Company NameRavenscourt Ltd
DirectorsBernard Davis and Nathan Hirsch
Company StatusActive
Company Number04997565
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 December 2003(20 years, 4 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Bernard Davis
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Nathan Hirsch
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2023(19 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
Director NameMr Osher Shimon Marks
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2004(1 month after company formation)
Appointment Duration19 years, 4 months (resigned 25 May 2023)
RoleEstate Management
Country of ResidenceUnited Kingdom
Correspondence Address22 Ravenscourt Place
Gateshead
Tyne & Wear
NE8 1PP
Secretary NameJoel Elkrief
NationalityBritish
StatusResigned
Appointed16 January 2004(1 month after company formation)
Appointment Duration11 years, 10 months (resigned 01 December 2015)
RoleCompany Director
Correspondence Address10 Hartington Street
Gateshead
Tyne & Wear
NE8 4EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 December 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Telephone0191 4771431
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor Parkgates Bury New Road
Prestwich
Manchester
M25 0TL
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth-£2,878
Cash£19,127
Current Liabilities£22,005

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End5 April

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

12 January 2021Total exemption full accounts made up to 5 April 2020 (5 pages)
28 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
20 January 2020Registered office address changed from 22 Ravenscourt Place Gateshead Tyne & Wear NE8 1PP to 2nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL on 20 January 2020 (1 page)
23 December 2019Total exemption full accounts made up to 5 April 2019 (5 pages)
15 January 2019Confirmation statement made on 15 January 2019 with no updates (3 pages)
4 January 2019Total exemption full accounts made up to 5 April 2018 (5 pages)
15 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
9 January 2018Unaudited abridged accounts made up to 5 April 2017 (14 pages)
9 January 2018Unaudited abridged accounts made up to 5 April 2017 (14 pages)
14 March 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
14 March 2017Confirmation statement made on 11 January 2017 with updates (4 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
21 January 2016Annual return made up to 11 January 2016 no member list (3 pages)
21 January 2016Annual return made up to 11 January 2016 no member list (3 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
11 January 2016Total exemption small company accounts made up to 5 April 2015 (4 pages)
24 December 2015Termination of appointment of Joel Elkrief as a secretary on 1 December 2015 (1 page)
24 December 2015Termination of appointment of Joel Elkrief as a secretary on 1 December 2015 (1 page)
12 January 2015Annual return made up to 11 January 2015 no member list (3 pages)
12 January 2015Annual return made up to 11 January 2015 no member list (3 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
9 January 2014Annual return made up to 17 December 2013 no member list (3 pages)
9 January 2014Annual return made up to 17 December 2013 no member list (3 pages)
9 January 2014Register inspection address has been changed from 271 Coatsworth Road Gateshead Tyne and Wear NE8 4LJ United Kingdom (1 page)
9 January 2014Register inspection address has been changed from 271 Coatsworth Road Gateshead Tyne and Wear NE8 4LJ United Kingdom (1 page)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
11 November 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
18 December 2012Annual return made up to 17 December 2012 no member list (3 pages)
18 December 2012Annual return made up to 17 December 2012 no member list (3 pages)
4 January 2012Register inspection address has been changed from 249 Alexandra Road Gateshead Tyne & Wear NE8 1RD United Kingdom (1 page)
4 January 2012Register inspection address has been changed from 249 Alexandra Road Gateshead Tyne & Wear NE8 1RD United Kingdom (1 page)
4 January 2012Annual return made up to 17 December 2011 no member list (3 pages)
4 January 2012Annual return made up to 17 December 2011 no member list (3 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
11 January 2011Annual return made up to 17 December 2010 no member list (3 pages)
11 January 2011Annual return made up to 17 December 2010 no member list (3 pages)
10 January 2011Register inspection address has been changed (1 page)
10 January 2011Register inspection address has been changed (1 page)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
6 September 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
18 December 2009Annual return made up to 17 December 2009 no member list (2 pages)
18 December 2009Annual return made up to 17 December 2009 no member list (2 pages)
18 December 2009Director's details changed for Osher Shimon Marks on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Osher Shimon Marks on 18 December 2009 (2 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
9 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 5 April 2008 (6 pages)
8 January 2009Annual return made up to 17/12/08 (2 pages)
8 January 2009Annual return made up to 17/12/08 (2 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 5 April 2007 (5 pages)
8 January 2008Annual return made up to 17/12/07 (3 pages)
8 January 2008Annual return made up to 17/12/07 (3 pages)
8 January 2007Annual return made up to 17/12/06 (3 pages)
8 January 2007Annual return made up to 17/12/06 (3 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
30 November 2006Total exemption small company accounts made up to 5 April 2006 (6 pages)
10 January 2006Annual return made up to 17/12/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
10 January 2006Annual return made up to 17/12/05
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
21 October 2005Total exemption small company accounts made up to 5 April 2005 (4 pages)
7 January 2005Annual return made up to 17/12/04 (3 pages)
7 January 2005Annual return made up to 17/12/04 (3 pages)
20 October 2004Accounting reference date extended from 31/12/04 to 05/04/05 (1 page)
20 October 2004Accounting reference date extended from 31/12/04 to 05/04/05 (1 page)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
3 February 2004New secretary appointed (2 pages)
3 February 2004New director appointed (2 pages)
19 December 2003Secretary resigned (1 page)
19 December 2003Secretary resigned (1 page)
19 December 2003Director resigned (1 page)
19 December 2003Director resigned (1 page)
17 December 2003Incorporation (24 pages)
17 December 2003Incorporation (24 pages)