RAVENWORTH PARK MANAGEMENT COMPANY LIMITED
Overview
| Company Name | RAVENWORTH PARK MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01778798 |
| 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 RAVENWORTH PARK MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RAVENWORTH PARK MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | C/O David Coleman And Company, Ff Rear 1882 Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham West Midlands United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RAVENWORTH PARK MANAGEMENT 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 RAVENWORTH PARK MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Dec 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 10, 2025 |
| Overdue | No |
What are the latest filings for RAVENWORTH PARK MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Nigel Bishop as a director on Feb 10, 2026 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nigel Bishop as a director on Feb 03, 2026 | 1 pages | TM01 | ||
Director's details changed for Dr Isabella Young on Jan 26, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Nigel Jacques Marie Claude Bishop on Jan 26, 2026 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Termination of appointment of Elaine Yvonne Cunningham as a director on May 15, 2025 | 1 pages | TM01 | ||
Appointment of Dr Isabella Young as a director on Mar 18, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 10, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Nigel Jacques Marie Claude Bishop as a director on Nov 11, 2024 | 2 pages | AP01 | ||
Termination of appointment of Janet Valerie Skinner as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Termination of appointment of Gavin James O'loughlin as a director on Oct 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr David Jonathan Coleman as a secretary on Sep 30, 2024 | 2 pages | AP03 | ||
Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to C/O David Coleman and Company, Ff Rear 1882 Ff Rear 1882 Pershore Road Kings Norton Birmingham West Midlands B30 3AS on Sep 30, 2024 | 1 pages | AD01 | ||
Termination of appointment of Matthew William Arnold as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Termination of appointment of Stephen Dunlop Stones as a director on Jun 17, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Termination of appointment of Frank Lord as a director on Feb 24, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 10, 2021 with updates | 8 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Termination of appointment of Jack Fabian Donati-Bourne as a director on Feb 25, 2020 | 1 pages | TM01 | ||
Who are the officers of RAVENWORTH PARK MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLEMAN, David Jonathan | Secretary | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham C/O David Coleman And Company, Ff Rear 1882 West Midlands United Kingdom | 327776010001 | |||||||
| BISHOP, Nigel | Director | Ravenhurst Road B17 9SR Birmingham 4/75 England | England | English | 297080020001 | |||||
| TAYLOR, Penelope Kay | Director | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham C/O David Coleman And Company, Ff Rear 1882 West Midlands United Kingdom | United Kingdom | British | 208716220002 | |||||
| TIMMS, Derek Anthony | Director | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham C/O David Coleman And Company, Ff Rear 1882 West Midlands United Kingdom | United Kingdom | British | 240447810001 | |||||
| YOUNG, Isabella Noble, Dr | Director | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham C/O David Coleman And Company, Ff Rear 1882 West Midlands United Kingdom | England | English | 333547590001 | |||||
| ARNOLD, Matthew William | Secretary | 68 Harborne Park Road Harborne B17 0DH Birmingham St Mary's House | British | 124579240001 | ||||||
| ARNOLD, Matthew William | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | 98434730001 | ||||||
| SCOTT, Gordon James Peter | Secretary | 7 Vine Terrace High Street Harborne B17 9PU Birmingham West Midlands | British | 39493010001 | ||||||
| COUNTRYWIDE PROPERTY MANAGEMENT | Secretary | 161 New Union Street CV1 2PL Coventry Warwickshire | 114268580001 | |||||||
| BISHOP, Nigel | Director | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham C/O David Coleman And Company, Ff Rear 1882 West Midlands United Kingdom | England | English | 297080020001 | |||||
| CARE, Susan Rosemary | Director | 3/75 Ravenhurst Road Harborne Birmingham | British | 41237560001 | ||||||
| CLEMENT, Winifred Margaret | Director | 2/81 Ravenhurst Road Harborne B17 9SR Birmingham | British | 41237760001 | ||||||
| CLINTON, Susan Mary | Director | 4/73 Ravenhurst Road Harborne B17 9SA Birmingham | British | 41238230001 | ||||||
| CSUKAS, Simon Mark | Director | Flat 4 51 Wentworth Road B17 9SS Harborne Birmingham | British | 43475570002 | ||||||
| CUNNINGHAM, Elaine Yvonne | Director | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham C/O David Coleman And Company, Ff Rear 1882 West Midlands United Kingdom | England | British | 134411350005 | |||||
| DONATI-BOURNE, Jack Fabian | Director | 68 Harborne Park Road Harborne B17 0DH Birmingham St Mary's House | United Kingdom | British | 227886720001 | |||||
| DUNN, Marian | Director | 4/75 Ravenhurst Road Harborne B17 9SA Birmingham | British | 41238540001 | ||||||
| HALL, Carl | Director | B17 9SR Harborne 6, 81 Ravenhurst Road Birmingham United Kingdom | United Kingdom | British | 204137710001 | |||||
| JONES, Jean Margaret | Director | Flat 6 49 Wentworth Road Harborne B17 9SS Birmingham West Midlands | British | 41886670001 | ||||||
| KENYON, John Philip | Director | 3/81 Ravenhurst Road Harborne Birmingham | British | 41237550001 | ||||||
| LORD, Frank | Director | 68 Harborne Park Road Harborne B17 0DH Birmingham St Mary's House | United Kingdom | British | 243187010001 | |||||
| MILLER, Paul | Director | Harborne, B17 9SR Birmingham, Flat 9, 81 Ravenhurst Road, West Midlands United Kingdom | United Kingdom | British | 263822640001 | |||||
| MUIR, Elisabeth Ann | Director | Ravenhurst Road B17 9SR Birmingham 2-73 | British | 139482720001 | ||||||
| O'LOUGHLIN, Gavin James | Director | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham C/O David Coleman And Company, Ff Rear 1882 West Midlands United Kingdom | United Kingdom | British | 254732220001 | |||||
| OWEN, Richard Thomas Forster | Director | Flat 5 23 Pembridge Crescent W11 3DS London | British | 66876120001 | ||||||
| SKINNER, Janet Valerie | Director | Ff Rear 1882 Pershore Road Kings Norton B30 3AS Birmingham C/O David Coleman And Company, Ff Rear 1882 West Midlands United Kingdom | United Kingdom | British | 14952590001 | |||||
| SMITH, Verity Emma | Director | Flat 5 49 Wentworth Road Harborne B17 9SS Birmingham West Midlands | British | 41238640001 | ||||||
| STAINER, Gloria Lilian | Director | Flat 3 81 Ravenhurst Road Harbourne B17 9SR Birmingham West Midlands | British | 102051340001 | ||||||
| STINTON, Victoria Elouise | Director | Flat 6 49 Wentworth Road Harborne B17 9SS Birmingham West Midlands | British | 60991050001 | ||||||
| STONES, Stephen Dunlop | Director | 68 Harborne Park Road Harborne B17 0DH Birmingham St Mary's House | England | British | 254886110002 | |||||
| STONES, Stephen Dunlop | Director | Flat 3 51 Wentworth Road Harborne B17 9SS Birmingham West Midlands | British | 42264620001 | ||||||
| TIMMS, Derek Anthony | Director | Harborne B17 9SS Birmingham Flat 4, 49 Wentworth Road West Midlands United Kingdom | United Kingdom | British | 240447810001 | |||||
| TURNER, Kathleen Betty | Director | Flat 3 73 Ravenhurst Road B17 9SR Harborne Birmingham | British | 96122150001 | ||||||
| WARD, Alan | Director | 1/73 Ravenhurst Road Harborne Birmingham | British | 41238290001 | ||||||
| WARD, Marilyn | Director | Ravenhurst Road Harborne B17 9SR Birmingham 81 | Uk | British | 154816530001 |
What are the latest statements on persons with significant control for RAVENWORTH PARK MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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