Background WavePink WaveYellow Wave

55 RAVENSWOOD ROAD MANAGEMENT LIMITED (02491030)

55 RAVENSWOOD ROAD MANAGEMENT LIMITED (02491030) is an active UK company. incorporated on 10 April 1990. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. 55 RAVENSWOOD ROAD MANAGEMENT LIMITED has been registered for 36 years. Current directors include DELONG, Andrew Michael.

Company Number
02491030
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 April 1990
Age
36 years
Address
10 Waring House, Bristol, BS1 6TB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DELONG, Andrew Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

55 RAVENSWOOD ROAD MANAGEMENT LIMITED

55 RAVENSWOOD ROAD MANAGEMENT LIMITED is an active company incorporated on 10 April 1990 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 55 RAVENSWOOD ROAD MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02491030

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 10 April 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

10 Waring House Redcliff Hill Bristol, BS1 6TB,

Previous Addresses

33 High Street Keynsham Bristol BS31 1DP
From: 10 April 1990To: 4 July 2011
Timeline

11 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Sept 16
Director Joined
Jan 18
Director Joined
Jun 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Apr 21
Director Left
Apr 21
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

THE SILVER FOX PROPERTY COMPANY LIMITED

Active
Waring House, BristolBS1 6TB
Corporate secretary
Appointed 09 May 2013

DELONG, Andrew Michael

Active
Waring House, BristolBS1 6TB
Born June 1959
Director
Appointed 03 Sept 2025

DE-LONG, Andrew Michael

Resigned
Waring House, BristolBS1 6TB
Secretary
Appointed 15 Jun 2005
Resigned 09 May 2013

ECCKLEY, Clair Marie

Resigned
Garden Flat 55 Ravenswood Road, BristolBS6 6BP
Secretary
Appointed 11 Oct 1994
Resigned 30 Apr 1995

HARPER, Roger Ernest James

Resigned
32 Whiteladies Road, BristolBS8 2LG
Secretary
Appointed N/A
Resigned 30 May 1991

SUMMERS, Caroline Ann

Resigned
55 Ravenswood Road, BristolBS6 6BP
Secretary
Appointed 30 Apr 1995
Resigned 20 Oct 1998

SUMMERS, Caroline Ann

Resigned
55 Ravenswood Road, BristolBS6 6BP
Secretary
Appointed N/A
Resigned 11 Oct 1994

WEINBREN, Shaun Maurice

Resigned
Flat 6, Clifton Down CliftonBS8 3HU
Secretary
Appointed 20 Oct 1998
Resigned 01 Jan 2006

BAMFORD, John Edward

Resigned
Maisoneete 55 Ravenswood Road, BristolBS6 6BP
Born February 1955
Director
Appointed N/A
Resigned 05 Jan 1994

BAMFORD, Susan Anthea

Resigned
Maisonette 55 Ravenswood Road, BristolBS6 6BP
Born August 1966
Director
Appointed N/A
Resigned 05 Jan 1994

BRIMSON, Ute Bridget

Resigned
11 Woodland Grove, BristolBS9 2BD
Born May 1961
Director
Appointed 09 Jan 1999
Resigned 17 Feb 2019

BROWN, Trevor Junior

Resigned
Garden Flat, BristolBS6 6BP
Born January 1967
Director
Appointed 12 Feb 2006
Resigned 26 Jan 2007

BUTLIN, Margaret Mary

Resigned
Garden Flat 55 Ravenswood Road, BristolBS6 6BP
Born June 1945
Director
Appointed 01 May 1995
Resigned 01 Jul 1999

ECCKLEY, Clair Marie

Resigned
Garden Flat 55 Ravenswood Road, BristolBS6 6BP
Born July 1968
Director
Appointed N/A
Resigned 30 Apr 1995

HIGGINS, Lindsay Elizabeth

Resigned
Corner Cottage, Stoke Sub HamdonTA14 6SJ
Born December 1958
Director
Appointed 26 Jan 2007
Resigned 03 Sept 2025

SUMMERS, Caroline Ann

Resigned
55 Ravenswood Road, BristolBS6 6BP
Born February 1959
Director
Appointed 30 Apr 1995
Resigned 08 Jan 1999

SUMMERS, Caroline Ann

Resigned
55 Ravenswood Road, BristolBS6 6BP
Born February 1959
Director
Appointed N/A
Resigned 11 Oct 1994

SUMMERS, Kenneth

Resigned
35 Downs Park West, BristolBS6 7QH
Born October 1919
Director
Appointed N/A
Resigned 30 May 1991

VOSPER, Anita, Dr

Resigned
Waring House, BristolBS1 6TB
Born October 1986
Director
Appointed 28 Feb 2019
Resigned 13 Apr 2021

VOSPER, Tom

Resigned
Waring House, BristolBS1 6TB
Born February 1988
Director
Appointed 05 Jun 2018
Resigned 13 Apr 2021

VOSPER, Tom, Dr

Resigned
Waring House, BristolBS1 6TB
Born October 1986
Director
Appointed 25 Jan 2018
Resigned 22 Feb 2019

WEINBREN, Shaun Maurice

Resigned
Flat 6, Clifton Down CliftonBS8 3HU
Born September 1966
Director
Appointed 22 Aug 1998
Resigned 05 Sept 2016

STUDYHOME (NO 172) LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate director
Appointed 05 Jan 1994
Resigned 21 Aug 1998

Persons with significant control

1

Mr Andrew Michael Delong

Active
Waring House, BristolBS1 6TB
Born June 1959

Nature of Control

Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Termination Director Company With Name Termination Date
3 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2015
AR01AR01
Annual Return Company With Made Up Date No Member List
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
4 July 2011
AR01AR01
Change Person Secretary Company With Change Date
4 July 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
4 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 April 2008
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 May 2007
AAAnnual Accounts
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
23 June 2005
287Change of Registered Office
Legacy
23 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2004
AAAnnual Accounts
Legacy
28 May 2004
363sAnnual Return (shuttle)
Legacy
31 May 2003
363sAnnual Return (shuttle)
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
27 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
20 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
30 April 1999
363sAnnual Return (shuttle)
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1997
AAAnnual Accounts
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
15 August 1995
288288
Legacy
5 May 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
26 October 1994
288288
Legacy
26 October 1994
287Change of Registered Office
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
288288
Legacy
8 June 1994
288288
Accounts With Accounts Type Full
15 July 1993
AAAnnual Accounts
Legacy
6 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 January 1992
AAAnnual Accounts
Resolution
22 January 1992
RESOLUTIONSResolutions
Legacy
10 October 1991
363aAnnual Return
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
25 September 1991
288288
Legacy
30 April 1990
224224
Incorporation Company
10 April 1990
NEWINCIncorporation