Background WavePink WaveYellow Wave

RAVENSTONE HOUSE MANAGEMENT LIMITED (09858050)

RAVENSTONE HOUSE MANAGEMENT LIMITED (09858050) is an active UK company. incorporated on 5 November 2015. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. RAVENSTONE HOUSE MANAGEMENT LIMITED has been registered for 10 years. Current directors include BOYLAN, Philip Joseph.

Company Number
09858050
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOYLAN, Philip Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSTONE HOUSE MANAGEMENT LIMITED

RAVENSTONE HOUSE MANAGEMENT LIMITED is an active company incorporated on 5 November 2015 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAVENSTONE HOUSE MANAGEMENT LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09858050

LTD Company

Age

10 Years

Incorporated 5 November 2015

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 15 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 18 January 2018To: 26 March 2025
250 Church Road Urmston Manchester M41 6HD England
From: 8 November 2016To: 18 January 2018
Carrington Business Park Manchester Road Carrington Manchester M31 4XL United Kingdom
From: 5 November 2015To: 8 November 2016
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Aug 18
Funding Round
Jun 19
Director Left
Dec 21
Director Joined
Mar 22
Owner Exit
Sept 25
Director Left
Nov 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
RichmondTW9 1BP
Corporate secretary
Appointed 04 Jan 2018

BOYLAN, Philip Joseph

Active
1a Britannia Road, SaleM33 2GX
Born October 1986
Director
Appointed 19 Mar 2022

FLOOD, Frank James

Resigned
95 London Road, CroydonCR0 2RF
Born December 1950
Director
Appointed 22 Aug 2018
Resigned 28 Nov 2025

GUTHRIE, Charles Alec

Resigned
CroydonCR0 1JB
Born September 1964
Director
Appointed 04 Jan 2018
Resigned 29 May 2018

RENSHAW, Jonathan Michael

Resigned
CroydonCR0 1JB
Born November 1972
Director
Appointed 05 Nov 2015
Resigned 18 Jan 2018

RICHARDSON, Glen

Resigned
CroydonCR0 1JB
Born February 1978
Director
Appointed 29 May 2018
Resigned 28 Sept 2021

CRC (MANAGEMENT) LIMITED

Resigned
Church Road, ManchesterM41 6HD
Corporate director
Appointed 05 Nov 2015
Resigned 18 Jan 2018

Persons with significant control

1

0 Active
1 Ceased

Mr Jonathan Michael Renshaw

Ceased
Church Road, ManchesterM41 6HD
Born November 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 15 Sept 2025
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
15 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
11 October 2022
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Resolution
3 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
2 July 2019
AAAnnual Accounts
Capital Allotment Shares
19 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 April 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 January 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Change Corporate Director Company With Change Date
19 September 2017
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Incorporation Company
5 November 2015
NEWINCIncorporation