RAVINE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RAVINE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03252256

Incorporation date

19/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

1 Lowther Gardens, Bournemouth BH8 8NFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2023)
dot icon20/02/2026
Micro company accounts made up to 2025-06-23
dot icon22/08/2025
Confirmation statement made on 2025-08-21 with updates
dot icon10/08/2025
Director's details changed for Mr Mark Richard Glowacki on 2025-08-10
dot icon10/08/2025
Director's details changed for Mrs Belinda Jane Briers on 2025-08-10
dot icon09/08/2025
Director's details changed for Mr Adrian William Missen on 2025-08-09
dot icon09/08/2025
Director's details changed for Irma Hunt on 2025-08-09
dot icon22/03/2025
Micro company accounts made up to 2024-06-23
dot icon23/08/2024
Confirmation statement made on 2024-08-21 with updates
dot icon02/07/2024
Director's details changed for Mrs Gillian Francesca Carney-Smith on 2024-07-01
dot icon02/07/2024
Director's details changed for Mrs Belinda Jane Briers on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Michael Southey Gerard-Pearse on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Simon Richard John Carter on 2024-07-01
dot icon02/07/2024
Director's details changed for Mrs April Marcia Butler on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Mark Richard Glowacki on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Adrian William Missen on 2024-07-01
dot icon02/07/2024
Director's details changed for Irma Hunt on 2024-07-01
dot icon02/07/2024
Director's details changed for Mr Malcolm David Andrew Rees on 2024-07-01
dot icon02/07/2024
Director's details changed for Miss Ciara Ann Plunkett on 2024-07-01
dot icon07/05/2024
Termination of appointment of Susan Alexandria Bates as a director on 2024-05-03
dot icon07/05/2024
Appointment of Mr Gary Kenneth Bates as a director on 2024-05-03
dot icon26/04/2024
Registered office address changed from Suite 7 Braksome Park House Branksome Business Park Poole BH12 1ED England to 1 Lowther Gardens Bournemouth BH8 8NF on 2024-04-26
dot icon26/04/2024
Termination of appointment of Initiative Property Management as a secretary on 2024-04-25
dot icon26/04/2024
Appointment of Burns Property Management & Lettings Limited as a secretary on 2024-04-25
dot icon26/03/2024
Micro company accounts made up to 2023-06-23
dot icon22/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon11/07/2023
Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 2023-06-24
dot icon11/07/2023
Appointment of Initiative Property Management as a secretary on 2023-06-24
dot icon11/07/2023
Secretary's details changed for Initiative Property Management on 2023-07-11
dot icon11/07/2023
Director's details changed for Mrs Susan Alexandria Bates on 2023-06-24
dot icon11/07/2023
Director's details changed for Mrs Belinda Jane Briers on 2023-06-24
dot icon11/07/2023
Director's details changed for Mrs April Marcia Butler on 2023-06-24
dot icon11/07/2023
Director's details changed for Mrs Gillian Francesca Carney-Smith on 2023-06-24
dot icon11/07/2023
Director's details changed for Mr Simon Richard John Carter on 2023-06-24
dot icon11/07/2023
Director's details changed for Mr Simon Richard John Carter on 2023-06-24
dot icon11/07/2023
Director's details changed for Mr Michael Southey Gerard-Pearse on 2023-06-24
dot icon11/07/2023
Director's details changed for Mr Mark Richard Glowacki on 2023-06-24
dot icon11/07/2023
Director's details changed for Irma Hunt on 2023-06-24
dot icon11/07/2023
Director's details changed for Mr Adrian William Missen on 2023-06-24
dot icon11/07/2023
Director's details changed for Mr Malcolm David Andrew Rees on 2023-06-24
dot icon11/07/2023
Director's details changed for Miss Ciara Ann Plunkett on 2023-06-24
dot icon11/07/2023
Registered office address changed from Hawthorn House Lowther Gardens Bournemouth BH8 8NF England to Suite 7 Braksome Park House Branksome Business Park Poole BH12 1ED on 2023-07-11
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-23
dot icon13/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-23
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
23/06/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.00
-
0.00
-
-
2022
0
11.00
-
0.00
-
-
2023
0
81.87K
-
0.00
-
-
2023
0
81.87K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

81.87K £Ascended744.16K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INITIATIVE PROPERTY MANAGEMENT LTD
Corporate Secretary
24/06/2023 - 25/04/2024
127
Hunt, Irma
Director
13/04/2003 - Present
-
Glowacki, Mark Richard
Director
13/08/2013 - Present
-
Glowacki, Mark Richard
Director
01/06/2009 - 21/07/2013
-
Briers, Belinda Jane
Director
19/09/2016 - 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 RAVINE COURT MANAGEMENT LIMITED

RAVINE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 19/09/1996 with the registered office located at 1 Lowther Gardens, Bournemouth BH8 8NF. There are currently 12 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of RAVINE COURT MANAGEMENT LIMITED?

toggle

RAVINE COURT MANAGEMENT LIMITED is currently Active. It was registered on 19/09/1996 .

Where is RAVINE COURT MANAGEMENT LIMITED located?

toggle

RAVINE COURT MANAGEMENT LIMITED is registered at 1 Lowther Gardens, Bournemouth BH8 8NF.

What does RAVINE COURT MANAGEMENT LIMITED do?

toggle

RAVINE COURT MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RAVINE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 20/02/2026: Micro company accounts made up to 2025-06-23.