 FROM SWAN COURT WATERMANS BUSINESS PARK KINGSBURY CRESCENT STAINES MIDDLESEX TW18 3BA
2009-04-09363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-07-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-10363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-02-07288aNEW SECRETARY APPOINTED
2008-02-06288bSECRETARY RESIGNED
2007-08-20288bSECRETARY RESIGNED
2007-07-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-23363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-03-06288cDIRECTOR'S PARTICULARS CHANGED
2006-08-07AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-02-21288bDIRECTOR RESIGNED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-08288aNEW DIRECTOR APPOINTED
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to RAVEN PROPERTY HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-06-06
Resolutions for Winding-up2019-06-06
Appointment of Liquidators2019-06-06
Proposal to Strike Off2011-10-04
Proposal to Strike Off2010-10-26
Fines / Sanctions
No fines or sanctions have been issued against RAVEN PROPERTY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT OF STOCKS AND SHARES AND OTHER MARKETABLE SECURITIES 2009-09-18 Outstanding BARCLAYS BANK PLC
MORTGAGE OF SHARES 2004-01-27 Outstanding ANGLO IRISH ASSET FINANCE PLC
Intangible Assets
Patents
We have not found any records of RAVEN PROPERTY HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVEN PROPERTY HOLDINGS LIMITED
Trademarks
We have not found any records of RAVEN PROPERTY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVEN PROPERTY HOLDINGS 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 (68100 - Buying and selling of own real estate) as RAVEN PROPERTY HOLDINGS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RAVEN PROPERTY HOLDINGS 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 TypeNotices to Creditors
Defending partyRAVEN PROPERTY HOLDINGS LIMITEDEvent Date2019-05-28
Final Date For Submission: 5 July 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRAVEN PROPERTY HOLDINGS LIMITEDEvent Date2019-05-28
Place of meeting: Second Floor, La Vieille Cour, St. Peter Port, Guernsey, GY1 6EH. Date of meeting: 28 May 2019. Time of meeting: 3:00 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRAVEN PROPERTY HOLDINGS LIMITEDEvent Date2019-05-28
Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAVEN PROPERTY HOLDINGS LIMITEDEvent Date2011-10-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyRAVEN PROPERTY HOLDINGS LIMITEDEvent Date2010-10-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVEN PROPERTY HOLDINGS 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 RAVEN PROPERTY HOLDINGS 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.