About

Registered Number: 02683127
Date of Incorporation: 31/01/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: Springfield House, Springfield Road, Horsham, West Sussex, RH12 2RG

 

Established in 1992, Ravensbourne Property Services Ltd have registered office in Horsham, West Sussex, it's status is listed as "Active". The business has 7 directors listed as Parker, Anthony Frederick, Parker, Faye, Parker, Jacqueline, Parker, Scot, Woolley, Stephanie, Ahmed, Yuksell, Parker, Faye at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PARKER, Anthony Frederick 25 February 1992 - 1
PARKER, Faye 04 February 2016 - 1
PARKER, Jacqueline 01 June 2002 - 1
PARKER, Scot 01 September 1999 - 1
WOOLLEY, Stephanie 01 June 2002 - 1
PARKER, Faye 01 September 1999 01 June 2002 1
Secretary Name Appointed Resigned Total Appointments
AHMED, Yuksell 25 February 1992 19 May 1992 1

Filing History

Document Type Date
AA - Annual Accounts 19 August 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 12 September 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 14 October 2016
CH01 - Change of particulars for director 13 October 2016
CH01 - Change of particulars for director 13 October 2016
CH03 - Change of particulars for secretary 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 04 October 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AR01 - Annual Return 10 February 2016
AP01 - Appointment of director 05 February 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 15 January 2015
CH01 - Change of particulars for director 30 December 2014
CH01 - Change of particulars for director 30 December 2014
AD01 - Change of registered office address 13 October 2014
RESOLUTIONS - N/A 23 April 2014
SH10 - Notice of particulars of variation of rights attached to shares 23 April 2014
SH08 - Notice of name or other designation of class of shares 23 April 2014
CC04 - Statement of companies objects 23 April 2014
AR01 - Annual Return 26 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH01 - Change of particulars for director 13 February 2014
CH03 - Change of particulars for secretary 13 February 2014
CH01 - Change of particulars for director 13 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 13 November 2012
CH03 - Change of particulars for secretary 16 August 2012
CH01 - Change of particulars for director 16 August 2012
CH01 - Change of particulars for director 16 August 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 08 January 2012
CH01 - Change of particulars for director 05 December 2011
CH03 - Change of particulars for secretary 05 December 2011
CH01 - Change of particulars for director 05 December 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 04 October 2010
AD01 - Change of registered office address 04 August 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 06 August 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 01 February 2008
AA - Annual Accounts 13 November 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
288c - Notice of change of directors or secretaries or in their particulars 10 March 2007
363a - Annual Return 07 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 02 March 2007
288c - Notice of change of directors or secretaries or in their particulars 01 March 2007
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 14 September 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 24 February 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 22 March 2004
AA - Annual Accounts 18 November 2003
363a - Annual Return 16 May 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288a - Notice of appointment of directors or secretaries 17 February 2003
288b - Notice of resignation of directors or secretaries 25 January 2003
AA - Annual Accounts 17 January 2003
363s - Annual Return 29 May 2002
225 - Change of Accounting Reference Date 29 May 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 09 February 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 07 March 2000
AA - Annual Accounts 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
288a - Notice of appointment of directors or secretaries 17 November 1999
287 - Change in situation or address of Registered Office 23 February 1999
363s - Annual Return 23 February 1999
AA - Annual Accounts 02 December 1998
363s - Annual Return 24 February 1998
AA - Annual Accounts 04 December 1997
363s - Annual Return 17 March 1997
AA - Annual Accounts 08 March 1996
363s - Annual Return 29 January 1996
AA - Annual Accounts 09 November 1995
CERTNM - Change of name certificate 16 October 1995
363s - Annual Return 29 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 27 October 1994
363s - Annual Return 09 March 1994
AA - Annual Accounts 21 September 1993
395 - Particulars of a mortgage or charge 12 August 1993
363b - Annual Return 01 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 February 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 October 1992
395 - Particulars of a mortgage or charge 02 September 1992
288 - N/A 31 May 1992
395 - Particulars of a mortgage or charge 27 May 1992
395 - Particulars of a mortgage or charge 02 April 1992
287 - Change in situation or address of Registered Office 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
RESOLUTIONS - N/A 27 February 1992
RESOLUTIONS - N/A 27 February 1992
123 - Notice of increase in nominal capital 27 February 1992
NEWINC - New incorporation documents 31 January 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 1993 Outstanding

N/A

Legal charge. 24 August 1992 Outstanding

N/A

Legal charge 12 May 1992 Outstanding

N/A

Mortgage 31 March 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.