Background WavePink WaveYellow Wave

RAVEN MOUNT GROUP LIMITED (06626216)

RAVEN MOUNT GROUP LIMITED (06626216) is an active UK company. incorporated on 23 June 2008. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAVEN MOUNT GROUP LIMITED has been registered for 17 years. Current directors include SINCLAIR, Mark, SMITH, Colin Andrew.

Company Number
06626216
Status
active
Type
ltd
Incorporated
23 June 2008
Age
17 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINCLAIR, Mark, SMITH, Colin Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVEN MOUNT GROUP LIMITED

RAVEN MOUNT GROUP LIMITED is an active company incorporated on 23 June 2008 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAVEN MOUNT GROUP LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06626216

LTD Company

Age

17 Years

Incorporated 23 June 2008

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 7 July 2026
For period ending 23 June 2026

Previous Company Names

RAVEN MOUNT GROUP PLC
From: 1 October 2009To: 30 October 2009
RAVEN ADMISSION PLC
From: 20 August 2008To: 29 October 2008
RAVEN ADMISSION LIMITED
From: 15 August 2008To: 20 August 2008
SHIELDWAVE LIMITED
From: 23 June 2008To: 15 August 2008
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

C/O G Rabbetts Coln Park Claydon Pike Lechlade Gloucestershire GL7 3DT
From: 4 October 2012To: 20 December 2019
21 Knightsbridge London Greater London SW1X 7LY
From: 23 June 2008To: 4 October 2012
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 10
Director Left
Jun 10
Director Left
Dec 11
Director Joined
Dec 11
Capital Update
Jun 24
Director Left
Dec 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

SINCLAIR, Mark

Active
Second Floor, La Plaiderie, GuernseyGY1 6EH
Born September 1965
Director
Appointed 28 Jul 2009

SMITH, Colin Andrew

Active
Second Floor, La Plaiderie, GuernseyGY1 6EH
Born September 1969
Director
Appointed 27 Jul 2009

KIRKLAND, Mark Adrian

Resigned
Knightsbridge, LondonSW1X 7LY
Secretary
Appointed 07 Jul 2008
Resigned 04 Jan 2010

TOWNLEY, John Michael

Resigned
Knightsbridge, LondonSW1X 7LY
Secretary
Appointed 05 Jan 2010
Resigned 31 May 2012

MISEREAVERE LIMITED

Resigned
Claydon Pike, LechladeGL7 3DT
Corporate secretary
Appointed 31 May 2012
Resigned 18 Dec 2024

BILTON, Anton John Godfrey

Resigned
Le Truchot, St Peter PortGY1 6EH
Born August 1964
Director
Appointed 30 Oct 2008
Resigned 08 Jun 2010

HIRSCH, Glyn Vincent

Resigned
Le Trucot, St Peter PortGY1 6EH
Born June 1961
Director
Appointed 30 Oct 2008
Resigned 21 Dec 2011

HYSLOP, James Balfour

Resigned
Manor Farm Bloswood Lane, WhitchurchRG28 7BN
Born September 1945
Director
Appointed 30 Oct 2008
Resigned 21 May 2009

KIRKLAND, Mark Adrian

Resigned
Knightsbridge, LondonSW1X 7LY
Born January 1968
Director
Appointed 07 Jul 2008
Resigned 04 Jan 2010

MACNAMARA, Rory Patrick

Resigned
8 Castello Avenue, LondonSW15 6EA
Born January 1955
Director
Appointed 30 Oct 2008
Resigned 21 May 2009

RABBETTS, Giles Leo

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born August 1971
Director
Appointed 21 Dec 2011
Resigned 18 Dec 2024

SANDHU, Bimaljit Singh, Mr.

Resigned
56 Grange Road, LondonW5 5BX
Born February 1962
Director
Appointed 07 Jul 2008
Resigned 31 Jul 2009

WARE, Robert Thomas Ernest

Resigned
Woodley Lodge, WoodleyRG5 4RL
Born September 1959
Director
Appointed 30 Oct 2008
Resigned 21 May 2009

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 23 Jun 2008
Resigned 07 Jul 2008

Persons with significant control

1

Second Floor, La Vieille Cour, St Peter PortGY1 6EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

112

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2024
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Legacy
11 June 2024
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
7 June 2024
SH19Statement of Capital
Legacy
7 June 2024
SH20SH20
Resolution
7 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
25 June 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Auditors Resignation Company
9 August 2012
AUDAUD
Auditors Resignation Company
3 August 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Termination Secretary Company With Name
15 June 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
15 June 2012
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Change Person Director Company With Change Date
7 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
18 January 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
17 January 2011
AAAnnual Accounts
Gazette Notice Compulsary
11 January 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Miscellaneous
24 December 2009
MISCMISC
Certificate Re Registration Public Limited Company To Private
30 October 2009
CERT10CERT10
Re Registration Memorandum Articles
30 October 2009
MARMAR
Resolution
30 October 2009
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 October 2009
RR02RR02
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Memorandum Articles
21 September 2009
MEM/ARTSMEM/ARTS
Legacy
28 August 2009
225Change of Accounting Reference Date
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
363aAnnual Return
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
22 January 2009
169169
Legacy
15 December 2008
122122
Accounts With Accounts Type Initial
9 December 2008
AAAnnual Accounts
Statement Of Affairs
12 November 2008
SASA
Legacy
12 November 2008
88(2)Return of Allotment of Shares
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Resolution
3 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2008
287Change of Registered Office
Legacy
27 August 2008
88(2)Return of Allotment of Shares
Legacy
21 August 2008
122122
Resolution
21 August 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
123Notice of Increase in Nominal Capital
Auditors Report
20 August 2008
AUDRAUDR
Auditors Statement
20 August 2008
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
20 August 2008
CERT5CERT5
Re Registration Memorandum Articles
20 August 2008
MARMAR
Legacy
20 August 2008
43(3)43(3)
Legacy
20 August 2008
43(3)e43(3)e
Accounts Balance Sheet
20 August 2008
BSBS
Resolution
20 August 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
287Change of Registered Office
Incorporation Company
23 June 2008
NEWINCIncorporation