Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAVENSHILL LIMITED
Company Information for

RAVENSHILL LIMITED

158 HIGH STREET, HERNE BAY, CT6 5NW,
Company Registration Number
00589401
Private Limited Company
Active

Company Overview

About Ravenshill Ltd
RAVENSHILL LIMITED was founded on 1957-08-27 and has its registered office in Herne Bay. The organisation's status is listed as "Active". Ravenshill Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAVENSHILL LIMITED
 
Legal Registered Office
158 HIGH STREET
HERNE BAY
CT6 5NW
Other companies in GU1
 
Filing Information
Company Number 00589401
Company ID Number 00589401
Date formed 1957-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 08/12/2015
Return next due 05/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 02:47:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENSHILL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RAVENSHILL LIMITED
The following companies were found which have the same name as RAVENSHILL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAVENSHILL SERVICES LIMITED CRAIGMOUNT, BROOMPARK TORPHICHEN TORPHICHEN BATHGATE EH48 4NL Dissolved Company formed on the 2003-11-13
RAVENSHILL LIMITED 52, CASTLEKNOCK DRIVE, DUBLIN 15. Dissolved Company formed on the 1990-07-23
RAVENSHILL PARTNERS LLC Delaware Unknown
RAVENSHILL HOLDINGS, LLC 115 N CALHOUN ST STE 4 TALLAHASSEE FL 32301 Active Company formed on the 2019-04-25
RAVENSHILL PROPERTIES LIMITED THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY Active Company formed on the 2023-05-22

Company Officers of RAVENSHILL LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BARBARA ELISE HODGE
Director 2012-12-05
THOMAS SARTAIN
Director 2015-11-23
ELIZABETH JANET UDEN
Director 1993-12-07
MICHAEL UDEN
Director 2012-06-26
Previous Officers
Officer Role Date Appointed Date Resigned
RITA SHAW
Director 1991-12-01 2015-11-23
ROGER VICTOR SPEERS
Director 2006-11-22 2012-12-05
COLIN BAILEY
Company Secretary 2009-11-30 2012-06-26
COLIN BAILEY
Director 2009-11-30 2012-06-26
JONATHAN PATRICK WEAL
Director 2006-11-22 2009-11-30
ALAN STANLEY CUTCHER
Company Secretary 1991-12-01 2009-10-10
ALAN STANLEY CUTCHER
Director 1991-12-01 2009-10-10
JOHN MENZIES SUTHERLAND
Director 1993-12-07 2006-10-16
SYLVIA HOGWOOD
Director 1991-12-01 1993-12-07
STANLEY HIGHAM
Director 1991-12-01 1993-02-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-15CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-12-15CS01CONFIRMATION STATEMENT MADE ON 08/12/23, WITH NO UPDATES
2023-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/23
2022-12-20CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 08/12/22, WITH UPDATES
2022-10-10MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-10-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANET UDEN
2021-12-21CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 08/12/21, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 08/12/20, WITH NO UPDATES
2020-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 08/12/19, WITH NO UPDATES
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM C/O Alliotts Friary Court 13-21 High Street Guildford Surrey GU1 3DL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 08/12/18, WITH NO UPDATES
2018-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2017-12-12LATEST SOC12/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES
2017-11-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-23CS01CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES
2016-09-15AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-08AR0108/12/15 ANNUAL RETURN FULL LIST
2015-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANET UDEN / 01/12/2015
2015-12-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UDEN / 01/12/2015
2015-12-02AP01DIRECTOR APPOINTED MR THOMAS SARTAIN
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR RITA SHAW
2015-11-27CH01Director's details changed for Louise Barabra Elise Hodge on 2015-02-27
2015-10-28AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-26AR0108/12/14 ANNUAL RETURN FULL LIST
2014-11-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0108/12/13 ANNUAL RETURN FULL LIST
2013-10-08AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-01AR0108/12/12 ANNUAL RETURN FULL LIST
2013-01-17AP01DIRECTOR APPOINTED LOUISE BARABRA ELISE HODGE
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER SPEERS
2013-01-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-09-05AP01DIRECTOR APPOINTED MICHAEL UDEN
2012-09-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY COLIN BAILEY
2012-09-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BAILEY
2012-01-22AR0108/12/11 FULL LIST
2011-10-10AA30/04/11 TOTAL EXEMPTION SMALL
2010-12-20AR0108/12/10 FULL LIST
2010-10-26AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-07AR0108/12/09 FULL LIST
2010-04-07AP01DIRECTOR APPOINTED COLIN BAILEY
2010-03-24AP03SECRETARY APPOINTED COLIN BAILEY
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WEAL
2010-03-24TM02APPOINTMENT TERMINATED, SECRETARY ALAN CUTCHER
2010-03-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN CUTCHER
2009-10-02AA30/04/09 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 08/12/08; NO CHANGE OF MEMBERS
2008-06-30AA30/04/08 TOTAL EXEMPTION SMALL
2008-02-14363sRETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 01/12/06; CHANGE OF MEMBERS
2006-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-01-0388(2)RAD 08/12/05--------- £ SI 1@1=1 £ IC 99/100
2005-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-12-20363sRETURN MADE UP TO 01/12/05; NO CHANGE OF MEMBERS
2004-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-12-13363sRETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2003-12-09363sRETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS
2003-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-12-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-23287REGISTERED OFFICE CHANGED ON 23/08/03 FROM: ALLIOTTS 96 HIGH STREET GUILDFORD SURREY GU1 3DL
2002-12-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-12363sRETURN MADE UP TO 01/12/02; NO CHANGE OF MEMBERS
2002-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2001-12-19363(287)REGISTERED OFFICE CHANGED ON 19/12/01
2001-12-19363sRETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-12-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2000-12-12363sRETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS
2000-12-12AAFULL ACCOUNTS MADE UP TO 30/04/00
1999-12-09AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-12-09363sRETURN MADE UP TO 01/12/99; NO CHANGE OF MEMBERS
1998-12-18363sRETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS
1998-12-18AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-12-17363sRETURN MADE UP TO 01/12/97; CHANGE OF MEMBERS
1997-12-17AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-01-09AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-12-27363sRETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS
1995-12-12363sRETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 30/04/95
1994-12-09363sRETURN MADE UP TO 01/12/94; CHANGE OF MEMBERS
1994-12-09AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-01-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-12-21AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-21363sRETURN MADE UP TO 01/12/93; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RAVENSHILL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAVENSHILL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAVENSHILL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30
Annual Accounts
2022-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAVENSHILL LIMITED

Intangible Assets
Patents
We have not found any records of RAVENSHILL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENSHILL LIMITED
Trademarks
We have not found any records of RAVENSHILL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENSHILL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RAVENSHILL LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RAVENSHILL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAVENSHILL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAVENSHILL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1