Company NameRavenworks Management Company Limited
DirectorsFiona Maclennan and Catherine Manya Yass
Company StatusActive
Company Number02180413
CategoryPrivate Limited Company
Incorporation Date19 October 1987(36 years, 6 months 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 NameFiona Maclennan
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackbird Yard
London
E2 7RP
Director NameMs Catherine Manya Yass
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address5 Blackbird Yard
Ravenscroft St
London
E2 7RP
Secretary NameFiona Maclennan
NationalityBritish
StatusCurrent
Appointed31 January 1994(6 years, 3 months after company formation)
Appointment Duration30 years, 3 months
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address3 Blackbird Yard
London
E2 7RP
Director NameJohn Lionel Chapman
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleBuilding Society Executive
Correspondence AddressLinden Lea Kebroyd Mount
Triangle
Sowerby Bridge
West Yorkshire
HX6 3JA
Director NameMr Charles Stephen Cockroft
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 03 December 1993)
RoleBuilding Society Secretary
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Director NameMr David James Walkden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleChartered Surveyor
Correspondence Address6 Fern Close Close
Bracken Park
Scarcroft
Leeds West Yorkshire
LS14 3JL
Director NameMiss Theresa Anne Wilkinson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 1994)
RoleSolicitor
Correspondence AddressSpring House Upper Spring Farm
Withens Road Wainstalls
Halifax
West Yorkshire
HX2 7UA
Secretary NameMr Charles Stephen Cockroft
NationalityBritish
StatusResigned
Appointed13 July 1991(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 06 December 1993)
RoleCompany Director
Correspondence Address34 Cullingworth Road
Cullingworth
Bradford
West Yorkshire
BD13 5BD
Secretary NameMr David James Walkden
NationalityBritish
StatusResigned
Appointed06 December 1993(6 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 January 1994)
RoleCompany Director
Correspondence Address6 Fern Close Close
Bracken Park
Scarcroft
Leeds West Yorkshire
LS14 3JL

Location

Registered Address5 Blackbird Yard
London
E2 7RP
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London

Shareholders

12 at £1S. Potter
9.02%
Ordinary B
8 at £1A.j. Maclennan & F. Maclennan
6.02%
Ordinary B
8 at £1C. Want & C.m. Yass
6.02%
Ordinary B
8 at £1Duncan Campbell
6.02%
Ordinary B
8 at £1F. Christie
6.02%
Ordinary B
8 at £1Nicole Heiniger
6.02%
Ordinary B
4 at £1A.a.s. Derbyshire
3.01%
Ordinary B
4 at £1B. Derbyshire
3.01%
Ordinary B
4 at £1C. Want
3.01%
Ordinary B
4 at £1C.m. Yass
3.01%
Ordinary B
4 at £1D. Forsyth
3.01%
Ordinary B
4 at £1H. Glendinning
3.01%
Ordinary B
4 at £1H.o. Solley
3.01%
Ordinary B
4 at £1J.m. Light
3.01%
Ordinary B
4 at £1Jessica Mlinaric & Dominic Jacques
3.01%
Ordinary B
4 at £1K. Master
3.01%
Ordinary B
4 at £1Neil Blake
3.01%
Ordinary B
4 at £1P. Strickland & M. Miauton
3.01%
Ordinary B
4 at £1S. Cortes
3.01%
Ordinary B
3 at £1S. Potter
2.26%
Ordinary A
-OTHER
19.55%
-

Financials

Year2014
Net Worth£44,828
Cash£43,185
Current Liabilities£51,241

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Filing History

31 October 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
13 July 2020Confirmation statement made on 13 July 2020 with updates (7 pages)
15 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 July 2019Confirmation statement made on 13 July 2019 with updates (7 pages)
24 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 July 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
15 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
15 July 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
8 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 133
(9 pages)
13 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 133
(9 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
20 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 133
(9 pages)
20 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 133
(9 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(9 pages)
14 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-14
(9 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
13 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (9 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
22 July 2011Secretary's details changed for Fiona Maclennan on 20 January 2011 (2 pages)
22 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (9 pages)
22 July 2011Director's details changed for Fiona Maclennan on 20 January 2011 (2 pages)
22 July 2011Director's details changed for Fiona Maclennan on 20 January 2011 (2 pages)
22 July 2011Secretary's details changed for Fiona Maclennan on 20 January 2011 (2 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
9 September 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
10 August 2010Director's details changed for Catherine Manya Yass on 10 July 2010 (2 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (9 pages)
10 August 2010Director's details changed for Catherine Manya Yass on 10 July 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
11 November 2009Total exemption full accounts made up to 31 January 2009 (7 pages)
30 July 2009Return made up to 13/07/09; full list of members (21 pages)
30 July 2009Return made up to 13/07/09; full list of members (21 pages)
10 September 2008Return made up to 13/07/08; full list of members (6 pages)
10 September 2008Return made up to 13/07/08; full list of members (6 pages)
29 August 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
29 August 2008Total exemption full accounts made up to 31 January 2008 (6 pages)
24 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
24 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
24 September 2007Return made up to 13/07/07; full list of members (6 pages)
24 September 2007Return made up to 13/07/07; full list of members (6 pages)
5 September 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
5 September 2006Total exemption full accounts made up to 31 January 2006 (7 pages)
23 August 2006Return made up to 13/07/04; full list of members; amend (8 pages)
23 August 2006Return made up to 13/07/04; full list of members; amend (8 pages)
3 August 2006Return made up to 13/07/06; full list of members (6 pages)
3 August 2006Return made up to 13/07/06; full list of members (6 pages)
14 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
14 December 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
11 August 2005Return made up to 13/07/05; full list of members (6 pages)
11 August 2005Return made up to 13/07/05; full list of members (6 pages)
13 September 2004Return made up to 13/07/04; full list of members (6 pages)
13 September 2004Return made up to 13/07/04; full list of members (6 pages)
8 September 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
8 September 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
21 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
21 October 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
23 July 2003Return made up to 13/07/03; full list of members (8 pages)
23 July 2003Return made up to 13/07/03; full list of members (8 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
22 August 2002Return made up to 13/07/02; full list of members (8 pages)
22 August 2002Return made up to 13/07/02; full list of members (8 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
3 December 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
7 September 2001Return made up to 13/07/01; full list of members (7 pages)
7 September 2001Return made up to 13/07/01; full list of members (7 pages)
16 August 2000Return made up to 13/07/00; full list of members (7 pages)
16 August 2000Return made up to 13/07/00; full list of members (7 pages)
16 August 2000Full accounts made up to 31 January 2000 (7 pages)
16 August 2000Full accounts made up to 31 January 2000 (7 pages)
10 November 1999Full accounts made up to 31 January 1999 (7 pages)
10 November 1999Full accounts made up to 31 January 1999 (7 pages)
12 October 1999Return made up to 13/07/99; full list of members (7 pages)
12 October 1999Return made up to 13/07/99; full list of members (7 pages)
1 December 1998Full accounts made up to 31 January 1998 (6 pages)
1 December 1998Full accounts made up to 31 January 1998 (6 pages)
26 July 1998Return made up to 13/07/98; full list of members (5 pages)
26 July 1998Return made up to 13/07/98; full list of members (5 pages)
27 July 1997Return made up to 13/07/97; full list of members (6 pages)
27 July 1997Full accounts made up to 31 January 1997 (12 pages)
27 July 1997Full accounts made up to 31 January 1997 (12 pages)
27 July 1997Return made up to 13/07/97; full list of members (6 pages)
10 November 1996Full accounts made up to 31 January 1996 (7 pages)
10 November 1996Full accounts made up to 31 January 1996 (7 pages)
5 September 1996Return made up to 13/07/96; full list of members (6 pages)
5 September 1996Return made up to 13/07/96; full list of members (6 pages)
6 September 1995Return made up to 13/07/95; change of members (6 pages)
6 September 1995Return made up to 13/07/95; change of members (6 pages)
19 October 1987Incorporation (12 pages)
19 October 1987Incorporation (12 pages)