Background WavePink WaveYellow Wave

RAVENHILL ESTATES LIMITED (NI057981)

RAVENHILL ESTATES LIMITED (NI057981) is an active UK company. incorporated on 27 January 2006. with registered office in Newtownards. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAVENHILL ESTATES LIMITED has been registered for 20 years. Current directors include BAIRD, Austin Richard, BAIRD, Heather Louise.

Company Number
NI057981
Status
active
Type
ltd
Incorporated
27 January 2006
Age
20 years
Address
Laureldale Hall Laurel Bank, Newtownards, BT23 5EJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BAIRD, Austin Richard, BAIRD, Heather Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAVENHILL ESTATES LIMITED

RAVENHILL ESTATES LIMITED is an active company incorporated on 27 January 2006 with the registered office located in Newtownards. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAVENHILL ESTATES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

NI057981

LTD Company

Age

20 Years

Incorporated 27 January 2006

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 24 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

9 months left

Last Filed

Made up to 27 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

Laureldale Hall Laurel Bank Comber Newtownards, BT23 5EJ,

Previous Addresses

32 Plantation Street Plantation Street Killyleagh Downpatrick BT30 9QW Northern Ireland
From: 6 February 2017To: 8 June 2018
Floor 2 Garvey Studios 8 - 10 Longstone Street Lisburn BT28 1TP
From: 27 January 2006To: 6 February 2017
Timeline

23 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Jan 06
Director Left
Jun 10
Loan Secured
Aug 13
Loan Secured
Aug 13
Loan Cleared
Jun 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Director Joined
May 16
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jan 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BAIRD, Austin Richard

Active
Laurel Bank, NewtownardsBT23 5EJ
Secretary
Appointed 27 Jan 2006

BAIRD, Austin Richard

Active
Laurel Bank, NewtownardsBT23 5EJ
Born April 1966
Director
Appointed 27 Jan 2006

BAIRD, Heather Louise

Active
Laurel Bank, NewtownardsBT23 5EJ
Born March 1974
Director
Appointed 24 May 2016

KANE, Dorothy May

Resigned
111 Knockview Drive, Co ArmaghBT62 2BL
Secretary
Appointed 27 Jan 2006
Resigned 27 Jan 2006

MULHOLLAND, Norris Carson

Resigned
Floor 2 Garvey Studios, LisburnBT28 1TP
Born November 1968
Director
Appointed 27 Jan 2006
Resigned 29 Apr 2010

Persons with significant control

1

Mr Austin Richard Baird

Active
Laurel Bank, NewtownardsBT23 5EJ
Born April 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Satisfy Charge Full
16 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Small
16 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Small
1 October 2012
AAAnnual Accounts
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Legacy
14 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Legacy
1 July 2011
MG02MG02
Legacy
21 March 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Change Sail Address Company With Old Address
11 February 2011
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
8 October 2010
MEM/ARTSMEM/ARTS
Resolution
8 October 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 October 2010
CC04CC04
Legacy
4 October 2010
MG01MG01
Legacy
27 September 2010
MG01MG01
Accounts With Accounts Type Small
9 September 2010
AAAnnual Accounts
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Move Registers To Sail Company
16 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 November 2009
AAAnnual Accounts
Legacy
3 March 2009
295(NI)295(NI)
Legacy
11 February 2009
371S(NI)371S(NI)
Legacy
4 November 2008
AC(NI)AC(NI)
Legacy
7 February 2008
371S(NI)371S(NI)
Legacy
8 November 2007
AC(NI)AC(NI)
Particulars Of A Mortgage Charge
16 April 2007
402(NI)402(NI)
Particulars Of A Mortgage Charge
2 April 2007
402(NI)402(NI)
Legacy
9 February 2007
371S(NI)371S(NI)
Particulars Of A Mortgage Charge
11 October 2006
402R(NI)402R(NI)
Legacy
31 August 2006
233(NI)233(NI)
Legacy
31 August 2006
295(NI)295(NI)
Particulars Of A Mortgage Charge
8 March 2006
402(NI)402(NI)
Legacy
22 February 2006
296(NI)296(NI)
Incorporation Company
27 January 2006
NEWINCIncorporation