Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED
Company Information for

ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED

MILL HOUSE 32-38, EAST STREET, ROCHFORD, ESSEX, SS4 1DB,
Company Registration Number
01324635
Private Limited Company
Active

Company Overview

About St. John's And Ravenscourt (westcliff-on-sea) Ltd
ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED was founded on 1977-08-08 and has its registered office in Rochford. The organisation's status is listed as "Active". St. John's And Ravenscourt (westcliff-on-sea) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED
 
Legal Registered Office
MILL HOUSE 32-38
EAST STREET
ROCHFORD
ESSEX
SS4 1DB
Other companies in SS1
 
Filing Information
Company Number 01324635
Company ID Number 01324635
Date formed 1977-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 08:31:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) 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.

Company Officers of ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED

Current Directors
Officer Role Date Appointed
SIMON JOHN WILSON
Company Secretary 2013-10-01
HOWARD TOM BAILEY
Director 1991-11-28
CLIVE EDWARD MATON
Director 2007-01-11
ANGELA SUSAN STRATTON
Director 2007-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE ELIZABETH FRANCIS
Director 2012-02-12 2018-06-04
DAVID PAUL AIREY
Director 2015-05-22 2017-10-10
ANTHONY MORRIS
Director 2013-10-01 2016-03-08
JOANNE ELIZABETH FRANCIS
Director 2012-02-13 2015-02-24
MATTHEW RICHARD EDWARD LACEY
Director 2007-01-11 2013-10-10
JULIAN CORFIELD
Director 2011-03-01 2013-10-01
ANTONY FINLAY
Director 2012-02-10 2013-10-01
SUKHJIT KAUR SANDHU
Director 2012-03-10 2013-10-01
ELI WALTERS
Director 2007-01-11 2013-10-01
PAUL JACQUES BAHBOUT
Director 2012-02-13 2012-10-23
SIMON JOHN WILSON
Company Secretary 2007-01-23 2012-01-23
AARON EDWARD BURKETT
Director 2007-01-11 2011-03-01
ANTHONY MORRIS
Director 2000-03-13 2008-03-14
MALCOLM RICHARD BROOKS
Company Secretary 1991-07-18 2007-01-11
MICHAEL ANTHONY STIERS
Director 1991-07-18 2007-01-11
DAVID WEINGARTEN
Director 2000-03-13 2007-01-11
BRIAN ARTHUR TERRY
Director 2002-08-20 2004-12-13
NATHAN LEMEL
Director 2000-03-13 2004-11-08
ANDREW DAVID PAYNE
Director 1991-11-28 2001-09-07
JOYCE ADELLE DAVIS
Director 1995-02-28 1996-08-01
MICHAEL DAVIS
Director 1991-11-28 1995-02-28

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
2023-07-11DIRECTOR APPOINTED INGRID ANNA HART
2023-04-17CONFIRMATION STATEMENT MADE ON 05/04/23, WITH UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA BRUNS
2022-10-19CH01Director's details changed for Mrs Olubusola Ogunleye on 2022-10-10
2022-10-19TM02Termination of appointment of a secretary
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5TE England
2022-10-19AP03Appointment of Anthony Morris as company secretary on 2022-10-19
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES MCGREGOR RIDD
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PHILLIPS
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH UPDATES
2022-03-08CH01Director's details changed for Clive Edward Maton on 2022-03-03
2022-03-01CH01Director's details changed for Angela Susan Stratton on 2022-03-01
2022-03-01AP01DIRECTOR APPOINTED MRS OLUBUSOLA OGUNLEYE
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OLUBUSOLA OGUNLEYE
2021-08-25AP01DIRECTOR APPOINTED MS REBECCA BRUNS
2021-08-23AP01DIRECTOR APPOINTED MRS OLUBUSOLA OGUNLEYE
2021-08-12AP01DIRECTOR APPOINTED MR MICHAEL PHILLIPS
2021-07-28AP01DIRECTOR APPOINTED MR JOHN CHARLES MCGREGOR RIDD
2021-05-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES
2021-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CORFIELD
2021-04-26TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD TOM BAILEY
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-07-27TM02Termination of appointment of Simon John Wilson on 2020-06-22
2020-07-27TM02Termination of appointment of Simon John Wilson on 2020-06-22
2020-07-27TM02Termination of appointment of Simon John Wilson on 2020-06-22
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA BETTY LAVERICK
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA BETTY LAVERICK
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR LISA BETTY LAVERICK
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Venthams 32-38 East Street Rochford Essex SS4 1DB
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Venthams 32-38 East Street Rochford Essex SS4 1DB
2020-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/20 FROM Venthams 32-38 East Street Rochford Essex SS4 1DB
2020-06-22CH01Director's details changed for Angela Susan Stratton on 2020-06-22
2020-06-22CH01Director's details changed for Angela Susan Stratton on 2020-06-22
2020-06-22CH01Director's details changed for Angela Susan Stratton on 2020-06-22
2019-12-03AP01DIRECTOR APPOINTED JULIAN CORFIELD
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-04-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-24AP01DIRECTOR APPOINTED MR ANTHONY MORRIS
2018-10-02AP01DIRECTOR APPOINTED LISA BETTY LAVERICK
2018-08-24LATEST SOC24/08/18 STATEMENT OF CAPITAL;GBP 30
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH FRANCIS
2018-02-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAUL AIREY
2017-07-31PSC08Notification of a person with significant control statement
2017-07-31LATEST SOC31/07/17 STATEMENT OF CAPITAL;GBP 30
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-07-05AR0129/06/16 ANNUAL RETURN FULL LIST
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MORRIS
2016-02-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 30
2015-08-11AR0118/07/15 ANNUAL RETURN FULL LIST
2015-06-03AP01DIRECTOR APPOINTED DAVID PAUL AIREY
2015-04-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-18AP01DIRECTOR APPOINTED MRS JOANNE ELIZABETH FRANCIS
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM 1 Nelson Street Southend on Sea Essex SS1 1EG
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE ELIZABETH FRANCIS
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 30
2014-08-07AR0118/07/14 ANNUAL RETURN FULL LIST
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LACEY
2013-10-03AP03Appointment of Mr Simon John Wilson as company secretary
2013-10-03AP01DIRECTOR APPOINTED MR ANTHONY MORRIS
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ELI WALTERS
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY FINLAY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR SUKHJIT SANDHU
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN CORFIELD
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-09AR0118/07/13 FULL LIST
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BAHBOUT
2012-10-23AR0118/07/12 FULL LIST
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-03-16AP01DIRECTOR APPOINTED MISS SUKHJIT KAUR SANDHU
2012-02-21AP01DIRECTOR APPOINTED PAUL JACQUES BAHBOUT
2012-02-15AP01DIRECTOR APPOINTED JOANNE ELIZABETH FRANCIS
2012-02-15AP01DIRECTOR APPOINTED ANTONY FINLAY
2012-01-26AP01DIRECTOR APPOINTED MR JULIAN CORFIELD
2012-01-23TM02APPOINTMENT TERMINATED, SECRETARY SIMON WILSON
2012-01-23TM01APPOINTMENT TERMINATED, DIRECTOR AARON BURKETT
2011-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-05AR0118/07/11 FULL LIST
2010-10-14AR0118/07/10 FULL LIST
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-10-26AR0118/07/09 FULL LIST
2009-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-03-19288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MORRIS
2007-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-03363sRETURN MADE UP TO 18/07/07; CHANGE OF MEMBERS
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-04288bSECRETARY RESIGNED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288bDIRECTOR RESIGNED
2007-07-04288aNEW SECRETARY APPOINTED
2007-07-04288aNEW DIRECTOR APPOINTED
2006-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-08-16363sRETURN MADE UP TO 18/07/06; NO CHANGE OF MEMBERS
2005-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-10-11363sRETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS
2005-03-16AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-02-04288bDIRECTOR RESIGNED
2004-12-21288bDIRECTOR RESIGNED
2004-11-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-09-07363sRETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS
2004-09-07287REGISTERED OFFICE CHANGED ON 07/09/04 FROM: VICTORIA HOUSE 50 ALEXANDRA STREET SOUTHEND ON SEA ESSEX SS1 1BN
2004-03-18363sRETURN MADE UP TO 18/07/03; CHANGE OF MEMBERS
2002-09-19288aNEW DIRECTOR APPOINTED
2002-09-05363sRETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS
2002-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-09-27288bDIRECTOR RESIGNED
2001-08-22363sRETURN MADE UP TO 18/07/01; CHANGE OF MEMBERS
2000-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-10-25288aNEW DIRECTOR APPOINTED
2000-08-09363sRETURN MADE UP TO 18/07/00; 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 ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) 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 ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) 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
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED

Intangible Assets
Patents
We have not found any records of ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED
Trademarks
We have not found any records of ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) 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 ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) 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 ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) 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 ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) 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 ST. JOHN'S AND RAVENSCOURT (WESTCLIFF-ON-SEA) 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