Background WavePink WaveYellow Wave

RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED (04409118)

RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED (04409118) is an active UK company. incorporated on 4 April 2002. with registered office in Stevenage. The company operates in the Real Estate Activities sector, engaged in residents property management. RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED has been registered for 23 years. Current directors include HARVEY, Ian James.

Company Number
04409118
Status
active
Type
ltd
Incorporated
4 April 2002
Age
23 years
Address
Chequers House, Stevenage, SG1 3LL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HARVEY, Ian James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED

RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED is an active company incorporated on 4 April 2002 with the registered office located in Stevenage. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAVENSBOURNE COURT (PHASE 2 - BLOCK B) MANAGEMENT LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04409118

LTD Company

Age

23 Years

Incorporated 4 April 2002

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 30 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026
Contact
Address

Chequers House 162 High Street Stevenage, SG1 3LL,

Previous Addresses

Chequers House 162 High Street Stevenage SG1 3LL England
From: 17 October 2019To: 17 October 2019
106 High Street Stevenage Hertfordshire SG1 3DW
From: 28 October 2009To: 17 October 2019
008 Mill Studios Crane Mead Ware Hertfordshire SG12 9PY England
From: 4 April 2002To: 28 October 2009
Timeline

11 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 13
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Jan 17
Director Left
May 17
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

RED BRICK COMPANY SECRETARIES LIMITED

Active
162 High Street, StevenageSG1 3LL
Corporate secretary
Appointed 02 Nov 2009

HARVEY, Ian James

Active
162 High Street, StevenageSG1 3LL
Born January 1980
Director
Appointed 26 Sept 2023

AMBER COMPANY SECRETARIES LIMITED

Resigned
Mill Studio, WareSG12 9PY
Corporate secretary
Appointed 01 Apr 2007
Resigned 02 Nov 2009

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 04 Apr 2002
Resigned 01 Apr 2007

BUTTON, Sally

Resigned
76 Tallis Court, RomfordRM2 6GH
Born December 1977
Director
Appointed 06 Sept 2004
Resigned 13 Oct 2005

COBBING, Paul Anthony

Resigned
High Street, StevenageSG1 3DW
Born March 1973
Director
Appointed 18 Feb 2010
Resigned 11 May 2017

COBBING, Paul Anthony

Resigned
52 Tallis Court, Gidea ParkRM2 6GH
Born March 1973
Director
Appointed 05 Dec 2005
Resigned 08 Aug 2006

CRUDINGTON, Kelly Louise

Resigned
High Street, StevenageSG1 3DW
Born August 1980
Director
Appointed 18 Feb 2010
Resigned 09 May 2013

EKERS, Peter Thomas

Resigned
162 High Street, StevenageSG1 3LL
Born October 1953
Director
Appointed 20 Jan 2017
Resigned 26 Sept 2023

ELLES, Mark John

Resigned
High Street, StevenageSG1 3DW
Born July 1968
Director
Appointed 18 Feb 2010
Resigned 02 Jun 2015

ELLES, Mark John

Resigned
Flat 74 Tallis Court Kidman Close, RomfordRM2 6GH
Born July 1968
Director
Appointed 06 Sept 2004
Resigned 27 May 2008

MANLEY, Alexis Vinsen

Resigned
28 Tallis Court, RomfordRM2 6GH
Born November 1981
Director
Appointed 06 Sept 2004
Resigned 31 Jul 2007

OLLEY, Peter Anthony

Resigned
High Street, StevenageSG1 3DW
Born November 1959
Director
Appointed 06 Sept 2004
Resigned 10 Apr 2014

CORPORATE PROPERTY MANAGEMENT LIMITED

Resigned
108 High Street, StevenageSG1 3DW
Corporate director
Appointed 04 Apr 2002
Resigned 20 Jan 2004

CPM ASSET MANAGEMENT LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate director
Appointed 20 Jan 2004
Resigned 06 Sept 2004

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate nominee director
Appointed 04 Apr 2002
Resigned 06 Sept 2004
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 November 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2014
AAAnnual Accounts
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
18 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 March 2010
AP01Appointment of Director
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 November 2009
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name
12 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 October 2009
AD01Change of Registered Office Address
Legacy
9 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
10 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
363sAnnual Return (shuttle)
Legacy
23 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288cChange of Particulars
Legacy
10 April 2007
287Change of Registered Office
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2006
AAAnnual Accounts
Legacy
11 April 2006
363sAnnual Return (shuttle)
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
225Change of Accounting Reference Date
Legacy
3 March 2005
88(2)R88(2)R
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
17 April 2003
363sAnnual Return (shuttle)
Incorporation Company
4 April 2002
NEWINCIncorporation