Company NameRavenswood Flats Limited
DirectorsJeffrey Steggles and June Anne Clarke
Company StatusActive
Company Number01472153
CategoryPrivate Limited Company
Incorporation Date10 January 1980(44 years, 4 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 NameMr Jeffrey Steggles
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2005(25 years, 4 months after company formation)
Appointment Duration18 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Boydens Estate Agents, Aston House 57-
Crouch Street
Colchester
Essex
CO3 3EY
Director NameMiss June Anne Clarke
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2016(36 years, 11 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House Boydens Estate Agents, Aston House 57-
Crouch Street
Colchester
Essex
CO3 3EY
Secretary NameBoydens Limited (Corporation)
StatusCurrent
Appointed25 March 2024(44 years, 2 months after company formation)
Appointment Duration1 month, 1 week
Correspondence AddressAston House Crouch Street
Colchester
CO3 3EY
Director NameJean Owen
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 25 January 2002)
RoleHurse
Correspondence Address4 Ravenswood
Colchester
Essex
CO1 2EG
Director NameMary Elizabeth Watson
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 24 March 2000)
RoleRetired
Correspondence Address1 Ravenswood
Colchester
Essex
CO1 2EG
Director NamePeter Stanislaks Simpson
Date of BirthMay 1902 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 May 1992)
RoleInsurance Manager
Correspondence Address3 Ravenswood
Colchester
Essex
CO1 2EG
Director NameRaymond Ruffel
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 April 1996)
RoleLocal Govenment Officer
Correspondence Address2 Ravenswood
Colchester
Essex
CO1 2EG
Director NamePansy Painter
Date of BirthFebruary 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 1999)
RoleRetired
Correspondence Address6 Ravenswood
Colchester
Essex
CO1 2EG
Director NameMay Cocker
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 6 months after company formation)
Appointment Duration12 years (resigned 18 July 2003)
RoleRetired
Correspondence Address5 Ravenswood
Colchester
Essex
CO1 2EG
Director NameBertha Brummel
Date of BirthApril 1911 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 May 1992)
RoleRetired
Correspondence Address7 Ravenswood
Colchester
Essex
CO1 2EG
Secretary NameCaroline Villiers
NationalityBritish
StatusResigned
Appointed18 July 1991(11 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 21 May 1992)
RoleCompany Director
Correspondence Address8 Ravenswood
New Town Road
Colchester
Essex
CO1 2EG
Director NameMrs Jean Currie Jones
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 1996)
RoleTechnical Officer
Correspondence Address3 Ravenswood
Colchester
Essex
CO1 2EG
Director NameMiss Mandy Jane Miller
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2001)
RoleBranch Clerk
Correspondence Address7 Ravenswood
Colchester
Essex
CO1 2EG
Director NameTony Ivor Robinson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(12 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 31 August 2001)
RoleMilkman
Correspondence Address7 Ravenswood
Newtown Road
Colchester
Essex
CO1 2EG
Secretary NameMrs Jean Currie Jones
NationalityBritish
StatusResigned
Appointed21 May 1992(12 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 April 1996)
RoleTechnical Officer
Correspondence Address3 Ravenswood
Colchester
Essex
CO1 2EG
Director NameCaroline Villiers
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 July 1992(12 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 02 April 1996)
RoleTrade Union Official
Correspondence Address8 Ravenswood
New Town Road
Colchester
Essex
CO1 2EG
Secretary NameTony Ivor Robinson
NationalityBritish
StatusResigned
Appointed02 April 1996(16 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 17 July 1999)
RoleDriver
Correspondence Address7 Ravenswood
Newtown Road
Colchester
Essex
CO1 2EG
Director NameThomas Charles Lucas
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1996(16 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 May 1998)
RoleRetired
Correspondence Address3 Ravenswood
New Town Road
Colchester
Essex
CO1 2EG
Secretary NameMartin Charles Leach
NationalityBritish
StatusResigned
Appointed17 July 1999(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 04 February 2004)
RoleCompany Director
Correspondence Address2 Ravenswood
New Town Road
Colchester
Essex
CO1 2EG
Director NameBasil John Ivor Gowing
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2000(20 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2004)
RoleRetired
Correspondence Address241 Mersea Road
Colchester
Essex
CO2 8PW
Director NameGraham Alfred Borrett
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2003(23 years, 8 months after company formation)
Appointment Duration12 years, 6 months (resigned 30 March 2016)
RoleRetired
Country of ResidenceEngland
Correspondence Address20 St Johns Avenue
Ryde
Isle Of Wight
PO33 1ER
Secretary NameMary Adams
NationalityBritish
StatusResigned
Appointed04 February 2004(24 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2008)
RoleCompany Director
Correspondence Address8 Ravenswood Flats
Newtown Road
Colchester
Essex
CO1 2EG
Director NameMr Andrew Murray Aitken
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2012(32 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 July 2022)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSapphire House Whitehall Road
Colchester
CO2 8YU
Secretary NameMr Jeff Steggles
StatusResigned
Appointed30 March 2016(36 years, 2 months after company formation)
Appointment Duration7 years, 12 months (resigned 25 March 2024)
RoleCompany Director
Correspondence AddressAston House Boydens Estate Agents, Aston House 57-
Crouch Street
Colchester
Essex
CO3 3EY

Location

Registered AddressAston House Boydens Estate Agents, Aston House 57-59
Crouch Street
Colchester
Essex
CO3 3EY
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Financials

Year2013
Net Worth£9,908
Current Liabilities£1,295

Accounts

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

Returns

Latest Return30 June 2023 (10 months, 1 week ago)
Next Return Due14 July 2024 (2 months, 1 week from now)

Filing History

11 November 2020Micro company accounts made up to 30 June 2020 (3 pages)
21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
19 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
18 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
9 October 2018Micro company accounts made up to 30 June 2018 (2 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 January 2018Micro company accounts made up to 30 June 2017 (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
31 July 2017Confirmation statement made on 18 July 2017 with updates (3 pages)
20 January 2017Appointment of Miss June Anne Clarke as a director on 13 December 2016 (2 pages)
20 January 2017Appointment of Miss June Anne Clarke as a director on 13 December 2016 (2 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 December 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
5 April 2016Secretary's details changed for Mr Jeff Steggles on 30 March 2016 (1 page)
5 April 2016Director's details changed for Mr Andrew Murray Aitken on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ England to Sapphire House Whitehall Road Colchester CO2 8YU on 5 April 2016 (1 page)
5 April 2016Director's details changed for Mr Andrew Murray Aitken on 5 April 2016 (2 pages)
5 April 2016Director's details changed for Mr Jeffrey Steggles on 5 April 2016 (2 pages)
5 April 2016Registered office address changed from C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ England to Sapphire House Whitehall Road Colchester CO2 8YU on 5 April 2016 (1 page)
5 April 2016Director's details changed for Mr Jeffrey Steggles on 5 April 2016 (2 pages)
4 April 2016Termination of appointment of Graham Alfred Borrett as a director on 30 March 2016 (1 page)
4 April 2016Appointment of Mr Jeff Steggles as a secretary on 30 March 2016 (2 pages)
4 April 2016Appointment of Mr Jeff Steggles as a secretary on 30 March 2016 (2 pages)
4 April 2016Registered office address changed from 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF to C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ on 4 April 2016 (1 page)
4 April 2016Termination of appointment of Graham Alfred Borrett as a director on 30 March 2016 (1 page)
4 April 2016Registered office address changed from 12a the Centre Church Road Tiptree Colchester Essex CO5 0HF to C/O Mr J Steggles White Hills Farm Whites Hill Coggeshall Colchester Essex CO6 1NZ on 4 April 2016 (1 page)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
(6 pages)
16 October 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
(6 pages)
21 July 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 8
(6 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
5 August 2013Annual return made up to 18 July 2013 with a full list of shareholders (6 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 January 2013Appointment of Mr Andrew Murray Aitken as a director on 18 December 2012 (4 pages)
9 January 2013Appointment of Mr Andrew Murray Aitken as a director on 18 December 2012 (4 pages)
8 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
8 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
8 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (5 pages)
8 October 2012Previous accounting period extended from 31 March 2012 to 30 June 2012 (1 page)
8 October 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 October 2012 (1 page)
8 October 2012Registered office address changed from Blackburn House 32a Crouch Street Colchester Essex CO3 3HH on 8 October 2012 (1 page)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 18 July 2011 with a full list of shareholders (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 August 2010Director's details changed for Graham Alfred Borrett on 18 July 2010 (2 pages)
23 August 2010Director's details changed for Graham Alfred Borrett on 18 July 2010 (2 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 July 2009Return made up to 18/07/09; full list of members (5 pages)
29 July 2009Return made up to 18/07/09; full list of members (5 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 November 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 September 2008Return made up to 18/07/08; full list of members (5 pages)
8 September 2008Return made up to 18/07/08; full list of members (5 pages)
16 July 2008Appointment terminated secretary mary adams (2 pages)
16 July 2008Appointment terminated secretary mary adams (2 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 August 2007Return made up to 18/07/07; full list of members (4 pages)
16 August 2007Return made up to 18/07/07; full list of members (4 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
5 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
4 September 2006Return made up to 18/07/06; full list of members (4 pages)
4 September 2006Return made up to 18/07/06; full list of members (4 pages)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
13 September 2005Registered office changed on 13/09/05 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
13 September 2005Registered office changed on 13/09/05 from: blackburn house 32A crouch street colchester essex CO3 3HH (1 page)
8 September 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(9 pages)
8 September 2005Return made up to 18/07/05; full list of members
  • 363(287) ‐ Registered office changed on 08/09/05
(9 pages)
23 June 2005New director appointed (2 pages)
23 June 2005New director appointed (2 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
2 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
16 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
16 August 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004New director appointed (2 pages)
10 March 2004Secretary resigned (1 page)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
13 February 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
10 November 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
7 October 2003Compulsory strike-off action has been discontinued (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Return made up to 18/07/03; full list of members (11 pages)
3 October 2003Return made up to 18/07/02; full list of members (11 pages)
3 October 2003Return made up to 18/07/02; full list of members (11 pages)
3 October 2003Return made up to 18/07/03; full list of members (11 pages)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
3 October 2003Director resigned (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
17 June 2003First Gazette notice for compulsory strike-off (1 page)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
1 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
13 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(10 pages)
13 August 2001Return made up to 18/07/01; full list of members
  • 363(287) ‐ Registered office changed on 13/08/01
(10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
1 February 2001Full accounts made up to 31 March 2000 (10 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
24 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/08/00
(11 pages)
24 August 2000Return made up to 18/07/00; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 24/08/00
(11 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Full accounts made up to 31 March 1998 (10 pages)
12 January 2000Full accounts made up to 31 March 1999 (10 pages)
12 January 2000Full accounts made up to 31 March 1998 (10 pages)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Return made up to 18/07/99; change of members
  • 363(287) ‐ Registered office changed on 08/10/99
(8 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999Return made up to 18/07/99; change of members
  • 363(287) ‐ Registered office changed on 08/10/99
(8 pages)
7 October 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 October 1998Return made up to 18/07/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
27 January 1998Full accounts made up to 31 March 1997 (10 pages)
19 August 1997Return made up to 18/07/97; full list of members (8 pages)
19 August 1997Return made up to 18/07/97; full list of members (8 pages)
13 August 1996Return made up to 18/07/96; change of members
  • 363(287) ‐ Registered office changed on 13/08/96
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 1996Return made up to 18/07/96; change of members
  • 363(287) ‐ Registered office changed on 13/08/96
  • 363(288) ‐ Secretary resigned
(8 pages)
13 August 1996New director appointed (2 pages)
13 August 1996New director appointed (2 pages)
9 August 1996Full accounts made up to 31 March 1996 (10 pages)
9 August 1996Full accounts made up to 31 March 1996 (10 pages)
17 May 1996New secretary appointed (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996Director resigned (1 page)
17 May 1996New secretary appointed (1 page)
17 May 1996Director resigned (2 pages)
17 May 1996Director resigned (2 pages)
1 September 1995Return made up to 18/07/95; full list of members (8 pages)
1 September 1995Return made up to 18/07/95; full list of members (8 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)
8 August 1995Accounts for a small company made up to 31 March 1995 (9 pages)