RAVENSDALE MANAGEMENT LIMITED - HARROGATE


Company Profile Company Filings

Overview

RAVENSDALE MANAGEMENT LIMITED is a Private Limited Company from HARROGATE and has the status: Active.
RAVENSDALE MANAGEMENT LIMITED was incorporated 34 years ago on 30/10/1989 and has the registered number: 02437309. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

RAVENSDALE MANAGEMENT LIMITED - HARROGATE

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

RAVENSDALE COURT
HARROGATE
NORTH YORKSHIRE
HG1 2HS

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/08/2023 15/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS LUCY ELIZABETH LUCAS Dec 1981 British Director 2011-07-04 CURRENT
MR PAUL LUCAS Secretary 2013-04-01 CURRENT
MR JEREMY COULTAS HENDERSON May 1956 British Director RESIGNED
RICHARD JAMES TAYLOR Feb 1972 British Director 2002-03-18 UNTIL 2002-10-31 RESIGNED
MR STEPHEN LESLIE MCLELLAN Oct 1949 British Secretary 2000-11-03 UNTIL 2002-04-01 RESIGNED
DOREEN ANN SOLOMONS Jul 1938 Secretary 1997-12-19 UNTIL 2000-10-06 RESIGNED
NICOLA JACLYN REEVE May 1977 Secretary 2002-12-12 UNTIL 2004-07-21 RESIGNED
ALISON MARGARET RASTRICK Jul 1944 Secretary 2004-07-21 UNTIL 2007-02-07 RESIGNED
MR DALE ANTHONY NIXON Sep 1950 Secretary RESIGNED
MARILYN HOLTHAM Apr 1945 Secretary 2002-12-12 UNTIL 2004-10-18 RESIGNED
FIONA LOUISE DOCHERTY Jan 1969 British Secretary 1994-11-01 UNTIL 1997-12-18 RESIGNED
MRS JENNIFER DIXON Nov 1945 English Secretary 2002-04-01 UNTIL 2002-11-30 RESIGNED
PETER JOHN DAVIES May 1941 British Secretary 2007-03-01 UNTIL 2011-04-18 RESIGNED
RICHARD BLACKSHAW Secretary 2011-04-18 UNTIL 2013-04-30 RESIGNED
PETER JOHN DAVIES May 1941 British Director 2007-03-01 UNTIL 2011-06-17 RESIGNED
ALBERT CHARLES SOLOMONS Aug 1937 British Director 1997-12-19 UNTIL 2000-09-22 RESIGNED
JOHN BARRY RASTRICK Feb 1938 British Director 2002-12-12 UNTIL 2007-02-07 RESIGNED
MR DALE ANTHONY NIXON Sep 1950 Director RESIGNED
MRS ANDREA JUNE NIXON Jun 1951 British Director 1991-12-16 UNTIL 1993-10-12 RESIGNED
IAN ROBERT MORRISON Jan 1972 British Director 2002-10-29 UNTIL 2006-10-01 RESIGNED
RICHARD BLACKSHAW Sep 1952 British Director 2009-10-30 UNTIL 2013-04-30 RESIGNED
DANIEL HARRISON Aug 1980 British Director 2005-12-30 UNTIL 2021-03-31 RESIGNED
DR DAVID FYFE May 1943 British Director 2000-11-03 UNTIL 2002-02-22 RESIGNED
CATHERINE VIRGINIA EDWARDS May 1966 British Director 2005-10-19 UNTIL 2009-10-24 RESIGNED
MR LYLE CAMPBELL DOCHERTY Aug 1965 British Director 1994-11-01 UNTIL 1997-12-18 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Paul Lucas 2016-04-07 12/1960 Ownership of shares 75 to 100 percent as firm

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BELMONT-BIRKLANDS SCHOOL TRUST LIMITED HARROGATE Active FULL 85200 - Primary education
LEODIS WEALTH NOMINEES LIMITED LEEDS ENGLAND Dissolved... DORMANT 66300 - Fund management activities
BARNTEX LIMITED HUDDERSFIELD Active TOTAL EXEMPTION FULL 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
TETRACOURT LIMITED HARROGATE Active DORMANT 98000 - Residents property management
ASHVILLE COLLEGE TRUSTEE LIMITED HARROGATE Active DORMANT 85200 - Primary education
LUCAS ADVISORY SERVICES LIMITED CREWE Dissolved... MICRO ENTITY 62020 - Information technology consultancy activities
LUPFAW 336 LIMITED LEEDS Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
LUPTON FAWCETT LLP LEEDS ENGLAND Active FULL None Supplied
AVOCET ENTERPRISES LTD HAMILTON Active TOTAL EXEMPTION FULL 46410 - Wholesale of textiles

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2024-04-13 31-03-2024 £9,618 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2023-04-12 31-03-2023 £9,139 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2022-04-12 31-03-2022 £11,050 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2021-04-20 31-03-2021 £13,692 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2020-04-17 31-03-2020 £14,131 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2020-01-21 31-03-2019 £12,278 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2018-04-24 31-03-2018 £9,636 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2017-04-19 31-03-2017 £8,378 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2016-04-12 31-03-2016 £6,060 equity
Micro-entity Accounts - RAVENSDALE MANAGEMENT LIMITED 2015-04-18 31-03-2015 £5,271 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SPRING GROVE MANAGEMENT COMPANY LIMITED Active DORMANT 96090 - Other service activities n.e.c.
BLACK INK VENTURES LTD. HARROGATE UNITED KINGDOM Active DORMANT 70229 - Management consultancy activities other than financial management
GMC SERVICES LTD HARROGATE ENGLAND Active NO ACCOUNTS FILED 70229 - Management consultancy activities other than financial management
RAVENSDALE VENTURES LTD HARROGATE UNITED KINGDOM Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.