About

Registered Number: 07617933
Date of Incorporation: 28/04/2011 (13 years ago)
Company Status: Active
Registered Address: MR J MCKENZIE, 33 Ravenscourt Road, Deal, Kent, CT14 7EX,

 

Founded in 2011, Ravenscourt Management Company Ltd are based in Deal, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of the company are listed as Stevens, Rosemary, Mckenzie, John, Di Pasquale, Paolo, Howard, Tracey Ellen, Johnson, Alexander Daniel, Cattermole, Jane Rita in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCKENZIE, John 16 February 2016 - 1
CATTERMOLE, Jane Rita 20 January 2013 17 February 2016 1
Secretary Name Appointed Resigned Total Appointments
STEVENS, Rosemary 01 January 2017 - 1
DI PASQUALE, Paolo 10 April 2015 22 March 2016 1
HOWARD, Tracey Ellen 20 January 2013 10 April 2015 1
JOHNSON, Alexander Daniel 28 April 2011 20 January 2013 1

Filing History

Document Type Date
CS01 - N/A 08 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 08 May 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 May 2018
AA - Annual Accounts 29 January 2018
CS01 - N/A 12 May 2017
AA - Annual Accounts 05 January 2017
AP03 - Appointment of secretary 05 January 2017
AR01 - Annual Return 23 May 2016
TM02 - Termination of appointment of secretary 23 May 2016
TM01 - Termination of appointment of director 17 February 2016
AP01 - Appointment of director 16 February 2016
AD01 - Change of registered office address 16 February 2016
AA - Annual Accounts 26 January 2016
AP03 - Appointment of secretary 12 June 2015
TM02 - Termination of appointment of secretary 12 June 2015
AR01 - Annual Return 19 May 2015
TM02 - Termination of appointment of secretary 19 May 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 16 January 2014
AD01 - Change of registered office address 16 January 2014
AR01 - Annual Return 08 May 2013
AP03 - Appointment of secretary 19 February 2013
AP01 - Appointment of director 19 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
TM01 - Termination of appointment of director 19 February 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 23 July 2012
CH03 - Change of particulars for secretary 23 July 2012
AD01 - Change of registered office address 23 July 2012
SH01 - Return of Allotment of shares 19 July 2012
AP01 - Appointment of director 06 June 2011
AP03 - Appointment of secretary 06 June 2011
TM01 - Termination of appointment of director 06 June 2011
NEWINC - New incorporation documents 28 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.