RAVELLE PROPERTIES LIMITED
SOUTHPORT

Hellopages » Merseyside » Sefton » PR9 0NZ

Company number 05013558
Status Active
Incorporation Date 13 January 2004
Company Type Private Limited Company
Address ADELPHI CHAMBERS, 30 HOGHTON STREET, SOUTHPORT, MERSEYSIDE, PR9 0NZ
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 fifty-four events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Satisfaction of charge 5 in full; Registration of charge 050135580012, created on 2 August 2016. The most likely internet sites of RAVELLE PROPERTIES LIMITED are www.ravelleproperties.co.uk, and www.ravelle-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Ravelle Properties Limited is a Private Limited Company. The company registration number is 05013558. Ravelle Properties Limited has been working since 13 January 2004. The present status of the company is Active. The registered address of Ravelle Properties Limited is Adelphi Chambers 30 Hoghton Street Southport Merseyside Pr9 0nz. . BRODERICK, Mary Alice is a Secretary of the company. BRODERICK, Lawrence Martin is a Director of the company. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BRODERICK, Mary Alice
Appointed Date: 18 February 2004

Director
BRODERICK, Lawrence Martin
Appointed Date: 18 February 2004
78 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 18 February 2004
Appointed Date: 13 January 2004

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 18 February 2004
Appointed Date: 13 January 2004

Persons With Significant Control

Mrs Mary Alice Broderick
Notified on: 17 May 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lawrence Martin Broderick
Notified on: 17 May 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RAVELLE PROPERTIES LIMITED Events

09 Jan 2017
Confirmation statement made on 6 January 2017 with updates
12 Aug 2016
Satisfaction of charge 5 in full
02 Aug 2016
Registration of charge 050135580012, created on 2 August 2016
29 Jul 2016
Total exemption small company accounts made up to 31 October 2015
08 Jul 2016
Registration of charge 050135580010, created on 24 June 2016
...
... and 44 more events
08 Apr 2004
Secretary resigned
08 Apr 2004
Director resigned
08 Apr 2004
New director appointed
08 Apr 2004
Registered office changed on 08/04/04 from: temple house 20 holywell row london EC2A 4XH
13 Jan 2004
Incorporation

RAVELLE PROPERTIES LIMITED Charges

2 August 2016
Charge code 0501 3558 0012
Delivered: 2 August 2016
Status: Outstanding
Persons entitled: Fleet Mortgages Limited
Description: 12 gresford avenue. Liverpool. L17 2AW…
24 June 2016
Charge code 0501 3558 0011
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 48 lidderdale road liverpool…
24 June 2016
Charge code 0501 3558 0010
Delivered: 8 July 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 29 gresford avenue liverpool…
14 June 2016
Charge code 0501 3558 0009
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Paragon Mortgages (2010) Limited
Description: 28 gresford avenue liverpool…
14 June 2016
Charge code 0501 3558 0008
Delivered: 22 June 2016
Status: Outstanding
Persons entitled: Paragon Bank PLC Paragon Mortgages (2010) Limited
Description: Contains floating charge…
22 August 2005
Legal charge
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 53 claremont road liverpool. By way of fixed charge the…
27 August 2004
Legal charge
Delivered: 9 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 136-138 st marys road and 1A & 1B seddon road darston…
27 August 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 12 August 2016
Persons entitled: National Westminster Bank PLC
Description: 12 gresford avenue, liverpool L17 2AW. By way of fixed…
27 August 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 22 June 2016
Persons entitled: National Westminster Bank PLC
Description: 28 gresford avenue liverpool. By way of fixed charge the…
27 August 2004
Legal charge
Delivered: 9 September 2004
Status: Satisfied on 30 June 2016
Persons entitled: National Westminster Bank PLC
Description: 29 gresford avenue, liverpool. By way of fixed charge the…
24 August 2004
Legal charge
Delivered: 8 September 2004
Status: Satisfied on 30 June 2016
Persons entitled: National Westminster Bank PLC
Description: 48 lidderdale road liverpool. By way of fixed charge the…
23 August 2004
Debenture
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…