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

RAVENSBROOK FLAT MANAGEMENT LIMITED

68 QUEENS GARDENS, LONDON, W2 3AH,
Company Registration Number
02692992
Private Limited Company
Active

Company Overview

About Ravensbrook Flat Management Ltd
RAVENSBROOK FLAT MANAGEMENT LIMITED was founded on 1992-03-03 and has its registered office in London. The organisation's status is listed as "Active". Ravensbrook Flat Management Limited is a Private Limited Company registered in ENGLAND 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
RAVENSBROOK FLAT MANAGEMENT LIMITED
 
Legal Registered Office
68 QUEENS GARDENS
LONDON
W2 3AH
Other companies in W2
 
Filing Information
Company Number 02692992
Company ID Number 02692992
Date formed 1992-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2023
Account next due 29/06/2025
Latest return 23/02/2016
Return next due 23/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 04:22:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAVENSBROOK FLAT MANAGEMENT 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 RAVENSBROOK FLAT MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
MAREA YOUNG-TAYLOR
Company Secretary 2010-12-07
PAMELA DUA
Director 1994-03-03
ALICE LOUISE HASLEM
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
PETER SHERRARD
Director 2001-07-04 2016-01-16
WILFRED TERENCE MARSHALL
Director 2000-07-17 2012-10-10
WILLEM THEO VAN LYNDEN
Director 2009-04-23 2011-12-01
ANNA CLEMENT
Company Secretary 1996-01-16 2010-08-27
ANDREW DAVID CLEMENT
Director 1994-03-21 2010-08-27
MADELINE ANNE ELINOR COLES
Director 1992-03-23 2000-07-17
WILFRED TERENCE MARSHALL
Director 1992-03-23 1999-11-16
DIDIER RAFFRAY
Director 1994-03-21 1999-02-11
MARTIN LINTON
Director 1994-03-21 1997-03-20
DIDIER RAFFRAY
Company Secretary 1994-05-09 1996-01-16
OLIVER CADORE
Director 1992-03-23 1994-04-21
PAMELA DUA
Company Secretary 1994-03-03 1994-04-11
COMBINED NOMINEES LIMITED
Nominated Director 1992-03-03 1993-03-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-03-03 1992-03-23
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-03-03 1992-03-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALICE LOUISE HASLEM WIGMORE MOUNTAIN LIMITED Director 2011-03-21 CURRENT 2011-03-21 Dissolved 2013-09-24
PAULA SMITH BIOPHARM TECHNICAL SOLUTIONS LIMITED Company Secretary 2000-06-28 CURRENT 2000-06-28 Active

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
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/23
2024-02-27CONFIRMATION STATEMENT MADE ON 23/02/24, WITH UPDATES
2023-06-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/22
2023-02-24CONFIRMATION STATEMENT MADE ON 23/02/23, WITH UPDATES
2022-05-23AA29/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2021-06-15AA29/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-10CH01Director's details changed for Miss Alice Louise Haslem on 2021-06-01
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH UPDATES
2020-09-11AP01DIRECTOR APPOINTED MS BASAK TAMAR
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR PAMELA DUA
2020-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/19
2020-03-06CS01CONFIRMATION STATEMENT MADE ON 23/02/20, WITH UPDATES
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM PO Box W2 3AH 68 Sloan Block Management 69 Queens Gardens London W2 3AH United Kingdom
2019-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/18
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 23/02/19, WITH NO UPDATES
2018-12-19TM02Termination of appointment of Marea Young-Taylor on 2018-12-19
2018-12-13AP04Appointment of Sloan Company Secretarial Services Limited as company secretary on 2018-12-13
2018-05-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/17
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/18, WITH NO UPDATES
2017-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/17 FROM C/O Ross Sloan Block Management 68 Queens Gardens London W2 3AH
2017-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16
2017-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/16
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 6
2016-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 6
2016-02-26AR0123/02/16 ANNUAL RETURN FULL LIST
2016-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHERRARD
2015-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/14
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-27AR0123/02/15 ANNUAL RETURN FULL LIST
2015-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/15 FROM C/O C/O Granvilles 68 Queens Gardens London W2 3AH
2014-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 6
2014-03-05AR0123/02/14 ANNUAL RETURN FULL LIST
2014-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/14 FROM C/O Granvilles 1 Hereford Road London W2 4AB United Kingdom
2013-05-14AA29/09/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-06AR0123/02/13 ANNUAL RETURN FULL LIST
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/13 FROM C/O C/O Sinclairs 1 Hereford Road London W2 4AB United Kingdom
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR WILFRED MARSHALL
2012-06-11AA29/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-15AR0123/02/12 ANNUAL RETURN FULL LIST
2012-03-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM VAN LYNDEN
2012-02-27AP01DIRECTOR APPOINTED MS ALICE LOUISE HASLEM
2011-06-29AA29/09/10 TOTAL EXEMPTION FULL
2011-02-24AR0123/02/11 FULL LIST
2010-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2010 FROM 60 CAMBRIDGE GARDENS LONDON W10 6HR
2010-12-07AP03SECRETARY APPOINTED MS MAREA YOUNG-TAYLOR
2010-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLEMENT
2010-08-27TM02APPOINTMENT TERMINATED, SECRETARY ANNA CLEMENT
2010-07-30AA29/09/09 TOTAL EXEMPTION FULL
2010-05-05AR0123/02/10 FULL LIST
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLEM THEO VAN LYNDEN / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SHERRARD / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAMELA DUA / 01/01/2010
2010-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CLEMENT / 01/10/2009
2009-07-11AA29/09/08 TOTAL EXEMPTION FULL
2009-05-13288aDIRECTOR APPOINTED WILLEM THEO VAN LYNDEN
2009-05-06363aRETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS
2009-05-06288cDIRECTOR'S CHANGE OF PARTICULARS / PETER SHERRARD / 01/01/2009
2008-10-27AA29/09/07 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS
2007-08-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2007-05-14363sRETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2006-04-11363sRETURN MADE UP TO 23/02/06; FULL LIST OF MEMBERS
2005-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2005-08-11363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2004-05-25363sRETURN MADE UP TO 23/02/04; FULL LIST OF MEMBERS
2003-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/02
2003-03-17363sRETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS
2002-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/01
2002-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-25363sRETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS
2001-11-01288aNEW DIRECTOR APPOINTED
2001-07-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/00
2001-03-26363(288)DIRECTOR RESIGNED
2001-03-26363sRETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS
2000-08-18288aNEW DIRECTOR APPOINTED
2000-08-10AAFULL ACCOUNTS MADE UP TO 29/09/99
2000-03-23363sRETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS
1999-11-23288bDIRECTOR RESIGNED
1999-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/09/98
1999-03-14288bDIRECTOR RESIGNED
1999-03-14363sRETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS
1998-06-08AAFULL ACCOUNTS MADE UP TO 29/09/97
1998-02-25363sRETURN MADE UP TO 23/02/98; CHANGE OF MEMBERS
1997-04-02288bDIRECTOR RESIGNED
1997-03-25363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-25363sRETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS
1997-01-13225ACC. REF. DATE EXTENDED FROM 31/03/97 TO 29/09/97
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-25363sRETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS
1996-01-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1996-01-24AAFULL ACCOUNTS MADE UP TO 31/03/95
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 RAVENSBROOK FLAT MANAGEMENT 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 RAVENSBROOK FLAT MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAVENSBROOK FLAT MANAGEMENT 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
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 RAVENSBROOK FLAT MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RAVENSBROOK FLAT MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAVENSBROOK FLAT MANAGEMENT LIMITED
Trademarks
We have not found any records of RAVENSBROOK FLAT MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAVENSBROOK FLAT MANAGEMENT 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 RAVENSBROOK FLAT MANAGEMENT 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 RAVENSBROOK FLAT MANAGEMENT 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 RAVENSBROOK FLAT MANAGEMENT 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 RAVENSBROOK FLAT MANAGEMENT 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.