RAVEN MOUNT SERVICES COMPANY LIMITED
Overview
| Company Name | RAVEN MOUNT SERVICES COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00055973 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAVEN MOUNT SERVICES COMPANY LIMITED?
- Development of building projects (41100) / Construction
Where is RAVEN MOUNT SERVICES COMPANY LIMITED located?
| Registered Office Address | 3rd Floor 1 Ashley Road WA14 2DT Altrincham Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAVEN MOUNT SERVICES COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAVEN PROPERTY GROUP LIMITED | Jul 12, 2011 | Jul 12, 2011 |
| RAVEN PROPERTY GROUP PLC | Jun 07, 2005 | Jun 07, 2005 |
| SWAN HILL GROUP PLC | Jan 17, 1997 | Jan 17, 1997 |
| HIGGS AND HILL PLC | Feb 07, 1898 | Feb 07, 1898 |
What are the latest accounts for RAVEN MOUNT SERVICES COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RAVEN MOUNT SERVICES COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 18, 2025 |
| Overdue | No |
What are the latest filings for RAVEN MOUNT SERVICES COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 21 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Giles Leo Rabbetts as a director on Dec 18, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Misereavere Limited as a secretary on Dec 18, 2024 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 25 pages | AA | ||||||||||||||
Statement of capital on Sep 20, 2024
| 3 pages | SH19 | ||||||||||||||
Miscellaneous Court order certificate | 1 pages | MISC | ||||||||||||||
Court order Cancel premium, cap & red res | 2 pages | OC | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Confirmation statement made on Jun 18, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2022 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2020 | 23 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||||||||||||||
Confirmation statement made on Jun 18, 2020 with no updates | 3 pages | CS01 | ||||||||||||||
Registered office address changed from , C/O G Rabbetts, Coln Park Claydon Pike, Lechlade, Gloucestershire, GL7 3DT to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Dec 20, 2019 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Dec 31, 2018 | 23 pages | AA | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 5 in full | 1 pages | MR04 | ||||||||||||||
Confirmation statement made on Jun 18, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Who are the officers of RAVEN MOUNT SERVICES COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SINCLAIR, Mark | Director | Second Floor, La Plaiderie St Peter Port PO BOX 522 GY1 6EH Guernsey La Vieille Cour Channel Islands | Guernsey | British | 136794190002 | |||||||||
| SMITH, Colin Andrew | Director | Second Floor, La Plaiderie St Peter Port PO BOX 522 GY1 6EH Guernsey La Vieille Cour Channel Islands | Channel Islands | British | 136329090002 | |||||||||
| ARCHER, Colin Robert Hill | Secretary | 6 Rectory Road SW13 0DT London | British | 14403010001 | ||||||||||
| CONFAVREUX, Andre George | Secretary | 18 Water Tower Close UB8 1XS Uxbridge Middlesex | British | 17552570001 | ||||||||||
| DERBIE, Alexander | Secretary | Firle Meadowside KT23 3LG Great Bookham Surrey | New Zealand | 32855780001 | ||||||||||
| TOWNLEY, John Michael | Secretary | Knightsbridge SW1X 7LY London 21 | British | 127620690001 | ||||||||||
| MISEREAVERE LIMITED | Secretary | Claydon Pike GL7 3DT Lechlade Coln Park Gloucestershire United Kingdom |
| 96645390002 | ||||||||||
| ARCHER, Colin Robert Hill | Director | 6 Rectory Road SW13 0DT London | British | 14403010001 | ||||||||||
| BILTON, Anton John Godfrey | Director | Le Truchot PO BOX 522 GY1 6EH St Peter Port 1 Guernsey Channel Islands | United Kingdom | British | 21454000002 | |||||||||
| DIXSON, Maurice Christopher Scott, Dr | Director | The Pound House Middle Common SN15 5NW Kington Langley Wiltshire | England | British | 92711120001 | |||||||||
| DUNCAN, George | Director | 16 Belgrave Mews West Belgravia SW1X 8HT London | England | British | 3436300002 | |||||||||
| GRAHAM, Anthony Lawrence | Director | Snettisham Lodge 28 Parkside Gardens SW19 5ET London | England | British | 12921040002 | |||||||||
| HARDING, James Albert | Director | Pinehaven Farley Green Albury GU5 9DN Guildford Surrey | British | 96049170001 | ||||||||||
| HILL, Andrew David Derry | Director | The Stream Old Reigate Road RH3 7DS Betchworth Surrey | British | 11380930001 | ||||||||||
| HILL, Brian John, Sir | Director | Barrow House The Warren Kingswood KT20 6PQ Surrey | British | 73610001 | ||||||||||
| HIRSCH, Glyn Vincent | Director | Le Truchot PO BOX 522 GY1 6EH St Peter Port 1 Guernsey Channel Islands | England | British | 48114050001 | |||||||||
| HOUGH, Richard Stuart | Director | Knightsbridge SW1X 7LY London 21 | England | British | 85727270002 | |||||||||
| KIRKLAND, Mark Adrian | Director | Knightsbridge SW1X 7LY London 21 | England | British | 150029450001 | |||||||||
| LOW, Fergus John | Director | 3 Bolingbroke Grove SW11 6ES London | British | 84277150001 | ||||||||||
| MACLELLAN, Ian David | Director | Wormleighton Grange CV47 2XZ Southam Warwickshire | United Kingdom | British | 33693580001 | |||||||||
| PEACOCK, Colin John | Director | Brock House 60 Easthampstead Road RG40 2EE Wokingham Berkshire | British | 32883610012 | ||||||||||
| PEARCE, Daniel Norton Idris, Sir | Director | G3 Albany Piccadilly W1J 0AT London | British | 45656280001 | ||||||||||
| RABBETTS, Giles Leo | Director | 1 Ashley Road WA14 2DT Altrincham 3rd Floor Cheshire England | United Kingdom | British | 61502390002 | |||||||||
| RIDOUT, Derek Leslie | Director | 2 Bluehouse Gardens Limpsfield RH8 0AU Oxted Surrey | United Kingdom | British | 72674390001 | |||||||||
| SANDHU, Bimaljit Singh, Mr. | Director | 56 Grange Road Ealing W5 5BX London | England | British | 35609600002 | |||||||||
| SCHNEIDER, Peter Stephen | Director | Garden Flat 8 Belsize Park NW3 4ET London | England | British | 68874080001 | |||||||||
| SHRUBSALL, Brian Thomas Edward | Director | Greenworth House Lake Road GU25 4QW Virginia Water Surrey | England | British | 6934830001 | |||||||||
| THEAKSTON, John Andrew | Director | 30 Grove Park Gardens Chiswick W4 3RZ London | England | English | 35563890001 | |||||||||
| TRUSLOVE, David Peter | Director | 1 Macnaghten Woods GU15 3RD Camberley Surrey | England | British | 11161780004 | |||||||||
| WHALLEY, Guy Ainsworth | Director | Woodmans Farm Chipperfield WD4 9DF Kings Langley Hertfordshire | British | 22232190001 |
Who are the persons with significant control of RAVEN MOUNT SERVICES COMPANY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Raven Mount Limited | Apr 06, 2016 | Claydon Pike Lechlade GL7 3DT Gloucestershire Coln Park United Kingdom England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0