Ravenworth Park Management Company Limited BIRMINGHAM


Founded in 1983, Ravenworth Park Management Company, classified under reg no. 01778798 is an active company. Currently registered at St Mary's House 68 Harborne Park Road B17 0DH, Birmingham the company has been in the business for 41 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 6 directors in the the company, namely Penelope T., Stephen S. and Derek T. and others. In addition one secretary - Matthew A. - is with the firm. Currently 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.

Ravenworth Park Management Company Limited Address / Contact

Office Address St Mary's House 68 Harborne Park Road
Office Address2 Harborne
Town Birmingham
Post code B17 0DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01778798
Date of Incorporation Fri, 16th Dec 1983
Industry Residents property management
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Penelope T.

Position: Director

Appointed: 04 October 2019

Stephen S.

Position: Director

Appointed: 14 November 2017

Derek T.

Position: Director

Appointed: 27 September 2016

Gavin O.

Position: Director

Appointed: 27 September 2016

Janet S.

Position: Director

Appointed: 03 June 2010

Elaine C.

Position: Director

Appointed: 24 September 2008

Matthew A.

Position: Secretary

Appointed: 01 January 2007

Paul M.

Position: Director

Appointed: 04 October 2019

Resigned: 04 October 2019

Derek T.

Position: Director

Appointed: 27 September 2017

Resigned: 29 January 2019

Jack D.

Position: Director

Appointed: 27 March 2017

Resigned: 25 February 2020

Carl H.

Position: Director

Appointed: 07 January 2016

Resigned: 08 January 2018

Frank L.

Position: Director

Appointed: 05 October 2011

Resigned: 24 February 2022

Marilyn W.

Position: Director

Appointed: 01 August 2010

Resigned: 22 April 2016

Elisabeth M.

Position: Director

Appointed: 30 June 2009

Resigned: 01 September 2009

Marilyn W.

Position: Director

Appointed: 17 December 2008

Resigned: 30 April 2012

Countrywide Property Management

Position: Corporate Secretary

Appointed: 30 June 2006

Resigned: 01 January 2007

Gloria S.

Position: Director

Appointed: 10 November 2004

Resigned: 24 September 2008

Matthew A.

Position: Secretary

Appointed: 15 June 2004

Resigned: 30 June 2006

Kathleen T.

Position: Director

Appointed: 26 November 2003

Resigned: 04 May 2011

Victoria S.

Position: Director

Appointed: 15 October 1998

Resigned: 05 October 2001

Simon C.

Position: Director

Appointed: 16 May 1995

Resigned: 08 December 2007

Stephen S.

Position: Director

Appointed: 02 February 1995

Resigned: 20 June 2012

Jean J.

Position: Director

Appointed: 16 December 1994

Resigned: 05 December 1997

Richard O.

Position: Director

Appointed: 09 April 1992

Resigned: 09 June 1994

Verity S.

Position: Director

Appointed: 09 April 1992

Resigned: 09 June 1994

Marian D.

Position: Director

Appointed: 02 April 1992

Resigned: 13 February 1996

Alan W.

Position: Director

Appointed: 03 October 1991

Resigned: 26 November 2003

Susan C.

Position: Director

Appointed: 20 September 1990

Resigned: 17 December 2011

Gordon S.

Position: Secretary

Appointed: 14 May 1990

Resigned: 30 June 2004

Winifred C.

Position: Director

Appointed: 16 November 1989

Resigned: 24 September 2008

John K.

Position: Director

Appointed: 08 November 1988

Resigned: 23 April 1992

Susan C.

Position: Director

Appointed: 13 January 1988

Resigned: 22 September 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets4 87218 91517 32234 65932 61229 95936 369
Net Assets Liabilities12 4661 4228 10616 22616 25916 21916 269
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 4473 629  
Creditors17 33817 4939 21618 39312 72413 74020 100
Net Current Assets Liabilities12 4661 4228 10616 26619 88816 21916 269
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   3 8545 550  
Total Assets Less Current Liabilities12 4661 42216 26616 26619 88816 21916 269

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers Restoration
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 2nd, October 2023
Free Download (3 pages)

Company search

Advertisements