Ravenshall (bournemouth) Maintenance Company Limited POOLE


Ravenshall (bournemouth) Maintenance Company started in year 1961 as Private Limited Company with registration number 00692467. The Ravenshall (bournemouth) Maintenance Company company has been functioning successfully for sixty three years now and its status is active. The firm's office is based in Poole at Suite 7 Branksome Park House. Postal code: BH12 1ED.

The firm has 5 directors, namely Laura E., Cathryn M. and Graham R. and others. Of them, Kathryn V. has been with the company the longest, being appointed on 17 September 2016 and Laura E. has been with the company for the least time - from 10 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ravenshall (bournemouth) Maintenance Company Limited Address / Contact

Office Address Suite 7 Branksome Park House
Office Address2 Branksome Business Park
Town Poole
Post code BH12 1ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 00692467
Date of Incorporation Thu, 11th May 1961
Industry Residents property management
End of financial Year 31st December
Company age 63 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 11th Sep 2024 (2024-09-11)
Last confirmation statement dated Mon, 28th Aug 2023

Company staff

Burns Property Management & Lettings Limited

Position: Corporate Secretary

Appointed: 01 November 2023

Laura E.

Position: Director

Appointed: 10 November 2022

Cathryn M.

Position: Director

Appointed: 07 November 2020

Graham R.

Position: Director

Appointed: 07 November 2020

Ian S.

Position: Director

Appointed: 22 September 2018

Kathryn V.

Position: Director

Appointed: 17 September 2016

Initiative Property Management Ltd

Position: Corporate Secretary

Appointed: 01 December 2021

Resigned: 01 November 2023

Rendall & Rittner Ltd.

Position: Corporate Secretary

Appointed: 01 April 2021

Resigned: 01 December 2021

Jan R.

Position: Director

Appointed: 21 November 2018

Resigned: 10 November 2022

Peter C.

Position: Director

Appointed: 07 September 2017

Resigned: 07 November 2020

David G.

Position: Director

Appointed: 24 October 2015

Resigned: 12 July 2017

Clive G.

Position: Director

Appointed: 24 October 2015

Resigned: 03 September 2018

Alan C.

Position: Director

Appointed: 24 October 2015

Resigned: 03 November 2018

Bourne Estates Ltd

Position: Corporate Secretary

Appointed: 01 January 2015

Resigned: 31 March 2021

Gareth E.

Position: Director

Appointed: 01 March 2014

Resigned: 26 August 2015

Leigh C.

Position: Director

Appointed: 23 May 2012

Resigned: 08 June 2015

Brenda J.

Position: Director

Appointed: 20 January 2012

Resigned: 10 February 2018

Alasdair M.

Position: Director

Appointed: 01 January 2012

Resigned: 23 May 2012

Martin A.

Position: Director

Appointed: 10 March 2011

Resigned: 14 September 2019

Ian B.

Position: Director

Appointed: 08 March 2011

Resigned: 07 November 2020

Brian D.

Position: Director

Appointed: 24 February 2011

Resigned: 01 March 2014

Foxes Property Management Ltd.

Position: Corporate Secretary

Appointed: 01 October 2010

Resigned: 01 January 2015

Alan C.

Position: Director

Appointed: 19 May 2010

Resigned: 01 May 2011

Anthony C.

Position: Director

Appointed: 19 May 2010

Resigned: 10 February 2011

Brian K.

Position: Director

Appointed: 27 September 2006

Resigned: 01 May 2011

Brunhilde R.

Position: Director

Appointed: 27 September 2006

Resigned: 19 May 2010

Sharon L.

Position: Director

Appointed: 12 August 2005

Resigned: 21 June 2006

Yvette T.

Position: Director

Appointed: 12 August 2005

Resigned: 21 April 2006

Leigh C.

Position: Director

Appointed: 12 August 2005

Resigned: 06 December 2010

Norman C.

Position: Director

Appointed: 12 August 2005

Resigned: 09 April 2010

Terence M.

Position: Secretary

Appointed: 01 January 2002

Resigned: 01 October 2010

Estelle G.

Position: Secretary

Appointed: 09 November 2001

Resigned: 01 January 2002

Estelle G.

Position: Director

Appointed: 05 May 2000

Resigned: 01 January 2012

Anthony M.

Position: Secretary

Appointed: 09 December 1996

Resigned: 09 November 2001

Russell H.

Position: Director

Appointed: 19 April 1995

Resigned: 12 August 2005

John F.

Position: Director

Appointed: 27 April 1994

Resigned: 26 June 1995

Alasdair M.

Position: Director

Appointed: 10 April 1993

Resigned: 19 May 2010

Richard D.

Position: Director

Appointed: 28 August 1991

Resigned: 29 May 2005

James C.

Position: Director

Appointed: 28 August 1991

Resigned: 19 May 2010

David M.

Position: Director

Appointed: 28 August 1991

Resigned: 22 July 2003

Julie J.

Position: Secretary

Appointed: 28 August 1991

Resigned: 09 December 1996

Arthur B.

Position: Director

Appointed: 28 August 1991

Resigned: 15 May 2003

Raymond C.

Position: Director

Appointed: 28 August 1991

Resigned: 10 April 1993

Ernest T.

Position: Director

Appointed: 28 August 1991

Resigned: 08 June 2001

George S.

Position: Director

Appointed: 28 August 1991

Resigned: 31 October 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand33333333
Net Assets Liabilities33333333
Other
Number Shares Allotted 333333
Par Value Share 111

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 1st, March 2023
Free Download (2 pages)

Company search