Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 57-62 RAVENSWORTH GARDENS LIMITED
Company Information for

57-62 RAVENSWORTH GARDENS LIMITED

REDMAYNE MILLER REES UNIT 7 , STOW ROAD, STOW-CUM-QUY, CAMBRIDGE, CB25 9AS,
Company Registration Number
05050903
Private Limited Company
Active

Company Overview

About 57-62 Ravensworth Gardens Ltd
57-62 RAVENSWORTH GARDENS LIMITED was founded on 2004-02-20 and has its registered office in Cambridge. The organisation's status is listed as "Active". 57-62 Ravensworth Gardens 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
57-62 RAVENSWORTH GARDENS LIMITED
 
Legal Registered Office
REDMAYNE MILLER REES UNIT 7 , STOW ROAD
STOW-CUM-QUY
CAMBRIDGE
CB25 9AS
Other companies in CB1
 
Filing Information
Company Number 05050903
Company ID Number 05050903
Date formed 2004-02-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 06/02/2016
Return next due 06/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-07 07:38:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 57-62 RAVENSWORTH GARDENS 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 57-62 RAVENSWORTH GARDENS LIMITED

Current Directors
Officer Role Date Appointed
STEPHANIE EVANS
Company Secretary 2004-02-20
CHRISTOPHER JAMES BARR
Director 2017-07-29
STEPHANIE EVANS
Director 2004-02-20
ALEXANDRA HAYES
Director 2012-07-26
PAUL DOMINIC MULLINS
Director 2012-01-18
ANAGHA ANAND SARDESAI
Director 2014-03-04
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE JILLIAN BARR
Director 2016-02-10 2017-07-28
CHRISTOPHER JAMES BARR
Director 2008-10-13 2016-02-06
GEOFFREY DONALD MAHON
Director 2004-02-20 2013-11-20
DIANA MAY HAYES
Director 2004-02-20 2012-03-19
EDWARD DAVID RICHES
Director 2009-04-07 2011-10-01
IAN DAVID HENDY
Director 2004-02-20 2008-08-14
DAVID JOHN TOOP
Director 2004-02-20 2008-05-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JAMES BARR DIGBY STRIDE LTD Director 2017-09-07 CURRENT 2017-09-07 Active
PAUL DOMINIC MULLINS PDMGI LIMITED Director 2012-02-17 CURRENT 2012-02-17 Dissolved 2016-02-02
ANAGHA ANAND SARDESAI DR A SARDESAI LTD Director 2016-08-08 CURRENT 2016-08-08 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
2024-02-01Director's details changed for Dr Stephanie Evans on 2024-02-01
2023-11-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/23
2023-10-06CONFIRMATION STATEMENT MADE ON 06/10/23, WITH NO UPDATES
2022-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-10-23CS01CONFIRMATION STATEMENT MADE ON 23/10/22, WITH UPDATES
2022-07-14AP01DIRECTOR APPOINTED DR LIAN GAN
2022-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOMINIC MULLINS
2022-04-24CH03SECRETARY'S DETAILS CHNAGED FOR DR STEPHANIE EVANS on 2022-04-24
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-11-15AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-10CH01Director's details changed for Dr Anagha Anand Sardesai on 2021-10-10
2021-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-07-15AA28/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/19 FROM , Seloc Asset Management Office 3 Three Hill Farm, Cambridge, Cambridgeshire, CB21 4EN, England
2019-08-07AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-10-22AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-08-15AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-29AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES BARR
2017-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/17 FROM , 39 Parkside, Cambridge, Cambridgeshire, CB1 1PN
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANAGHA ANAND SARDESAI / 28/07/2017
2017-07-28CH03SECRETARY'S DETAILS CHNAGED FOR DR STEPHANIE EVANS on 2017-07-28
2017-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SOPHIE JILLIAN BARR
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DOMINIC MULLINS / 28/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE EVANS / 28/07/2017
2017-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ALEXANDRA HAYES / 28/07/2017
2017-02-15LATEST SOC15/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-09-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 6
2016-03-03AR0106/02/16 FULL LIST
2016-03-03AR0106/02/16 FULL LIST
2016-02-10AP01DIRECTOR APPOINTED MRS SOPHIE JILLIAN BARR
2016-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES BARR
2015-11-20AA28/02/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 6
2015-02-24AR0106/02/15 ANNUAL RETURN FULL LIST
2014-09-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-04AP01DIRECTOR APPOINTED DR ANAGHA ANAND SARDESAI
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 6
2014-02-06AR0106/02/14 ANNUAL RETURN FULL LIST
2013-11-27AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAHON
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MAHON
2013-03-17AR0120/02/13 FULL LIST
2013-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE EVANS / 04/01/2013
2013-02-20CH03SECRETARY'S CHANGE OF PARTICULARS / DR STEPHANIE EVANS / 04/01/2013
2013-02-19CH03SECRETARY'S CHANGE OF PARTICULARS / DR STEPHANIE EVANS / 04/01/2013
2012-11-19AA29/02/12 TOTAL EXEMPTION FULL
2012-07-26AP01DIRECTOR APPOINTED MS ALEXANDRA HAYES
2012-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANA HAYES
2012-02-24AR0120/02/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY DONALD MAHON / 24/02/2012
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE EVANS / 24/02/2012
2012-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / DR STEPHANIE EVANS / 24/02/2012
2012-01-18AP01DIRECTOR APPOINTED DR PAUL DOMINIC MULLINS
2011-11-09AA28/02/11 TOTAL EXEMPTION FULL
2011-10-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD RICHES
2011-03-09AR0120/02/11 FULL LIST
2010-09-17AA28/02/10 TOTAL EXEMPTION FULL
2010-03-11AR0120/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHANIE EVANS / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DAVID RICHES / 20/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANA MAY HAYES / 20/02/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES BARR / 20/02/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / DR STEPHANIE EVANS / 20/02/2010
2009-09-21AA28/02/09 TOTAL EXEMPTION FULL
2009-04-17288aDIRECTOR APPOINTED EDWARD DAVID RICHES
2009-03-11363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR IAN HENDY
2008-10-17288aDIRECTOR APPOINTED CHRISTOPHER JAMES BARR
2008-09-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE EVANS / 20/09/2008
2008-07-08AA28/02/08 TOTAL EXEMPTION FULL
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID TOOP
2008-03-19363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-03-22363sRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-17363sRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-10-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-07363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 57-62 RAVENSWORTH GARDENS 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 57-62 RAVENSWORTH GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
57-62 RAVENSWORTH GARDENS 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

Intangible Assets
Patents
We have not found any records of 57-62 RAVENSWORTH GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 57-62 RAVENSWORTH GARDENS LIMITED
Trademarks
We have not found any records of 57-62 RAVENSWORTH GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 57-62 RAVENSWORTH GARDENS 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 57-62 RAVENSWORTH GARDENS 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 57-62 RAVENSWORTH GARDENS 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 57-62 RAVENSWORTH GARDENS 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 57-62 RAVENSWORTH GARDENS 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.