RAVENSEFT PROPERTIES LIMITED

RAVENSEFT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAVENSEFT PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00471606
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RAVENSEFT PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RAVENSEFT PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for RAVENSEFT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    15 pagesAA

    legacy

    179 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 09, 2025 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    15 pagesAA

    legacy

    192 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on May 09, 2024 with updates

    5 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    16 pagesAA

    legacy

    218 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on May 11, 2023 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Appointment of Leigh Mccaveny as a director on May 25, 2022

    2 pagesAP01

    Termination of appointment of Elizabeth Miles as a director on May 25, 2022

    1 pagesTM01

    Confirmation statement made on May 11, 2022 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on May 11, 2021 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2020

    17 pagesAA

    Confirmation statement made on May 11, 2020 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2019

    20 pagesAA

    Confirmation statement made on May 11, 2019 with updates

    5 pagesCS01

    Who are the officers of RAVENSEFT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Secretary
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number4365193
    159674790001
    MCCAVENY, Leigh
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish290624530001
    LAND SECURITIES MANAGEMENT SERVICES LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    74974580001
    LS DIRECTOR LIMITED
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04299372
    133814600001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Secretary
    41 Links Road
    KT17 3PP Epsom
    Surrey
    British14674480002
    JONES, Laurance Aubrey
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Secretary
    242 Cromwell Tower
    Barbican
    EC2Y 8DD London
    British13653250002
    AKERS, Richard John
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    Director
    Shepherds Down
    Hill Road
    GU27 2NH Haslemere
    Surrey
    United KingdomEnglish73246590001
    ARNAOUTI, Michael
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    EnglandBritish539040004
    BUSHELL, Richard Spencer
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    Director
    Upway
    Highmoor Cross
    RG9 5DT Henley On Thames
    Oxfordshire
    United KingdomBritish2890300002
    COLLINS, Aubrey Mark
    28 Cleveland Road
    Barnes
    SW13 0AB London
    Director
    28 Cleveland Road
    Barnes
    SW13 0AB London
    EnglandBritish146892050001
    COTTINGHAM, Philip George
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    Director
    53 Eastbury Road
    HA6 3AP Northwood
    Middlesex
    EnglandBritish77221700003
    DE BARR, Robert Henry
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    Director
    Watermark Thames Lawn
    St Peter Street
    SL7 1QA Marlow
    Buckinghamshire
    EnglandBritish14885390006
    DE SOUZA, Adrian Michael
    Strand
    WC2N 5AF London
    5
    United Kingdom
    Director
    Strand
    WC2N 5AF London
    5
    United Kingdom
    United KingdomBritish158381390001
    DUDGEON, Peter Maxwell
    41 Links Road
    KT17 3PP Epsom
    Surrey
    Director
    41 Links Road
    KT17 3PP Epsom
    Surrey
    United KingdomBritish14674480002
    GRIFFITHS, Michael Robert
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    Director
    Maidirin Rua
    Camden Road
    DA5 3NP Bexley
    Kent
    EnglandBritish13422390003
    GRIMES, John Charles
    42 Deancroft Road
    Eastcote
    HA5 1SR Pinner
    Middlesex
    Director
    42 Deancroft Road
    Eastcote
    HA5 1SR Pinner
    Middlesex
    Irish100805750001
    HENDERSON, Ian James
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    Director
    Crouch House
    TN8 5LQ Edenbridge
    Kent
    EnglandUnited Kingdom14674060001
    HUNT, Peter John, Sir
    37 Devonshire Mews West
    W1N 1FQ London
    Director
    37 Devonshire Mews West
    W1N 1FQ London
    British13653440001
    JOHNSON, Neville William
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    Director
    2 Howitts Close
    KT10 8LX Esher
    Surrey
    United KingdomBritish14674100001
    JONES, Gareth Andrew
    24 Trystings Close
    Claygate
    KT10 0TF Esher
    Surrey
    Director
    24 Trystings Close
    Claygate
    KT10 0TF Esher
    Surrey
    Britsh84583050001
    MATHIESON, William
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    Director
    14 Quickswood
    Primrose Hill
    NW3 3SE London
    British37425010001
    MILES, Elizabeth
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish235498150001
    MILLER, Louise
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    Director
    Victoria Street
    SW1E 5JL London
    100
    United Kingdom
    United KingdomBritish199935770001
    MURRAY, James Ian Keith
    8 Pines Road
    BR1 2AA Bickley
    Kent
    Director
    8 Pines Road
    BR1 2AA Bickley
    Kent
    British13422400003
    OPPE, Christopher John
    20 Headland Way
    RH7 6BP Lingfield
    Surrey
    Director
    20 Headland Way
    RH7 6BP Lingfield
    Surrey
    EnglandBritish63779440001
    REDSHAW, Keith
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    Director
    2 Pound Farm Close
    KT10 8EX Esher
    Surrey
    EnglandBritish85333010001
    SALWAY, Francis William
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    Director
    Nash House
    25 Mount Sion
    TN1 1TZ Tunbridge Wells
    Kent
    United KingdomBritish72491970003
    SEDDON, Timothy Alex
    The Rosery
    13 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    Director
    The Rosery
    13 Speer Road
    KT7 0PJ Thames Ditton
    Surrey
    United KingdomBritish73512820002
    STRANGE, Alfred Richard Frank
    25 Hollingbourne Gardens
    Ealing
    W13 8EN London
    Director
    25 Hollingbourne Gardens
    Ealing
    W13 8EN London
    British13422420001
    WOOD, Martin Reay
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    Director
    Scatterdells Lane
    Chipperfield
    WD4 9EZ Kings Langley
    108
    Hertfordshire
    United KingdomBritish89486930001
    LAND SECURITIES PORTFOLIO MANAGEMENT LIMITED
    5 Strand
    WC2N 5AF London
    Director
    5 Strand
    WC2N 5AF London
    100069790001

    Who are the persons with significant control of RAVENSEFT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Land Securities Portfolio Management Limited
    Victoria Street
    SW1E 5JL London
    100
    England
    Apr 06, 2016
    Victoria Street
    SW1E 5JL London
    100
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies House
    Place RegisteredLimited By Shares
    Registration Number03934750
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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