RAVENSTONE (CHALFORD) MANAGEMENT LIMITED

RAVENSTONE (CHALFORD) MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRAVENSTONE (CHALFORD) MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05331063
    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 RAVENSTONE (CHALFORD) MANAGEMENT LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is RAVENSTONE (CHALFORD) MANAGEMENT LIMITED located?

    Registered Office Address
    31 Heywood Road
    GL14 2QT Cinderford
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RAVENSTONE (CHALFORD) MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARCO 963 LIMITEDJan 12, 2005Jan 12, 2005

    What are the latest accounts for RAVENSTONE (CHALFORD) MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2026
    Next Accounts Due OnSep 30, 2027
    Last Accounts
    Last Accounts Made Up ToDec 31, 2025

    What is the status of the latest confirmation statement for RAVENSTONE (CHALFORD) MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for RAVENSTONE (CHALFORD) MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Dec 31, 2025

    3 pagesAA

    Confirmation statement made on Jan 05, 2026 with updates

    5 pagesCS01

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    Registered office address changed from C/O John Purvis and Co Rheola House, Belle Vue Centre Belle Vue Road Cinderford Glos. GL14 2AB England to 31 Heywood Road Cinderford GL14 2QT on Jan 10, 2026

    1 pagesAD01

    Appointment of Mrs Rosemary Ann Cole as a director on Sep 11, 2025

    2 pagesAP01

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    Registered office address changed from Bluebell Cottage High Street Chalford Stroud Gloucestershire GL6 8DR to C/O John Purvis and Co Rheola House, Belle Vue Centre Belle Vue Road Cinderford Glos. GL14 2AB on Jan 29, 2025

    1 pagesAD01

    Confirmation statement made on Jan 05, 2025 with updates

    5 pagesCS01

    Director's details changed for Sarah Alice Lewis on Dec 01, 2024

    2 pagesCH01

    Appointment of Sarah Alice Lewis as a director on Nov 26, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 04, 2026Replaced A replacement AP01 was registered 04/02/2026 as the original contained an error

    Appointment of Dr Rachel Louise Williams as a director on Jun 16, 2024

    2 pagesAP01

    Termination of appointment of John Barnes as a director on Jun 09, 2024

    1 pagesTM01

    Appointment of Stephen John Winkley as a secretary on Jun 04, 2024

    2 pagesAP03

    Termination of appointment of John Barnes as a secretary on Jun 04, 2024

    1 pagesTM02

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Jan 05, 2024 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Jan 05, 2023 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Second filing of Confirmation Statement dated Jan 05, 2022

    4 pagesRP04CS01

    Termination of appointment of Kate Adams as a director on Jan 27, 2022

    1 pagesTM01

    Confirmation statement made on Jan 05, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Jun 07, 2022Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on the 07.06.2022.

    Termination of appointment of Aisling Rosemarie Rice as a director on Jun 29, 2019

    1 pagesTM01

    Appointment of Mr Stephen John Winkley as a director on Jun 22, 2021

    2 pagesAP01

    Termination of appointment of Charlotte Pace as a director on Jun 22, 2021

    1 pagesTM01

    Who are the officers of RAVENSTONE (CHALFORD) MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WINKLEY, Stephen John
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    Secretary
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    323740340001
    COLE, Rosemary Ann
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    Director
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    EnglandBritish340157310001
    LEWIS, Sarah Alice
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    Director
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    EnglandBritish329758910001
    WILLIAMS, Rachel Louise, Dr
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    Director
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    EnglandBritish324189770001
    WINKLEY, Stephen John
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    Director
    Heywood Road
    GL14 2QT Cinderford
    31
    England
    EnglandBritish284704910001
    BARNES, John
    High Street
    Chalford
    GL6 8DR Stroud
    Bluebell Cottage
    Gloucestershire
    Secretary
    High Street
    Chalford
    GL6 8DR Stroud
    Bluebell Cottage
    Gloucestershire
    284704600001
    FAULKNER, Stuart
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    Secretary
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    British85766630001
    LEWIS, Rachel Jayne
    Old Station Close
    Chalford
    GL6 8GY Stroud
    4
    Gloucestershire
    Secretary
    Old Station Close
    Chalford
    GL6 8GY Stroud
    4
    Gloucestershire
    British158152810001
    PACE, Charlotte
    Old Station Close
    Chalford
    GL6 8GY Stroud
    8
    Glos
    Secretary
    Old Station Close
    Chalford
    GL6 8GY Stroud
    8
    Glos
    British190258170002
    PACE, Charlotte
    Old Station Close
    Chalford
    GL6 8GY Stroud
    8
    Glos
    Secretary
    Old Station Close
    Chalford
    GL6 8GY Stroud
    8
    Glos
    British139076420001
    PERRILL, Richard Garry
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    Secretary
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    British112385730001
    TARR, James Daniel
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    Secretary
    133 St Georges Road
    Harbourside
    BS1 5UW Bristol
    Avon
    British65563590003
    BAYSHILL SECRETARIES LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Secretary
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    101980630001
    ADAMS, Kate
    Old Station Close
    Chalford
    GL6 8GY Stroud
    20
    Gloucestershire
    Director
    Old Station Close
    Chalford
    GL6 8GY Stroud
    20
    Gloucestershire
    United KingdomBritish139076210001
    BARNES, John
    High Street
    Chalford
    GL6 8DR Stroud
    Bluebell Cottage
    Gloucestershire
    Director
    High Street
    Chalford
    GL6 8DR Stroud
    Bluebell Cottage
    Gloucestershire
    United KingdomBritish264528000001
    BRADLEY, William Thomas
    Old Station Close
    Chalford
    GL6 8GY Stroud
    7
    Gloucestershire
    Director
    Old Station Close
    Chalford
    GL6 8GY Stroud
    7
    Gloucestershire
    EnglandBritish181566650001
    FAULKNER, Stuart
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    Director
    133 Rumbush Lane
    Dickens Heath
    B90 1SP Solihull
    West Midlands
    British85766630001
    LEWIS, Jacob John
    Old Station Close
    Chalford
    GL6 8GY Stroud
    4
    Gloucestershire
    Director
    Old Station Close
    Chalford
    GL6 8GY Stroud
    4
    Gloucestershire
    United KingdomBritish158152740001
    MAYLING, Graham Edward
    The Coach House
    Thrupp
    GL5 2ER Stroud
    Gloucestershire
    Director
    The Coach House
    Thrupp
    GL5 2ER Stroud
    Gloucestershire
    British112242780001
    MAYLING, Margaret Lilian
    The Coach House
    Thrupp
    GL5 2ER Stroud
    Gloucestershire
    Director
    The Coach House
    Thrupp
    GL5 2ER Stroud
    Gloucestershire
    British112242740001
    O'CONNOR, Daniel Peter
    37 Johnson Road
    Emersons Green
    BS16 7JD Bristol
    Director
    37 Johnson Road
    Emersons Green
    BS16 7JD Bristol
    United KingdomBritish77366870002
    PACE, Charlotte
    Old Station Close
    Chalford
    GL6 8GY Stroud
    8
    Gloucestershire
    England
    Director
    Old Station Close
    Chalford
    GL6 8GY Stroud
    8
    Gloucestershire
    England
    United KingdomBritish124282060002
    PERRILL, Richard Garry
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    Director
    Doveton Lodge
    Humbutts Mead
    GL6 6RP Paiswick
    Gloucester
    British112385730001
    REED, Danielle Kara
    5 The Row
    Mount Pleasant, Bisley
    GL6 7AE Stroud
    Gloucestershire
    Director
    5 The Row
    Mount Pleasant, Bisley
    GL6 7AE Stroud
    Gloucestershire
    British124925740001
    REED, Matthew Wayne
    34 Thrupp Lane
    Thrupp
    GL5 2ER Stroud
    Gloucestershire
    Director
    34 Thrupp Lane
    Thrupp
    GL5 2ER Stroud
    Gloucestershire
    British124925610001
    RICE, Aisling Rosemarie
    Old Station Close
    Chalford
    GL6 8GY Stroud
    7
    Gloucestershire
    Director
    Old Station Close
    Chalford
    GL6 8GY Stroud
    7
    Gloucestershire
    EnglandBritish181566230001
    BAYSHILL MANAGEMENT LIMITED
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    Director
    Compass House
    Lypiatt Road
    GL50 2QJ Cheltenham
    Gloucestershire
    80158080001

    What are the latest statements on persons with significant control for RAVENSTONE (CHALFORD) MANAGEMENT LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 05, 2017The 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