Ravway Limited CHIGWELL


Ravway started in year 2014 as Private Limited Company with registration number 08889784. The Ravway company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Chigwell at Lambwood Heights. Postal code: IG7 6HX.

The firm has 3 directors, namely Richard D., Joe S. and Joanne B.. Of them, Joanne B. has been with the company the longest, being appointed on 20 August 2019 and Richard D. has been with the company for the least time - from 6 April 2022. As of 6 May 2024, there were 7 ex directors - Robert H., Daren D. and others listed below. There were no ex secretaries.

Ravway Limited Address / Contact

Office Address Lambwood Heights
Office Address2 244 Lambourne Road
Town Chigwell
Post code IG7 6HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08889784
Date of Incorporation Wed, 12th Feb 2014
Industry Development of building projects
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Richard D.

Position: Director

Appointed: 06 April 2022

Joe S.

Position: Director

Appointed: 22 April 2020

Joanne B.

Position: Director

Appointed: 20 August 2019

Robert H.

Position: Director

Appointed: 01 April 2019

Resigned: 22 May 2020

Daren D.

Position: Director

Appointed: 01 September 2018

Resigned: 29 January 2020

Stephen P.

Position: Director

Appointed: 01 December 2016

Resigned: 30 September 2018

Vickram B.

Position: Director

Appointed: 12 December 2014

Resigned: 22 April 2015

Kulwant G.

Position: Director

Appointed: 12 December 2014

Resigned: 01 December 2016

Harnoop A.

Position: Director

Appointed: 12 December 2014

Resigned: 31 January 2020

Barbara K.

Position: Director

Appointed: 12 February 2014

Resigned: 12 December 2014

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Oakland Propco B Limited from Chigwell, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gibson Propco Limited that entered Chigwell, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Oakland Propco B Limited

Lambwood Heights 244 Lambourne Road, Chigwell, IG7 6HX, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 13397587
Notified on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gibson Propco Limited

Lambwood Heights 244 Lambourne Road, Chigwell, Essex, IG7 6HX, United Kingdom

Legal authority Uk (England And Wales)
Legal form Limited By Shares
Country registered Uk
Place registered Uk - Companies House
Registration number 10128038
Notified on 6 September 2016
Ceased on 10 November 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-02-282015-12-312021-12-312022-12-31
Net Worth100   
Balance Sheet
Cash Bank On Hand   689
Current Assets10032 3765864
Debtors  5176
Net Assets Liabilities  -441-1 617
Other Debtors  5176
Property Plant Equipment  1836 556
Cash Bank In Hand100   
Reserves/Capital
Called Up Share Capital100   
Shareholder Funds100   
Other
Additions Other Than Through Business Combinations Property Plant Equipment   6 373
Amounts Owed To Related Parties  5813 501
Average Number Employees During Period  23
Bank Borrowings   5 474
Creditors 33 5136285 474
Net Current Assets Liabilities100-1 137-624-2 699
Other Payables Accrued Expenses  4747
Property Plant Equipment Gross Cost  1836 556
Total Assets Less Current Liabilities100-1 137-4413 857
Total Borrowings   5 474
Trade Creditors Trade Payables   15
Number Shares Allotted100   
Par Value Share1   
Share Capital Allotted Called Up Paid100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 2022/12/31
filed on: 4th, September 2023
Free Download (11 pages)

Company search