RAVEN PROPERTY HOLDINGS LIMITED
LECHLADE INDIGOPLANET PUBLIC LIMITED COMPANY

Hellopages » Gloucestershire » Cotswold » GL7 3DT

Company number 04412353
Status Active
Incorporation Date 9 April 2002
Company Type Private Limited Company
Address G RABBETTS, COLN PARK, CLAYDON PIKE, LECHLADE, GLOUCESTERSHIRE, GL7 3DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 9 April 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 4,514,001 . The most likely internet sites of RAVEN PROPERTY HOLDINGS LIMITED are www.ravenpropertyholdings.co.uk, and www.raven-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Raven Property Holdings Limited is a Private Limited Company. The company registration number is 04412353. Raven Property Holdings Limited has been working since 09 April 2002. The present status of the company is Active. The registered address of Raven Property Holdings Limited is G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire Gl7 3dt. . MISEREAVERE LIMITED is a Secretary of the company. RABBETTS, Giles Leo is a Director of the company. SINCLAIR, Mark is a Director of the company. SMITH, Colin Andrew is a Director of the company. Secretary CAREY, Sean has been resigned. Secretary CONFAVREUX, Andre George has been resigned. Secretary MOBBERLEY, Andrew George has been resigned. Secretary PATEL, Himakshu Arvindbhai has been resigned. Secretary TOWNLEY, John Michael has been resigned. Secretary FINANCIAL AND LEGAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILTON, Anton John Godfrey has been resigned. Director CAREY, Sean has been resigned. Director HOUGH, Richard Stuart has been resigned. Director KIRKLAND, Mark Adrian has been resigned. Director MOBBERLEY, Andrew George has been resigned. Director SANDHU, Bimaljit Singh has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MISEREAVERE LIMITED
Appointed Date: 31 May 2012

Director
RABBETTS, Giles Leo
Appointed Date: 21 December 2011
54 years old

Director
SINCLAIR, Mark
Appointed Date: 28 July 2009
60 years old

Director
SMITH, Colin Andrew
Appointed Date: 27 July 2009
56 years old

Resigned Directors

Secretary
CAREY, Sean
Resigned: 16 December 2004
Appointed Date: 12 April 2002

Secretary
CONFAVREUX, Andre George
Resigned: 31 January 2008
Appointed Date: 16 December 2004

Secretary
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 12 April 2002

Secretary
PATEL, Himakshu Arvindbhai
Resigned: 08 August 2007
Appointed Date: 02 December 2003

Secretary
TOWNLEY, John Michael
Resigned: 31 May 2012
Appointed Date: 31 January 2008

Secretary
FINANCIAL AND LEGAL SERVICES LIMITED
Resigned: 10 January 2014
Appointed Date: 24 December 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 09 April 2002

Director
BILTON, Anton John Godfrey
Resigned: 08 June 2010
Appointed Date: 01 May 2002
61 years old

Director
CAREY, Sean
Resigned: 14 February 2006
Appointed Date: 23 June 2005
70 years old

Director
HOUGH, Richard Stuart
Resigned: 09 September 2010
Appointed Date: 28 July 2005
62 years old

Director
KIRKLAND, Mark Adrian
Resigned: 04 January 2010
Appointed Date: 28 July 2005
57 years old

Director
MOBBERLEY, Andrew George
Resigned: 25 April 2003
Appointed Date: 12 April 2002
63 years old

Director
SANDHU, Bimaljit Singh
Resigned: 31 July 2009
Appointed Date: 12 April 2002
63 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 April 2002
Appointed Date: 09 April 2002

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 12 April 2002
Appointed Date: 09 April 2002

Persons With Significant Control

Raven Mount Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RAVEN PROPERTY HOLDINGS LIMITED Events

10 Apr 2017
Confirmation statement made on 9 April 2017 with updates
02 Aug 2016
Full accounts made up to 31 December 2015
11 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 4,514,001

14 Oct 2015
Full accounts made up to 31 December 2014
20 Apr 2015
Director's details changed for Mr Colin Andrew Smith on 20 April 2015
...
... and 99 more events
03 May 2002
Secretary resigned;director resigned
03 May 2002
Director resigned
03 May 2002
New secretary appointed
03 May 2002
New secretary appointed;new director appointed
09 Apr 2002
Incorporation

RAVEN PROPERTY HOLDINGS LIMITED Charges

4 September 2009
Memorandum of deposit of stocks and shares and other marketable securities
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 ordinary shares of £1.00 each in the share capital of…
22 January 2004
Mortgage of shares
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Anglo Irish Asset Finance PLC
Description: The shares together with any dividends or interest, any…