General information

Name:

Ravenmill Ltd

Office Address:

122 Wigmore Street W1U 3RX London

Number: 02491287

Incorporation date: 1990-04-10

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business is registered in London under the following Company Registration No.: 02491287. It was established in the year 1990. The main office of the firm is situated at 122 Wigmore Street . The zip code for this location is W1U 3RX. This company's SIC code is 68310 which means Real estate agencies. 2022-09-30 is the last time the company accounts were filed.

In order to be able to match the demands of the customers, this specific business is consistently taken care of by a body of two directors who are James B. and Nicholas G.. Their outstanding services have been of great use to this specific business since May 2017. In order to provide support to the directors, this particular business has been utilizing the expertise of Nicholas G. as a secretary for the last twenty two years.

Nicholas G. is the individual who controls this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 13 May 2017

Latest update: 24 March 2024

Nicholas G.

Role: Secretary

Appointed: 05 April 2002

Latest update: 24 March 2024

Nicholas G.

Role: Director

Appointed: 14 December 1992

Latest update: 24 March 2024

People with significant control

Nicholas G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 02 April 2024
Confirmation statement last made up date 19 March 2023
Annual Accounts 12 June 2013
Start Date For Period Covered By Report 2011-10-01
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 12 June 2013
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 2012-10-01
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 27 May 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 13 February 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 April 2016
Annual Accounts 10 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 10 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 01 October 2022
End Date For Period Covered By Report 30 September 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Free Download
Total exemption full accounts data made up to 30th September 2022 (AA)
filed on: 11th, November 2022
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2014

Address:

Woodside House 22 Guildown Avenue

Post code:

N12 7DQ

City / Town:

Woodside Park

HQ address,
2015

Address:

Woodside House 22 Guildown Avenue

Post code:

N12 7DQ

City / Town:

Woodside Park

HQ address,
2016

Address:

Clifford Investments 17 Clifford Street

Post code:

W1S 3RQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
34
Company Age

Closest Companies - by postcode