RAVELIN ESTATE COMPANY LIMITED

West Stowford West Stowford, Holsworthy, EX22 7TR, England
StatusACTIVE
Company No.01022722
CategoryPrivate Limited Company
Incorporated31 Aug 1971
Age52 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

RAVELIN ESTATE COMPANY LIMITED is an active private limited company with number 01022722. It was incorporated 52 years, 9 months, 5 days ago, on 31 August 1971. The company address is West Stowford West Stowford, Holsworthy, EX22 7TR, England.



Company Fillings

Change person director company with change date

Date: 04 Jun 2024

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Rowan Purkis

Change date: 2018-05-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2024

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mrs Rowan Purkis

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 09 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2023

Action Date: 26 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-26

New address: West Stowford Bradworthy Holsworthy EX22 7TR

Old address: 8a Links Road Epsom Surrey KT17 3PS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2022

Action Date: 09 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2021

Action Date: 09 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-09

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2020

Action Date: 05 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2019

Action Date: 05 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2018

Action Date: 05 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 05 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 05 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Sep 2015

Action Date: 05 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-05

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Dec 2014

Action Date: 17 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gloria Margaret Bayley

Appointment date: 2014-05-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2014

Action Date: 05 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2014

Action Date: 16 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-03-16

Officer name: Charles Roger Bayley

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2013

Action Date: 05 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2013

Action Date: 11 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-05-11

Officer name: Mrs Rowan Purkis

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2013-05-10

Officer name: Edward Howard Bayley

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jul 2013

Action Date: 10 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Edward Howard Bayley

Termination date: 2013-05-10

Documents

View document PDF

Legacy

Date: 12 Apr 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 05 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2011

Action Date: 01 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Derek Bayley

Appointment date: 2011-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2011

Action Date: 05 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 05 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/01/07--------- £ si 4@1=4

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 28/01/07--------- £ si 4@1=4

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/10/06--------- £ si 12@1=12

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 07/03/07 from: kingswear 2 broomhall road south croydon surrey CR2 0PX

Documents

View document PDF

Legacy

Date: 07 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 23 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 2001

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/00; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 26 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 26/07/99 from: 1 stoneyfield road coulsdon surrey CR5 2HP

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/97; full list of members

Documents

View document PDF

Legacy

Date: 16 Feb 1999

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/96; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 1997

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 11 Mar 1997

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 18 Jan 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/95; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 Aug 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 24 Oct 1994

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 17 Nov 1993

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/93; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 1993

Category: Address

Type: 287

Description: Registered office changed on 22/09/93 from: 232/4 brighton road coulsdon surrey CR3 2NF

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jul 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 07 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 05/09/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 1992

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 06 Jan 1992

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jan 1991

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 04 Jan 1991

Category: Annual-return

Type: 363

Description: Return made up to 10/10/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Nov 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Legacy

Date: 29 Nov 1989

Category: Annual-return

Type: 363

Description: Return made up to 05/09/89; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 1989

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 14/09/88; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Legacy

Date: 30 Sep 1987

Category: Annual-return

Type: 363

Description: Return made up to 02/09/87; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Aug 1987

Action Date: 30 Sep 1985

Category: Accounts

Type: AA

Made up date: 1985-09-30

Documents

View document PDF

Legacy

Date: 18 Aug 1987

Category: Annual-return

Type: 363

Description: Return made up to 19/09/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF


Some Companies

HARWORTH GUARANTEE CO. LIMITED

ADVANTAGE HOUSE POPLAR WAY,ROTHERHAM,S60 5TR

Number:04297836
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HB4 LIMITED

UNIT E, WYVERN COURT,DERBY,DE21 6BF

Number:03141983
Status:LIQUIDATION
Category:Private Limited Company

INSPIRATION INCUBATOR LIMITED

135 SULGRAVE ROAD,LONDON,W6 7PX

Number:09366781
Status:ACTIVE
Category:Private Limited Company

NAVYA CONSULTING LTD

39 HIGHWAY AVENUE,MAIDENHEAD,SL6 5AG

Number:10501573
Status:ACTIVE
Category:Private Limited Company

SUMMERS HOLDINGS LIMITED

CANK FARM WELL LANE,SOLIHULL,B94 5AH

Number:03443665
Status:ACTIVE
Category:Private Limited Company

TINEX LIGHTING CO., LIMITED

SUITE 108 CHASE BUSINESS CENTRE,LONDON,

Number:09804945
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source