RAVENSCAR ESTATES LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR1 2SF
Company number 05448074
Status Active
Incorporation Date 10 May 2005
Company Type Private Limited Company
Address UNIT 2 FOLEY WORKS, FOLEY TRADING ESTATE, HEREFORD, HR1 2SF
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RAVENSCAR ESTATES LIMITED are www.ravenscarestates.co.uk, and www.ravenscar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. Ravenscar Estates Limited is a Private Limited Company. The company registration number is 05448074. Ravenscar Estates Limited has been working since 10 May 2005. The present status of the company is Active. The registered address of Ravenscar Estates Limited is Unit 2 Foley Works Foley Trading Estate Hereford Hr1 2sf. . BROMAGE, Charles Nigel is a Director of the company. SHEPLEY CUTHBERT, David Charles is a Director of the company. Secretary KAPLAN, Justin Sydney has been resigned. Secretary SOUTHALL, Simon Jonathan has been resigned. Secretary STL SECRETARIES LTD has been resigned. Director STL DIRECTORS LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
BROMAGE, Charles Nigel
Appointed Date: 09 August 2005
65 years old

Director
SHEPLEY CUTHBERT, David Charles
Appointed Date: 01 September 2005
79 years old

Resigned Directors

Secretary
KAPLAN, Justin Sydney
Resigned: 01 July 2011
Appointed Date: 17 August 2005

Secretary
SOUTHALL, Simon Jonathan
Resigned: 17 August 2005
Appointed Date: 09 August 2005

Secretary
STL SECRETARIES LTD
Resigned: 09 August 2005
Appointed Date: 10 May 2005

Director
STL DIRECTORS LTD
Resigned: 09 August 2005
Appointed Date: 10 May 2005

RAVENSCAR ESTATES LIMITED Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100

06 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 31 more events
22 Aug 2005
New director appointed
22 Aug 2005
Secretary resigned
22 Aug 2005
Director resigned
22 Aug 2005
Registered office changed on 22/08/05 from: edbrooke house,, st. Johns road, woking, surrey, GU21 7SE
10 May 2005
Incorporation

RAVENSCAR ESTATES LIMITED Charges

21 July 2014
Charge code 0544 8074 0002
Delivered: 23 July 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
4 February 2009
Legal charge
Delivered: 11 February 2009
Status: Outstanding
Persons entitled: Charles Nigel Bromage & Jaqumine Bromage and Jlt Trustees (Southern) Limited
Description: Radnor range harley valley new radnor powys t/no CYM261983.