Background WavePink WaveYellow Wave

RAVENSBOURNE HOUSE FREEHOLD LIMITED (11589593)

RAVENSBOURNE HOUSE FREEHOLD LIMITED (11589593) is an active UK company. incorporated on 26 September 2018. with registered office in Waterbeach. The company operates in the Real Estate Activities sector, engaged in residents property management. RAVENSBOURNE HOUSE FREEHOLD LIMITED has been registered for 7 years. Current directors include KERR, Malcolm James.

Company Number
11589593
Status
active
Type
ltd
Incorporated
26 September 2018
Age
7 years
Address
Building 1000 Cambridge Research Park, Waterbeach, CB25 9PD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KERR, Malcolm James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSBOURNE HOUSE FREEHOLD LIMITED

RAVENSBOURNE HOUSE FREEHOLD LIMITED is an active company incorporated on 26 September 2018 with the registered office located in Waterbeach. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAVENSBOURNE HOUSE FREEHOLD LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11589593

LTD Company

Age

7 Years

Incorporated 26 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

Building 1000 Cambridge Research Park Waterbeach, CB25 9PD,

Previous Addresses

13-17 Margett Street Cottenham Cambridge CB24 8QY England
From: 8 November 2020To: 5 April 2023
20 Fitzroy Square London W1T 6EJ United Kingdom
From: 26 September 2018To: 8 November 2020
Timeline

7 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Apr 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KERR, Malcolm James

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1959
Director
Appointed 06 Mar 2020

FERNANDES, Richard

Resigned
LondonW1T 6EJ
Born September 1978
Director
Appointed 26 Sept 2018
Resigned 06 Mar 2020

MACRAE, Kenneth

Resigned
LondonW1T 6EJ
Born September 1968
Director
Appointed 26 Sept 2018
Resigned 06 Mar 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Malcolm James Kerr

Active
Cambridge Research Park, WaterbeachCB25 9PD
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022

Mr Kenneth Macrae

Ceased
LondonW1T 6EJ
Born September 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Sept 2018
Ceased 06 Mar 2020

Mr Richard Fernandes

Ceased
LondonW1T 6EJ
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2018
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
16 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Incorporation Company
26 September 2018
NEWINCIncorporation