Background WavePink WaveYellow Wave

RAVENTOP LIMITED (03562693)

RAVENTOP LIMITED (03562693) is an active UK company. incorporated on 13 May 1998. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RAVENTOP LIMITED has been registered for 27 years. Current directors include VALLI, Dilaver.

Company Number
03562693
Status
active
Type
ltd
Incorporated
13 May 1998
Age
27 years
Address
1st Floor Abbey House, Bolton, BL3 6PD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
VALLI, Dilaver
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENTOP LIMITED

RAVENTOP LIMITED is an active company incorporated on 13 May 1998 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RAVENTOP LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03562693

LTD Company

Age

27 Years

Incorporated 13 May 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

1st Floor Abbey House 270-272 Lever Street Bolton, BL3 6PD,

Previous Addresses

Abbey & Co Associates 1St Floor, Unity House Fletcher St, Bolton Lancashire BL3 6NE
From: 13 May 1998To: 19 December 2012
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
May 98
Director Left
Sept 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Oct 23
Owner Exit
Oct 23
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PATEL, Faruk Yakoob

Active
161 Armadale Road, BoltonBL3 4TP
Secretary
Appointed 23 May 2002

VALLI, Dilaver

Active
Floor Abbey House, BoltonBL3 6PD
Born June 1951
Director
Appointed 01 Apr 2022

MUNSHI, Mushtaq Mohamed

Resigned
1 Preston Road, ChorleyPR6 7PE
Secretary
Appointed 09 Jun 1998
Resigned 23 May 2002

VIBRANS, Philip Charles

Resigned
1 Ashfield Road, StockportSK3 8UD
Nominee secretary
Appointed 13 May 1998
Resigned 09 Jun 1998

DALAL, Ebrahim Umerji

Resigned
7 Ellesmere Gardens, BoltonBL3 3GW
Born November 1938
Director
Appointed 23 May 2002
Resigned 01 Sept 2010

DALAL, Sajid Ebrahim

Resigned
7 Ellesmere Gardens, BoltonBL3 3GW
Born July 1974
Director
Appointed 09 Jun 1998
Resigned 23 May 2002

MOHMED, Mustak

Resigned
Floor Abbey House, BoltonBL3 6PD
Born December 1952
Director
Appointed 01 Feb 2012
Resigned 27 Jul 2023

MUNSHI, Mohammed

Resigned
1 Preston Road, ChorleyPR6 7PE
Born December 1930
Director
Appointed 23 May 2002
Resigned 01 Feb 2012

MUNSHI, Mushtaq Mohamed

Resigned
1 Preston Road, ChorleyPR6 7PE
Born November 1970
Director
Appointed 09 Jun 1998
Resigned 23 May 2002

DAVENPORT CREDIT LIMITED

Resigned
1 Ashfield Road, StockportSK3 8UD
Corporate nominee director
Appointed 13 May 1998
Resigned 09 Jun 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Mustak Mohmed

Ceased
Floor Abbey House, BoltonBL3 6PD
Born December 1952

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 27 Jul 2023

Mr Dilaver Valli

Active
Floor Abbey House, BoltonBL3 6PD
Born June 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
31 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 September 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
14 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
30 December 2007
AAAnnual Accounts
Legacy
22 August 2007
287Change of Registered Office
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2006
AAAnnual Accounts
Legacy
19 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 September 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 September 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 September 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 November 2002
AAAnnual Accounts
Legacy
29 June 2002
363sAnnual Return (shuttle)
Legacy
7 June 2002
287Change of Registered Office
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2000
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
17 July 1999
395Particulars of Mortgage or Charge
Legacy
4 June 1999
395Particulars of Mortgage or Charge
Legacy
28 May 1999
225Change of Accounting Reference Date
Legacy
21 May 1999
363sAnnual Return (shuttle)
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
288aAppointment of Director or Secretary
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
88(2)R88(2)R
Legacy
19 June 1998
287Change of Registered Office
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Resolution
19 June 1998
RESOLUTIONSResolutions
Legacy
19 June 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
288bResignation of Director or Secretary
Incorporation Company
13 May 1998
NEWINCIncorporation