Background WavePink WaveYellow Wave

11 RAVENNA ROAD LIMITED (10216259)

11 RAVENNA ROAD LIMITED (10216259) is an active UK company. incorporated on 6 June 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 11 RAVENNA ROAD LIMITED has been registered for 9 years. Current directors include DOUGLAS, Andrew, HARGREAVES, Adrian Anthony Augustine, LENNON, Martin James.

Company Number
10216259
Status
active
Type
ltd
Incorporated
6 June 2016
Age
9 years
Address
11 Ravenna Road, London, SW15 6AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DOUGLAS, Andrew, HARGREAVES, Adrian Anthony Augustine, LENNON, Martin James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

11 RAVENNA ROAD LIMITED

11 RAVENNA ROAD LIMITED is an active company incorporated on 6 June 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 11 RAVENNA ROAD LIMITED was registered 9 years ago.(SIC: 98000)

Status

active

Active since 9 years ago

Company No

10216259

LTD Company

Age

9 Years

Incorporated 6 June 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

11 Ravenna Road London, SW15 6AW,

Previous Addresses

81 Accommdodate Management 81 st. Judes Road, Englefield Green Egham TW20 0DF England
From: 14 June 2018To: 18 June 2019
Bank House 81 st. Judes Road Englefield Green Egham TW20 0DF England
From: 14 June 2018To: 14 June 2018
C/O Excelsior Solicitors 81-83 Fulham High Street London SW6 3JA United Kingdom
From: 6 June 2016To: 14 June 2018
Timeline

9 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Funding Round
Apr 18
Director Left
Jun 18
Director Joined
Jun 18
Funding Round
Jun 18
Director Left
Dec 24
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

2 MANAGE PROPERTY LIMITED

Active
Loudwater Close, Sunbury-On-ThamesTW16 6DD
Corporate secretary
Appointed 08 May 2021

DOUGLAS, Andrew

Active
Ravenna Road, LondonSW15 6AW
Born May 1976
Director
Appointed 22 May 2018

HARGREAVES, Adrian Anthony Augustine

Active
81-83 Fulham High Street, LondonSW6 3JA
Born June 1958
Director
Appointed 06 Jun 2016

LENNON, Martin James

Active
Ravenna Road, LondonSW15 6AW
Born January 1970
Director
Appointed 07 Jun 2016

SPARKS, Daniel Jonathan

Resigned
Ravenna Road, LondonSW15 6AW
Born August 1992
Director
Appointed 07 Jun 2016
Resigned 17 Dec 2024

WARD, Joanne Claire

Resigned
81-83 Fulham High Street, LondonSW6 3JA
Born March 1967
Director
Appointed 07 Jun 2016
Resigned 22 May 2018
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 May 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
24 October 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Capital Allotment Shares
12 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
12 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Administrative Restoration Company
12 April 2018
RT01RT01
Gazette Dissolved Compulsory
14 November 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Incorporation Company
6 June 2016
NEWINCIncorporation