Company NameRaven Properties Limited
DirectorsAngela Mary Brennan and Stephen James Fairholme
Company StatusActive
Company Number01431130
CategoryPrivate Limited Company
Incorporation Date19 June 1979(44 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Angela Mary Brennan
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(34 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Saville Gardens
The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Secretary NameMr Michael Edward Brennan
StatusCurrent
Appointed08 October 2013(34 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Correspondence Address3 Saville Gardens
The Grove
Gosforth
Newcastle Upon Tyne
NE3 1NG
Director NameMr Stephen James Fairholme
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(36 years, 8 months after company formation)
Appointment Duration8 years, 2 months
RoleFinance
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameRichard Cundall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration-1 years, 10 months (resigned 17 October 1991)
RoleCompany Director
Correspondence Address36d Gordon Place
London
W8 4JE
Director NameAnthony Philip Duckett
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 July 2007)
RoleBarrister
Correspondence Address36 Gordon Place
London
W8 4JE
Director NamePauline Mary Duckworth
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1995)
RoleTeacher (Retired)
Correspondence Address36b Gordon Place
London
W8 4JE
Director NamePaul Reed
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 August 1993)
RoleBusiness Consultant
Correspondence Address36 Gordon Place
London
W8 4JE
Director NamePaul Van Wagoner
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 November 1995)
RoleCompany Director
Correspondence Address36 Gordon Place
London
W8 4JE
Secretary NamePauline Mary Duckworth
NationalityBritish
StatusResigned
Appointed18 December 1991(12 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 15 February 1996)
RoleCompany Director
Correspondence Address36b Gordon Place
London
W8 4JE
Director NameSusan Lindsey Best
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(16 years after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2007)
RoleDesigner
Correspondence Address36a Gordon Place
London
W8 4JE
Secretary NameSusan Lindsey Best
NationalityBritish
StatusResigned
Appointed01 July 1995(16 years after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2007)
RoleDesigner
Correspondence Address36a Gordon Place
London
W8 4JE
Director NameStephen James Fairholme
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2000(20 years, 11 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 April 2012)
RoleInvestment & Banking
Country of ResidenceUnited Kingdom
Correspondence Address24 Pembridge Crescent
London
W11 3DS
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed30 July 2007(28 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 March 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Secretary NameMr Pankaj Adatia
StatusResigned
Appointed01 March 2011(31 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 October 2013)
RoleCompany Director
Correspondence Address367 Portobello Road
London
W10 5SG
Director NameMr Robert Boyd Pierre Wall
Date of BirthNovember 1979 (Born 44 years ago)
NationalityNew Zealand Canadian
StatusResigned
Appointed12 April 2012(32 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 June 2013)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address367 Portobello Road
London
W10 5SG
Director NameMrs Karen Marie Wagstaff
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2014(35 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2016)
RoleDirectoe
Country of ResidenceEngland
Correspondence Address36b Gordon Place
Kensington
London
W8 4JE

Location

Registered AddressC/O Azets Bulman House, Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£750
Cash£6,436
Current Liabilities£6,274

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return17 September 2023 (7 months, 1 week ago)
Next Return Due1 October 2024 (5 months, 1 week from now)

Filing History

17 September 2020Confirmation statement made on 17 September 2020 with updates (4 pages)
26 March 2020Confirmation statement made on 26 March 2020 with updates (5 pages)
26 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
24 March 2020Confirmation statement made on 4 March 2020 with updates (5 pages)
17 April 2019Confirmation statement made on 4 March 2019 with updates (4 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
13 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
11 April 2018Registered office address changed from 36a Gordon Place Kensington London W8 4JE England to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne Tyne and Wear NE13 6DS on 11 April 2018 (1 page)
10 April 2018Statement of capital following an allotment of shares on 10 April 2018
  • GBP 810
(3 pages)
9 April 2018Confirmation statement made on 4 March 2018 with updates (4 pages)
5 March 2018Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS United Kingdom to 36a Gordon Place Kensington London W8 4JE on 5 March 2018 (1 page)
7 April 2017Termination of appointment of Karen Marie Wagstaff as a director on 23 March 2016 (1 page)
7 April 2017Termination of appointment of Karen Marie Wagstaff as a director on 23 March 2016 (1 page)
7 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 750
(7 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 750
(7 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 February 2016Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS on 17 February 2016 (1 page)
17 February 2016Registered office address changed from 1 Rees Drive Stanmore Middlesex HA7 4YN to 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle on Tyne Tyne and Wear NE13 6DS on 17 February 2016 (1 page)
10 February 2016Appointment of Mr Stephen James Fairholme as a director on 9 February 2016 (2 pages)
10 February 2016Appointment of Mr Stephen James Fairholme as a director on 9 February 2016 (2 pages)
10 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 750
(6 pages)
10 February 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 750
(6 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 750
(6 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 750
(6 pages)
28 November 2014Director's details changed for Mrs Karen Marie Wagstaff on 28 November 2014 (2 pages)
28 November 2014Appointment of Mrs Karen Marie Wagstaff as a director on 11 November 2014 (2 pages)
28 November 2014Appointment of Mrs Karen Marie Wagstaff as a director on 11 November 2014 (2 pages)
28 November 2014Director's details changed for Mrs Karen Marie Wagstaff on 28 November 2014 (2 pages)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
21 August 2014Registered office address changed from 367 Portobello Road London W10 5SG to 1 Rees Drive Stanmore Middlesex HA7 4YN on 21 August 2014 (1 page)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
13 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 750
(5 pages)
13 February 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 750
(5 pages)
15 October 2013Appointment of Mrs Angela Mary Brennan as a director (2 pages)
15 October 2013Appointment of Mr Michael Edward Brennan as a secretary (2 pages)
15 October 2013Appointment of Mrs Angela Mary Brennan as a director (2 pages)
15 October 2013Termination of appointment of Pankaj Adatia as a secretary (1 page)
15 October 2013Appointment of Mr Michael Edward Brennan as a secretary (2 pages)
15 October 2013Termination of appointment of Pankaj Adatia as a secretary (1 page)
28 June 2013Termination of appointment of Robert Wall as a director (1 page)
28 June 2013Termination of appointment of Robert Wall as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
16 April 2012Termination of appointment of Stephen Fairholme as a director (1 page)
16 April 2012Termination of appointment of Stephen Fairholme as a director (1 page)
16 April 2012Appointment of Mr Robert Boyd Pierre Wall as a director (2 pages)
16 April 2012Appointment of Mr Robert Boyd Pierre Wall as a director (2 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
7 February 2012Termination of appointment of Ann Smith as a secretary (1 page)
7 February 2012Termination of appointment of Ann Smith as a secretary (1 page)
7 February 2012Appointment of Mr Pankaj Adatia as a secretary (1 page)
7 February 2012Appointment of Mr Pankaj Adatia as a secretary (1 page)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
10 February 2011Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH United Kingdom on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH United Kingdom on 20 July 2010 (1 page)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
2 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
16 April 2009Location of debenture register (1 page)
16 April 2009Return made up to 18/12/08; full list of members (5 pages)
16 April 2009Location of register of members (1 page)
16 April 2009Registered office changed on 16/04/2009 from 5 cornwall crescent london W11 1PH (1 page)
16 April 2009Location of register of members (1 page)
16 April 2009Location of debenture register (1 page)
16 April 2009Registered office changed on 16/04/2009 from 5 cornwall crescent london W11 1PH (1 page)
16 April 2009Return made up to 18/12/08; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
12 February 2009Registered office changed on 12/02/2009 from 1 cornwall crescent london W11 1PH united kingdom (1 page)
12 February 2009Registered office changed on 12/02/2009 from 1 cornwall crescent london W11 1PH united kingdom (1 page)
9 April 2008Return made up to 18/12/07; full list of members (5 pages)
9 April 2008Return made up to 18/12/07; full list of members (5 pages)
8 April 2008Location of register of members (1 page)
8 April 2008Registered office changed on 08/04/2008 from 36A gordon place london W8 4JE (1 page)
8 April 2008Registered office changed on 08/04/2008 from 36A gordon place london W8 4JE (1 page)
8 April 2008Location of register of members (1 page)
8 April 2008Location of debenture register (1 page)
8 April 2008Location of debenture register (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
14 September 2007Secretary resigned;director resigned (1 page)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (2 pages)
14 May 2007Secretary resigned;director resigned (1 page)
14 May 2007Secretary resigned;director resigned (1 page)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 January 2007Return made up to 18/12/06; full list of members (7 pages)
5 January 2007Return made up to 18/12/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2006Return made up to 18/12/05; no change of members (7 pages)
17 January 2006Return made up to 18/12/05; no change of members (7 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
1 February 2005Return made up to 18/12/04; no change of members (7 pages)
1 February 2005Return made up to 18/12/04; no change of members (7 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
23 December 2003Return made up to 18/12/03; full list of members (7 pages)
23 December 2003Return made up to 18/12/03; full list of members (7 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 December 2002Return made up to 18/12/02; no change of members (7 pages)
23 December 2002Return made up to 18/12/02; no change of members (7 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
26 January 2002Return made up to 18/12/01; no change of members (7 pages)
26 January 2002Return made up to 18/12/01; no change of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
27 February 2001Return made up to 18/12/00; full list of members (8 pages)
27 February 2001Return made up to 18/12/00; full list of members (8 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
17 May 2000Full accounts made up to 30 June 1999 (10 pages)
17 May 2000Full accounts made up to 30 June 1999 (10 pages)
6 March 2000Return made up to 18/12/99; no change of members (6 pages)
6 March 2000Return made up to 18/12/99; no change of members (6 pages)
26 January 1999Return made up to 18/12/98; no change of members (4 pages)
26 January 1999Return made up to 18/12/98; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 January 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 November 1998Registered office changed on 02/11/98 from: 36 gordon place london W8 4JE (1 page)
2 November 1998Registered office changed on 02/11/98 from: 36 gordon place london W8 4JE (1 page)
25 August 1998Full accounts made up to 30 June 1997 (10 pages)
25 August 1998Full accounts made up to 30 June 1997 (10 pages)
11 July 1997Return made up to 18/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 July 1997Return made up to 18/12/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 April 1997Full accounts made up to 30 June 1996 (10 pages)
4 April 1997Full accounts made up to 30 June 1996 (10 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
25 February 1996New secretary appointed;new director appointed (2 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)
19 September 1995Accounts for a small company made up to 30 June 1995 (10 pages)