UKBizDB.co.uk

RANELAGH ROAD LIMITED

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

This company is commonly known as Ranelagh Road Limited. The company was founded 28 years ago and was given the registration number 03107277. The firm's registered office is in . You can find them at 13c Ranelagh Road, London, , . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RANELAGH ROAD LIMITED
Company Number:03107277
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:13c Ranelagh Road, London, SW1V 3EX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a, Ranelagh Road, London, United Kingdom, SW1V 3EX

Director21 October 2020Active
13c, Ranelagh Road, London, United Kingdom, SW1V 3EX

Director05 May 2016Active
13b, Ranelagh Road, London, United Kingdom, SW1V 3EX

Director06 December 2018Active
13c Ranelagh Road, London, SW1V 3EX

Secretary02 October 1995Active
13a Ranelagh Road, Pimlico, London, SW1V 3EX

Secretary06 June 1997Active
52 New Town, Uckfield, TN22 5DE

Nominee Secretary27 September 1995Active
13c Ranelagh Road, London, SW1V 3EX

Director23 March 2001Active
13c Ranelagh Road, London, SW1V 3EX

Director02 October 1995Active
13a Ranelagh Road, Pimlico, London, SW1V 3EX

Director07 July 1997Active
52 New Town, Uckfield, TN22 5DE

Nominee Director27 September 1995Active
13 Ranelagh Road, London, SW1V 3EX

Director02 October 1995Active

People with Significant Control

Ms Charlotte Katherine Clare Golunski
Notified on:30 September 2020
Status:Active
Date of birth:February 1989
Nationality:British
Address:13c Ranelagh Road, SW1V 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Birute Ropeid
Notified on:04 December 2018
Status:Active
Date of birth:May 1980
Nationality:Norwegian
Address:13c Ranelagh Road, SW1V 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anne Dunhill
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:England
Address:13a, Ranelagh Road, London, England, SW1V 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Frederick Thomas Hawthorne
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:13c, Ranelagh Road, London, England, SW1V 3EX
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-03-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Accounts

Accounts with accounts type total exemption full.

Download
2021-03-17Confirmation statement

Confirmation statement with updates.

Download
2021-03-17Persons with significant control

Notification of a person with significant control.

Download
2021-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-01-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Officers

Appoint person director company with name date.

Download
2020-10-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-13Officers

Termination director company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Officers

Appoint person director company with name date.

Download
2018-12-05Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Persons with significant control

Change to a person with significant control.

Download
2018-12-05Persons with significant control

Notification of a person with significant control.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2017-10-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.