Background WavePink WaveYellow Wave

RAVENGATE ESTATES LIMITED (02602886)

RAVENGATE ESTATES LIMITED (02602886) is an active UK company. incorporated on 18 April 1991. with registered office in Harrow. The company operates in the Transportation and Storage sector, engaged in taxi operation and 1 other business activities. RAVENGATE ESTATES LIMITED has been registered for 34 years. Current directors include PATEL, Mukesh Kanubhai, PATEL, Nilesh.

Company Number
02602886
Status
active
Type
ltd
Incorporated
18 April 1991
Age
34 years
Address
3rd Floor Vyman House, Harrow, HA1 1BQ
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
PATEL, Mukesh Kanubhai, PATEL, Nilesh
SIC Codes
49320, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENGATE ESTATES LIMITED

RAVENGATE ESTATES LIMITED is an active company incorporated on 18 April 1991 with the registered office located in Harrow. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation and 1 other business activity. RAVENGATE ESTATES LIMITED was registered 34 years ago.(SIC: 49320, 68201)

Status

active

Active since 34 years ago

Company No

02602886

LTD Company

Age

34 Years

Incorporated 18 April 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026
Contact
Address

3rd Floor Vyman House 104 College Road Harrow, HA1 1BQ,

Previous Addresses

Ground Floor Vyman House 104 College Road Harrow Middlesex HA1 1BQ
From: 18 April 1991To: 6 June 2011
Timeline

17 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Apr 91
Loan Secured
May 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Secured
Jul 13
Director Joined
Sept 13
New Owner
Jul 18
Director Left
Nov 19
Owner Exit
Jan 20
New Owner
Jan 20
Loan Secured
Apr 20
Loan Secured
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PATEL, Parag

Active
2nd Floor, Compton House, StanmoreHA7 4AR
Secretary
Appointed 01 Jun 2007

PATEL, Mukesh Kanubhai

Active
2nd Floor, Compton House, StanmoreHA7 4AR
Born May 1954
Director
Appointed 24 Apr 1991

PATEL, Nilesh

Active
2nd Floor, Compton House, StanmoreHA7 4AR
Born February 1956
Director
Appointed 01 Sept 2013

PATEL, Rajesh Ushkant

Resigned
53 St Augustines Avenue, WembleyHA9 7NU
Secretary
Appointed 24 Apr 1991
Resigned 31 Jul 2003

CDJ SECRETARY LTD

Resigned
Effra House, EwellKT17 1RW
Corporate secretary
Appointed 03 Feb 2005
Resigned 01 Jun 2007

COOPER DAWN JERROM SECRETARY LIMITED

Resigned
Effra House, EwellKT17 1RW
Corporate secretary
Appointed 09 Dec 2004
Resigned 11 May 2005

JVR DAWN SECRETARY LIMITED

Resigned
Effra House, EwellKT17 1RW
Corporate secretary
Appointed 31 Jul 2003
Resigned 03 Feb 2005

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 18 Apr 1991
Resigned 24 Apr 1991

PATEL, Payal

Resigned
5 Aylmer Road, LondonN2 0BS
Born July 1982
Director
Appointed 01 Dec 2003
Resigned 01 Nov 2019

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 18 Apr 1991
Resigned 24 Apr 1991

Persons with significant control

3

2 Active
1 Ceased
2nd Floor, Compton House, StanmoreHA7 4AR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2020

Mrs Rashmika Patel

Active
2nd Floor, Compton House, StanmoreHA7 4AR
Born May 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2020

Mr Mukesh Kanubhai Patel

Ceased
Vyman House, HarrowHA1 1BQ
Born May 1954

Nature of Control

Significant influence or control
Notified 10 Sept 2016
Ceased 09 Jan 2020
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 February 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
25 February 2025
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2020
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
10 January 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Confirmation Statement With Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 July 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
5 July 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Legacy
7 March 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 July 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
28 May 2009
353353
Legacy
28 March 2009
287Change of Registered Office
Legacy
2 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
287Change of Registered Office
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
9 February 2005
288aAppointment of Director or Secretary
Legacy
9 February 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
27 January 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
14 August 2003
288bResignation of Director or Secretary
Legacy
14 August 2003
287Change of Registered Office
Legacy
14 August 2003
363sAnnual Return (shuttle)
Legacy
26 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2001
AAAnnual Accounts
Legacy
10 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1999
AAAnnual Accounts
Legacy
24 May 1998
363sAnnual Return (shuttle)
Legacy
17 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
8 June 1997
363aAnnual Return
Legacy
19 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1996
AAAnnual Accounts
Legacy
27 June 1995
363aAnnual Return
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
15 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
10 October 1994
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
1 July 1992
363aAnnual Return
Legacy
26 February 1992
225(1)225(1)
Legacy
3 December 1991
88(2)R88(2)R
Legacy
30 September 1991
395Particulars of Mortgage or Charge
Legacy
6 August 1991
288288
Legacy
6 August 1991
288288
Legacy
6 August 1991
287Change of Registered Office
Incorporation Company
18 April 1991
NEWINCIncorporation