RAVENSWORTH PROPERTIES LIMITED
VALLEY GATESHEAD

Hellopages » Tyne and Wear » Gateshead » NE11 0HF

Company number 01744165
Status Active
Incorporation Date 4 August 1983
Company Type Private Limited Company
Address RAVENSWORTH HOUSE, FIFTH AVENUE BUSINESS PARK TEAM, VALLEY GATESHEAD, TYNE & WEAR, NE11 0HF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 8 March 2017 with updates; Satisfaction of charge 017441650018 in full. The most likely internet sites of RAVENSWORTH PROPERTIES LIMITED are www.ravensworthproperties.co.uk, and www.ravensworth-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Newcastle Rail Station is 2.3 miles; to Metrocentre Rail Station is 2.6 miles; to Blaydon Rail Station is 4.5 miles; to Chester-le-Street Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ravensworth Properties Limited is a Private Limited Company. The company registration number is 01744165. Ravensworth Properties Limited has been working since 04 August 1983. The present status of the company is Active. The registered address of Ravensworth Properties Limited is Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne Wear Ne11 0hf. . CLARK, Andrew David is a Secretary of the company. CLARK, Andrew David is a Director of the company. WOOD, John Gibbon is a Director of the company. Secretary FILDES, David Lloyd has been resigned. Secretary HAIGH, Claire Louise has been resigned. Secretary SKELLY, Robert has been resigned. Director ATKINSON, Stephen has been resigned. Director CUNNINGHAM, Anthony has been resigned. Director HOUGHTON, Alan has been resigned. Director SKELLY, Robert has been resigned. Director SPEAKMAN, Michael Richford has been resigned. Director SWIRE, Ian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CLARK, Andrew David
Appointed Date: 29 December 2000

Director
CLARK, Andrew David
Appointed Date: 16 January 2007
60 years old

Director
WOOD, John Gibbon

81 years old

Resigned Directors

Secretary
FILDES, David Lloyd
Resigned: 28 May 1997
Appointed Date: 15 September 1995

Secretary
HAIGH, Claire Louise
Resigned: 29 December 2000
Appointed Date: 28 May 1997

Secretary
SKELLY, Robert
Resigned: 15 September 1995

Director
ATKINSON, Stephen
Resigned: 31 January 1997
Appointed Date: 08 November 1994
70 years old

Director
CUNNINGHAM, Anthony
Resigned: 31 December 1994
77 years old

Director
HOUGHTON, Alan
Resigned: 24 September 1997
Appointed Date: 11 June 1996
87 years old

Director
SKELLY, Robert
Resigned: 12 February 1996
Appointed Date: 01 August 1994
71 years old

Director
SPEAKMAN, Michael Richford
Resigned: 28 August 1997
Appointed Date: 15 September 1995
90 years old

Director
SWIRE, Ian
Resigned: 16 January 2007
Appointed Date: 28 August 1997
62 years old

Persons With Significant Control

Tolent Construction Limited
Notified on: 24 November 2016
Nature of control: Ownership of shares – 75% or more

RAVENSWORTH PROPERTIES LIMITED Events

10 Apr 2017
Full accounts made up to 31 December 2016
08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 Oct 2016
Satisfaction of charge 017441650018 in full
12 May 2016
Full accounts made up to 31 December 2015
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 20,100

...
... and 139 more events
22 Oct 1987
Director's particulars changed

24 Oct 1986
Full accounts made up to 31 December 1985

24 Oct 1986
Return made up to 11/09/86; full list of members

01 Aug 1986
Particulars of mortgage/charge

04 Aug 1983
Incorporation

RAVENSWORTH PROPERTIES LIMITED Charges

30 July 2013
Charge code 0174 4165 0018
Delivered: 31 July 2013
Status: Satisfied on 17 October 2016
Persons entitled: Gutenga Investments Pcc Limited
Description: L/H property k/a site BT50/108 dukes way teesside…
4 March 2010
Legal charge
Delivered: 12 March 2010
Status: Outstanding
Persons entitled: Alliance & Leicester PLC
Description: Colton house unit 1 temple point bullerthorpe lane leeds…
4 March 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a site BT50/108, dukes way, teesside…
4 March 2010
Legal charge
Delivered: 11 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a ravensworth house, fifth avenue business…
7 August 2000
Charge deed
Delivered: 17 August 2000
Status: Satisfied on 2 September 2006
Persons entitled: Northern Rock PLC
Description: All that l/h property k/a site bt.1.415 5TH avenue team…
7 August 2000
Charge deed
Delivered: 17 August 2000
Status: Satisfied on 2 September 2006
Persons entitled: Northern Rock PLC
Description: All that l/h property k/a lakeside court site bt.1.J408…
5 March 1997
Legal mortgage
Delivered: 13 March 1997
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a systems house fountains place guisborough…
28 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a site BT1/L318 at the junction of kingsway…
28 May 1996
Legal mortgage
Delivered: 5 June 1996
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a site bt.1.415 5TH avenue team valley…
29 November 1995
Legal mortgage
Delivered: 7 December 1995
Status: Satisfied on 1 December 2011
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a lakeside court fifth avenue business parl…
14 February 1995
Mortgage debenture
Delivered: 23 February 1995
Status: Satisfied on 5 November 2009
Persons entitled: Northern Rock Building Society
Description: L/H land at fountains place guisborough langbaurgh on tees…
14 October 1994
Legal charge
Delivered: 25 October 1994
Status: Satisfied on 2 September 2006
Persons entitled: Northern Rock Building Society
Description: Site BT1/L318 being land at the junction of kingsway north…
19 August 1991
Legal charge
Delivered: 20 August 1991
Status: Satisfied on 2 September 2006
Persons entitled: Chartered Trust PLC
Description: All that leasehold land and buildings known as site BT1/415…
16 August 1991
Legal charge
Delivered: 4 September 1991
Status: Satisfied on 2 September 2006
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as lakeside court fifth avenue…
13 August 1991
Mortgage debenture
Delivered: 27 August 1991
Status: Satisfied on 26 November 2011
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
29 April 1988
Legal mortgage
Delivered: 12 May 1988
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H-north end garage main street felton northumberland…
18 March 1988
Legal mortgage
Delivered: 7 April 1988
Status: Satisfied on 5 November 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land at felton in the county of northumerland and/or…
28 July 1986
Legal mortgage
Delivered: 1 August 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H land at the rear of battle hill, hexham, northumberland…