Background WavePink WaveYellow Wave

RAVENTYNE PROPERTIES LIMITED (03505425)

RAVENTYNE PROPERTIES LIMITED (03505425) is an active UK company. incorporated on 5 February 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAVENTYNE PROPERTIES LIMITED has been registered for 28 years. Current directors include BOULTON, Andrew William John, BOULTON, Rosemary Jean.

Company Number
03505425
Status
active
Type
ltd
Incorporated
5 February 1998
Age
28 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOULTON, Andrew William John, BOULTON, Rosemary Jean
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENTYNE PROPERTIES LIMITED

RAVENTYNE PROPERTIES LIMITED is an active company incorporated on 5 February 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAVENTYNE PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03505425

LTD Company

Age

28 Years

Incorporated 5 February 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (7 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

Up to Date

1 year left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 5 April 2027
For period ending 22 March 2027

Previous Company Names

MAJORPLAY LIMITED
From: 5 February 1998To: 26 June 1998
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD England
From: 8 November 2021To: 25 June 2024
71 Queen Victoria Street London EC4V 4BE England
From: 29 February 2016To: 8 November 2021
Lion House Red Lion Street London WC1R 4GB
From: 5 February 1998To: 29 February 2016
Timeline

2 key events • 1998 - 2012

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Jan 12
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BOULTON, Rosemary Jean

Active
Maple House, LondonW1T 7NF
Secretary
Appointed 25 Jan 2017

BOULTON, Andrew William John

Active
Maple House, LondonW1T 7NF
Born February 1949
Director
Appointed 23 Jan 2012

BOULTON, Rosemary Jean

Active
Maple House, LondonW1T 7NF
Born July 1950
Director
Appointed 26 Feb 1998

BOULTON, Andrew William John

Resigned
Corner Cottage, WantageOX12 9NJ
Secretary
Appointed 26 Feb 1998
Resigned 14 Nov 2003

BOULTON, Elizabeth Elgin

Resigned
Silverless Street, MarlboroughSN8 1JQ
Secretary
Appointed 14 Nov 2003
Resigned 25 Jan 2017

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 05 Feb 1998
Resigned 26 Feb 1998

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 05 Feb 1998
Resigned 26 Feb 1998

Persons with significant control

2

Mrs Rosemary Jean Boulton

Active
Maple House, LondonW1T 7NF
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Andrew William John Boulton

Active
Maple House, LondonW1T 7NF
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 June 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
17 April 2024
AAMDAAMD
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Memorandum Articles
31 March 2022
MAMA
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 March 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
24 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
19 November 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 March 2017
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
25 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
288cChange of Particulars
Legacy
30 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2007
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2006
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 March 2004
AAAnnual Accounts
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 June 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 December 2001
AAAnnual Accounts
Legacy
1 November 2001
287Change of Registered Office
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2001
AAAnnual Accounts
Legacy
29 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
18 June 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
287Change of Registered Office
Legacy
15 June 1998
288aAppointment of Director or Secretary
Legacy
15 June 1998
288aAppointment of Director or Secretary
Resolution
15 June 1998
RESOLUTIONSResolutions
Incorporation Company
5 February 1998
NEWINCIncorporation