Background WavePink WaveYellow Wave

SECOND RAVENHILL REACH MANAGEMENT LIMITED (NI029584)

SECOND RAVENHILL REACH MANAGEMENT LIMITED (NI029584) is an active UK company. incorporated on 5 June 1995. with registered office in Holywood. The company operates in the Real Estate Activities sector, engaged in residents property management. SECOND RAVENHILL REACH MANAGEMENT LIMITED has been registered for 30 years. Current directors include MANCUSKA, Jan, MORRIS, Kelly, RODGERS, Gary.

Company Number
NI029584
Status
active
Type
ltd
Incorporated
5 June 1995
Age
30 years
Address
C/O Mcguinness Fleck Ltd, Holywood, BT18 9FX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MANCUSKA, Jan, MORRIS, Kelly, RODGERS, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECOND RAVENHILL REACH MANAGEMENT LIMITED

SECOND RAVENHILL REACH MANAGEMENT LIMITED is an active company incorporated on 5 June 1995 with the registered office located in Holywood. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SECOND RAVENHILL REACH MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

NI029584

LTD Company

Age

30 Years

Incorporated 5 June 1995

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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

C/O Mcguinness Fleck Ltd 7 Pattons Lane Holywood, BT18 9FX,

Previous Addresses

Suite 2B Cadogan House 322 Lisburn Road Belfast Co. Antrim BT9 6GH Northern Ireland
From: 30 November 2018To: 1 September 2022
85 University Street Belfast BT7 1HP
From: 5 June 1995To: 30 November 2018
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Sept 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Jun 24
Director Left
Jan 25
New Owner
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
New Owner
Jun 25
Director Joined
Jul 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MANCUSKA, Jan

Active
7 Pattons Lane, HolywoodBT18 9FX
Born December 1983
Director
Appointed 01 Jun 2024

MORRIS, Kelly

Active
BelfastBT6 8RA
Born April 1975
Director
Appointed 07 Jul 2025

RODGERS, Gary

Active
322 Lisburn Road, BelfastBT9 6GH
Born May 1967
Director
Appointed 17 Jan 2019

BLACKWOOD, Andrew William

Resigned
22 Ravenhill ReachBT6 8RA
Secretary
Appointed 10 Mar 2009
Resigned 23 Mar 2011

HIGGINS, Derek

Resigned
14 Logwood Road, County AntrimBT39 9LR
Secretary
Appointed 05 Jun 1995
Resigned 19 Feb 2009

RITCHIE, Ashley

Resigned
Cadogan House, BelfastBT9 6GH
Secretary
Appointed 06 Jan 2014
Resigned 03 Oct 2024

SCOTT, Michael

Resigned
Queens Square, BelfastBT1 3FF
Secretary
Appointed 23 Mar 2011
Resigned 01 Jun 2014

BLACKWOOD, Andrew

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born July 1971
Director
Appointed 07 Mar 2009
Resigned 10 Oct 2024

MARTIN, Patrick

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born July 1972
Director
Appointed 09 Jun 2009
Resigned 01 Mar 2022

PALMER, Denis

Resigned
322 Lisburn Road, BelfastBT9 6GH
Born August 1951
Director
Appointed 17 Jan 2019
Resigned 01 Mar 2022

SAVAGE, Desmond Felix

Resigned
126 Newry Road, Co DownBT32 3NB
Born June 1948
Director
Appointed 05 Jun 1995
Resigned 03 Nov 2008

SAVAGE, Eugene

Resigned
55 Drumaness Road, Co DownBT24 8EN
Born June 1941
Director
Appointed 05 Jun 1995
Resigned 03 Nov 2008

SCOTT, Michael

Resigned
Apt 37, BelfastBT1 3FF
Born July 1970
Director
Appointed 03 Nov 2008
Resigned 25 Jun 2014

Persons with significant control

4

2 Active
2 Ceased

Mr Jan Mancuska

Active
BelfastBT23 4WR
Born December 1983

Nature of Control

Significant influence or control
Notified 01 Jun 2024

Mr Gary Rodgers

Active
322 Lisburn Road, BelfastBT9 6GH
Born May 1967

Nature of Control

Significant influence or control
Notified 17 Jan 2019

Mr Patrick Martin

Ceased
322 Lisburn Road, BelfastBT9 6GH
Born July 1972

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 01 Mar 2022

Mr Andrew Blackwood

Ceased
322 Lisburn Road, BelfastBT9 6GH
Born July 1971

Nature of Control

Significant influence or control
Notified 19 Jul 2017
Ceased 23 Mar 2021
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2024
TM02Termination of Secretary
Memorandum Articles
22 July 2024
MAMA
Resolution
19 July 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
16 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
1 May 2019
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment 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
25 June 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
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 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 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
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
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Termination Secretary Company With Name
23 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 March 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2010
AA01Change of Accounting Reference Date
Legacy
30 July 2009
296(NI)296(NI)
Legacy
28 July 2009
371S(NI)371S(NI)
Legacy
20 May 2009
295(NI)295(NI)
Legacy
13 March 2009
295(NI)295(NI)
Legacy
13 March 2009
296(NI)296(NI)
Legacy
7 March 2009
296(NI)296(NI)
Legacy
5 February 2009
AC(NI)AC(NI)
Legacy
7 January 2009
296(NI)296(NI)
Legacy
26 June 2008
371S(NI)371S(NI)
Legacy
26 June 2008
98-2(NI)98-2(NI)
Legacy
29 April 2008
296(NI)296(NI)
Legacy
31 July 2007
371S(NI)371S(NI)
Legacy
16 May 2007
AC(NI)AC(NI)
Legacy
17 August 2006
AC(NI)AC(NI)
Legacy
4 July 2006
371S(NI)371S(NI)
Legacy
2 February 2006
AC(NI)AC(NI)
Legacy
10 August 2005
295(NI)295(NI)
Legacy
20 June 2005
371S(NI)371S(NI)
Legacy
7 February 2005
AC(NI)AC(NI)
Legacy
29 June 2004
371S(NI)371S(NI)
Legacy
6 February 2004
AC(NI)AC(NI)
Legacy
7 August 2003
371S(NI)371S(NI)
Legacy
7 August 2003
371S(NI)371S(NI)
Legacy
7 August 2003
371S(NI)371S(NI)
Legacy
7 August 2003
371S(NI)371S(NI)
Legacy
28 July 2003
296(NI)296(NI)
Legacy
9 July 2003
295(NI)295(NI)
Legacy
6 February 2003
AC(NI)AC(NI)
Legacy
3 May 2002
AC(NI)AC(NI)
Legacy
3 May 2002
AC(NI)AC(NI)
Legacy
30 March 2000
AC(NI)AC(NI)
Legacy
8 March 2000
AC(NI)AC(NI)
Legacy
3 July 1999
371S(NI)371S(NI)
Legacy
16 July 1998
371S(NI)371S(NI)
Legacy
5 May 1998
AC(NI)AC(NI)
Legacy
12 September 1997
G98-2(NI)G98-2(NI)
Legacy
25 June 1997
371S(NI)371S(NI)
Legacy
9 February 1997
AC(NI)AC(NI)
Legacy
13 June 1996
371S(NI)371S(NI)
Legacy
21 May 1996
233-1(NI)233-1(NI)
Legacy
5 June 1995
MEM(NI)MEM(NI)
Legacy
5 June 1995
ARTS(NI)ARTS(NI)
Legacy
5 June 1995
G23(NI)G23(NI)
Legacy
5 June 1995
G21(NI)G21(NI)