RAVENSEFT PROPERTIES LIMITED
Overview
| Company Name | RAVENSEFT PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00471606 |
| 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 RAVENSEFT PROPERTIES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RAVENSEFT PROPERTIES LIMITED located?
| Registered Office Address | 100 Victoria Street SW1E 5JL London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAVENSEFT PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RAVENSEFT PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for RAVENSEFT PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 15 pages | AA | ||
legacy | 179 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 09, 2025 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 15 pages | AA | ||
legacy | 192 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 09, 2024 with updates | 5 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 16 pages | AA | ||
legacy | 218 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on May 11, 2023 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Appointment of Leigh Mccaveny as a director on May 25, 2022 | 2 pages | AP01 | ||
Termination of appointment of Elizabeth Miles as a director on May 25, 2022 | 1 pages | TM01 | ||
Confirmation statement made on May 11, 2022 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||
Confirmation statement made on May 11, 2021 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 17 pages | AA | ||
Confirmation statement made on May 11, 2020 with updates | 5 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 20 pages | AA | ||
Confirmation statement made on May 11, 2019 with updates | 5 pages | CS01 | ||
Who are the officers of RAVENSEFT PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LS COMPANY SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 100 United Kingdom |
| 159674790001 | ||||||||||
| MCCAVENY, Leigh | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 290624530001 | |||||||||
| LAND SECURITIES MANAGEMENT SERVICES LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom | 74974580001 | |||||||||||
| LS DIRECTOR LIMITED | Director | Victoria Street SW1E 5JL London 100 United Kingdom |
| 133814600001 | ||||||||||
| DUDGEON, Peter Maxwell | Secretary | 41 Links Road KT17 3PP Epsom Surrey | British | 14674480002 | ||||||||||
| JONES, Laurance Aubrey | Secretary | 242 Cromwell Tower Barbican EC2Y 8DD London | British | 13653250002 | ||||||||||
| AKERS, Richard John | Director | Shepherds Down Hill Road GU27 2NH Haslemere Surrey | United Kingdom | English | 73246590001 | |||||||||
| ARNAOUTI, Michael | Director | Victoria Street SW1E 5JL London 100 United Kingdom | England | British | 539040004 | |||||||||
| BUSHELL, Richard Spencer | Director | Upway Highmoor Cross RG9 5DT Henley On Thames Oxfordshire | United Kingdom | British | 2890300002 | |||||||||
| COLLINS, Aubrey Mark | Director | 28 Cleveland Road Barnes SW13 0AB London | England | British | 146892050001 | |||||||||
| COTTINGHAM, Philip George | Director | 53 Eastbury Road HA6 3AP Northwood Middlesex | England | British | 77221700003 | |||||||||
| DE BARR, Robert Henry | Director | Watermark Thames Lawn St Peter Street SL7 1QA Marlow Buckinghamshire | England | British | 14885390006 | |||||||||
| DE SOUZA, Adrian Michael | Director | Strand WC2N 5AF London 5 United Kingdom | United Kingdom | British | 158381390001 | |||||||||
| DUDGEON, Peter Maxwell | Director | 41 Links Road KT17 3PP Epsom Surrey | United Kingdom | British | 14674480002 | |||||||||
| GRIFFITHS, Michael Robert | Director | Maidirin Rua Camden Road DA5 3NP Bexley Kent | England | British | 13422390003 | |||||||||
| GRIMES, John Charles | Director | 42 Deancroft Road Eastcote HA5 1SR Pinner Middlesex | Irish | 100805750001 | ||||||||||
| HENDERSON, Ian James | Director | Crouch House TN8 5LQ Edenbridge Kent | England | United Kingdom | 14674060001 | |||||||||
| HUNT, Peter John, Sir | Director | 37 Devonshire Mews West W1N 1FQ London | British | 13653440001 | ||||||||||
| JOHNSON, Neville William | Director | 2 Howitts Close KT10 8LX Esher Surrey | United Kingdom | British | 14674100001 | |||||||||
| JONES, Gareth Andrew | Director | 24 Trystings Close Claygate KT10 0TF Esher Surrey | Britsh | 84583050001 | ||||||||||
| MATHIESON, William | Director | 14 Quickswood Primrose Hill NW3 3SE London | British | 37425010001 | ||||||||||
| MILES, Elizabeth | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 235498150001 | |||||||||
| MILLER, Louise | Director | Victoria Street SW1E 5JL London 100 United Kingdom | United Kingdom | British | 199935770001 | |||||||||
| MURRAY, James Ian Keith | Director | 8 Pines Road BR1 2AA Bickley Kent | British | 13422400003 | ||||||||||
| OPPE, Christopher John | Director | 20 Headland Way RH7 6BP Lingfield Surrey | England | British | 63779440001 | |||||||||
| REDSHAW, Keith | Director | 2 Pound Farm Close KT10 8EX Esher Surrey | England | British | 85333010001 | |||||||||
| SALWAY, Francis William | Director | Nash House 25 Mount Sion TN1 1TZ Tunbridge Wells Kent | United Kingdom | British | 72491970003 | |||||||||
| SEDDON, Timothy Alex | Director | The Rosery 13 Speer Road KT7 0PJ Thames Ditton Surrey | United Kingdom | British | 73512820002 | |||||||||
| STRANGE, Alfred Richard Frank | Director | 25 Hollingbourne Gardens Ealing W13 8EN London | British | 13422420001 | ||||||||||
| WOOD, Martin Reay | Director | Scatterdells Lane Chipperfield WD4 9EZ Kings Langley 108 Hertfordshire | United Kingdom | British | 89486930001 | |||||||||
| LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED | Director | 5 Strand WC2N 5AF London | 100069790001 |
Who are the persons with significant control of RAVENSEFT PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Land Securities Portfolio Management Limited | Apr 06, 2016 | Victoria Street SW1E 5JL London 100 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