Background WavePink WaveYellow Wave

RAVENSCOURT MANAGEMENT COMPANY LIMITED (07617933)

RAVENSCOURT MANAGEMENT COMPANY LIMITED (07617933) is an active UK company. incorporated on 28 April 2011. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in residents property management. RAVENSCOURT MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include MCKENZIE, John.

Company Number
07617933
Status
active
Type
ltd
Incorporated
28 April 2011
Age
14 years
Address
33 Ravenscourt Road, Deal, CT14 7EX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MCKENZIE, John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSCOURT MANAGEMENT COMPANY LIMITED

RAVENSCOURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 April 2011 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAVENSCOURT MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07617933

LTD Company

Age

14 Years

Incorporated 28 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 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

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 10 May 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

33 Ravenscourt Road Deal, CT14 7EX,

Previous Addresses

35 Ravenscourt Road Deal Kent CT14 7EX
From: 16 January 2014To: 16 February 2016
Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD United Kingdom
From: 23 July 2012To: 16 January 2014
Chequers Bough Beech Edenbridge Kent TN8 7PD United Kingdom
From: 28 April 2011To: 23 July 2012
Timeline

8 key events • 2011 - 2016

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Funding Round
Jul 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Feb 16
Director Left
Feb 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

STEVENS, Rosemary

Active
Ravenscourt Road, DealCT14 7EX
Secretary
Appointed 01 Jan 2017

MCKENZIE, John

Active
Ravenscourt Road, DealCT14 7EX
Born March 1942
Director
Appointed 16 Feb 2016

DI PASQUALE, Paolo

Resigned
Ravenscourt Road, DealCT14 7EX
Secretary
Appointed 10 Apr 2015
Resigned 22 Mar 2016

HOWARD, Tracey Ellen

Resigned
Ravenscourt Road, DealCT14 7EX
Secretary
Appointed 20 Jan 2013
Resigned 10 Apr 2015

JOHNSON, Alexander Daniel

Resigned
Bough Beech, Nr. EdenbridgeTN8 7PD
Secretary
Appointed 28 Apr 2011
Resigned 20 Jan 2013

CATTERMOLE, Jane Rita

Resigned
Ravenscourt Road, DealCT14 7EX
Born March 1965
Director
Appointed 20 Jan 2013
Resigned 17 Feb 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 28 Apr 2011
Resigned 28 Apr 2011

JOHNSON, Alexander Daniel

Resigned
Bough Beech, Nr. EdenbridgeTN8 7PD
Born January 1973
Director
Appointed 28 Apr 2011
Resigned 20 Jan 2013
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2017
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
19 May 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Secretary Company With Name
19 February 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Secretary Company With Name
19 February 2013
TM02Termination of Secretary
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Person Secretary Company With Change Date
23 July 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
23 July 2012
AD01Change of Registered Office Address
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Incorporation Company
28 April 2011
NEWINCIncorporation