Rava Properties Limited

DataGardener
rava properties limited
dissolved
Unknown

Rava Properties Limited

04553647Private Limited With Share Capital

The Hemington Millhouse Bus Cent, Station Road, Castle Donington, DE742NJ
Incorporated

04/10/2002

Company Age

23 years

Directors

0

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Rava Properties Limited (04553647) is a private limited with share capital incorporated on 04/10/2002 (23 years old) and registered in castle donington, DE742NJ. The company operates under SIC code 68100 - buying and selling of own real estate.

Rava properties is a uk based property company focusing on the residential / holiday and commercial markets. in detail:a) residential - land & property - building & developmentb) holiday - property development, management and letting - castles / luxury homesc) commercial - purchase, renovation and l...

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 04/10/2002
DE742NJ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Shareholders

Charges

28

Registered

9

Outstanding

0

Part Satisfied

19

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-11-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:01-08-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-07-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2025
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:26-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:26-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:04-09-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:25-10-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:11-10-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-06-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-05-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-05-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-06-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:08-06-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-05-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:10-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:10-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-07-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-04-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-06-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2014
Termination Secretary Company With Name
Category:Officers
Date:22-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Termination Director Company With Name
Category:Officers
Date:11-09-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-03-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Legacy
Category:Mortgage
Date:07-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:25-11-2009
Legacy
Category:Mortgage
Date:20-06-2009
Legacy
Category:Mortgage
Date:20-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2009
Legacy
Category:Mortgage
Date:11-03-2009
Legacy
Category:Mortgage
Date:17-12-2008
Legacy
Category:Annual Return
Date:10-10-2008
Legacy
Category:Mortgage
Date:04-08-2008
Legacy
Category:Mortgage
Date:01-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2008
Legacy
Category:Mortgage
Date:23-02-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date29/06/2023
Filing Date24/06/2022
Latest Accounts29/09/2021

Trading Addresses

13 Cathedral Mews, Ripon, North Yorkshire, HG42JU
The Hemington Millhouse Bus Cent, Station Road, Castle Donington, De74 2Nj, DE742NJRegistered

Contact

ravaproperties.co.uk
The Hemington Millhouse Bus Cent, Station Road, Castle Donington, DE742NJ