Ravensdale Property Services Limited STOKE-ON-TRENT


Founded in 1999, Ravensdale Property Services, classified under reg no. 03698604 is an active company. Currently registered at Distribution House ST6 4FB, Stoke-on-trent the company has been in the business for 25 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022. Since February 9, 1999 Ravensdale Property Services Limited is no longer carrying the name Grindco 219.

At present there are 2 directors in the the company, namely David B. and David B.. In addition one secretary - David G. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ravensdale Property Services Limited Address / Contact

Office Address Distribution House
Office Address2 Chemical Lane East
Town Stoke-on-trent
Post code ST6 4FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03698604
Date of Incorporation Wed, 20th Jan 1999
Industry Activities of head offices
End of financial Year 30th April
Company age 25 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

David G.

Position: Secretary

Appointed: 17 August 2016

David B.

Position: Director

Appointed: 31 January 2013

David B.

Position: Director

Appointed: 05 March 1999

John W.

Position: Director

Appointed: 13 January 2004

Resigned: 24 June 2004

John W.

Position: Secretary

Appointed: 13 January 2004

Resigned: 17 August 2016

Hayden K.

Position: Secretary

Appointed: 06 March 2001

Resigned: 13 January 2004

Brian H.

Position: Secretary

Appointed: 05 March 1999

Resigned: 06 March 2001

Albert B.

Position: Director

Appointed: 05 March 1999

Resigned: 28 September 2007

Paul G.

Position: Nominee Secretary

Appointed: 20 January 1999

Resigned: 05 March 1999

John E.

Position: Nominee Director

Appointed: 20 January 1999

Resigned: 05 March 1999

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Browns Commercial Holdings Ltd from Stoke-On-Trent, England. The abovementioned PSC is categorised as "a limited", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Browns Commercial Holdings Ltd

Ravensdale Ravensdale, Stoke-On-Trent, ST6 4NU, England

Legal authority Companies House Act 2006
Legal form Limited
Country registered United Kingdom
Place registered England And Wales
Registration number 03698592
Notified on 30 June 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Grindco 219 February 9, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand264 6606 810912191 3002 50126 8845 796
Current Assets275 660111 533168 417222 24430 777391 29652 104
Debtors11 000104 723167 50530 94428 276364 41246 308
Net Assets Liabilities39 26347 66468 835451 2241 549 1361 445 4361 253 881
Other Debtors11 00010 450  8 800364 41246 308
Property Plant Equipment2 742 8312 699 8312 656 8312 968 6954 249 616  
Other
Amounts Owed By Related Parties    19 476  
Amounts Owed To Group Undertakings903 423748 696838 696938 6971 038 6972 493 9372 658 937
Bank Borrowings2 029 4941 923 6691 822 3871 700 8511 579 8831 182 2744 480 748
Bank Borrowings Overdrafts1 918 1441 366 9191 270 1931 128 0521 016 0961 182 2744 278 492
Corporation Tax Payable 33 16836 16340 00039 658  
Creditors1 918 1441 812 3191 718 7051 592 4511 472 6743 687 9084 278 492
Disposals Investment Property Fair Value Model     4 000 000 
Investment Property    4 249 6164 742 0488 552 682
Investment Property Fair Value Model    4 249 6164 742 0488 552 682
Net Current Assets Liabilities-785 424-839 848-869 291-925 020-1 227 806-3 296 612-3 020 309
Other Creditors28 00045 667  48 66710 917209 786
Other Taxation Social Security Payable18 31145 668  9 592  
Total Assets Less Current Liabilities1 957 4071 859 9831 787 5402 043 6753 021 8101 445 4365 532 373
Total Borrowings    1 472 6741 182 2744 278 492
Trade Creditors Trade Payables    14 7607801 434
Accumulated Depreciation Impairment Property Plant Equipment7 16950 16993 16931 3052 492  
Amounts Owed By Group Undertakings 94 273157 60521 59419 476  
Increase From Depreciation Charge For Year Property Plant Equipment 43 00043 00046 33350 492  
Property Plant Equipment Gross Cost2 750 0002 750 0002 750 0003 000 0004 252 108  
Accrued Liabilities 45 66746 66747 66748 667  
Average Number Employees During Period  222  
Prepayments Accrued Income 10 4509 9009 3508 800  
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment   -108 197-79 305  
Total Additions Including From Business Combinations Property Plant Equipment    252 108  
Total Increase Decrease From Revaluations Property Plant Equipment   250 0001 000 000  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers
Accounts for a small company made up to April 30, 2023
filed on: 14th, November 2023
Free Download (9 pages)

Company search