UKBizDB.co.uk

RANCHBUILD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ranchbuild Limited. The company was founded 20 years ago and was given the registration number 05128178. The firm's registered office is in BRISTOL. You can find them at First Floor Temple Back, 10 Temple Back, Bristol, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RANCHBUILD LIMITED
Company Number:05128178
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 May 2004
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:First Floor Temple Back, 10 Temple Back, Bristol, England, BS1 6FL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Temple Back, First Floor Templeback, Bristol, England, BS1 6FL

Corporate Secretary11 May 2018Active
Svavelsovagen 31, 184 94 Akersberga, Sweden,

Director01 June 2019Active
3 Douglas Head Apartments, Head Road, Douglas, IM1 5BY

Secretary09 June 2004Active
Douglas Auction House, Second Avenue, Onchan, Isle Of Man, IM3 4PA

Corporate Secretary19 February 2008Active
First Floor Jubliee Buildings, Victoria Street, Douglas, IM1 2SH

Corporate Secretary11 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 May 2004Active
7 Cooil Close, Braddan, IM2 2HH

Director09 June 2004Active
3 Douglas Head Apartments, Head Road, Douglas, IM1 5BY

Director09 June 2004Active
The Rowans The Falls, Tromode Road Cronkbourne, Douglas, IM4 4PZ

Director29 March 2005Active
21 Sunnybank Avenue, Birchill, Onchan, IM3 3BP

Director19 February 2008Active
7 Alexander Drive, Douglas, IM2 3QD

Director11 September 2006Active
9, Stevenson Way, Farmhill, Douglas, IM2 2EL

Director19 February 2008Active
Clifton Admin, Consett Business Park, Consett, England, DH8 6BP

Director11 May 2018Active
Central Chambers, 6 Victoria Street, Douglas, Isle Of Man, IM1 2LH

Director31 May 2016Active
6 Saint Marys Glebe, Fistard, Port St Mary, IM9 5PF

Director08 October 2007Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director14 May 2004Active

People with Significant Control

Mr Jesper Matias Fornstam
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:Swedish
Country of residence:Sweden
Address:Svavelsovagen 31, 184 94 Akersberga, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Accounts

Accounts with accounts type micro entity.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-24Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-11-05Accounts

Accounts with accounts type micro entity.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-18Accounts

Accounts with accounts type micro entity.

Download
2020-05-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-06Accounts

Accounts with accounts type micro entity.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Officers

Appoint person director company with name date.

Download
2019-05-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-03-26Persons with significant control

Change to a person with significant control.

Download
2019-02-06Accounts

Accounts with accounts type micro entity.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Termination director company with name termination date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint corporate secretary company with name date.

Download
2018-05-14Officers

Termination secretary company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-23Address

Change registered office address company with date old address new address.

Download
2017-05-23Officers

Change corporate secretary company with change date.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.