Background WavePink WaveYellow Wave

57-62 RAVENSWORTH GARDENS LIMITED (05050903)

57-62 RAVENSWORTH GARDENS LIMITED (05050903) is an active UK company. incorporated on 20 February 2004. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in residents property management. 57-62 RAVENSWORTH GARDENS LIMITED has been registered for 22 years. Current directors include BARR, Christopher James, EVANS, Stephanie, Dr, GAN, Lian, Dr and 1 others.

Company Number
05050903
Status
active
Type
ltd
Incorporated
20 February 2004
Age
22 years
Address
Redmayne Miller Rees Unit 7 , Stow Road, Cambridge, CB25 9AS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARR, Christopher James, EVANS, Stephanie, Dr, GAN, Lian, Dr, HAYES, Alexandra
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57-62 RAVENSWORTH GARDENS LIMITED

57-62 RAVENSWORTH GARDENS LIMITED is an active company incorporated on 20 February 2004 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 57-62 RAVENSWORTH GARDENS LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05050903

LTD Company

Age

22 Years

Incorporated 20 February 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 18 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Redmayne Miller Rees Unit 7 , Stow Road Stow-Cum-Quy Cambridge, CB25 9AS,

Previous Addresses

, Seloc Asset Management Office 3 Three Hill Farm, Cambridge, Cambridgeshire, CB21 4EN, England
From: 28 July 2017To: 16 October 2019
, 39 Parkside, Cambridge, Cambridgeshire, CB1 1PN
From: 20 February 2004To: 28 July 2017
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Mar 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Apr 22
Director Joined
Jul 22
Director Left
Apr 24
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

EVANS, Stephanie, Dr

Active
Unit 7 , Stow Road, CambridgeCB25 9AS
Secretary
Appointed 20 Feb 2004

BARR, Christopher James

Active
Unit 7 , Stow Road, CambridgeCB25 9AS
Born August 1961
Director
Appointed 29 Jul 2017

EVANS, Stephanie, Dr

Active
Unit 7 , Stow Road, CambridgeCB25 9AS
Born May 1970
Director
Appointed 20 Feb 2004

GAN, Lian, Dr

Active
Unit 7 , Stow Road, CambridgeCB25 9AS
Born August 1982
Director
Appointed 14 Jul 2022

HAYES, Alexandra

Active
Unit 7 , Stow Road, CambridgeCB25 9AS
Born April 1971
Director
Appointed 26 Jul 2012

BARR, Christopher James

Resigned
Old Hall, HaverhillCB9 7EJ
Born August 1961
Director
Appointed 13 Oct 2008
Resigned 06 Feb 2016

BARR, Sophie Jillian

Resigned
39 Parkside, CambridgeshireCB1 1PN
Born June 1962
Director
Appointed 10 Feb 2016
Resigned 28 Jul 2017

HAYES, Diana May

Resigned
7 Green Man Way, WoodbridgeIP12 1SF
Born June 1941
Director
Appointed 20 Feb 2004
Resigned 19 Mar 2012

HENDY, Ian David

Resigned
93 Columbine Road, ElyCB6 3WL
Born August 1970
Director
Appointed 20 Feb 2004
Resigned 14 Aug 2008

MAHON, Geoffrey Donald

Resigned
Flat 4 Tamara House, CambridgeCB1 7PL
Born June 1948
Director
Appointed 20 Feb 2004
Resigned 20 Nov 2013

MULLINS, Paul Dominic

Resigned
Unit 7 , Stow Road, CambridgeCB25 9AS
Born March 1964
Director
Appointed 18 Jan 2012
Resigned 24 Apr 2022

RICHES, Edward David

Resigned
Ravensworth Gardens, CambridgeCB1 2XN
Born February 1976
Director
Appointed 07 Apr 2009
Resigned 01 Oct 2011

SARDESAI, Anagha Anand, Dr

Resigned
Unit 7 , Stow Road, CambridgeCB25 9AS
Born September 1975
Director
Appointed 04 Mar 2014
Resigned 16 Apr 2024

TOOP, David John

Resigned
Crowlands, WhittlesfordCB22 4NZ
Born June 1943
Director
Appointed 20 Feb 2004
Resigned 14 May 2008
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
24 April 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 November 2013
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 March 2013
AR01AR01
Change Person Director Company With Change Date
17 March 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 February 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
4 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 November 2011
AAAnnual Accounts
Termination Director Company With Name
2 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
21 September 2009
AAAnnual Accounts
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
11 March 2009
363aAnnual Return
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 December 2007
AAAnnual Accounts
Legacy
13 November 2007
288cChange of Particulars
Legacy
22 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 January 2007
AAAnnual Accounts
Legacy
17 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 December 2005
AAAnnual Accounts
Legacy
14 October 2005
288cChange of Particulars
Legacy
7 April 2005
363sAnnual Return (shuttle)
Incorporation Company
20 February 2004
NEWINCIncorporation