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

RAVENBOURNE GROUP LIMITED

THE GARDENS EYE ROAD, HOXNE, EYE, SUFFOLK, IP21 5AP,
Company Registration Number
06941067
Private Limited Company
Active

Company Overview

About Ravenbourne Group Ltd
RAVENBOURNE GROUP LIMITED was founded on 2009-06-23 and has its registered office in Eye. The organisation's status is listed as "Active". Ravenbourne Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
RAVENBOURNE GROUP LIMITED
 
Legal Registered Office
THE GARDENS EYE ROAD
HOXNE
EYE
SUFFOLK
IP21 5AP
Other companies in SW19
 
Filing Information
Company Number 06941067
Company ID Number 06941067
Date formed 2009-06-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB731615552  
Last Datalog update: 2023-10-07 19:11:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENBOURNE GROUP 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 RAVENBOURNE GROUP LIMITED

Current Directors
Officer Role Date Appointed
INGRID RUTH WRIGHT
Company Secretary 2016-11-01
MICHEL ALAIN HENRI
Director 2009-06-23
Previous Officers
Officer Role Date Appointed Date Resigned
KATRINA SAVAGE
Company Secretary 2016-03-29 2016-10-25
DEIRDRE ROSALINDE BELL
Company Secretary 2009-06-23 2016-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHEL ALAIN HENRI RAVENBOURNE INVESTMENTS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
MICHEL ALAIN HENRI 4 CLAREMONT GARDENS LIMITED Director 2016-12-14 CURRENT 2016-12-14 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (SITTINGBOURNE) LIMITED Director 2009-08-29 CURRENT 2009-08-29 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (BELVEDERE) LIMITED Director 2009-06-10 CURRENT 2009-06-10 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENT MANAGEMENT LIMITED Director 2009-02-04 CURRENT 2009-02-04 Liquidation
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (CASTLE VALE) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (LITTLEHAMPTON) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
MICHEL ALAIN HENRI OYO DEVELOPMENTS LIMITED Director 2005-06-13 CURRENT 2005-06-13 Active
MICHEL ALAIN HENRI OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
MICHEL ALAIN HENRI OYO BUSINESS UNITS LIMITED Director 2002-03-04 CURRENT 2002-01-15 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENTS (LEEDS) LIMITED Director 2002-02-15 CURRENT 2002-02-05 Active
MICHEL ALAIN HENRI RAVENBOURNE SECURITIES LIMITED Director 1999-11-22 CURRENT 1994-02-10 Active
MICHEL ALAIN HENRI RAVENBOURNE DEVELOPMENTS LIMITED Director 1999-11-22 CURRENT 1994-02-24 Active
MICHEL ALAIN HENRI ANGLO-GERMAN ESTATES LIMITED Director 1998-11-25 CURRENT 1994-04-21 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
2023-09-18Unaudited abridged accounts made up to 2022-12-31
2023-06-26CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2022-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES
2019-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES
2019-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL ALAIN HENRI
2019-07-04PSC04Change of details for Mrs Rosemary Eanswythe Lyon as a person with significant control on 2018-12-18
2019-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/19 FROM The Gardens the Gardens Eye Road Hoxne Suffolk IP21 5AP England
2019-05-15AD02Register inspection address changed from 2 Lambseth Street Eye Suffolk IP23 7AG England to The Gardens the Gardens Eye Road Hoxne Suffolk IP21 5AP
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM 2 Lambseth Street Eye Suffolk IP23 7AG England
2019-03-01RES13Resolutions passed:
  • Re-release suture shares from pre-emption rights 16/12/2018
  • Resolution of allotment of securities
2019-02-26RP04SH01Second filing of capital allotment of shares GBP10,300
2019-01-22SH0116/12/18 STATEMENT OF CAPITAL GBP 10300
2018-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES
2017-10-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 10000
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY EANSWYTHE LYON
2016-11-08AP03Appointment of Ms Ingrid Ruth Wright as company secretary on 2016-11-01
2016-11-07TM02Termination of appointment of Katrina Savage on 2016-10-25
2016-10-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-06CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-08-29
2016-07-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-06-29
2016-06-28AR0123/06/16 ANNUAL RETURN FULL LIST
2016-05-23AD04Register(s) moved to registered office address 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AD03Registers moved to registered inspection location of 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AD02Register inspection address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 2 Lambseth Street Eye Suffolk IP23 7AG
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT
2016-04-11TM02Termination of appointment of Deirdre Rosalinde Bell on 2016-03-28
2016-04-11AP03Appointment of Mrs Katrina Savage as company secretary on 2016-03-29
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 10000
2015-06-23AR0123/06/15 ANNUAL RETURN FULL LIST
2015-02-10CH01Director's details changed for Mr Michel Alain Henri on 2015-01-16
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-01AR0123/06/14 FULL LIST
2014-07-01AD02SAIL ADDRESS CHANGED FROM: 12 PRINCES ROAD LONDON SW19 8RB UNITED KINGDOM
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O D BELL 5 BURGHLEY AVENUE NEW MALDEN SURREY KT3 4SW ENGLAND
2013-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2013 FROM DORSET HOUSE REGENT PARK, KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM
2013-09-16AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-08AR0123/06/13 FULL LIST
2013-03-05AA01PREVEXT FROM 30/06/2012 TO 31/12/2012
2012-07-24AR0123/06/12 FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-07AR0123/06/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-07-26AR0123/06/10 FULL LIST
2010-07-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-07-25AD02SAIL ADDRESS CREATED
2010-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2010 FROM 6 COPPERGATE MEWS 103-107 BRIGHTON ROAD SURBITON SURREY KT6 5NF
2009-07-2988(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-07-2988(2)AD 23/06/09 GBP SI 9999@1=9999 GBP IC 1/10000
2009-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RAVENBOURNE GROUP 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 RAVENBOURNE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAVENBOURNE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Creditors
Creditors Due Within One Year 2011-07-01 £ 202

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2021-12-31

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 RAVENBOURNE GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-07-01 £ 10,000
Current Assets 2011-07-01 £ 10,202
Shareholder Funds 2011-07-01 £ 10,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAVENBOURNE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENBOURNE GROUP LIMITED
Trademarks
We have not found any records of RAVENBOURNE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENBOURNE GROUP 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 (41100 - Development of building projects) as RAVENBOURNE GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RAVENBOURNE GROUP 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 RAVENBOURNE GROUP 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 RAVENBOURNE GROUP 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.