Company NameRavens Mount (Leeds) Limited
DirectorsLinda Jane Longstaff and Emma Jane Longstaff
Company StatusActive
Company Number01223181
CategoryPrivate Limited Company
Incorporation Date15 August 1975(48 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Linda Jane Longstaff
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(15 years, 5 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Queen Ethelburgas Gardens
Penny Pot Lane
Harrogate
North Yorkshire
HG3 2GF
Director NameDr Emma Jane Longstaff
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1993(18 years after company formation)
Appointment Duration30 years, 8 months
RoleCommissioning Editor
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Nidd Lane
Birstwith
Harrogate
North Yorkshire
Secretary NameLaura Jane Longstaff
NationalityBritish
StatusCurrent
Appointed02 May 2004(28 years, 8 months after company formation)
Appointment Duration20 years
RoleDoctor
Correspondence AddressThe Old Post House Cana Lane
Marton Le Moor
Ripon
North Yorkshire
HG4 5BT
Secretary NameMr William Joe Longstaff
NationalityBritish
StatusResigned
Appointed31 January 1991(15 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 02 May 2004)
RoleCompany Director
Correspondence Address2 Vernon Road
Scarborough
North Yorkshire
YO11 2YZ

Location

Registered AddressLong Acre Hollins Lane
Hampsthwaite
Harrogate
HG3 2HJ
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishHampsthwaite
WardKillinghall

Financials

Year2013
Net Worth£527,245
Cash£93,811
Current Liabilities£15,418

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return28 March 2023 (1 year, 1 month ago)
Next Return Due11 April 2024 (overdue)

Charges

30 June 1992Delivered on: 3 July 1992
Satisfied on: 31 May 2007
Persons entitled: Mrs Linda Jane Longstaff

Classification: Legal charge
Secured details: For securing £30,000.00 due or to becomedue from the company to the chargee under the terms of the charge.
Particulars: Shop with living accommodation at 54 newlands park drive newby scarborough northrkshire.
Fully Satisfied
21 December 1984Delivered on: 29 December 1984
Persons entitled: Mrs. Linda Jane Longstaff.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking, assets book debts, fixtures, plant, machinery, and stock of the company and also a fixed charge over all future f/h & l/h property of the company.
Fully Satisfied
29 April 1982Delivered on: 7 May 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts & called capital. With all buildings fixtures (including trade fixtures) fixed plures) fixed plant & machinery.
Fully Satisfied

Filing History

5 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
29 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
28 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
3 January 2019Registered office address changed from Daleside Nidd Lane Birstwith Harrogate HG3 3AL England to Long Acre Hollins Lane Hampsthwaite Harrogate HG3 2HJ on 3 January 2019 (1 page)
2 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 August 2017 (5 pages)
23 June 2017Registered office address changed from Moorfield House 2 Queen Ethelburga's Gardens Penny Pot Lane Harrogate North Yorkshire HG3 2GF to Daleside Nidd Lane Birstwith Harrogate HG3 3AL on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Moorfield House 2 Queen Ethelburga's Gardens Penny Pot Lane Harrogate North Yorkshire HG3 2GF to Daleside Nidd Lane Birstwith Harrogate HG3 3AL on 23 June 2017 (1 page)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
17 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
5 April 2017Director's details changed for Dr Emma Jane Longstaff Tillett on 1 April 2017 (2 pages)
5 April 2017Director's details changed for Dr Emma Jane Longstaff Tillett on 1 April 2017 (2 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
29 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
(5 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
7 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
5 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(5 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
2 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-02
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
16 April 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
27 April 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
26 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 February 2011Secretary's details changed for Laura Jane Longstaff on 7 November 2010 (2 pages)
21 February 2011Secretary's details changed for Laura Jane Longstaff on 7 November 2010 (2 pages)
21 February 2011Director's details changed for Dr Emma Jane Longstaff Tillett on 5 May 2010 (2 pages)
21 February 2011Director's details changed for Dr Emma Jane Longstaff Tillett on 5 May 2010 (2 pages)
21 February 2011Director's details changed for Dr Emma Jane Longstaff Tillett on 5 May 2010 (2 pages)
21 February 2011Secretary's details changed for Laura Jane Longstaff on 7 November 2010 (2 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
21 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
9 February 2010Director's details changed for Mrs Linda Jane Longstaff on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dr Emma Jane Longstaff Tillett on 1 October 2009 (2 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (5 pages)
9 February 2010Director's details changed for Dr Emma Jane Longstaff Tillett on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mrs Linda Jane Longstaff on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Dr Emma Jane Longstaff Tillett on 1 October 2009 (2 pages)
9 February 2010Director's details changed for Mrs Linda Jane Longstaff on 1 October 2009 (2 pages)
23 March 2009Return made up to 31/01/09; full list of members (4 pages)
23 March 2009Return made up to 31/01/09; full list of members (4 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
6 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
22 May 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 April 2008Return made up to 31/01/08; full list of members (4 pages)
14 April 2008Secretary's change of particulars / laura longstaff / 02/08/2007 (2 pages)
14 April 2008Return made up to 31/01/08; full list of members (4 pages)
14 April 2008Secretary's change of particulars / laura longstaff / 02/08/2007 (2 pages)
9 August 2007Registered office changed on 09/08/07 from: 46 middlewood park fenham newcastle upon tyne NE4 9XF (1 page)
9 August 2007Registered office changed on 09/08/07 from: 46 middlewood park fenham newcastle upon tyne NE4 9XF (1 page)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
31 May 2007Declaration of satisfaction of mortgage/charge (1 page)
27 February 2007Return made up to 31/01/07; full list of members (7 pages)
27 February 2007Return made up to 31/01/07; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
7 February 2006Return made up to 31/01/06; full list of members (7 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
2 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
21 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Return made up to 31/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 May 2004New secretary appointed (2 pages)
24 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Registered office changed on 18/05/04 from: P.O. Box 41 2 vernon road scarborough north yorkshire YO11 2WJ (1 page)
18 May 2004Registered office changed on 18/05/04 from: P.O. Box 41 2 vernon road scarborough north yorkshire YO11 2WJ (1 page)
18 May 2004Secretary resigned (1 page)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
9 February 2004Return made up to 31/01/04; full list of members (7 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 December 2003Total exemption small company accounts made up to 31 August 2003 (5 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
9 February 2003Return made up to 31/01/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
7 February 2003Total exemption small company accounts made up to 31 August 2002 (5 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
15 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
15 November 2001Total exemption full accounts made up to 31 August 2001 (8 pages)
14 August 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
14 August 2001Total exemption full accounts made up to 31 August 2000 (8 pages)
30 January 2001Return made up to 31/01/01; full list of members (6 pages)
30 January 2001Return made up to 31/01/01; full list of members (6 pages)
9 May 2000Full accounts made up to 31 August 1999 (7 pages)
9 May 2000Full accounts made up to 31 August 1999 (7 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
8 February 2000Return made up to 31/01/00; full list of members (6 pages)
26 January 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 January 1999Full accounts made up to 31 August 1998 (8 pages)
8 January 1999Full accounts made up to 31 August 1998 (8 pages)
24 February 1998Full accounts made up to 31 August 1997 (8 pages)
24 February 1998Full accounts made up to 31 August 1997 (8 pages)
23 January 1998Return made up to 31/01/98; no change of members (4 pages)
23 January 1998Return made up to 31/01/98; no change of members (4 pages)
2 May 1997Full accounts made up to 31 August 1996 (7 pages)
2 May 1997Full accounts made up to 31 August 1996 (7 pages)
31 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 January 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Auditor's resignation (2 pages)
25 July 1996Auditor's resignation (2 pages)
24 January 1996Return made up to 31/01/96; full list of members (6 pages)
24 January 1996Return made up to 31/01/96; full list of members (6 pages)
12 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)
12 December 1995Accounts for a small company made up to 31 August 1995 (5 pages)