Background WavePink WaveYellow Wave

RAVENSWORTH DEVELOPMENTS LTD (13778620)

RAVENSWORTH DEVELOPMENTS LTD (13778620) is an active UK company. incorporated on 2 December 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RAVENSWORTH DEVELOPMENTS LTD has been registered for 4 years. Current directors include DOMB, Yutta, STROM, Berish.

Company Number
13778620
Status
active
Type
ltd
Incorporated
2 December 2021
Age
4 years
Address
Kyver & Dale Suite 1 Pride House, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOMB, Yutta, STROM, Berish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENSWORTH DEVELOPMENTS LTD

RAVENSWORTH DEVELOPMENTS LTD is an active company incorporated on 2 December 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RAVENSWORTH DEVELOPMENTS LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13778620

LTD Company

Age

4 Years

Incorporated 2 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 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

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

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

Kyver & Dale Suite 1 Pride House Shanklin Road London, N15 4FB,

Previous Addresses

63a Elm Park Avenue London N15 6UN England
From: 27 May 2024To: 13 January 2026
59 Hillside Road London N15 6LU England
From: 2 December 2021To: 27 May 2024
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
Loan Secured
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Loan Secured
Oct 25
Loan Secured
Oct 25
New Owner
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOMB, Yutta

Active
Darenth Road, LondonN16 6EJ
Born September 1961
Director
Appointed 01 Oct 2025

STROM, Berish

Active
Wargrave Avenue, LondonN15 6TU
Born December 1982
Director
Appointed 01 Oct 2025

BRECHER, Asher

Resigned
Elm Park Avenue, LondonN15 6UN
Born October 1979
Director
Appointed 02 Dec 2021
Resigned 01 Oct 2025

DEUTSCH, Pinchas Menachem

Resigned
Linthorpe Road, LondonN16 5RF
Born October 1986
Director
Appointed 02 Dec 2021
Resigned 14 Dec 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Berish Strom

Active
Wargrave Avenue, LondonN15 6TU
Born December 1982

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 01 Oct 2025

Mr. Asher Brecher

Ceased
Elm Park Avenue, LondonN15 6UN
Born October 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 01 Oct 2025

Mr. Pinchas Menachem Deutsch

Ceased
Linthorpe Road, LondonN16 5RF
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 02 Dec 2021
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 October 2025
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Memorandum Articles
3 November 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
15 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
2 December 2021
NEWINCIncorporation