Background WavePink WaveYellow Wave

RAVENSCROFT (BARNET) MANAGEMENT COMPANY LIMITED (04310723)

RAVENSCROFT (BARNET) MANAGEMENT COMPANY LIMITED (04310723) is an active UK company. incorporated on 25 October 2001. with registered office in Barnet. The company operates in the Real Estate Activities sector, engaged in residents property management. RAVENSCROFT (BARNET) MANAGEMENT COMPANY LIMITED has been registered for 24 years. Current directors include MOJAB, Rahmat, NEWRICK, Ruth Emily.

Company Number
04310723
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 October 2001
Age
24 years
Address
141 High Street, Barnet, EN5 5UZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOJAB, Rahmat, NEWRICK, Ruth Emily
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSCROFT (BARNET) MANAGEMENT COMPANY LIMITED

RAVENSCROFT (BARNET) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 October 2001 with the registered office located in Barnet. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAVENSCROFT (BARNET) MANAGEMENT COMPANY LIMITED was registered 24 years ago.(SIC: 98000)

Status

active

Active since 24 years ago

Company No

04310723

PRIVATE-LIMITED-GUARANT-NSC Company

Age

24 Years

Incorporated 25 October 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (7 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 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

141 High Street Barnet, EN5 5UZ,

Timeline

15 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Oct 01
Director Left
Jul 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Nov 12
Director Joined
May 14
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Dec 20
Director Left
Apr 23
Director Left
Jul 23
Director Joined
Jul 23
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

HAMILTON CHASE ESTATES LTD

Active
High Street, BarnetEN5 5UZ
Corporate secretary
Appointed 29 May 2009

MOJAB, Rahmat

Active
High Street, BarnetEN5 5UZ
Born December 1950
Director
Appointed 25 Nov 2019

NEWRICK, Ruth Emily

Active
High Street, BarnetEN5 5UZ
Born January 1988
Director
Appointed 20 Jul 2023

GOSTYN, Penelope Ruth

Resigned
23 Cyprus Avenue, LondonN3 1SS
Secretary
Appointed 17 Mar 2005
Resigned 01 Oct 2008

DEFIRES & ASSOCIATES LTD

Resigned
Brent Street, LondonNW4 2DT
Corporate secretary
Appointed 30 Oct 2008
Resigned 29 May 2009

DEFRIES & ASSOCIATES LIMITED

Resigned
Brent Street, LondonNW4 2DT
Corporate secretary
Appointed 01 Oct 2008
Resigned 29 May 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 25 Oct 2001
Resigned 17 Feb 2005

ANTONIADES, Mary

Resigned
16 Appletree Gardens, BarnetEN4 9TQ
Born February 1956
Director
Appointed 05 Nov 2007
Resigned 27 Nov 2019

BAIRD, Elena

Resigned
8 Old Rectory Court, BarnetEN5 4BL
Born July 1974
Director
Appointed 17 Feb 2005
Resigned 23 Apr 2023

BELL, David Donald

Resigned
44 Butlers Court Road, BeaconsfieldHP9 1SG
Born April 1946
Director
Appointed 16 Dec 2002
Resigned 11 Apr 2003

BELL, David Donald

Resigned
44 Butlers Court Road, BeaconsfieldHP9 1SG
Born April 1946
Director
Appointed 05 Nov 2001
Resigned 19 Aug 2002

BYRNE, Renee

Resigned
7 Old Rectory Court, BarnetEN5 4BL
Born March 1929
Director
Appointed 05 Nov 2007
Resigned 16 Jul 2012

COOK, Angela Tracy

Resigned
13 Eliot Close, CamberleyGU15 1LW
Born July 1967
Director
Appointed 16 Dec 2002
Resigned 17 Feb 2005

COOK, Angela Tracy

Resigned
40 Blythwood Drive, FrimleyGU16 8TZ
Born July 1967
Director
Appointed 05 Nov 2001
Resigned 19 Aug 2002

HARRIS, Janet Susan

Resigned
5 Greswell Street, LondonSW6 6PR
Born October 1952
Director
Appointed 17 Feb 2005
Resigned 28 Jun 2007

JONES, Nicola Jane

Resigned
4 School Lane, CookhamSL6 7PG
Born December 1967
Director
Appointed 16 Dec 2002
Resigned 28 Mar 2003

JONES, Nicola Jane

Resigned
4 School Lane, CookhamSL6 7PG
Born December 1967
Director
Appointed 05 Nov 2001
Resigned 19 Aug 2002

LEE, Derick

Resigned
Thirleby Road, LondonNW7 1BQ
Born June 1967
Director
Appointed 25 Jul 2006
Resigned 26 Oct 2012

LITTLEJOHN, Georgina Ann

Resigned
High Street, BarnetEN5 5UZ
Born January 1975
Director
Appointed 25 Nov 2019
Resigned 20 Jul 2023

LOPEZ, Julio

Resigned
Brambles Lane, CowesPO31 8DR
Born December 1966
Director
Appointed 17 Feb 2005
Resigned 24 Oct 2012

MYERS, Alan Arthur

Resigned
High Street, BarnetEN5 5UZ
Born September 1962
Director
Appointed 25 Nov 2019
Resigned 14 Dec 2020

SHILLITOE, David Rickman

Resigned
61 Wood Street, BarnetEN5 2BL
Born May 1940
Director
Appointed 27 May 2014
Resigned 25 Nov 2019

STEWART, Martin Alastair

Resigned
7 Old Rectory Court, BarnetEN5 4BL
Born September 1966
Director
Appointed 17 Feb 2005
Resigned 01 Jan 2007

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 25 Oct 2001
Resigned 05 Nov 2001

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 19 Aug 2002
Resigned 16 Dec 2002
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
27 November 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 November 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 November 2012
AR01AR01
Termination Director Company With Name
20 November 2012
TM01Termination of Director
Termination Director Company With Name
31 October 2012
TM01Termination of Director
Termination Director Company With Name
25 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
4 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 October 2009
AAAnnual Accounts
Legacy
1 September 2009
287Change of Registered Office
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
287Change of Registered Office
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 October 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 August 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2006
AAAnnual Accounts
Legacy
29 March 2006
287Change of Registered Office
Legacy
14 March 2006
287Change of Registered Office
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2005
AAAnnual Accounts
Legacy
13 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288cChange of Particulars
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2003
AAAnnual Accounts
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
18 May 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
16 November 2001
225Change of Accounting Reference Date
Legacy
12 November 2001
287Change of Registered Office
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Incorporation Company
25 October 2001
NEWINCIncorporation