BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED

Register to unlock more data on OkredoRegister

BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05076365

Incorporation date

17/03/2004

Size

Dormant

Contacts

Registered address

Registered address

78 The Sycamores, Milton, Cambridge CB24 6XLCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/2004)
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon16/03/2026
Accounts for a dormant company made up to 2025-03-31
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon09/01/2025
Confirmation statement made on 2024-11-14 with no updates
dot icon09/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon26/02/2024
Notification of Sarah El-Neil as a person with significant control on 2023-12-07
dot icon26/02/2024
Registered office address changed from 86 Ravensworth Gardens Cambridge CB1 2XN England to 78 the Sycamores Milton Cambridge CB24 6XL on 2024-02-26
dot icon07/12/2023
Cessation of Sarah El-Neil as a person with significant control on 2023-12-06
dot icon22/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon19/04/2023
Accounts for a dormant company made up to 2023-03-31
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon20/02/2023
Accounts for a dormant company made up to 2022-03-31
dot icon23/05/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon01/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon01/04/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/04/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon31/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon31/03/2019
Confirmation statement made on 2019-03-17 with no updates
dot icon29/03/2019
Notification of Sarah El-Neil as a person with significant control on 2019-03-20
dot icon12/03/2019
Director's details changed for Miss Shuet Yee Tang on 2019-03-11
dot icon25/02/2019
Registered office address changed from 42 Petersfield Mansions Cambridge CB1 1BB England to 86 Ravensworth Gardens Cambridge CB1 2XN on 2019-02-25
dot icon24/02/2019
Appointment of Miss Shuet Yee Tang as a director on 2019-02-24
dot icon21/02/2019
Appointment of Doctor Sarah El-Neil as a director on 2019-02-19
dot icon10/01/2019
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2018
Registered office address changed from 58 Seloc Asset Management Limited Borough High Street London SE1 1XF England to 42 Petersfield Mansions Cambridge CB1 1BB on 2018-12-06
dot icon06/12/2018
Cessation of Seloc Asset Management Limited as a person with significant control on 2018-12-06
dot icon23/03/2018
Confirmation statement made on 2018-03-17 with no updates
dot icon22/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon25/05/2017
Confirmation statement made on 2017-03-17 with updates
dot icon28/04/2017
Registered office address changed from C/O Seloc Asset Management Limited 10 Gibson House Market Hill Saffron Walden CB10 1HQ England to 58 Seloc Asset Management Limited Borough High Street London SE1 1XF on 2017-04-28
dot icon23/01/2017
Registered office address changed from 58 C/O Seloc Asset Management Limited Borough High Street London SE1 1XF to C/O Seloc Asset Management Limited 10 Gibson House Market Hill Saffron Walden CB10 1HQ on 2017-01-23
dot icon04/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon21/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon12/06/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon12/06/2015
Registered office address changed from 5 Brooklands Avenue Cambridge CB2 8BB to 58 C/O Seloc Asset Management Limited Borough High Street London SE1 1XF on 2015-06-12
dot icon12/06/2015
Termination of appointment of Jeremy Wager as a secretary on 2015-03-10
dot icon02/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon05/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon18/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon11/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon22/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon21/02/2012
Accounts for a dormant company made up to 2011-03-31
dot icon31/08/2011
Registered office address changed from Essex House 71 Regent Street Cambridge CB2 1AB on 2011-08-31
dot icon24/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon19/03/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon19/03/2010
Director's details changed for Zaherali Jadavji Waljee on 2010-03-19
dot icon19/03/2010
Director's details changed for Lai Kwan Tong on 2010-03-19
dot icon19/03/2010
Secretary's details changed for Jeremy Wager on 2010-03-19
dot icon17/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon27/03/2009
Return made up to 17/03/09; full list of members
dot icon20/02/2009
Accounts for a dormant company made up to 2008-03-31
dot icon19/03/2008
Return made up to 17/03/08; full list of members
dot icon20/02/2008
Accounts for a dormant company made up to 2007-03-31
dot icon09/05/2007
Return made up to 17/03/07; no change of members
dot icon01/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon29/06/2006
Return made up to 17/03/06; change of members
dot icon29/06/2006
New secretary appointed
dot icon22/03/2006
Accounts for a dormant company made up to 2005-03-31
dot icon15/03/2006
Secretary resigned
dot icon04/10/2005
Ad 10/08/05--------- £ si 17@10=170 £ ic 10/180
dot icon27/09/2005
Nc inc already adjusted 10/08/05
dot icon15/09/2005
New director appointed
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon08/09/2005
Resolutions
dot icon24/08/2005
Conso 10/08/05
dot icon13/07/2005
Ad 14/06/05--------- £ si 9@1=9 £ ic 1/10
dot icon13/07/2005
Secretary resigned;director resigned
dot icon13/07/2005
Director resigned
dot icon13/07/2005
New secretary appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
New director appointed
dot icon13/07/2005
Registered office changed on 13/07/05 from: merlin place milton road cambridge cambridgeshire CB4 odp
dot icon21/04/2005
Return made up to 17/03/05; full list of members
dot icon03/08/2004
Certificate of change of name
dot icon17/03/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£162.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
14/11/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
277.92
-
0.00
277.92
-
2022
-
342.00
-
0.00
-
-
2023
-
342.00
-
0.00
162.00
-
2023
-
342.00
-
0.00
162.00
-

Employees

2023

Employees

-

Net Assets(GBP)

342.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

162.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waljee, Zaherali Jadavji
Director
18/08/2005 - Present
10
Wager, Jeremy Vincent
Secretary
14/06/2005 - 02/03/2006
90
Wager, Jeremy Vincent
Secretary
14/06/2005 - 10/03/2015
90
Short, John Richard
Director
17/03/2004 - 14/06/2005
208
Golder, Quentin Robert
Director
17/03/2004 - 14/06/2005
114

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+
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 BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED

BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED is an(a) Active company incorporated on 17/03/2004 with the registered office located at 78 The Sycamores, Milton, Cambridge CB24 6XL. There are currently 4 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 BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED?

toggle

BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED is currently Active. It was registered on 17/03/2004 .

Where is BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED located?

toggle

BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED is registered at 78 The Sycamores, Milton, Cambridge CB24 6XL.

What does BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED do?

toggle

BLOCKS 5 AND 6 RAVENSWORTH GARDENS 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 BLOCKS 5 AND 6 RAVENSWORTH GARDENS LIMITED?

toggle

The latest filing was on 17/03/2026: Compulsory strike-off action has been discontinued.