RAVENSMEDE FREEHOLD COMPANY LIMITED

Register to unlock more data on OkredoRegister

RAVENSMEDE FREEHOLD COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05577811

Incorporation date

29/09/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street, London W1B 5TGCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2005)
dot icon04/03/2026
Appointment of Miss Julie Kathleen Flint as a director on 2025-11-11
dot icon04/03/2026
Appointment of Miss Tamara Abood as a director on 2025-11-11
dot icon08/01/2026
Termination of appointment of Jane Hilary Buckingham as a director on 2025-12-31
dot icon17/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon26/08/2025
Micro company accounts made up to 2025-05-31
dot icon22/10/2024
Micro company accounts made up to 2024-05-31
dot icon18/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon18/04/2024
Termination of appointment of Louise Amanda Brown as a director on 2024-04-15
dot icon13/11/2023
Director's details changed for Mrs Lok Kwan Laura Yeung on 2023-11-13
dot icon13/11/2023
Micro company accounts made up to 2023-05-31
dot icon03/11/2023
Appointment of Mrs Lok Kwan Laura Yeung as a director on 2023-10-30
dot icon20/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon18/04/2023
Termination of appointment of Tamara Abood as a director on 2023-04-17
dot icon16/11/2022
Micro company accounts made up to 2022-05-31
dot icon12/10/2022
Confirmation statement made on 2022-09-30 with updates
dot icon18/11/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon12/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon16/03/2021
Appointment of Mr Martin Garrett as a director on 2021-02-15
dot icon16/03/2021
Appointment of Miss Tamara Abood as a director on 2021-02-15
dot icon16/03/2021
Termination of appointment of Barry Martin Vorenberg as a director on 2021-03-01
dot icon16/03/2021
Termination of appointment of Barry Martin Vorenberg as a secretary on 2021-03-01
dot icon04/03/2021
Registered office address changed from C/O Garside & Co Llp 3rd Floor New Gallery House 6 Vigo Street London W1S 3HF to Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street London W1B 5TG on 2021-03-04
dot icon12/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon14/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-05-31
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon01/10/2019
Appointment of Miss Jane Hilary Buckingham as a director on 2019-09-07
dot icon01/10/2019
Appointment of Miss Louise Amanda Brown as a director on 2019-09-07
dot icon18/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon28/11/2018
Confirmation statement made on 2018-09-30 with updates
dot icon16/11/2018
Termination of appointment of Derek Edward Fletcher as a director on 2018-03-01
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon18/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon07/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon20/11/2015
Total exemption full accounts made up to 2015-05-31
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon27/10/2015
Director's details changed for Mr Barry Martin Vorenberg on 2015-09-30
dot icon24/08/2015
Termination of appointment of Martin Garrett as a director on 2015-08-05
dot icon30/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon14/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon27/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon24/01/2013
Termination of appointment of David Flint as a director
dot icon02/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon16/11/2012
Director's details changed for Martin Garrett on 2009-10-01
dot icon16/11/2012
Director's details changed for Mr David Flint on 2009-10-01
dot icon08/10/2012
Registered office address changed from C/O Garside & Co Llp 3Rd Floor New Gallery House Vigo Street London W1S 3HF United Kingdom on 2012-10-08
dot icon05/10/2012
Registered office address changed from 15 Ravensmede Way Chiswick London W4 1TD on 2012-10-05
dot icon04/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon27/06/2012
Previous accounting period shortened from 2012-09-30 to 2012-05-31
dot icon28/10/2011
Annual return made up to 2011-09-30
dot icon08/08/2011
Full accounts made up to 2010-09-30
dot icon10/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon08/07/2010
Full accounts made up to 2009-09-30
dot icon04/11/2009
Annual return made up to 2009-09-30
dot icon08/06/2009
Total exemption full accounts made up to 2008-09-30
dot icon30/12/2008
Return made up to 30/09/08; full list of members
dot icon30/12/2008
Director appointed martin garrett
dot icon25/07/2008
Total exemption full accounts made up to 2007-09-30
dot icon22/01/2008
Registered office changed on 22/01/08 from: 2ND floor 85 frampton street london NW8 8NQ
dot icon29/10/2007
Return made up to 29/09/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-09-30
dot icon31/10/2006
Return made up to 29/09/06; full list of members
dot icon31/10/2006
Director's particulars changed
dot icon06/09/2006
Registered office changed on 06/09/06 from: 15 ravensmede way chiswick london W4 1TD
dot icon24/10/2005
New director appointed
dot icon24/10/2005
New secretary appointed;new director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
New director appointed
dot icon24/10/2005
Registered office changed on 24/10/05 from: united house 23 dorset street london W1U 6EL
dot icon29/09/2005
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

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.61K
-
0.00
8.32K
-
2022
0
6.81K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yeung, Lok Kwan Laura
Director
30/10/2023 - Present
3
Abood, Tamara
Director
15/02/2021 - 17/04/2023
4
Abood, Tamara
Director
11/11/2025 - Present
4
Brown, Louise Amanda
Director
07/09/2019 - 15/04/2024
1
Buckingham, Jane Hilary
Director
07/09/2019 - 31/12/2025
1

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+
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 RAVENSMEDE FREEHOLD COMPANY LIMITED

RAVENSMEDE FREEHOLD COMPANY LIMITED is an(a) Active company incorporated on 29/09/2005 with the registered office located at Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street, London W1B 5TG. 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 RAVENSMEDE FREEHOLD COMPANY LIMITED?

toggle

RAVENSMEDE FREEHOLD COMPANY LIMITED is currently Active. It was registered on 29/09/2005 .

Where is RAVENSMEDE FREEHOLD COMPANY LIMITED located?

toggle

RAVENSMEDE FREEHOLD COMPANY LIMITED is registered at Linen Hall, Suite 631, 6th Floor, 162-168 Regent Street, London W1B 5TG.

What does RAVENSMEDE FREEHOLD COMPANY LIMITED do?

toggle

RAVENSMEDE FREEHOLD COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RAVENSMEDE FREEHOLD COMPANY LIMITED?

toggle

The latest filing was on 04/03/2026: Appointment of Miss Julie Kathleen Flint as a director on 2025-11-11.