Company NameRavensbourne Park Management Company Limited(The)
Company StatusActive
Company Number01488571
CategoryPrivate Limited Company
Incorporation Date31 March 1980(44 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameJane Penson
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2019(39 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rolinsden Way
Keston
BR2 6HY
Director NameMr Geoff Bruce Price
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Colliers Shaw
Keston
BR2 6JA
Director NameMr Andrew Harry Bowman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2019(39 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Rolinsden Way
Keston
BR2 6HY
Director NameEdmond Ernest Jack Mealin
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(12 years after company formation)
Appointment Duration1 year, 1 month (resigned 08 June 1993)
RoleRetired
Correspondence Address2 Poulters Wood
Ketton
Kent
BR2 6JW
Director NameReginald John Mori
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(12 years after company formation)
Appointment Duration1 month (resigned 28 May 1992)
RoleCompany Director
Correspondence Address6 Swires Shaw
Keston
Kent
BR2 6JB
Director NameMrs Denise Sandra Reddin
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(12 years after company formation)
Appointment Duration3 years, 2 months (resigned 20 July 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressReddways
8 Hassock Wood Keston
Bromley
Kent
BR2 6HX
Director NameMr Francis Edward Netscher
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1992(12 years after company formation)
Appointment Duration23 years, 2 months (resigned 04 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Rolinsden Way
Keston
Kent
BR2 6HY
Secretary NameReginald John Mori
NationalityBritish
StatusResigned
Appointed26 April 1992(12 years after company formation)
Appointment Duration1 month (resigned 28 May 1992)
RoleCompany Director
Correspondence Address6 Swires Shaw
Keston
Kent
BR2 6JB
Director NameMrs Sheila Ann Pilcher
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(12 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 June 1994)
RoleSecretary P T
Correspondence Address3 Colliers Shaw
Keston
Kent
BR2 6JA
Director NameMr Graham Edward Clements
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(12 years, 2 months after company formation)
Appointment Duration26 years, 4 months (resigned 23 September 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Rolinsden Way
Keston
Kent
BR2 6HY
Secretary NameMr Graham Edward Clements
NationalityBritish
StatusResigned
Appointed28 May 1992(12 years, 2 months after company formation)
Appointment Duration23 years, 1 month (resigned 04 July 2015)
RoleSchool Inspector
Country of ResidenceEngland
Correspondence Address3 Rolinsden Way
Keston
Kent
BR2 6HY
Director NameJeremy Nigel Purdey Moore
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1993(13 years, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1999)
RoleSales Manager
Correspondence Address5 Poulters Wood
Ravensbourne Park
Keston
Kent
BR2 6JD
Director NameAnthony Andrew Brown
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(15 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 August 2001)
RoleRetired
Correspondence Address2 Rolinsden Way
Keston
Bromley
Kent
BR2 6HY
Director NameMr Martin Durman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(19 years, 3 months after company formation)
Appointment Duration13 years, 9 months (resigned 30 April 2013)
RoleRetired
Country of ResidenceEngland
Correspondence Address1 Poulters Wood
Keston
Kent
BR2 6JD
Director NameMr John Kenneth Charles Shonfield
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2001(21 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 12 July 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address10 Hassock Wood
Keston
Kent
BR2 6HX
Director NameMr Brian Keith Noble
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2011(31 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 26 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address106 Southlands Road Southlands Road
Bromley
BR2 9QY
Director NameMr Peter Joseph Gardner
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2014(34 years after company formation)
Appointment Duration5 years, 6 months (resigned 26 October 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address5 Rolinsden Way
Keston
Kent
BR2 6HY
Director NameMr Thomas Francis Wrafter
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityIrish
StatusResigned
Appointed12 July 2014(34 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 October 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address2 Rolinsden Way
Keston
Kent
BR2 6HY
Secretary NameMr Thomas Francis Wrafter
StatusResigned
Appointed04 July 2015(35 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2019)
RoleCompany Director
Correspondence Address2 Rolinsden Way
Keston
Kent
BR2 6HY

Location

Registered Address63 High Street
Chislehurst
BR7 5BE
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Turnover£6,625
Net Worth£4,887
Cash£8,537
Current Liabilities£3,900

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (overdue)

Filing History

22 July 2020Registered office address changed from 106 Southlands Road Southlands Road Bromley BR2 9QY England to 63 High Street Chislehurst BR7 5BE on 22 July 2020 (1 page)
23 June 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
24 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 December 2019Appointment of Mr Andrew Harry Bowman as a director on 4 December 2019 (2 pages)
4 December 2019Appointment of Mr Geoff Bruce Price as a director on 4 December 2019 (2 pages)
7 November 2019Termination of appointment of Thomas Francis Wrafter as a secretary on 9 October 2019 (1 page)
26 October 2019Termination of appointment of Brian Keith Noble as a director on 26 October 2019 (1 page)
26 October 2019Termination of appointment of Peter Joseph Gardner as a director on 26 October 2019 (1 page)
26 October 2019Termination of appointment of Thomas Francis Wrafter as a director on 26 October 2019 (1 page)
26 October 2019Appointment of Jane Penson as a director on 26 October 2019 (2 pages)
15 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
16 April 2019Registered office address changed from 106 Southlands Road Southlands Road Bromley BR2 9QY England to 106 Southlands Road Southlands Road Bromley BR2 9QY on 16 April 2019 (1 page)
16 April 2019Registered office address changed from 2 Rolinsden Way 2 Rolinsden Way Keston Kent BR2 6HY England to 106 Southlands Road Southlands Road Bromley BR2 9QY on 16 April 2019 (1 page)
2 April 2019Termination of appointment of Graham Edward Clements as a director on 23 September 2018 (1 page)
3 July 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
28 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 June 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 June 2017Registered office address changed from 3 Rolinsden Way Keston Kent BR2 6HY to 2 Rolinsden Way 2 Rolinsden Way Keston Kent BR2 6HY on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 3 Rolinsden Way Keston Kent BR2 6HY to 2 Rolinsden Way 2 Rolinsden Way Keston Kent BR2 6HY on 1 June 2017 (1 page)
25 April 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
25 April 2017Confirmation statement made on 15 April 2017 with updates (9 pages)
26 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
26 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
19 April 2016Termination of appointment of Graham Edward Clements as a secretary on 4 July 2015 (1 page)
19 April 2016Director's details changed for Mr Peter Joseph Gardner on 4 July 2015 (2 pages)
19 April 2016Termination of appointment of Graham Edward Clements as a secretary on 4 July 2015 (1 page)
19 April 2016Director's details changed for Mr Tom Wrafter on 4 July 2015 (2 pages)
19 April 2016Director's details changed for Mr Tom Wrafter on 4 July 2015 (2 pages)
19 April 2016Appointment of Mr Thomas Francis Wrafter as a secretary on 4 July 2015 (2 pages)
19 April 2016Appointment of Mr Thomas Francis Wrafter as a secretary on 4 July 2015 (2 pages)
19 April 2016Director's details changed for Mr Peter Joseph Gardner on 4 July 2015 (2 pages)
15 April 2016Termination of appointment of Francis Edward Netscher as a director on 4 July 2015 (1 page)
15 April 2016Termination of appointment of Francis Edward Netscher as a director on 4 July 2015 (1 page)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 440
(10 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 440
(10 pages)
11 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
11 June 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 440
(11 pages)
29 April 2015Appointment of Mr Tom Wrafter as a director on 12 July 2014 (2 pages)
29 April 2015Termination of appointment of John Kenneth Charles Shonfield as a director on 12 July 2014 (1 page)
29 April 2015Termination of appointment of John Kenneth Charles Shonfield as a director on 12 July 2014 (1 page)
29 April 2015Appointment of Mr Tom Wrafter as a director on 12 July 2014 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 440
(11 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
3 June 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 440
(11 pages)
28 April 2014Appointment of Mr Peter Joseph Gardner as a director (2 pages)
28 April 2014Appointment of Mr Peter Joseph Gardner as a director (2 pages)
28 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 440
(11 pages)
16 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
16 May 2013Total exemption full accounts made up to 31 March 2013 (10 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (11 pages)
7 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (11 pages)
3 May 2013Termination of appointment of Martin Durman as a director (1 page)
3 May 2013Termination of appointment of Martin Durman as a director (1 page)
21 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
21 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
2 May 2012Appointment of Mr Brian Keith Noble as a director (2 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (11 pages)
2 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (11 pages)
2 May 2012Appointment of Mr Brian Keith Noble as a director (2 pages)
11 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 May 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
4 May 2011Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (10 pages)
4 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (10 pages)
4 May 2011Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages)
3 May 2011Director's details changed for Mr Graham Edward Clements on 3 May 2011 (2 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
7 June 2010Total exemption full accounts made up to 31 March 2010 (20 pages)
8 May 2010Director's details changed for Martin Durman on 26 April 2010 (2 pages)
8 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (20 pages)
8 May 2010Director's details changed for John Kenneth Charles Shonfield on 26 April 2010 (2 pages)
8 May 2010Director's details changed for Mr Graham Edward Clements on 26 April 2010 (2 pages)
8 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (20 pages)
8 May 2010Director's details changed for Martin Durman on 26 April 2010 (2 pages)
8 May 2010Director's details changed for Mr Francis Edward Netscher on 26 April 2010 (2 pages)
8 May 2010Director's details changed for John Kenneth Charles Shonfield on 26 April 2010 (2 pages)
8 May 2010Director's details changed for Mr Graham Edward Clements on 26 April 2010 (2 pages)
8 May 2010Director's details changed for Mr Francis Edward Netscher on 26 April 2010 (2 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
7 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
20 May 2009Return made up to 26/04/09; full list of members (18 pages)
20 May 2009Return made up to 26/04/09; full list of members (18 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
4 June 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
14 May 2008Return made up to 26/04/08; full list of members (29 pages)
14 May 2008Return made up to 26/04/08; full list of members (29 pages)
31 May 2007Return made up to 26/04/07; change of members (8 pages)
31 May 2007Return made up to 26/04/07; change of members (8 pages)
15 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
15 May 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
12 May 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
8 May 2006Return made up to 26/04/06; no change of members (8 pages)
8 May 2006Return made up to 26/04/06; no change of members (8 pages)
6 June 2005Return made up to 26/04/05; full list of members (9 pages)
6 June 2005Return made up to 26/04/05; full list of members (9 pages)
27 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
27 May 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
7 June 2004Return made up to 26/04/04; no change of members (8 pages)
7 June 2004Return made up to 26/04/04; no change of members (8 pages)
7 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
7 May 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (18 pages)
9 July 2003Total exemption full accounts made up to 31 March 2003 (18 pages)
31 May 2003Return made up to 26/04/03; full list of members (9 pages)
31 May 2003Return made up to 26/04/03; full list of members (9 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
24 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
17 May 2002Return made up to 26/04/02; full list of members (9 pages)
17 May 2002Return made up to 26/04/02; full list of members (9 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
9 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
9 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
11 May 2001Return made up to 26/04/01; full list of members (7 pages)
28 June 2000Full accounts made up to 31 March 2000 (11 pages)
28 June 2000Full accounts made up to 31 March 2000 (11 pages)
7 June 2000New director appointed (2 pages)
7 June 2000Return made up to 26/04/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2000Registered office changed on 07/06/00 from: eureka house prospect place bromley kent BR2 9HN (1 page)
7 June 2000Registered office changed on 07/06/00 from: eureka house prospect place bromley kent BR2 9HN (1 page)
7 June 2000Return made up to 26/04/00; change of members
  • 363(288) ‐ Director resigned
(7 pages)
7 June 2000New director appointed (2 pages)
28 June 1999Full accounts made up to 31 March 1999 (11 pages)
28 June 1999Full accounts made up to 31 March 1999 (11 pages)
24 May 1999Return made up to 26/04/99; full list of members (5 pages)
24 May 1999Return made up to 26/04/99; full list of members (5 pages)
18 May 1998Full accounts made up to 31 March 1998 (10 pages)
18 May 1998Full accounts made up to 31 March 1998 (10 pages)
15 May 1998Return made up to 26/04/98; full list of members (7 pages)
15 May 1998Return made up to 26/04/98; full list of members (7 pages)
4 July 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 July 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
2 June 1997Full accounts made up to 31 March 1997 (11 pages)
2 June 1997Full accounts made up to 31 March 1997 (11 pages)
19 June 1996Full accounts made up to 31 March 1996 (11 pages)
19 June 1996Full accounts made up to 31 March 1996 (11 pages)
6 June 1996Return made up to 26/04/96; full list of members (6 pages)
6 June 1996Return made up to 26/04/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (10 pages)
16 June 1995Return made up to 26/04/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)
16 June 1995Return made up to 26/04/95; change of members
  • 363(288) ‐ Director resigned
(8 pages)