About

Registered Number: 01770445
Date of Incorporation: 16/11/1983 (41 years and 4 months ago)
Company Status: Active
Registered Address: 3 Ravenswood 23 Wimborne Road, Bournemouth, BH2 6LZ,

 

Founded in 1983, Ravenswood (Bournemouth) Ltd are based in Bournemouth, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The company has 18 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROMPTON, Diana Christine 26 September 2017 - 1
FURBER, Peter, Reverend 26 September 2017 - 1
KING, David Victor 15 April 2019 - 1
ACKSON, Harry 03 April 1995 19 January 1996 1
BOARDMAN, Brian Geoffrey 07 April 2004 02 March 2010 1
BROMFIELD, Philip Alaster 27 April 1994 04 December 1997 1
BURRIDGE, Derek 12 May 2010 17 March 2020 1
CROSS, Kenneth James N/A 26 June 1997 1
GOLDING, Barbara Ann 05 April 2000 19 October 2017 1
MERVYN-SMITH, Olga Mary 27 April 1994 31 December 2005 1
RAYNOR, Samuel Robert N/A 24 August 1992 1
TICKNER, Beryl Marion Gladys N/A 10 January 1991 1
TUCKER, John Norton N/A 04 March 1997 1
WATTS, Harold N/A 23 December 1994 1
WATTS, Joan Vera 01 April 1997 01 May 1998 1
WILLIAMS, Robert Edward N/A 27 April 1994 1
Secretary Name Appointed Resigned Total Appointments
FURBER, Peter 17 March 2020 - 1
BURRIDGE, Derek Michael 10 April 2018 17 March 2020 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 07 April 2020
AD01 - Change of registered office address 19 March 2020
AD01 - Change of registered office address 18 March 2020
AP03 - Appointment of secretary 18 March 2020
TM01 - Termination of appointment of director 18 March 2020
TM02 - Termination of appointment of secretary 18 March 2020
AA - Annual Accounts 29 April 2019
CS01 - N/A 23 April 2019
AP01 - Appointment of director 15 April 2019
PSC08 - N/A 13 August 2018
AA - Annual Accounts 30 April 2018
AP03 - Appointment of secretary 20 April 2018
CS01 - N/A 18 April 2018
TM02 - Termination of appointment of secretary 17 April 2018
PSC07 - N/A 11 December 2017
TM01 - Termination of appointment of director 27 November 2017
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AD01 - Change of registered office address 16 August 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 22 April 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 01 May 2014
AD01 - Change of registered office address 22 April 2014
AR01 - Annual Return 19 April 2014
TM01 - Termination of appointment of director 19 April 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 19 May 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
TM01 - Termination of appointment of director 16 March 2010
AA - Annual Accounts 28 April 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 16 May 2008
363a - Annual Return 08 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 November 2007
AA - Annual Accounts 26 June 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 11 May 2006
363a - Annual Return 02 May 2006
288b - Notice of resignation of directors or secretaries 02 May 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 13 May 2005
AA - Annual Accounts 22 April 2004
288a - Notice of appointment of directors or secretaries 22 April 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 02 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 24 April 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 21 April 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 21 April 2000
AA - Annual Accounts 05 November 1999
363s - Annual Return 21 April 1999
288b - Notice of resignation of directors or secretaries 18 May 1998
AA - Annual Accounts 21 April 1998
363s - Annual Return 20 April 1998
288b - Notice of resignation of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 05 January 1998
288a - Notice of appointment of directors or secretaries 01 August 1997
288b - Notice of resignation of directors or secretaries 07 July 1997
288a - Notice of appointment of directors or secretaries 07 July 1997
AA - Annual Accounts 04 May 1997
363s - Annual Return 24 April 1997
288a - Notice of appointment of directors or secretaries 16 April 1997
288b - Notice of resignation of directors or secretaries 07 April 1997
AA - Annual Accounts 24 April 1996
363s - Annual Return 24 April 1996
288 - N/A 30 January 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 25 April 1995
288 - N/A 11 April 1995
288 - N/A 08 January 1995
288 - N/A 20 May 1994
288 - N/A 11 May 1994
AA - Annual Accounts 22 April 1994
363b - Annual Return 22 April 1994
288 - N/A 27 January 1994
363s - Annual Return 29 April 1993
AA - Annual Accounts 29 April 1993
288 - N/A 16 September 1992
363s - Annual Return 01 May 1992
AA - Annual Accounts 01 May 1992
288 - N/A 01 May 1992
288 - N/A 23 April 1992
363a - Annual Return 02 May 1991
AA - Annual Accounts 19 April 1991
363 - Annual Return 10 May 1990
AA - Annual Accounts 10 May 1990
363 - Annual Return 11 May 1989
AA - Annual Accounts 10 May 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 20 May 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
288 - N/A 11 April 1987
288 - N/A 07 November 1986
288 - N/A 23 September 1986
NEWINC - New incorporation documents 16 November 1983

Mortgages & Charges

Description Date Status Charge by
Legal charge 08 March 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.