Background WavePink WaveYellow Wave

RAVEN WHARF MANAGEMENT LIMITED (03474959)

RAVEN WHARF MANAGEMENT LIMITED (03474959) is an active UK company. incorporated on 2 December 1997. with registered office in Kingston Upon Thames. The company operates in the Real Estate Activities sector, engaged in residents property management. RAVEN WHARF MANAGEMENT LIMITED has been registered for 28 years. Current directors include BROSSART, Fabrice, FLOWERDAY, William Morton, PREBBLE, Helen Louise and 2 others.

Company Number
03474959
Status
active
Type
ltd
Incorporated
2 December 1997
Age
28 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROSSART, Fabrice, FLOWERDAY, William Morton, PREBBLE, Helen Louise, ROANTREE, Gillian Anne, SAGGERSON, Alan David
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVEN WHARF MANAGEMENT LIMITED

RAVEN WHARF MANAGEMENT LIMITED is an active company incorporated on 2 December 1997 with the registered office located in Kingston Upon Thames. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAVEN WHARF MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03474959

LTD Company

Age

28 Years

Incorporated 2 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

10-16 LAFONE STREET MANAGEMENT LIMITED
From: 15 May 2000To: 31 May 2000
RAVEN WHARF MANAGEMENT LIMITED
From: 2 December 1997To: 15 May 2000
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Currell Management Suite 6, Islington House Upper Street London N1 2XQ England
From: 7 January 2019To: 12 April 2019
311-313 Kingsland Road London Surrey E8 4DL United Kingdom
From: 6 November 2017To: 7 January 2019
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2016To: 6 November 2017
59-61 Old Kent Road London SE1 4RF
From: 6 January 2015To: 18 January 2016
C/O Rendall and Rittner Limited Portsoken House 155 -157 Minories London EC3N 1LJ
From: 11 October 2010To: 6 January 2015
Gun Court 70 Wapping Lane London E1W 2RF
From: 2 December 1997To: 11 October 2010
Timeline

10 key events • 1997 - 2022

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Dec 10
Director Joined
Jan 11
Director Left
May 11
Director Left
Sept 12
Director Left
Mar 13
Director Joined
Mar 14
Director Joined
Jan 15
Director Joined
Oct 17
Director Joined
Sept 22
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

M & N SECRETARIES LIMITED

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Corporate secretary
Appointed 28 Mar 2019

BROSSART, Fabrice

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born August 1972
Director
Appointed 23 Oct 2017

FLOWERDAY, William Morton

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born November 1978
Director
Appointed 12 Oct 2009

PREBBLE, Helen Louise

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born January 1969
Director
Appointed 20 Sept 2022

ROANTREE, Gillian Anne

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born April 1960
Director
Appointed 02 Jan 2015

SAGGERSON, Alan David

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born December 1956
Director
Appointed 05 Mar 2014

CAREY, Sean

Resigned
7 Selbourne Close, AddlestoneKT15 3RG
Secretary
Appointed 06 May 1999
Resigned 30 Nov 2000

HURRY, Elizabeth

Resigned
LondonE8 4DL
Secretary
Appointed 01 Mar 2018
Resigned 16 Apr 2018

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Secretary
Appointed 02 Dec 1997
Resigned 05 May 2000

CURRELL RESIDENTIAL LIMITED

Resigned
Bonhill Street, LondonEC2A 4DJ
Corporate secretary
Appointed 16 Apr 2018
Resigned 28 Mar 2019

FINANCIAL AND LEGAL SERVICES LIMITED

Resigned
5th Floor Clement House, LondonEC2V 7JE
Corporate secretary
Appointed 02 Dec 1997
Resigned 05 May 2000

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 14 Jan 2016
Resigned 31 Oct 2017

L.C.I. SECRETARIES LIMITED

Resigned
74 Lynn Road, Kings LynnPE34 4JX
Corporate nominee secretary
Appointed 02 Dec 1997
Resigned 02 Dec 1997

MANAGED LIVING PARTNERSHIPS LTD

Resigned
Old Kent Road, LondonSE1 4RF
Corporate secretary
Appointed 01 Jan 2015
Resigned 14 Jan 2016

RENDALL AND RITTNER LIMITED

Resigned
Minories, LondonEC3N 1LJ
Corporate secretary
Appointed 05 May 2000
Resigned 31 Dec 2014

ALITALO, Nina Harriet

Resigned
15 Raven Wharf, LondonSE1 2LR
Born June 1971
Director
Appointed 01 Jul 2004
Resigned 04 Sept 2012

JULIEN, Clare

Resigned
Apartment 25 Raven Wharf, LondonSE1 2LR
Born March 1975
Director
Appointed 21 Aug 2006
Resigned 21 Aug 2008

MOCHAN, Philip Gerard

Resigned
Flat 17 Raven Wharf, LondonSE1 2LR
Born August 1963
Director
Appointed 10 May 2000
Resigned 16 Jun 2008

NEWMAN, Simon

Resigned
5 Raven Wharf, LondonSE1 2LZ
Born May 1961
Director
Appointed 16 Jun 2008
Resigned 12 Oct 2009

SCHULZ-LOBECK, Kirsten Martina

Resigned
Belsize Park Gardens, LondonNW3 4JG
Born December 1963
Director
Appointed 16 Jun 2008
Resigned 11 Mar 2013

WATSON, David Charles Darsie

Resigned
Flat 21 Raven Wharf, LondonSE1 2LR
Born July 1960
Director
Appointed 05 May 2000
Resigned 19 Apr 2007

L.C.I. DIRECTORS LIMITED

Resigned
60 Tabernacle Street, LondonEC2A 4NB
Corporate nominee director
Appointed 02 Dec 1997
Resigned 02 Dec 1997

RAVEN GLEESON WHARF LIMITED

Resigned
1st Floor, LondonSW1X 7LY
Corporate director
Appointed 02 Dec 1997
Resigned 05 May 2000
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
12 April 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 April 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 April 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 April 2018
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
16 April 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
6 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 January 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
6 January 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
4 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
25 October 2009
AAAnnual Accounts
Legacy
21 December 2008
363aAnnual Return
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2007
AAAnnual Accounts
Legacy
29 December 2006
363aAnnual Return
Legacy
7 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 July 2005
AAAnnual Accounts
Legacy
10 December 2004
363aAnnual Return
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2004
AAAnnual Accounts
Legacy
17 December 2003
363aAnnual Return
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
1 December 2002
363aAnnual Return
Accounts With Accounts Type Full
25 September 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
13 December 2000
363aAnnual Return
Legacy
8 December 2000
88(2)R88(2)R
Legacy
8 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 2000
287Change of Registered Office
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
17 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288cChange of Particulars
Legacy
6 February 2000
287Change of Registered Office
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Incorporation Company
2 December 1997
NEWINCIncorporation