UKBizDB.co.uk

RANDLE SIDDELEY LIMITED

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

This company is commonly known as Randle Siddeley Limited. The company was founded 39 years ago and was given the registration number 01886586. The firm's registered office is in LONDON. You can find them at 3rd Floor, 12 Gough Square, London, . This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:RANDLE SIDDELEY LIMITED
Company Number:01886586
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 1985
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:3rd Floor, 12 Gough Square, London, EC4A 3DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, 12 Gough Square, London, England, EC4A 3DW

Secretary15 March 2007Active
3rd, Floor, 12 Gough Square, London, England, EC4A 3DW

Director-Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director26 June 2020Active
17 Forestholme Close, Taymount Rise, London, SE23 3UQ

Secretary30 November 1993Active
31 Henning Street, London, SW11 3DR

Secretary14 October 2002Active
31, Henning Street, London, SW11 3DR

Secretary17 March 1999Active
31, Henning Street, London, SW11 3DR

Secretary-Active
17 Forestholme Close, Taymount Rise, London, SE23 3UQ

Director15 July 1996Active
Monks Walk, Burney Road Westhumble, Dorking, RH5 6AX

Director23 December 1993Active
Bix Field, Bix, Henley On Thames, RG9 6BW

Director23 November 1993Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director01 July 2014Active
3rd, Floor, 12 Gough Square, London, EC4A 3DW

Director01 July 2014Active
6 Cromford Road, Potney, London, SW18 1NX

Director01 November 1995Active
77 Elmfield Road Gosforth, Newcastle Upon Tyne, NE3 4BY

Director-Active
26 Baird Road, Farnborough, GU14 8BP

Director11 July 2005Active

People with Significant Control

Randle Siddeley Holdings Limited
Notified on:30 June 2017
Status:Active
Country of residence:England
Address:3rd Floor, 12 Gough Square, London, England, EC4A 3DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
The Lord Kenilworth John Randle Siddeley
Notified on:06 April 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:3rd, Floor, London, EC4A 3DW
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
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type total exemption full.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-03-05Officers

Termination director company with name termination date.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-16Accounts

Accounts amended with accounts type total exemption full.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-15Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-09Resolution

Resolution.

Download
2017-10-03Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-07-03Resolution

Resolution.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-02-13Accounts

Accounts with accounts type total exemption small.

Download
2016-07-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.