RAVENSCOURT BRENTWOOD LIMITED - BROMLEY


Company Profile Company Filings

Overview

RAVENSCOURT BRENTWOOD LIMITED is a Private Limited Company from BROMLEY ENGLAND and has the status: Active.
RAVENSCOURT BRENTWOOD LIMITED was incorporated 31 years ago on 16/12/1992 and has the registered number: 02774021. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2024.

RAVENSCOURT BRENTWOOD LIMITED - BROMLEY

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 / 8 31/08/2022 31/05/2024

Registered Office

C/O PRIME PROPERTY MANAGEMENT, DEVONSHIRE HOUSE
BROMLEY
BR1 1LT
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
10/03/2023 24/03/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
NIGEL BARRY CHAMBERS Nov 1959 British Director 2021-08-18 CURRENT
PRIME MANAGEMENT (PS) LIMITED Corporate Secretary 2021-08-16 CURRENT
GEORGE FREDERICK EVANS Jan 1934 British Director 2021-10-29 CURRENT
PATRICIA FREEL Oct 1950 British Director 2021-08-18 CURRENT
MARTIN JAMES JERMAN Mar 1947 British Director 2021-10-29 CURRENT
NORMA DOROTHY KELLEY Mar 1952 British Director 2021-10-29 CURRENT
GWYNETH MARGARET LOWE Jan 1935 British Director 2010-01-18 UNTIL 2012-02-02 RESIGNED
LILIAN PAYNE Jun 1921 British Director 2008-07-10 UNTIL 2010-07-20 RESIGNED
MR JOHN PATRICK MCHALE Sep 1933 British Director 2015-03-25 UNTIL 2016-07-28 RESIGNED
MRS PATRICIA ANN SOTHCOTT Nov 1947 British Director 2013-09-24 UNTIL 2015-03-25 RESIGNED
MR CHRISTOPHER HENRY SLADE Mar 1922 British Director 1996-04-30 UNTIL 2000-03-29 RESIGNED
DAVID JOHN ARTHUR RITCHIE Jul 1922 British Director 1999-09-15 UNTIL 2006-12-20 RESIGNED
MURIEL DORIS PEARSON Nov 1923 British Director 2008-07-10 UNTIL 2011-01-31 RESIGNED
MR DAVID VICTOR GLADMAN Oct 1933 British Director RESIGNED
MRS PATRICIA FREEL Oct 1950 British Director 2014-10-27 UNTIL 2015-03-25 RESIGNED
MRS DORIS ELSIE KIBBLEWHITE Nov 1906 British Director 1992-12-16 UNTIL 1999-07-31 RESIGNED
MS EILEEN KATHLEEN ISBELL Mar 1946 British Director 2019-11-11 UNTIL 2021-08-18 RESIGNED
MRS SUSAN BRENDA HIGGINS Oct 1949 British Director 2013-09-24 UNTIL 2014-10-27 RESIGNED
MS MARIE ROSE HARDING Feb 1939 British Director 2010-01-18 UNTIL 2013-09-18 RESIGNED
MR JOHN PATRICK MCHALE Sep 1933 British Director 2021-02-21 UNTIL 2021-07-23 RESIGNED
MR RONALD JAMES HALLS Nov 1930 English Director 2015-03-25 UNTIL 2016-11-26 RESIGNED
MS MARIE ROSE HARDING Feb 1939 British Director 2015-03-25 UNTIL 2021-01-17 RESIGNED
MR JAMES CAMPKIN Secretary 1992-12-16 UNTIL 1993-05-07 RESIGNED
MR DAVID VICTOR GLADMAN Oct 1933 British Secretary 1993-05-18 UNTIL 2008-05-28 RESIGNED
PATRICA DORIS HALE May 1942 British Director 2021-08-18 UNTIL 2023-11-10 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 1992-12-16 UNTIL 1992-12-16 RESIGNED
MRS FRANCES ROSE BURKS Oct 1932 English Director 2016-10-26 UNTIL 2021-07-15 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 1992-12-16 UNTIL 1992-12-16 RESIGNED
UNITED COMPANY SECRETARIES Corporate Secretary 2011-10-05 UNTIL 2016-01-01 RESIGNED
MS JENNIFER TRUDY TASKER Jul 1953 British Director 2012-10-19 UNTIL 2013-09-18 RESIGNED
MRS MAUREEN DILLON Nov 1937 British Director 2016-10-26 UNTIL 2021-08-18 RESIGNED
MRS JANE FRANCES DANINO Jun 1935 British Director 2012-10-19 UNTIL 2013-09-18 RESIGNED
FREDERICK ROBERT COTTERILL Nov 1919 British Director 1993-11-14 UNTIL 1995-11-07 RESIGNED
BARBARA MARY COTTERILL Jun 1927 British Director 2005-11-09 UNTIL 2008-05-28 RESIGNED
MR GORDON FRANK CAIN Jul 1942 British Director 2013-09-16 UNTIL 2015-03-25 RESIGNED
MRS FRANCES ROSE BURKS Oct 1932 English Director 2012-10-19 UNTIL 2013-09-18 RESIGNED
KATHLEEN WINIFRED STEVENSON May 1913 British Director 2008-07-10 UNTIL 2011-11-30 RESIGNED
KATHARINA WEST Apr 1924 British Director 2008-07-10 UNTIL 2013-09-18 RESIGNED
MRS SHEILA ANNE BEATTIE Jun 1934 English Director 2015-03-25 UNTIL 2016-11-26 RESIGNED
ERIC ROBERT DONALD WILLIS Jul 1931 British Director 2008-07-10 UNTIL 2012-10-29 RESIGNED
JOHN WILLIAM WRIGHT Feb 1947 British Director 2008-07-10 UNTIL 2010-01-15 RESIGNED
HELMUT ZECHMEISTER Aug 1942 British Director 2011-03-21 UNTIL 2012-10-29 RESIGNED
MR PETER GEOFFREY BEASLEY Nov 1913 British Director 1992-12-16 UNTIL 1993-10-20 RESIGNED
MR DAVID VICTOR GLADMAN Oct 1933 British Director 1993-05-18 UNTIL 1993-10-20 RESIGNED
WARWICK ESTATES PROPERTY MANAGEMENT LTD Corporate Secretary 2016-01-01 UNTIL 2021-07-31 RESIGNED
KATHLEEN WINIFRED STEVENSON May 1913 British Director 2002-01-14 UNTIL 2008-02-25 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CASTLE CLOSE RESIDENTS ASSOCIATION (ORFORD) LIMITED ORFORD WOODBRIDGE Active MICRO ENTITY 98000 - Residents property management
THORNDON HALL MANAGEMENT COMPANY LIMITED HARROW ENGLAND Active MICRO ENTITY 98000 - Residents property management
THE SPINNEY DANBURY MANAGEMENT COMPANY LIMITED CHELMSFORD ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
FREEL CONSULTING LTD BRENTWOOD Dissolved... TOTAL EXEMPTION SMALL 70229 - Management consultancy activities other than financial management
POLYMAT LONDON Active FULL 85310 - General secondary education

Free Reports Available

Report Date Filed Date of Report Assets
Micro-entity Accounts - RAVENSCOURT BRENTWOOD LIMITED 2024-04-06 31-08-2023 £51,917 equity
Micro-entity Accounts - RAVENSCOURT BRENTWOOD LIMITED 2023-03-24 31-08-2022 £51,917 equity
Micro-entity Accounts - RAVENSCOURT BRENTWOOD LIMITED 2022-05-28 31-08-2021 £51,917 equity
Ravenscourt Brentwood Ltd - Accounts to registrar (filleted) - small 18.2 2021-07-01 31-08-2020 £51,167 equity
Ravenscourt Brentwood Ltd - Accounts to registrar (filleted) - small 18.2 2020-05-15 31-08-2019 £51,117 equity
Ravenscourt Brentwood Ltd - Accounts to registrar (filleted) - small 18.2 2019-05-29 31-08-2018 £51,117 equity
Dormant Company Accounts - RAVENSCOURT BRENTWOOD LIMITED 2018-03-08 31-08-2017 £45 Cash £45 equity
Dormant Company Accounts - RAVENSCOURT BRENTWOOD LIMITED 2017-05-02 31-08-2016 £45 Cash £45 equity
Dormant Company Accounts - RAVENSCOURT BRENTWOOD LIMITED 2016-02-06 31-08-2015 £45 Cash £45 equity
Dormant Company Accounts - RAVENSCOURT BRENTWOOD LIMITED 2014-11-07 31-08-2014 £45 Cash £45 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NUMBER 8 WARHAM ROAD MANAGEMENT COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 98000 - Residents property management
OAK LODGE (HAMPSTEAD) RTM COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 98000 - Residents property management
NOVIA HOUSE MANAGEMENT COMPANY LIMITED BROMLEY ENGLAND Active DORMANT 98000 - Residents property management
OADTRIN LODGE LTD BROMLEY ENGLAND Active DORMANT 98000 - Residents property management
BROOKELINE LIMITED BROMLEY ENGLAND Active NO ACCOUNTS FILED 45190 - Sale of other motor vehicles
EIGHT PIES MEDIA LTD BROMLEY ENGLAND Active NO ACCOUNTS FILED 74202 - Other specialist photography
H&A REHAB CASE MANAGEMENT SERVICES LIMITED BROMLEY ENGLAND Active NO ACCOUNTS FILED 96090 - Other service activities n.e.c.
32 KINGSNORTH GARDENS MANAGEMENT COMPANY BROMLEY ENGLAND Active NO ACCOUNTS FILED 98000 - Residents property management
3 PELLING STREET (LIMEHOUSE) RTM COMPANY LIMITED BROMLEY ENGLAND Active NO ACCOUNTS FILED 68320 - Management of real estate on a fee or contract basis
CHERRY PICKER FAST LIMITED BROMLEY ENGLAND Active NO ACCOUNTS FILED 41201 - Construction of commercial buildings