Company NameRavensquay Management Company Limited
Company StatusActive
Company Number02390818
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 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 NameJohn Smith
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1999(10 years, 5 months after company formation)
Appointment Duration24 years, 5 months
RoleCompany Director
Correspondence Address5 Birchmead
Farnborough Park
Orpington
Kent
BR6 8LT
Director NameMr John Simon Garlick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2003(13 years, 8 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Brassey Hill
Limpsfield
Surrey
RH8 0ES
Director NameAmanda Jean House
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2005(16 years after company formation)
Appointment Duration18 years, 11 months
RoleFinance
Correspondence Address32 Clarendon Way
Chislehurst
Kent
BR7 6RF
Secretary NameCaxtons Commercial Limited (Corporation)
StatusCurrent
Appointed17 January 2005(15 years, 7 months after company formation)
Appointment Duration19 years, 3 months
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG
Director NameMr William James Bryen
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 1994)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressHolywell Farmhouse
Hodsoll Street
Sevenoaks
Kent
TN15 7LE
Director NameMr Kenneth William Langley
Date of BirthJanuary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 1994)
RoleBuilder
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Secretary NameMr Kenneth William Langley
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years after company formation)
Appointment Duration3 years, 5 months (resigned 04 November 1994)
RoleCompany Director
Correspondence AddressPucks Down Pondfield Lane
Shorne
Gravesend
Kent
DA12 3LD
Director NamePeter John Beharrell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressThe Firs
13 Conifer Close
Farnborough
Kent
BR6 9QD
Director NameElaine Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1996)
RoleAdministration Manager
Correspondence Address18 Jennifer Road
Downham
Bromley
Kent
BR1 5LP
Director NameMr Stephen John Pascoe
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 April 1998)
RoleCompany Director
Correspondence AddressGippeswyk
Harvel Road
Meopham
Kent
DA13 0RN
Director NameStephen Phillips
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 12 February 2003)
RoleCompany Director
Correspondence Address2 Darby Close
Caterham On The Hill
Caterham
Surrey
CR3 5BR
Secretary NameElaine Jones
NationalityBritish
StatusResigned
Appointed14 December 1994(5 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 1996)
RoleAdministration Manager
Correspondence Address18 Jennifer Road
Downham
Bromley
Kent
BR1 5LP
Secretary NamePeter John Beharrell
NationalityBritish
StatusResigned
Appointed02 May 1996(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 January 1999)
RoleCompany Director
Correspondence AddressThe Firs
13 Conifer Close
Farnborough
Kent
BR6 9QD
Secretary NameMr Raymond Barry Parker
NationalityBritish
StatusResigned
Appointed12 January 1999(9 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Lynwood Grove
Orpington
Kent
BR6 0BD
Secretary NameMr James William Pilcher
NationalityBritish
StatusResigned
Appointed01 September 2004(15 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Clarence Place
Gravesend
Kent
DA12 1LB
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed01 December 2003(14 years, 6 months after company formation)
Appointment Duration9 months (resigned 31 August 2004)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressJames Pilcher House
49/50 Windmill Street
Gravesend
Kent
DA12 1BG
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£58,977
Cash£59,521
Current Liabilities£1,689

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Filing History

1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
27 February 2017Total exemption full accounts made up to 31 May 2016 (8 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 80
(6 pages)
13 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 80
(6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 80
(6 pages)
6 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 80
(6 pages)
5 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
5 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 80
(6 pages)
3 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 80
(6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (5 pages)
4 March 2013Accounts for a small company made up to 31 May 2012 (5 pages)
25 June 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 25 June 2012 (1 page)
25 June 2012Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG on 25 June 2012 (1 page)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
13 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
17 May 2012Section 519 (1 page)
17 May 2012Section 519 (1 page)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 March 2012Accounts for a small company made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
16 February 2011Accounts for a small company made up to 31 May 2010 (5 pages)
16 February 2011Accounts for a small company made up to 31 May 2010 (5 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
22 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
3 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
3 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
16 June 2009Return made up to 31/05/09; full list of members (4 pages)
9 February 2009Accounts for a small company made up to 31 May 2008 (5 pages)
9 February 2009Accounts for a small company made up to 31 May 2008 (5 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
13 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 February 2008Accounts for a small company made up to 31 May 2007 (5 pages)
28 February 2008Accounts for a small company made up to 31 May 2007 (5 pages)
16 June 2007Return made up to 31/05/07; full list of members (7 pages)
16 June 2007Return made up to 31/05/07; full list of members (7 pages)
12 February 2007Accounts for a small company made up to 31 May 2006 (5 pages)
12 February 2007Accounts for a small company made up to 31 May 2006 (5 pages)
28 June 2006Return made up to 31/05/06; full list of members (7 pages)
28 June 2006Return made up to 31/05/06; full list of members (7 pages)
17 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
17 January 2006Accounts for a small company made up to 31 May 2005 (5 pages)
26 July 2005Return made up to 31/05/05; full list of members (7 pages)
26 July 2005Return made up to 31/05/05; full list of members (7 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
17 March 2005Accounts for a small company made up to 31 May 2004 (4 pages)
17 March 2005Accounts for a small company made up to 31 May 2004 (4 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005New secretary appointed (1 page)
24 January 2005Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
13 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (1 page)
9 September 2004New secretary appointed (1 page)
8 July 2004Return made up to 31/05/04; full list of members (9 pages)
8 July 2004Return made up to 31/05/04; full list of members (9 pages)
28 April 2004Secretary resigned (1 page)
28 April 2004Secretary resigned (1 page)
15 April 2004New secretary appointed (1 page)
15 April 2004New secretary appointed (1 page)
2 April 2004New secretary appointed (1 page)
2 April 2004Registered office changed on 02/04/04 from: 73 park lane croydon surrey CR0 1JG (1 page)
2 April 2004Registered office changed on 02/04/04 from: 73 park lane croydon surrey CR0 1JG (1 page)
2 April 2004New secretary appointed (1 page)
17 September 2003£ ic 8/7 28/08/03 £ sr 1@1=1 (1 page)
17 September 2003£ ic 8/7 28/08/03 £ sr 1@1=1 (1 page)
16 July 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
16 July 2003Total exemption full accounts made up to 31 May 2003 (8 pages)
28 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 May 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 April 2003New director appointed (2 pages)
25 April 2003New director appointed (2 pages)
9 April 2003Director resigned (1 page)
9 April 2003Director resigned (1 page)
10 September 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
10 September 2002Total exemption full accounts made up to 31 May 2002 (8 pages)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
5 June 2002Return made up to 31/05/02; full list of members (8 pages)
31 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
31 October 2001Total exemption full accounts made up to 31 May 2001 (9 pages)
21 June 2001Return made up to 31/05/01; full list of members (8 pages)
21 June 2001£ sr 1@1 31/07/00 (1 page)
21 June 2001£ sr 1@1 31/07/00 (1 page)
21 June 2001Return made up to 31/05/01; full list of members (8 pages)
7 August 2000Full accounts made up to 31 May 2000 (8 pages)
7 August 2000Full accounts made up to 31 May 2000 (8 pages)
5 July 2000Return made up to 31/05/00; full list of members (8 pages)
5 July 2000Return made up to 31/05/00; full list of members (8 pages)
8 December 1999New director appointed (2 pages)
8 December 1999New director appointed (2 pages)
15 November 1999Full accounts made up to 31 May 1999 (7 pages)
15 November 1999Full accounts made up to 31 May 1999 (7 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
22 July 1999Return made up to 31/05/99; full list of members (6 pages)
21 June 1999Registered office changed on 21/06/99 from: 145 windmill road croydon surrey CR0 2XT (1 page)
21 June 1999Registered office changed on 21/06/99 from: 145 windmill road croydon surrey CR0 2XT (1 page)
1 March 1999Full accounts made up to 31 May 1998 (7 pages)
1 March 1999Full accounts made up to 31 May 1998 (7 pages)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999Secretary resigned;director resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999New secretary appointed (2 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
2 June 1998Return made up to 31/05/98; full list of members (6 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
5 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
5 November 1997Accounts for a small company made up to 31 May 1997 (6 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
4 June 1997Return made up to 31/05/97; no change of members (4 pages)
19 March 1997Full accounts made up to 31 May 1996 (7 pages)
19 March 1997Full accounts made up to 31 May 1996 (7 pages)
2 February 1997New secretary appointed (2 pages)
2 February 1997New secretary appointed (2 pages)
3 January 1997Secretary resigned;director resigned (1 page)
3 January 1997Secretary resigned;director resigned (1 page)
25 July 1996Return made up to 31/05/96; full list of members (6 pages)
25 July 1996Return made up to 31/05/96; full list of members (6 pages)
17 October 1995Full accounts made up to 31 May 1995 (7 pages)
17 October 1995Full accounts made up to 31 May 1995 (7 pages)
1 August 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 August 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
11 January 1995Memorandum and Articles of Association (12 pages)
11 January 1995Memorandum and Articles of Association (12 pages)
28 December 1994Ad 12/12/94--------- £ si 6@1=6 £ ic 2/8 (2 pages)
28 December 1994Ad 12/12/94--------- £ si 6@1=6 £ ic 2/8 (2 pages)
4 December 1991£ nc 80/8 06/05/91
  • 122 ‐
(1 page)
4 December 1991£ nc 80/8 06/05/91
  • 122 ‐
(1 page)
10 June 1991Return made up to 31/05/91; full list of members (7 pages)
10 June 1991Return made up to 31/05/91; full list of members (7 pages)
31 May 1989Incorporation (16 pages)
31 May 1989Incorporation (16 pages)