Company Information for RAVENBOURNE GROUP LIMITED
THE GARDENS EYE ROAD, HOXNE, EYE, SUFFOLK, IP21 5AP,
|
Company Registration Number
06941067
Private Limited Company
Active |
Company Name | |
---|---|
RAVENBOURNE GROUP LIMITED | |
Legal Registered Office | |
THE GARDENS EYE ROAD HOXNE EYE SUFFOLK IP21 5AP Other companies in SW19 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
INGRID RUTH WRIGHT |
||
MICHEL ALAIN HENRI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATRINA SAVAGE |
Company Secretary | ||
DEIRDRE ROSALINDE BELL |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAVENBOURNE INVESTMENTS LIMITED | Director | 2017-12-21 | CURRENT | 2017-12-21 | Active | |
4 CLAREMONT GARDENS LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
OYO LAND MANAGEMENT (SITTINGBOURNE) LIMITED | Director | 2009-08-29 | CURRENT | 2009-08-29 | Active | |
OYO LAND MANAGEMENT (BELVEDERE) LIMITED | Director | 2009-06-10 | CURRENT | 2009-06-10 | Active | |
RAVENBOURNE DEVELOPMENT MANAGEMENT LIMITED | Director | 2009-02-04 | CURRENT | 2009-02-04 | Liquidation | |
OYO LAND MANAGEMENT (CASTLE VALE) LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
OYO LAND MANAGEMENT (LITTLEHAMPTON) LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active | |
OYO DEVELOPMENTS LIMITED | Director | 2005-06-13 | CURRENT | 2005-06-13 | Active | |
OYO LAND MANAGEMENT (PORTSMOUTH) LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
OYO BUSINESS UNITS LIMITED | Director | 2002-03-04 | CURRENT | 2002-01-15 | Active | |
RAVENBOURNE DEVELOPMENTS (LEEDS) LIMITED | Director | 2002-02-15 | CURRENT | 2002-02-05 | Active | |
RAVENBOURNE SECURITIES LIMITED | Director | 1999-11-22 | CURRENT | 1994-02-10 | Active | |
RAVENBOURNE DEVELOPMENTS LIMITED | Director | 1999-11-22 | CURRENT | 1994-02-24 | Active | |
ANGLO-GERMAN ESTATES LIMITED | Director | 1998-11-25 | CURRENT | 1994-04-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEL ALAIN HENRI | |
PSC04 | Change of details for Mrs Rosemary Eanswythe Lyon as a person with significant control on 2018-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/19 FROM The Gardens the Gardens Eye Road Hoxne Suffolk IP21 5AP England | |
AD02 | Register inspection address changed from 2 Lambseth Street Eye Suffolk IP23 7AG England to The Gardens the Gardens Eye Road Hoxne Suffolk IP21 5AP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/19 FROM 2 Lambseth Street Eye Suffolk IP23 7AG England | |
RES13 | Resolutions passed:
| |
RP04SH01 | Second filing of capital allotment of shares GBP10,300 | |
SH01 | 16/12/18 STATEMENT OF CAPITAL GBP 10300 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/07/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY EANSWYTHE LYON | |
AP03 | Appointment of Ms Ingrid Ruth Wright as company secretary on 2016-11-01 | |
TM02 | Termination of appointment of Katrina Savage on 2016-10-25 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-08-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS KATRINA SAVAGE on 2016-06-29 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 2 Lambseth Street Eye Suffolk IP23 7AG | |
AD03 | Registers moved to registered inspection location of 2 Lambseth Street Eye Suffolk IP23 7AG | |
AD02 | Register inspection address changed from Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT England to 2 Lambseth Street Eye Suffolk IP23 7AG | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Collingham House 6-12 Gladstone Road Wimbledon London SW19 1QT | |
TM02 | Termination of appointment of Deirdre Rosalinde Bell on 2016-03-28 | |
AP03 | Appointment of Mrs Katrina Savage as company secretary on 2016-03-29 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Michel Alain Henri on 2015-01-16 | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/06/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: 12 PRINCES ROAD LONDON SW19 8RB UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM C/O D BELL 5 BURGHLEY AVENUE NEW MALDEN SURREY KT3 4SW ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2013 FROM DORSET HOUSE REGENT PARK, KINGSTON ROAD LEATHERHEAD SURREY KT22 7PL UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
AA01 | PREVEXT FROM 30/06/2012 TO 31/12/2012 | |
AR01 | 23/06/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 23/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
AR01 | 23/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2010 FROM 6 COPPERGATE MEWS 103-107 BRIGHTON ROAD SURBITON SURREY KT6 5NF | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | AD 23/06/09 GBP SI 9999@1=9999 GBP IC 1/10000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due Within One Year | 2011-07-01 | £ 202 |
---|
Creditors and other liabilities
|
|
|
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RAVENBOURNE GROUP LIMITED are:
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. |