Ravensquay Management Company Limited GRAVESEND


Founded in 1989, Ravensquay Management Company, classified under reg no. 02390818 is an active company. Currently registered at James Pilcher House DA12 1BG, Gravesend the company has been in the business for thirty five years. Its financial year was closed on May 31 and its latest financial statement was filed on Tue, 31st May 2022.

The firm has 2 directors, namely Amanda H., John S.. Of them, John S. has been with the company the longest, being appointed on 11 November 1999 and Amanda H. has been with the company for the least time - from 3 June 2005. At present 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.

Ravensquay Management Company Limited Address / Contact

Office Address James Pilcher House
Office Address2 49/50 Windmill Street
Town Gravesend
Post code DA12 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02390818
Date of Incorporation Wed, 31st May 1989
Industry Management of real estate on a fee or contract basis
End of financial Year 31st May
Company age 35 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Amanda H.

Position: Director

Appointed: 03 June 2005

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 17 January 2005

John S.

Position: Director

Appointed: 11 November 1999

James P.

Position: Secretary

Appointed: 01 September 2004

Resigned: 17 January 2005

Caxtons Commercial Limited

Position: Corporate Secretary

Appointed: 01 December 2003

Resigned: 31 August 2004

John G.

Position: Director

Appointed: 12 February 2003

Resigned: 07 May 2023

Raymond P.

Position: Secretary

Appointed: 12 January 1999

Resigned: 01 December 2003

Peter B.

Position: Secretary

Appointed: 02 May 1996

Resigned: 12 January 1999

Elaine J.

Position: Director

Appointed: 14 December 1994

Resigned: 01 May 1996

Stephen P.

Position: Director

Appointed: 14 December 1994

Resigned: 12 February 2003

Stephen P.

Position: Director

Appointed: 14 December 1994

Resigned: 09 April 1998

Peter B.

Position: Director

Appointed: 14 December 1994

Resigned: 12 January 1999

Elaine J.

Position: Secretary

Appointed: 14 December 1994

Resigned: 01 May 1996

William B.

Position: Director

Appointed: 31 May 1991

Resigned: 04 November 1994

Kenneth L.

Position: Director

Appointed: 31 May 1991

Resigned: 04 November 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth70 12179 88390 726       
Balance Sheet
Current Assets72 37880 97391 437100 019106 481116 739130 862138 177146 118157 236
Net Assets Liabilities  90 72698 374104 807115 240125 628135 105143 927155 623
Cash Bank In Hand68 78278 07184 802       
Debtors3 5962 9026 635       
Net Assets Liabilities Including Pension Asset Liability70 12179 88390 726       
Other Debtors 1 2001 532       
Trade Debtors 1 7025 103       
Reserves/Capital
Called Up Share Capital888       
Profit Loss Account Reserve70 11279 87490 717       
Shareholder Funds70 12179 88390 726       
Other
Creditors  7111 6451 6741 4995 2343 0722 1911 613
Net Current Assets Liabilities 79 88390 72698 374104 807115 240125 628135 105143 927155 623
Total Assets Less Current Liabilities  90 72698 374104 807115 240125 628135 105143 927155 623
Administrative Expenses 9 4388 357       
Capital Redemption Reserve111       
Creditors Due Within One Year2 2571 090711       
Number Shares Allotted888       
Operating Profit Loss 9 76210 843       
Other Creditors Due Within One Year 538363       
Other Taxation Social Security Within One Year 324        
Par Value Share 11       
Profit Loss For Period 9 76210 843       
Profit Loss On Ordinary Activities Before Tax 9 76210 843       
Share Capital Allotted Called Up Paid 88       
Trade Creditors Within One Year 228348       
Turnover Gross Operating Revenue 19 20019 200       
Value Shares Allotted88        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 22nd, May 2023
Free Download (2 pages)

Company search

Advertisements