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

NEWRAVEN ESTATES LTD

ROMEO HOUSE, 160 BRIDPORT ROAD, LONDON, N18 1SY,
Company Registration Number
03888542
Private Limited Company
Active

Company Overview

About Newraven Estates Ltd
NEWRAVEN ESTATES LTD was founded on 1999-12-03 and has its registered office in London. The organisation's status is listed as "Active". Newraven Estates Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEWRAVEN ESTATES LTD
 
Legal Registered Office
ROMEO HOUSE
160 BRIDPORT ROAD
LONDON
N18 1SY
Other companies in N18
 
Filing Information
Company Number 03888542
Company ID Number 03888542
Date formed 1999-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 02:55:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWRAVEN ESTATES LTD
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 NEWRAVEN ESTATES LTD

Current Directors
Officer Role Date Appointed
CHAIM MENACHEM FROMMER
Company Secretary 1999-12-09
JOSEPH PETER TAGER
Director 2005-04-11
ROMIE TAGER
Director 1999-12-09
SIMON JONATHAN TAGER
Director 2005-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
OSIAS TAGER
Director 1999-12-09 2005-03-26
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1999-12-03 1999-12-08
FORM 10 DIRECTORS FD LTD
Nominated Director 1999-12-03 1999-12-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHAIM MENACHEM FROMMER SOLEV CO. LIMITED Company Secretary 2006-01-09 CURRENT 1967-11-28 Active
CHAIM MENACHEM FROMMER STAHL MEMORIAL LIMITED Company Secretary 2003-08-20 CURRENT 2003-08-20 Active
CHAIM MENACHEM FROMMER PRICEFLOW LTD Company Secretary 2002-02-05 CURRENT 2001-11-05 Active
CHAIM MENACHEM FROMMER STENFORD LTD Company Secretary 2000-03-28 CURRENT 2000-03-20 Active
CHAIM MENACHEM FROMMER LUXURY ESTATES LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER DAVYWELL DEVELOPMENTS LTD Company Secretary 1999-12-09 CURRENT 1999-11-30 Active
CHAIM MENACHEM FROMMER SPILLINGTON LTD Company Secretary 1999-11-25 CURRENT 1999-11-02 Active
CHAIM MENACHEM FROMMER FOLLSWICK LTD Company Secretary 1999-11-25 CURRENT 1999-10-29 Active
CHAIM MENACHEM FROMMER LANBURY LIMITED Company Secretary 1999-06-10 CURRENT 1991-03-28 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GREENQUEST LIMITED Company Secretary 1999-06-10 CURRENT 1974-03-05 Active
CHAIM MENACHEM FROMMER BARNFORD INDUSTRIES LTD Company Secretary 1999-05-26 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER HEXGOLD LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER GOODACRE LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER LEVERWIN LTD Company Secretary 1999-05-26 CURRENT 1999-05-07 Active
CHAIM MENACHEM FROMMER ROUGHLEA PROPERTIES LTD Company Secretary 1999-05-26 CURRENT 1999-05-10 Active
CHAIM MENACHEM FROMMER BUSYGLEN LIMITED Company Secretary 1999-04-29 CURRENT 1988-04-29 Active
CHAIM MENACHEM FROMMER MILLWEST ESTATES LTD Company Secretary 1999-04-19 CURRENT 1999-04-08 Active
CHAIM MENACHEM FROMMER FAIRCASTLE LIMITED Company Secretary 1998-12-19 CURRENT 1998-12-15 Active
CHAIM MENACHEM FROMMER GAYWAY PROPERTIES LIMITED Company Secretary 1998-06-10 CURRENT 1969-03-20 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER HATCH FARM DAIRIES LIMITED Company Secretary 1998-06-10 CURRENT 1946-10-16 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER GAZELOCK LIMITED Company Secretary 1998-06-10 CURRENT 1996-12-10 Active - Proposal to Strike off
CHAIM MENACHEM FROMMER ROMEO TRADING COMPANY LIMITED Company Secretary 1998-06-10 CURRENT 1941-12-11 Active
CHAIM MENACHEM FROMMER OAKLAWN LIMITED Company Secretary 1998-02-25 CURRENT 1998-02-20 Active
CHAIM MENACHEM FROMMER PERMA LIMITED Company Secretary 1998-01-08 CURRENT 1998-01-08 Active
JOSEPH PETER TAGER GRAND UNION COMPANY LIMITED Director 2018-03-26 CURRENT 2008-08-13 Active - Proposal to Strike off
JOSEPH PETER TAGER GU SPV LIMITED Director 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
JOSEPH PETER TAGER THE GESHER TRUST Director 2017-08-01 CURRENT 2014-09-17 Active
JOSEPH PETER TAGER BRIGHTON MARINE PALACE & PIER COMPANY (THE) Director 2016-04-27 CURRENT 1981-01-01 Active
JOSEPH PETER TAGER GRAND ENTERTAINMENTS LIMITED Director 2016-04-07 CURRENT 2009-12-22 Active
JOSEPH PETER TAGER MAJESTIC BINGO ONLINE LTD Director 2014-05-27 CURRENT 2014-05-27 Active
JOSEPH PETER TAGER SELDIS COOPER MANAGEMENT LIMITED Director 2014-01-08 CURRENT 2009-09-22 Active
JOSEPH PETER TAGER SELDIS COOPER ENTERTAINMENTS LIMITED Director 2014-01-08 CURRENT 2011-03-28 Active
JOSEPH PETER TAGER MAJESTIC BINGO LIMITED Director 2013-10-10 CURRENT 2013-10-10 In Administration
JOSEPH PETER TAGER SUZANNE TAGER LIMITED Director 2012-03-14 CURRENT 2012-03-14 Active
JOSEPH PETER TAGER SPILLINGTON LTD Director 2005-04-11 CURRENT 1999-11-02 Active
JOSEPH PETER TAGER LUXURY ESTATES LTD Director 2005-04-11 CURRENT 1999-11-30 Active
JOSEPH PETER TAGER STENFORD LTD Director 2005-04-11 CURRENT 2000-03-20 Active
JOSEPH PETER TAGER BUSYGLEN LIMITED Director 2005-04-11 CURRENT 1988-04-29 Active
JOSEPH PETER TAGER PIDOM EXPORT LIMITED Director 2005-04-11 CURRENT 1944-06-06 Active
JOSEPH PETER TAGER PERMA LIMITED Director 2005-04-11 CURRENT 1998-01-08 Active
JOSEPH PETER TAGER BARNFORD INDUSTRIES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
JOSEPH PETER TAGER MILLWEST ESTATES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
JOSEPH PETER TAGER HEXGOLD LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER GOODACRE LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER LEVERWIN LTD Director 2005-04-11 CURRENT 1999-05-07 Active
JOSEPH PETER TAGER SOLEV CO. LIMITED Director 2005-04-11 CURRENT 1967-11-28 Active
JOSEPH PETER TAGER ROUGHLEA PROPERTIES LTD Director 2005-04-11 CURRENT 1999-05-10 Active
JOSEPH PETER TAGER FOLLSWICK LTD Director 2005-04-11 CURRENT 1999-10-29 Active
ROMIE TAGER TAGER'S NOMCO HOLDINGS LIMITED Director 2016-05-06 CURRENT 2016-05-06 Active - Proposal to Strike off
ROMIE TAGER COLUMBAS DRIVE LIMITED Director 2011-01-31 CURRENT 2002-01-14 Active
ROMIE TAGER REGALWOOD UK LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER REGALCROFT LIMITED Director 2006-05-08 CURRENT 2003-07-31 Active
ROMIE TAGER FOLLSWICK LTD Director 2006-01-23 CURRENT 1999-10-29 Active
ROMIE TAGER PIDOM EXPORT LIMITED Director 2005-03-24 CURRENT 1944-06-06 Active
ROMIE TAGER STENFORD LTD Director 2000-03-28 CURRENT 2000-03-20 Active
ROMIE TAGER LUXURY ESTATES LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER DAVYWELL DEVELOPMENTS LTD Director 1999-12-09 CURRENT 1999-11-30 Active
ROMIE TAGER SPILLINGTON LTD Director 1999-11-25 CURRENT 1999-11-02 Active
ROMIE TAGER ROMEO TRADING COMPANY LIMITED Director 1999-09-06 CURRENT 1941-12-11 Active
ROMIE TAGER BARNFORD INDUSTRIES LTD Director 1999-05-26 CURRENT 1999-04-08 Active
ROMIE TAGER HEXGOLD LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER GOODACRE LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER LEVERWIN LTD Director 1999-05-26 CURRENT 1999-05-07 Active
ROMIE TAGER ROUGHLEA PROPERTIES LTD Director 1999-05-26 CURRENT 1999-05-10 Active
ROMIE TAGER BUSYGLEN LIMITED Director 1999-04-29 CURRENT 1988-04-29 Active
ROMIE TAGER MILLWEST ESTATES LTD Director 1999-04-19 CURRENT 1999-04-08 Active
ROMIE TAGER FAIRCASTLE LIMITED Director 1998-12-19 CURRENT 1998-12-15 Active
ROMIE TAGER OAKLAWN LIMITED Director 1998-02-25 CURRENT 1998-02-20 Active
ROMIE TAGER PERMA LIMITED Director 1998-01-08 CURRENT 1998-01-08 Active
ROMIE TAGER JEWISH LITERARY FOUNDATION Director 1991-11-21 CURRENT 1986-02-13 Active
ROMIE TAGER GREENQUEST LIMITED Director 1991-03-25 CURRENT 1974-03-05 Active
ROMIE TAGER SOLEV CO. LIMITED Director 1986-02-03 CURRENT 1967-11-28 Active
SIMON JONATHAN TAGER SPILLINGTON LTD Director 2005-04-11 CURRENT 1999-11-02 Active
SIMON JONATHAN TAGER LUXURY ESTATES LTD Director 2005-04-11 CURRENT 1999-11-30 Active
SIMON JONATHAN TAGER STENFORD LTD Director 2005-04-11 CURRENT 2000-03-20 Active
SIMON JONATHAN TAGER BUSYGLEN LIMITED Director 2005-04-11 CURRENT 1988-04-29 Active
SIMON JONATHAN TAGER PIDOM EXPORT LIMITED Director 2005-04-11 CURRENT 1944-06-06 Active
SIMON JONATHAN TAGER PERMA LIMITED Director 2005-04-11 CURRENT 1998-01-08 Active
SIMON JONATHAN TAGER FAIRCASTLE LIMITED Director 2005-04-11 CURRENT 1998-12-15 Active
SIMON JONATHAN TAGER BARNFORD INDUSTRIES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
SIMON JONATHAN TAGER MILLWEST ESTATES LTD Director 2005-04-11 CURRENT 1999-04-08 Active
SIMON JONATHAN TAGER HEXGOLD LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER GOODACRE LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER LEVERWIN LTD Director 2005-04-11 CURRENT 1999-05-07 Active
SIMON JONATHAN TAGER SOLEV CO. LIMITED Director 2005-04-11 CURRENT 1967-11-28 Active
SIMON JONATHAN TAGER ROMEO TRADING COMPANY LIMITED Director 2005-04-11 CURRENT 1941-12-11 Active
SIMON JONATHAN TAGER OAKLAWN LIMITED Director 2005-04-11 CURRENT 1998-02-20 Active
SIMON JONATHAN TAGER ROUGHLEA PROPERTIES LTD Director 2005-04-11 CURRENT 1999-05-10 Active
SIMON JONATHAN TAGER FOLLSWICK LTD Director 2005-04-11 CURRENT 1999-10-29 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
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-03-19Compulsory strike-off action has been discontinued
2024-03-18CONFIRMATION STATEMENT MADE ON 03/12/23, WITH NO UPDATES
2023-12-27Previous accounting period shortened from 31/03/23 TO 30/03/23
2022-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2021-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2019-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-12-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-10CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0103/12/15 ANNUAL RETURN FULL LIST
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-14CH01Director's details changed for Mr Joseph Peter Tager on 2013-07-01
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-06AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-06AR0103/12/13 ANNUAL RETURN FULL LIST
2013-12-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-07AR0103/12/12 ANNUAL RETURN FULL LIST
2013-01-07CH01Director's details changed for Simon Jonathan Tager on 2012-05-31
2012-06-18CH01Director's details changed for Simon Jonathan Tager on 2012-05-31
2012-01-12AR0103/12/11 ANNUAL RETURN FULL LIST
2012-01-10CH01Director's details changed for Mr Romie Tager on 2009-10-14
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-04AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-22AR0103/12/10 ANNUAL RETURN FULL LIST
2010-02-24CH01Director's details changed for Simon Jonathan Tager on 2007-09-07
2010-01-31AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-25AR0103/12/09 ANNUAL RETURN FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMIE TAGER / 14/10/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2009-01-07363aRETURN MADE UP TO 03/12/08; NO CHANGE OF MEMBERS
2008-12-21363aRETURN MADE UP TO 03/12/07; NO CHANGE OF MEMBERS
2008-03-25AA31/03/07 TOTAL EXEMPTION FULL
2007-02-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-04363sRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-12-28363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-07-01288aNEW DIRECTOR APPOINTED
2005-07-01288aNEW DIRECTOR APPOINTED
2005-04-13288bDIRECTOR RESIGNED
2005-04-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-05363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-08-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-14RES13RE:ENTER LOAN FACILITY 15/12/03
2004-01-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-01-19363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2004-01-17AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-01-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-02395PARTICULARS OF MORTGAGE/CHARGE
2003-12-31395PARTICULARS OF MORTGAGE/CHARGE
2003-04-11AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-16363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-01-02363sRETURN MADE UP TO 03/12/01; FULL LIST OF MEMBERS
2001-10-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-0688(2)RAD 12/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-02-14363sRETURN MADE UP TO 03/12/00; FULL LIST OF MEMBERS
2000-12-21395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-25225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07288aNEW DIRECTOR APPOINTED
2000-04-07288aNEW SECRETARY APPOINTED
2000-03-28287REGISTERED OFFICE CHANGED ON 28/03/00 FROM: 963 FINCHLEY ROAD LONDON NW11 7PE
1999-12-13287REGISTERED OFFICE CHANGED ON 13/12/99 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS
1999-12-10288bSECRETARY RESIGNED
1999-12-10288bDIRECTOR RESIGNED
1999-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to NEWRAVEN ESTATES LTD 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 NEWRAVEN ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 9 JANUARY 2004 AND 2004-01-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED (TRUSTEE)
ASSIGNATION OF RENTS 2004-01-02 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED AS TRUSTEE FOR ITSELF AND THE OTHER LENDERS FROM TIME TO TIME (THE TRUSTEE)
DEED OF LEGAL CHARGE 2003-12-31 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
BOND AND FLOATING CHARGE 2000-11-25 Satisfied NATIONWIDE BUILDING SOCIETY
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 12TH DECEMBER 2000 AND 2000-11-25 Satisfied NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 NEWRAVEN ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 100
Called Up Share Capital 2012-03-31 £ 100
Cash Bank In Hand 2013-03-31 £ 141
Cash Bank In Hand 2012-03-31 £ 467
Current Assets 2013-03-31 £ 878,043
Current Assets 2012-03-31 £ 878,370
Debtors 2013-03-31 £ 877,902
Debtors 2012-03-31 £ 877,903
Shareholder Funds 2013-03-31 £ 592,863
Shareholder Funds 2012-03-31 £ 593,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEWRAVEN ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NEWRAVEN ESTATES LTD
Trademarks
We have not found any records of NEWRAVEN ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWRAVEN ESTATES LTD. 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 (68201 - Renting and operating of Housing Association real estate) as NEWRAVEN ESTATES LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where NEWRAVEN ESTATES LTD 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 NEWRAVEN ESTATES LTD 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 NEWRAVEN ESTATES LTD 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.