RAVENSBOURNE COURT (PHASE 1 - BLOCK C) MANAGEMENT COMPANY LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 3DW
Company number 04253526
Status Active
Incorporation Date 17 July 2001
Company Type Private Limited Company
Address 106 HIGH STREET, STEVENAGE, HERTFORDSHIRE, SG1 3DW
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 March 2016; Termination of appointment of Errol Robinson as a director on 24 October 2016; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of RAVENSBOURNE COURT (PHASE 1 - BLOCK C) MANAGEMENT COMPANY LIMITED are www.ravensbournecourtphase1blockcmanagementcompany.co.uk, and www.ravensbourne-court-phase-1-block-c-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Ravensbourne Court Phase 1 Block C Management Company Limited is a Private Limited Company. The company registration number is 04253526. Ravensbourne Court Phase 1 Block C Management Company Limited has been working since 17 July 2001. The present status of the company is Active. The registered address of Ravensbourne Court Phase 1 Block C Management Company Limited is 106 High Street Stevenage Hertfordshire Sg1 3dw. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £43.31k, which is £-2.66k against last year. RED BRICK COMPANY SECRETARIES LIMITED is a Secretary of the company. BROWN, Russell is a Director of the company. Secretary TRAER CLARK, Jonathon has been resigned. Secretary AMBER COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary HERTFORD COMPANY SECRETARIES LIMITED has been resigned. Director BANNOCKS, Christopher James has been resigned. Director BICKLES, Craig John has been resigned. Director BROWN, Nigel Roland has been resigned. Director CORPORATE PROPERTY MANAGEMENT LIMITED has been resigned. Director PASSINGHAM, Roy Wilfred has been resigned. Director ROBINSON, Errol has been resigned. Director TRAER CLARK, Jonathon has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Director CPM ASSET MANAGEMENT LIMITED has been resigned. Nominee Director HERTFORD COMPANY SECRETARIES LIMITED has been resigned. The company operates in "Residents property management".


ravensbourne court (phase 1 - block c) management company Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £43.31k
-6%
All Financial Figures

Current Directors

Secretary
RED BRICK COMPANY SECRETARIES LIMITED
Appointed Date: 02 November 2009

Director
BROWN, Russell
Appointed Date: 12 February 2007
49 years old

Resigned Directors

Secretary
TRAER CLARK, Jonathon
Resigned: 06 August 2007
Appointed Date: 12 February 2007

Secretary
AMBER COMPANY SECRETARIES LIMITED
Resigned: 02 November 2009
Appointed Date: 05 September 2007

Nominee Secretary
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 February 2007
Appointed Date: 17 July 2001

Director
BANNOCKS, Christopher James
Resigned: 20 March 2008
Appointed Date: 12 February 2007
54 years old

Director
BICKLES, Craig John
Resigned: 20 June 2014
Appointed Date: 29 April 2010
55 years old

Director
BROWN, Nigel Roland
Resigned: 16 July 2013
Appointed Date: 12 February 2007
73 years old

Director
CORPORATE PROPERTY MANAGEMENT LIMITED
Resigned: 26 August 2003
Appointed Date: 17 July 2001
38 years old

Director
PASSINGHAM, Roy Wilfred
Resigned: 25 August 2014
Appointed Date: 12 February 2007
65 years old

Director
ROBINSON, Errol
Resigned: 24 October 2016
Appointed Date: 17 November 2014
62 years old

Director
TRAER CLARK, Jonathon
Resigned: 06 August 2007
Appointed Date: 12 February 2007
53 years old

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 26 August 2003
Appointed Date: 26 August 2003

Director
CPM ASSET MANAGEMENT LIMITED
Resigned: 12 February 2007
Appointed Date: 26 August 2003

Nominee Director
HERTFORD COMPANY SECRETARIES LIMITED
Resigned: 12 February 2007
Appointed Date: 17 July 2001

RAVENSBOURNE COURT (PHASE 1 - BLOCK C) MANAGEMENT COMPANY LIMITED Events

19 Dec 2016
Micro company accounts made up to 31 March 2016
04 Nov 2016
Termination of appointment of Errol Robinson as a director on 24 October 2016
19 Jul 2016
Confirmation statement made on 17 July 2016 with updates
06 Jan 2016
Total exemption small company accounts made up to 31 March 2015
20 Jul 2015
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 690

...
... and 54 more events
20 Sep 2002
Accounts for a dormant company made up to 31 March 2002
12 Sep 2002
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

15 Jul 2002
Return made up to 17/07/02; full list of members
13 Sep 2001
Accounting reference date shortened from 31/07/02 to 31/03/02
17 Jul 2001
Incorporation