Background WavePink WaveYellow Wave

RAVENSWORTH PROPERTY LIMITED (06867635)

RAVENSWORTH PROPERTY LIMITED (06867635) is an active UK company. incorporated on 2 April 2009. with registered office in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RAVENSWORTH PROPERTY LIMITED has been registered for 17 years. Current directors include BURAK, Barry Paul, LEITCH, Andrew James, ORD, Judith.

Company Number
06867635
Status
active
Type
ltd
Incorporated
2 April 2009
Age
17 years
Address
Ravensworth House, Darlington, DL3 7HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURAK, Barry Paul, LEITCH, Andrew James, ORD, Judith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSWORTH PROPERTY LIMITED

RAVENSWORTH PROPERTY LIMITED is an active company incorporated on 2 April 2009 with the registered office located in Darlington. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RAVENSWORTH PROPERTY LIMITED was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06867635

LTD Company

Age

17 Years

Incorporated 2 April 2009

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

Ravensworth House 2 Southend Place Darlington, DL3 7HN,

Previous Addresses

43 Coniscliffe Road Darlington Co. Durham DL3 7EH
From: 22 March 2011To: 20 May 2024
C/O Vantis Group Limited 1St Floor, North Point Faverdale North Darlington County Durham DL3 0PH United Kingdom
From: 30 April 2010To: 22 March 2011
Post Office House 1 Elliott Street Crook County Durham DL15 8QH
From: 2 April 2009To: 30 April 2010
Timeline

16 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Apr 09
Director Left
Apr 10
Director Left
Apr 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Jan 15
New Owner
Oct 19
New Owner
Oct 19
Owner Exit
Jan 22
Director Left
Oct 22
1
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BURAK, Barry Paul

Active
2 South End Place, DarlingtonDL3 7HN
Born November 1949
Director
Appointed 03 Apr 2010

LEITCH, Andrew James

Active
2 Southend Place, DarlingtonDL3 7HN
Born March 1978
Director
Appointed 17 Dec 2014

ORD, Judith

Active
2 Southend Place, DarlingtonDL3 7HN
Born March 1947
Director
Appointed 12 Jun 2014

BLEWITT, Pauline

Resigned
2 Southend Place, DarlingtonDL3 7HN
Born September 1965
Director
Appointed 03 Apr 2010
Resigned 23 Nov 2021

DENT, Helen Mary, Dr

Resigned
2 Southend Place, DarlingtonDL3 7HN
Born June 1979
Director
Appointed 03 Apr 2010
Resigned 12 Jun 2014

WHARTON, Matthew Ross

Resigned
2 Southend Place, DarlingtonDL3 7HN
Born March 1983
Director
Appointed 03 Apr 2010
Resigned 03 Nov 2014

YARROW, Grahame

Resigned
Micklow Hill Farm, RichmondDL11 7TS
Born July 1954
Director
Appointed 02 Apr 2009
Resigned 03 Apr 2010

YARROW, Susan Russell

Resigned
Name Is Micklow Hill Of, RichmondDL11 7TS
Born March 1958
Director
Appointed 02 Apr 2009
Resigned 03 Apr 2010

Persons with significant control

2

1 Active
1 Ceased

Miss Pauline Blewitt

Ceased
2 Southend Place, DarlingtonDL3 7HN
Born September 1965

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Ceased 23 Nov 2021

Mr Barry Paul Burak

Active
2 South End Place, DarlingtonDL3 7HN
Born November 1949

Nature of Control

Significant influence or control
Notified 21 Dec 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
27 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
1 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 October 2019
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 April 2010
AD01Change of Registered Office Address
Capital Allotment Shares
30 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 April 2010
AR01AR01
Change Sail Address Company
26 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 April 2010
CH01Change of Director Details
Incorporation Company
2 April 2009
NEWINCIncorporation