212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05216432

Incorporation date

27/08/2004

Size

Micro Entity

Contacts

Registered address

Registered address

220 Ravensbourne Avenue, Beckenham BR3 5HGCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2004)
dot icon25/03/2026
Appointment of Mr John O'gorman as a director on 2026-03-25
dot icon15/08/2025
Termination of appointment of Christopher Porter as a secretary on 2025-05-06
dot icon14/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon14/08/2025
Micro company accounts made up to 2024-12-31
dot icon07/07/2025
Appointment of Mr John O'gorman as a secretary on 2025-05-06
dot icon07/07/2025
Registered office address changed from 212 Ravensbourne Avenue Beckenham Kent BR3 5HG to 220 Ravensbourne Avenue Beckenham BR3 5HG on 2025-07-07
dot icon11/09/2024
Micro company accounts made up to 2023-12-31
dot icon14/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon21/09/2023
Micro company accounts made up to 2022-12-31
dot icon21/09/2023
Appointment of Ms Julia Elizabeth Chaplin as a director on 2023-09-20
dot icon01/08/2023
Confirmation statement made on 2023-08-01 with updates
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon01/06/2022
Micro company accounts made up to 2021-12-31
dot icon04/08/2021
Confirmation statement made on 2021-08-02 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-12-31
dot icon07/08/2020
Micro company accounts made up to 2019-12-31
dot icon07/08/2020
Confirmation statement made on 2020-08-02 with no updates
dot icon21/08/2019
Micro company accounts made up to 2018-12-31
dot icon05/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon18/09/2018
Micro company accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-08-02 with updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon04/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon02/08/2016
Micro company accounts made up to 2015-12-31
dot icon03/09/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon03/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon23/07/2014
Termination of appointment of Michael Mielniczek as a director on 2014-07-23
dot icon23/07/2014
Registered office address changed from 218 Ravensbourne Avenue Beckenham BR3 5HG England to 212 Ravensbourne Avenue Beckenham Kent BR3 5HG on 2014-07-23
dot icon23/07/2014
Appointment of Mr Christopher Porter as a secretary on 2014-07-23
dot icon23/07/2014
Termination of appointment of Michael Mielniczek as a secretary on 2014-07-23
dot icon23/07/2014
Appointment of Rosemary Ann Beacham as a director on 2014-07-23
dot icon20/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/08/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/08/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon30/08/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon16/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon16/09/2010
Director's details changed for Dr Christopher Porter on 2009-10-01
dot icon16/09/2010
Director's details changed for Mr Michael Mielniczek on 2009-10-01
dot icon16/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/09/2009
Return made up to 27/08/09; full list of members
dot icon21/08/2009
Director appointed dr christopher porter
dot icon20/05/2009
Appointment terminated director dimitri theodokis
dot icon08/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 27/08/08; full list of members
dot icon24/09/2008
Secretary appointed mr michael mielniczek
dot icon24/09/2008
Location of register of members
dot icon24/09/2008
Location of debenture register
dot icon24/09/2008
Registered office changed on 24/09/2008 from 218 ravensbourne avenue beckenham kent BR3 5HG
dot icon15/08/2008
Appointment terminated secretary acorn estate management
dot icon15/08/2008
Registered office changed on 15/08/2008 from c/o acorn estate management 1ST floor 19 masons hill bromley kent BE2 9HD
dot icon13/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon06/09/2007
Return made up to 27/08/07; change of members
dot icon11/05/2007
Director resigned
dot icon18/01/2007
New director appointed
dot icon12/01/2007
New director appointed
dot icon20/09/2006
Return made up to 27/08/06; full list of members
dot icon01/06/2006
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon15/11/2005
Registered office changed on 15/11/05 from: c/o 3RD floor 111-113 gt portland street london W1W 6QQ
dot icon15/11/2005
New secretary appointed
dot icon19/10/2005
Ad 29/07/05-12/08/05 £ si 2@1
dot icon07/10/2005
Total exemption small company accounts made up to 2005-08-31
dot icon29/09/2005
Return made up to 27/08/05; full list of members
dot icon23/08/2005
Ad 15/04/05--------- £ si 1@1=1 £ ic 3/4
dot icon23/08/2005
Ad 07/06/05--------- £ si 1@1=1 £ ic 2/3
dot icon27/08/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
806.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Julia Elizabeth
Director
20/09/2023 - Present
1
O'gorman, John
Secretary
06/05/2025 - Present
-
Porter, Christopher
Secretary
23/07/2014 - 06/05/2025
-
Beacham, Rosemary Ann
Director
23/07/2014 - Present
-
Porter, Christopher, Dr
Director
17/04/2009 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED

212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 27/08/2004 with the registered office located at 220 Ravensbourne Avenue, Beckenham BR3 5HG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED?

toggle

212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 27/08/2004 .

Where is 212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED located?

toggle

212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED is registered at 220 Ravensbourne Avenue, Beckenham BR3 5HG.

What does 212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED do?

toggle

212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 212/214 RAVENSBOURNE AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Appointment of Mr John O'gorman as a director on 2026-03-25.