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

RAVEN MOUNT LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
04958934
Private Limited Company
Active

Company Overview

About Raven Mount Ltd
RAVEN MOUNT LIMITED was founded on 2003-11-10 and has its registered office in Altrincham. The organisation's status is listed as "Active". Raven Mount Limited is a Private Limited Company registered in ENGLAND 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 MOUNT LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in GL7
 
Filing Information
Company Number 04958934
Company ID Number 04958934
Date formed 2003-11-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts FULL
Last Datalog update: 2025-01-05 08:04:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVEN MOUNT 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 MOUNT LIMITED
The following companies were found which have the same name as RAVEN MOUNT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAVEN MOUNT GROUP LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 2008-06-23
RAVEN MOUNT SERVICES COMPANY LIMITED 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Active Company formed on the 1898-02-07
RAVEN MOUNTAIN SPORTS, LLC 1325 4TH AVENUE SUITE 940 SEATTLE WA 98101 Dissolved Company formed on the 2012-04-12
Raven Mountain, LLC 13762 Colorado Blvd #124-192 Thornton CO 80602 Delinquent Company formed on the 2006-02-08
RAVEN MOUNTAIN SPORTS LLC 188 South Main Street Stowe VT 05672 Terminated Company formed on the 2015-08-03
RAVEN MOUNTAIN PTY LTD Active Company formed on the 2020-08-07

Company Officers of RAVEN MOUNT LIMITED

Current Directors
Officer Role Date Appointed
MISEREAVERE LIMITED
Company Secretary 2012-05-31
GILES LEO RABBETTS
Director 2012-01-13
MARK SINCLAIR
Director 2009-07-28
COLIN ANDREW SMITH
Director 2009-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL TOWNLEY
Company Secretary 2010-01-05 2012-05-31
JOHN MICHAEL TOWNLEY
Director 2011-07-19 2012-05-31
GLYN VINCENT HIRSCH
Director 2003-11-10 2011-12-21
ANTON JOHN GODFREY BILTON
Director 2003-11-10 2010-06-08
MARK ADRIAN KIRKLAND
Company Secretary 2008-01-31 2010-01-05
MARK ADRIAN KIRKLAND
Director 2006-04-26 2010-01-05
BIMALJIT SINGH SANDHU
Director 2003-11-10 2009-07-31
JAMES BALFOUR HYSLOP
Director 2003-11-10 2008-10-30
RORY PATRICK MACNAMARA
Director 2003-11-10 2008-10-30
ROBERT THOMAS ERNEST WARE
Director 2003-11-10 2008-10-30
ANDRE GEORGE CONFAVREUX
Company Secretary 2004-07-05 2008-01-31
PATEL HIMAKSHU
Company Secretary 2003-11-10 2004-07-05
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-10 2003-11-10
INSTANT COMPANIES LIMITED
Nominated Director 2003-11-10 2003-11-10
SWIFT INCORPORATIONS LIMITED
Nominated Director 2003-11-10 2003-11-10

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 Liquidation
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 Liquidation
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 PROPERTY HOLDINGS LIMITED Director 2011-12-21 CURRENT 2002-04-09 Liquidation
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 Liquidation
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 PROPERTY HOLDINGS LIMITED Director 2009-07-28 CURRENT 2002-04-09 Liquidation
MARK SINCLAIR RAVEN WIMBOURNE LIMITED Director 2009-07-28 CURRENT 1998-02-27 Liquidation
MARK SINCLAIR RAVEN MOUNT SERVICES COMPANY LIMITED Director 2009-07-28 CURRENT 1898-02-07 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 PROPERTY HOLDINGS LIMITED Director 2009-07-27 CURRENT 2002-04-09 Liquidation
COLIN ANDREW SMITH RAVEN WIMBOURNE LIMITED Director 2009-07-27 CURRENT 1998-02-27 Liquidation
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 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
2024-12-23Termination of appointment of Misereavere Limited on 2024-12-18
2024-12-23APPOINTMENT TERMINATED, DIRECTOR GILES LEO RABBETTS
2024-12-23CONFIRMATION STATEMENT MADE ON 08/12/24, WITH UPDATES
2024-09-09Statement of company's objects
2024-09-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-09-09Memorandum articles filed
2024-09-02FULL ACCOUNTS MADE UP TO 31/12/23
2024-06-07Statement by Directors
2024-06-07Solvency Statement dated 04/06/24
2024-06-07Statement of capital on GBP 100
2022-12-13CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH NO UPDATES
2022-10-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-10-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH NO UPDATES
2017-08-08AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 114397
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-08-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 114397
2015-12-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-10-13AAFULL 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
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 114397
2014-12-09AR0108/12/14 ANNUAL RETURN FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 114397
2013-12-13AR0108/12/13 ANNUAL RETURN FULL LIST
2013-07-12MR05All of the property or undertaking has been released from charge for charge number 6
2013-06-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-10AR0108/12/12 ANNUAL RETURN FULL LIST
2013-01-10CH04SECRETARY'S DETAILS CHNAGED FOR MISEREAVERE LIMITED on 2012-10-01
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 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
2012-06-15TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOWNLEY
2012-06-15AP04CORPORATE SECRETARY APPOINTED MISEREAVERE LIMITED
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNLEY
2012-01-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-01-16AP01DIRECTOR APPOINTED MR GILES LEO RABBETTS
2011-12-23TM01APPOINTMENT TERMINATED, DIRECTOR GLYN HIRSCH
2011-12-19AR0108/12/11 FULL LIST
2011-07-19AP01DIRECTOR APPOINTED MR JOHN MICHAEL TOWNLEY
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
2011-01-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-08AR0108/12/10 FULL LIST
2010-06-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTON BILTON
2010-01-15AR0108/12/09 FULL LIST
2010-01-05AP03SECRETARY APPOINTED MR JOHN MICHAEL TOWNLEY
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIRKLAND
2010-01-05TM02APPOINTMENT TERMINATED, SECRETARY MARK KIRKLAND
2009-12-24MISCSECTION 519
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN ANDREW SMITH / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SINCLAIR / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JOHN GODFREY BILTON / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLYN VINCENT HIRSCH / 27/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON JOHN GODFREY BILTON / 27/10/2009
2009-10-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK ADRIAN KIRKLAND / 27/10/2009
2009-09-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
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
2009-03-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-23363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-12-01403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-11-04403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 1
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR JAMES HYSLOP
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR RORY MACNAMARA
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR ROBERT WARE
2008-10-28122S-DIV
2008-10-22RES02REREG PLC TO PRI; RES02 PASS DATE:22/10/2008
2008-10-22MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-10-22CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-10-2253APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-10-14OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) GBP IC 116846/116846
2008-10-14CERT15REDUCTION OF ISSUED CAPITAL
2008-10-14RES13APPROVE SCHEME OF ARRANGEMENT 22/09/2008
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 MOUNT 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 RAVEN MOUNT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY INTEREST AGREEMENT AND GUARANTEE RELATING TO A DEPOSIT 2009-09-22 ALL of the property or undertaking has been released from charge THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
CHARGE OVER CREDIT BALANCES 2009-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-09-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2008-08-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of RAVEN MOUNT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVEN MOUNT LIMITED
Trademarks

Trademark applications by RAVEN MOUNT LIMITED

RAVEN MOUNT LIMITED is the Original Applicant for the trademark ™ (WIPO1476240) through the WIPO on the 2019-04-18
Real estate services; real estate management services; provision of permanent accommodation; leasing and letting of properties, buildings and accommodation, including commercial properties; advisory and consultancy services relating to the aforesaid services.
Services immobiliers; services de gestion de biens immobiliers; mise à disposition de logements permanents; crédit-bail et services de location de biens immobiliers, immeubles et logements, y compris de biens immobiliers à usage commercial; prestation de conseils et services de conseillers se rapportant aux services précités.
Servicios inmobiliarios; servicios de gestión de bienes inmuebles; suministro de alojamiento permanente; arrendamiento con opción de compra (leasing) y alquiler de propiedades, edificios y viviendas, incluidas propiedades comerciales; servicios de asesoramiento y consultoría relativos a los servicios mencionados.
RAVEN MOUNT LIMITED is the Original Applicant for the trademark Raven ™ (WIPO1477296) through the WIPO on the 2019-04-18
Real estate services; real estate management services; provision of permanent accommodation; leasing, letting of properties, buildings and accommodation, including commercial properties; advisory and consultancy services relating to the aforesaid services.
Services immobiliers; services de gestion de biens immobiliers; mise à disposition de logements permanents; crédit-bail, location de propriétés, bâtiments et logements, y compris propriétés commerciales; prestation de conseils et services de conseillers se rapportant aux services précités.
Servicios inmobiliarios; servicios de gestión de bienes inmuebles; suministro de alojamiento permanente; arrendamiento, arrendamiento de propiedades, edificios y viviendas, incluidas propiedades comerciales; servicios de asesoramiento y consultoría sobre los servicios mencionados.
RAVEN MOUNT LIMITED is the Original Applicant for the trademark RAVEN RUSSIA ™ (WIPO1481019) through the WIPO on the 2019-05-16
Real estate services; real estate management services; provision of permanent accommodation; leasing, letting of properties, buildings and permanent accommodation, including commercial properties; advisory and consultancy services relating to the aforesaid services.
Services immobiliers; services de gestion de biens immobiliers; mise à disposition de logements permanents; crédit-bail, location portant sur des propriétés, bâtiments et logements permanents, y propriétés commerciales; prestation de conseils et services de conseillers se rapportant aux services précités.
Servicios inmobiliarios; servicios de gestión de bienes inmuebles; suministro de alojamiento permanente; arrendamiento financiero, arrendamiento de propiedades, edificios y viviendas permanentes, incluidas propiedades comerciales; servicios de asesoramiento y consultoría sobre los servicios mencionados.
RAVEN MOUNT LIMITED is the Original Applicant for the trademark RAVEN PROPERTY GROUP ™ (WIPO1482445) through the WIPO on the 2019-04-18
Real estate services; real estate management services; provision of permanent accommodation; leasing and letting of properties, buildings and permanent accommodation, including commercial properties; advisory and consultancy services relating to the aforesaid services.
Services immobiliers; services de gestion de biens immobiliers; mise à disposition de logements permanents; crédit-bail et location portant sur des propriétés, bâtiments et logements permanents, y propriétés commerciales; prestation de conseils et services de conseillers se rapportant aux services précités.
Servicios inmobiliarios; servicios de gestión de bienes inmuebles; suministro de alojamiento permanente; alquiler y arrendamiento de propiedades, edificios permanentes y viviendas, incluidas propiedades comerciales; servicios de asesoramiento y consultoría sobre los servicios mencionados.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SWAN HILL HOMES LIMITED 2009-09-18 Outstanding

We have found 1 mortgage charges which are owed to RAVEN MOUNT LIMITED

Income
Government Income
We have not found government income sources for RAVEN MOUNT 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 MOUNT 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 MOUNT 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 RAVEN MOUNT 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 MOUNT 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.