BL RAVENHEAD LIMITED

Register to unlock more data on OkredoRegister

BL RAVENHEAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02534666

Incorporation date

28/08/1990

Size

Small

Contacts

Registered address

Registered address

York House, 45 Seymour Street, London W1H 7LXCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/1990)
dot icon27/03/2026
Full accounts made up to 2025-03-31
dot icon05/07/2025
Confirmation statement made on 2025-06-22 with updates
dot icon07/10/2024
Current accounting period extended from 2024-12-31 to 2025-03-31
dot icon04/10/2024
Registered office address changed from Level 26 One Canada Square London E14 5AB England to York House 45 Seymour Street London W1H 7LX on 2024-10-04
dot icon04/10/2024
Certificate of change of name
dot icon04/10/2024
Notification of Bl Retail Warehousing Holding Company Limited as a person with significant control on 2024-10-02
dot icon04/10/2024
Cessation of Brookfield Corporation as a person with significant control on 2024-10-02
dot icon04/10/2024
Appointment of Mr Matthew James Reed as a director on 2024-10-02
dot icon04/10/2024
Appointment of Mr Charles Alexander Richard Mountford as a director on 2024-10-02
dot icon04/10/2024
Termination of appointment of Jamie Moise as a director on 2024-10-02
dot icon04/10/2024
Termination of appointment of Paras Maalde as a director on 2024-10-02
dot icon04/10/2024
Termination of appointment of Rose Belle Claire Meller as a director on 2024-10-02
dot icon04/10/2024
Termination of appointment of Dominic Ian Williamson as a director on 2024-10-02
dot icon04/10/2024
Appointment of Mr James Michael Pinkstone as a director on 2024-10-02
dot icon04/10/2024
Appointment of Mr Keith Mcclure as a director on 2024-10-02
dot icon04/10/2024
Appointment of British Land Company Secretarial Limited as a secretary on 2024-10-02
dot icon23/09/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Change of details for Brookfield Corporation as a person with significant control on 2021-05-19
dot icon13/08/2024
Change of details for Brookfield Corporation as a person with significant control on 2021-05-19
dot icon24/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon01/08/2023
Full accounts made up to 2022-12-31
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon23/01/2023
Change of details for Brookfield Corporation as a person with significant control on 2023-01-24
dot icon14/12/2022
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon13/04/2022
Full accounts made up to 2021-05-18
dot icon21/03/2022
Termination of appointment of Anthony John Dawes as a director on 2022-03-21
dot icon21/03/2022
Appointment of Jamie Moise as a director on 2022-03-21
dot icon23/07/2021
Confirmation statement made on 2021-06-22 with updates
dot icon16/06/2021
Registered office address changed from Level 25 1 Canada Square London E14 5AA England to Level 26 One Canada Square London E14 5AB on 2021-06-16
dot icon10/06/2021
Change of share class name or designation
dot icon10/06/2021
Statement of company's objects
dot icon10/06/2021
Resolutions
dot icon10/06/2021
Memorandum and Articles of Association
dot icon28/05/2021
Registration of charge 025346660015, created on 2021-05-19
dot icon24/05/2021
Current accounting period shortened from 2022-05-19 to 2021-12-31
dot icon21/05/2021
Cessation of Hammerson Uk Properties Plc as a person with significant control on 2021-05-19
dot icon21/05/2021
Termination of appointment of Simon Charles Travis as a director on 2021-05-19
dot icon21/05/2021
Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-05-19
dot icon21/05/2021
Termination of appointment of Richard Geoffrey Shaw as a director on 2021-05-19
dot icon20/05/2021
Appointment of Mr Anthony John Dawes as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Thomas Beaney as a director on 2021-05-19
dot icon20/05/2021
Previous accounting period extended from 2020-12-31 to 2021-05-19
dot icon20/05/2021
Appointment of Mr Dominic Ian Williamson as a director on 2021-05-19
dot icon20/05/2021
Appointment of Ms Rose Belle Claire Meller as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Warren Stuart Austin as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Thomas Cochrane as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Mark Richard Bourgeois as a director on 2021-05-19
dot icon20/05/2021
Termination of appointment of Hammerson Company Secretarial Limited as a secretary on 2021-05-19
dot icon20/05/2021
Appointment of Mr Paras Maalde as a director on 2021-05-19
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Registered office address changed from Kings Place 90 York Way London N1 9GE to Level 25 1 Canada Square London E14 5AA on 2021-05-19
dot icon21/01/2021
Full accounts made up to 2019-12-31
dot icon21/08/2020
Appointment of Mr Thomas Cochrane as a director on 2020-08-07
dot icon21/08/2020
Rectified The TM01 was removed from the public register on 30/10/2020 as it was invalid or ineffective.
dot icon21/08/2020
Rectified The TM01 was removed from the public register on 30/10/2020 as it was invalid or ineffective.
dot icon21/08/2020
Termination of appointment of Andrew John Berger-North as a director on 2020-08-07
dot icon02/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon31/03/2020
Termination of appointment of Michael Ashton as a director on 2020-03-27
dot icon07/02/2020
Appointment of Mr Thomas Beaney as a director on 2020-02-03
dot icon06/02/2020
Appointment of Mr Michael Ashton as a director on 2020-02-03
dot icon06/02/2020
Appointment of Mr. Simon Charles Travis as a director on 2020-02-03
dot icon01/07/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon03/05/2019
Appointment of Mr Mark Richard Bourgeois as a director on 2019-04-30
dot icon03/05/2019
Termination of appointment of Peter William Beaumont Cole as a director on 2019-04-30
dot icon14/09/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon27/07/2017
Director's details changed for Mr Peter William Beaumont Cole on 2015-06-01
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon06/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/07/2017
Notification of Hammerson Uk Properties Plc as a person with significant control on 2016-04-06
dot icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon26/05/2016
Full accounts made up to 2015-12-31
dot icon13/08/2015
Annual return made up to 2015-08-06 with full list of shareholders
dot icon25/06/2015
Director's details changed for Mr Richard Geoffrey Shaw on 2015-06-01
dot icon25/06/2015
Director's details changed for Mr Warren Stuart Austin on 2015-06-01
dot icon22/06/2015
Director's details changed for Mr Andrew John Berger-North on 2015-06-01
dot icon04/06/2015
Registered office address changed from 10 Grosvenor Street London W1K 4BJ to Kings Place 90 York Way London N1 9GE on 2015-06-04
dot icon03/06/2015
Secretary's details changed for Hammerson Company Secretarial Limited on 2015-06-01
dot icon22/05/2015
Full accounts made up to 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-08-06 with full list of shareholders
dot icon30/05/2014
Full accounts made up to 2013-12-31
dot icon25/04/2014
Appointment of Mr Warren Stuart Austin as a director on 2014-04-25
dot icon21/03/2014
Termination of appointment of Andrew James Gray Thomson as a director on 2014-03-19
dot icon27/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon08/08/2013
Full accounts made up to 2012-12-31
dot icon07/03/2013
Appointment of Mr Richard Geoffrey Shaw as a director on 2013-03-07
dot icon01/10/2012
Termination of appointment of Lawrence Francis Hutchings as a director on 2012-09-28
dot icon29/08/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon07/08/2012
Full accounts made up to 2011-12-31
dot icon13/12/2011
Auditor's resignation
dot icon17/10/2011
Termination of appointment of Nicholas Alan Scott Hardie as a director on 2011-10-14
dot icon10/10/2011
Appointment of Hammerson Company Secretarial Limited as a secretary on 2011-09-23
dot icon10/10/2011
Termination of appointment of Stuart John Haydon as a secretary on 2011-09-22
dot icon08/08/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon01/08/2011
Termination of appointment of Martin Jepson as a director
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon08/09/2010
Director's details changed for Mr Andrew James Gray Thomson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Nicholas Alan Scott Hardie on 2010-09-07
dot icon08/09/2010
Director's details changed for Mr Peter William Beaumont Cole on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Martin Clive Jepson on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Andrew John Berger-North on 2010-09-08
dot icon08/09/2010
Director's details changed for Mr Lawrence Francis Hutchings on 2010-09-08
dot icon03/09/2010
Secretary's details changed for Mr Stuart John Haydon on 2010-09-01
dot icon10/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon14/10/2009
Termination of appointment of David Atkins as a director
dot icon17/08/2009
Full accounts made up to 2008-12-31
dot icon10/08/2009
Return made up to 06/08/09; full list of members
dot icon09/12/2008
Director appointed lawrence francis hutchings
dot icon08/12/2008
Director appointed andrew james gray thomson
dot icon08/12/2008
Director appointed andrew john berger-north
dot icon08/12/2008
Director appointed martin clive jepson
dot icon05/09/2008
Return made up to 06/08/08; full list of members
dot icon12/08/2008
Full accounts made up to 2007-12-31
dot icon12/08/2008
Resolutions
dot icon22/07/2008
Auditor's resignation
dot icon31/01/2008
Accounting reference date shortened from 08/03/08 to 31/12/07
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon22/01/2008
Resolutions
dot icon08/01/2008
Full accounts made up to 2007-03-08
dot icon01/11/2007
Return made up to 06/08/07; full list of members
dot icon19/10/2007
Accounting reference date extended from 31/12/06 to 08/03/07
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon13/10/2007
Declaration of satisfaction of mortgage/charge
dot icon24/09/2007
Director resigned
dot icon24/09/2007
New director appointed
dot icon24/09/2007
New director appointed
dot icon14/09/2007
Secretary resigned;director resigned
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New secretary appointed
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Registered office changed on 14/09/07 from: greenbank house 152 wigan lane wigan lancashire WN1 2LA
dot icon12/09/2007
Certificate of change of name
dot icon13/04/2007
Ad 08/03/07--------- £ si [email protected]=55 £ ic 1126/1181
dot icon13/04/2007
Ad 08/03/07--------- £ si [email protected]=55 £ ic 1071/1126
dot icon13/04/2007
Ad 08/03/07--------- £ si [email protected]=71 £ ic 1000/1071
dot icon13/04/2007
Statement of affairs
dot icon13/04/2007
Statement of affairs
dot icon13/04/2007
Statement of affairs
dot icon13/04/2007
Statement of affairs
dot icon30/03/2007
S-div 08/03/07
dot icon30/03/2007
£ nc 1000/1200 08/03/07
dot icon30/03/2007
Resolutions
dot icon28/03/2007
Auditor's resignation
dot icon10/01/2007
Resolutions
dot icon10/01/2007
Resolutions
dot icon04/01/2007
Particulars of mortgage/charge
dot icon04/01/2007
Particulars of mortgage/charge
dot icon23/11/2006
Declaration of satisfaction of mortgage/charge
dot icon09/11/2006
Accounts for a small company made up to 2005-12-31
dot icon07/11/2006
Return made up to 06/08/06; full list of members
dot icon04/11/2005
Accounts for a small company made up to 2004-12-31
dot icon11/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon08/10/2005
Particulars of mortgage/charge
dot icon22/09/2005
Return made up to 06/08/05; full list of members
dot icon01/08/2005
Resolutions
dot icon25/11/2004
New director appointed
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon24/08/2004
Return made up to 06/08/04; full list of members
dot icon25/10/2003
Accounts for a small company made up to 2002-12-31
dot icon16/08/2003
Return made up to 06/08/03; full list of members
dot icon28/10/2002
Accounts for a small company made up to 2001-12-31
dot icon14/08/2002
Return made up to 06/08/02; full list of members
dot icon06/02/2002
Secretary's particulars changed;director's particulars changed
dot icon14/12/2001
Director's particulars changed
dot icon15/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/09/2001
Return made up to 06/08/01; full list of members
dot icon13/07/2001
Particulars of mortgage/charge
dot icon26/06/2001
Director resigned
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/09/2000
Return made up to 06/08/00; full list of members
dot icon09/05/2000
Declaration of satisfaction of mortgage/charge
dot icon12/11/1999
Accounting reference date extended from 24/09/99 to 31/12/99
dot icon03/11/1999
Particulars of mortgage/charge
dot icon05/10/1999
Full accounts made up to 1998-12-31
dot icon29/09/1999
Accounting reference date shortened from 31/12/99 to 24/09/99
dot icon24/08/1999
Return made up to 06/08/99; full list of members
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon22/08/1998
Particulars of mortgage/charge
dot icon12/08/1998
Return made up to 06/08/98; full list of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon01/09/1997
Return made up to 28/08/97; full list of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon30/08/1996
Return made up to 28/08/96; full list of members
dot icon30/08/1996
Director resigned
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon12/09/1995
Return made up to 28/08/95; no change of members
dot icon22/08/1995
Registered office changed on 22/08/95 from: 41 king street wigan WN1 1DY
dot icon01/02/1995
Full accounts made up to 1993-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Director resigned
dot icon28/09/1994
Return made up to 28/08/94; full list of members
dot icon16/02/1994
Return made up to 28/08/93; no change of members
dot icon10/01/1994
Director resigned
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon16/09/1992
Return made up to 28/08/92; no change of members
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon14/10/1991
Return made up to 28/08/91; full list of members
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Ad 09/04/91--------- £ si 50@1=50 £ ic 950/1000
dot icon23/04/1991
New director appointed
dot icon23/04/1991
New director appointed
dot icon23/04/1991
Resolutions
dot icon23/04/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon21/02/1991
Ad 04/02/91--------- £ si 948@1=948 £ ic 2/950
dot icon21/02/1991
Resolutions
dot icon22/11/1990
Accounting reference date notified as 31/03
dot icon31/10/1990
Memorandum and Articles of Association
dot icon31/10/1990
Director resigned;new director appointed
dot icon31/10/1990
Secretary resigned;new secretary appointed
dot icon25/10/1990
Certificate of change of name
dot icon22/10/1990
Registered office changed on 22/10/90 from: 2 baches st london N1 6UB
dot icon22/10/1990
Resolutions
dot icon28/08/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moise, Jamie
Director
21/03/2022 - 02/10/2024
9
Thomson, Andrew James Gray
Director
08/10/2008 - 19/03/2014
192
Williamson, Dominic Ian
Director
19/05/2021 - 02/10/2024
58
Reed, Matthew James
Director
02/10/2024 - Present
34
Pinkstone, James Michael
Director
02/10/2024 - Present
58

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BL RAVENHEAD LIMITED

BL RAVENHEAD LIMITED is an(a) Active company incorporated on 28/08/1990 with the registered office located at York House, 45 Seymour Street, London W1H 7LX. 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 BL RAVENHEAD LIMITED?

toggle

BL RAVENHEAD LIMITED is currently Active. It was registered on 28/08/1990 .

Where is BL RAVENHEAD LIMITED located?

toggle

BL RAVENHEAD LIMITED is registered at York House, 45 Seymour Street, London W1H 7LX.

What does BL RAVENHEAD LIMITED do?

toggle

BL RAVENHEAD LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BL RAVENHEAD LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-03-31.