About

Registered Number: 04253526
Date of Incorporation: 17/07/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: Chequers House, 162 High Street, Stevenage, SG1 3LL,

 

Having been setup in 2001, Ravensbourne Court (Phase 1 - Block C) Management Company Ltd are based in Stevenage, it's status in the Companies House registry is set to "Active". Ravensbourne Court (Phase 1 - Block C) Management Company Ltd has 7 directors listed. We don't currently know the number of employees at this business.

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.