About

Registered Number: 04253526
Date of Incorporation: 17/07/2001 (23 years and 9 months ago)
Company Status: Active
Registered Address: Chequers House, 162 High Street, Stevenage, SG1 3LL,

 

Established in 2001, Ravensbourne Court (Phase 1 - Block C) Management Company Ltd have registered office in Stevenage. The companies directors are listed as Brown, Russell, Bannocks, Christopher James, Bickles, Craig John, Brown, Nigel Roland, Passingham, Roy Wilfred, Robinson, Errol, Traer Clark, Jonathon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Russell 12 February 2007 - 1
BANNOCKS, Christopher James 12 February 2007 20 March 2008 1
BICKLES, Craig John 29 April 2010 20 June 2014 1
BROWN, Nigel Roland 12 February 2007 16 July 2013 1
PASSINGHAM, Roy Wilfred 12 February 2007 25 August 2014 1
ROBINSON, Errol 17 November 2014 24 October 2016 1
TRAER CLARK, Jonathon 12 February 2007 06 August 2007 1

Filing History

Document Type Date
CS01 - N/A 17 July 2020
AA - Annual Accounts 06 December 2019
CH04 - Change of particulars for corporate secretary 13 November 2019
AD01 - Change of registered office address 21 October 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 01 December 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 19 December 2016
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 19 July 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 20 July 2015
TM01 - Termination of appointment of director 24 December 2014
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 24 November 2014
AR01 - Annual Return 22 July 2014
TM01 - Termination of appointment of director 01 July 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 21 July 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AP01 - Appointment of director 13 May 2010
AA - Annual Accounts 25 February 2010
TM02 - Termination of appointment of secretary 17 November 2009
AP04 - Appointment of corporate secretary 17 November 2009
AD01 - Change of registered office address 28 October 2009
363a - Annual Return 24 August 2009
AA - Annual Accounts 03 March 2009
287 - Change in situation or address of Registered Office 17 December 2008
288c - Notice of change of directors or secretaries or in their particulars 17 December 2008
AA - Annual Accounts 01 August 2008
363s - Annual Return 24 July 2008
288b - Notice of resignation of directors or secretaries 28 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
363s - Annual Return 23 October 2007
287 - Change in situation or address of Registered Office 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288a - Notice of appointment of directors or secretaries 01 May 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288b - Notice of resignation of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363s - Annual Return 16 August 2006
AA - Annual Accounts 11 July 2006
363s - Annual Return 26 April 2006
288a - Notice of appointment of directors or secretaries 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2006
363s - Annual Return 01 March 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288a - Notice of appointment of directors or secretaries 03 February 2005
AA - Annual Accounts 03 February 2005
AA - Annual Accounts 04 February 2004
363s - Annual Return 01 September 2003
AA - Annual Accounts 20 September 2002
RESOLUTIONS - N/A 12 September 2002
363s - Annual Return 15 July 2002
225 - Change of Accounting Reference Date 13 September 2001
NEWINC - New incorporation documents 17 July 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.