Ravenridge Developments Limited

DataGardener
dissolved
Unknown

Ravenridge Developments Limited

05678188Private Limited With Share Capital

Batchworth House Church Street, Rickmansworth, Hertfordshire, WD31JE
Incorporated

17/01/2006

Company Age

20 years

Directors

3

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Ravenridge Developments Limited (05678188) is a private limited with share capital incorporated on 17/01/2006 (20 years old) and registered in hertfordshire, WD31JE. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 17/01/2006
WD31JE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

1

CCJs

Board of Directors

2

Charges

12

Registered

2

Outstanding

0

Part Satisfied

10

Satisfied

Filed Documents

95
Gazette Dissolved Compulsory
Category:Gazette
Date:14-09-2021
Gazette Notice Compulsory
Category:Gazette
Date:29-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-04-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:27-01-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2017
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-01-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-10-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:04-01-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:19-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-11-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2014
Change Person Director Company With Change Date
Category:Officers
Date:22-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-08-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:28-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2013
Accounts With Accounts Type Small
Category:Accounts
Date:15-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2012
Legacy
Category:Mortgage
Date:01-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2011
Gazette Notice Compulsary
Category:Gazette
Date:25-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-03-2011
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:01-02-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:13-01-2011
Legacy
Category:Mortgage
Date:14-08-2010
Legacy
Category:Mortgage
Date:06-08-2010
Legacy
Category:Mortgage
Date:06-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-03-2010
Legacy
Category:Mortgage
Date:10-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-12-2009
Legacy
Category:Officers
Date:30-09-2009
Legacy
Category:Annual Return
Date:22-09-2009
Legacy
Category:Annual Return
Date:19-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-07-2008
Legacy
Category:Annual Return
Date:25-07-2007
Legacy
Category:Capital
Date:21-06-2007
Legacy
Category:Officers
Date:20-06-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Officers
Date:18-06-2007
Legacy
Category:Mortgage
Date:22-08-2006
Legacy
Category:Mortgage
Date:22-08-2006
Legacy
Category:Officers
Date:10-08-2006
Legacy
Category:Capital
Date:01-08-2006
Legacy
Category:Address
Date:31-07-2006
Legacy
Category:Officers
Date:31-07-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:28-07-2006
Legacy
Category:Officers
Date:14-02-2006
Legacy
Category:Officers
Date:14-02-2006
Legacy
Category:Officers
Date:14-02-2006
Legacy
Category:Officers
Date:14-02-2006
Incorporation Company
Category:Incorporation
Date:17-01-2006

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date27/04/2021
Filing Date27/07/2020
Latest Accounts31/07/2019

Trading Addresses

Batchworth House, Church Street, Rickmansworth, WD31JERegistered

Contact

Batchworth House Church Street, Rickmansworth, Hertfordshire, WD31JE