Background WavePink WaveYellow Wave

FIRST RAVENHILL REACH MANAGEMENT LIMITED (NI028627)

FIRST RAVENHILL REACH MANAGEMENT LIMITED (NI028627) is an active UK company. incorporated on 11 July 1994. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. FIRST RAVENHILL REACH MANAGEMENT LIMITED has been registered for 31 years. Current directors include DONNELLY, Claire Anne, MAXWELL, Keith, TONER, Patrick Anthony.

Company Number
NI028627
Status
active
Type
ltd
Incorporated
11 July 1994
Age
31 years
Address
7 Pattons Lane, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DONNELLY, Claire Anne, MAXWELL, Keith, TONER, Patrick Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST RAVENHILL REACH MANAGEMENT LIMITED

FIRST RAVENHILL REACH MANAGEMENT LIMITED is an active company incorporated on 11 July 1994 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. FIRST RAVENHILL REACH MANAGEMENT LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

NI028627

LTD Company

Age

31 Years

Incorporated 11 July 1994

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

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

7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 26 November 2021To: 9 September 2022
2 Ravenhill Reach Mews Belfast BT6 8RE Northern Ireland
From: 14 June 2021To: 26 November 2021
Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 30 November 2018To: 14 June 2021
85 University Street Belfast BT7 1HP
From: 11 July 1994To: 30 November 2018
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Oct 11
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Sept 19
Owner Exit
Feb 24
Director Joined
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
Jun 25
New Owner
Jun 25
New Owner
Jun 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

DONNELLY, Claire Anne

Active
HolywoodBT18 9FX
Born November 1968
Director
Appointed 15 May 2024

MAXWELL, Keith

Active
BelfastBT6 8RE
Born December 1983
Director
Appointed 04 Jul 2011

TONER, Patrick Anthony

Active
BelfastBT6 8RE
Born February 1968
Director
Appointed 15 May 2024

HIGGINS, Derek

Resigned
14 Logwood Road, Co AntrimBT39 9LR
Secretary
Appointed 11 Jul 1994
Resigned 19 Feb 2009

LEWIS, James Frederick

Resigned
18 Ravenhill Reach Mews, Co AntrimBT6 8RE
Secretary
Appointed 19 Feb 2009
Resigned 01 Jul 2013

RITCHIE, Ashley

Resigned
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014
Resigned 02 Oct 2024

HOPKINS, Timothy Michael

Resigned
HolywoodBT18 9FX
Born January 1962
Director
Appointed 15 May 2024
Resigned 28 May 2025

HORGAN, Catherine

Resigned
4 Ravenhill Reach MewsBT6 8RE
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 14 May 2010

LEWIS, James Frederick

Resigned
18 Ravenhill Reach MewsBT6 8RE
Born October 1962
Director
Appointed 03 Nov 2008
Resigned 01 Nov 2018

MCKENNA, Marcella Collette

Resigned
22 Ravenhill Reach Mews, N. IrelandBT6 8RE
Born April 1959
Director
Appointed 03 Nov 2008
Resigned 17 Jan 2019

SAVAGE, Desmond

Resigned
123 Newry Road, Co. DownBT32 3NB
Born June 1948
Director
Appointed 11 Jul 1994
Resigned 03 Nov 2008

SAVAGE, Eugene

Resigned
55 Drumaness Road, Co. DownBT24 8LT
Born June 1941
Director
Appointed 11 Jul 1994
Resigned 03 Nov 2008

Persons with significant control

5

3 Active
2 Ceased

Patrick Anthony Toner

Active
BelfastBT6 8RE
Born February 1968

Nature of Control

Significant influence or control
Notified 15 May 2024

Claire Anne Donnelly

Active
HolywoodBT18 9FX
Born November 1968

Nature of Control

Significant influence or control
Notified 15 May 2024

Ms Marcella Collette Mckenna

Ceased
HolywoodBT18 9FX
Born April 1959

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 28 Feb 2024

Mr James Frederick Lewis

Ceased
322 Lisburn Road, BelfastBT9 6GH
Born October 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 20 Aug 2019

Mr Keith Maxwell

Active
BelfastBT6 8RE
Born December 1983

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Memorandum Articles
22 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 September 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 August 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
11 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 August 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Withdrawal Of A Person With Significant Control Statement
27 September 2019
PSC09Update to PSC Statements
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
25 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
17 September 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Secretary Company With Name Termination Date
25 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
11 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2011
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
14 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2010
CH03Change of Secretary Details
Termination Director Company With Name
4 June 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2010
AA01Change of Accounting Reference Date
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
26 May 2009
295(NI)295(NI)
Legacy
19 March 2009
296(NI)296(NI)
Legacy
9 March 2009
295(NI)295(NI)
Legacy
9 March 2009
296(NI)296(NI)
Legacy
10 February 2009
296(NI)296(NI)
Legacy
3 February 2009
AC(NI)AC(NI)
Legacy
8 December 2008
296(NI)296(NI)
Legacy
10 July 2008
371S(NI)371S(NI)
Legacy
31 August 2007
AC(NI)AC(NI)
Legacy
31 August 2007
371S(NI)371S(NI)
Legacy
20 September 2006
AC(NI)AC(NI)
Legacy
20 September 2006
133(NI)133(NI)
Legacy
20 September 2006
UDM+A(NI)UDM+A(NI)
Resolution
20 September 2006
RESOLUTIONSResolutions
Legacy
31 August 2006
98-2(NI)98-2(NI)
Legacy
16 August 2006
371S(NI)371S(NI)
Legacy
6 May 2006
AC(NI)AC(NI)
Legacy
7 September 2005
371S(NI)371S(NI)
Legacy
20 July 2005
295(NI)295(NI)
Legacy
16 May 2005
AC(NI)AC(NI)
Legacy
27 July 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
17 September 2003
295(NI)295(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
17 September 2003
371S(NI)371S(NI)
Legacy
17 September 2003
G98-2(NI)G98-2(NI)
Legacy
17 September 2003
296(NI)296(NI)
Legacy
18 March 2003
AC(NI)AC(NI)
Legacy
13 September 2002
AC(NI)AC(NI)
Legacy
11 June 2002
AC(NI)AC(NI)
Legacy
14 February 2002
AC(NI)AC(NI)
Legacy
17 August 2000
371S(NI)371S(NI)
Legacy
31 August 1999
371S(NI)371S(NI)
Legacy
5 August 1999
AC(NI)AC(NI)
Legacy
16 July 1998
371S(NI)371S(NI)
Legacy
24 June 1998
AC(NI)AC(NI)
Legacy
12 September 1997
G98-2(NI)G98-2(NI)
Legacy
6 August 1997
371S(NI)371S(NI)
Legacy
26 June 1997
AC(NI)AC(NI)
Legacy
22 November 1996
371S(NI)371S(NI)
Legacy
21 May 1996
AC(NI)AC(NI)
Legacy
31 October 1995
133(NI)133(NI)
Legacy
31 October 1995
UDM+A(NI)UDM+A(NI)
Resolution
31 October 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
371S(NI)371S(NI)
Legacy
11 July 1994
ARTS(NI)ARTS(NI)
Legacy
11 July 1994
MEM(NI)MEM(NI)
Legacy
11 July 1994
G23(NI)G23(NI)
Legacy
11 July 1994
G21(NI)G21(NI)