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.
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 | : |
|
Registered Address | : | 13c Ranelagh Road, London, SW1V 3EX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13a, Ranelagh Road, London, United Kingdom, SW1V 3EX | Director | 21 October 2020 | Active |
13c, Ranelagh Road, London, United Kingdom, SW1V 3EX | Director | 05 May 2016 | Active |
13b, Ranelagh Road, London, United Kingdom, SW1V 3EX | Director | 06 December 2018 | Active |
13c Ranelagh Road, London, SW1V 3EX | Secretary | 02 October 1995 | Active |
13a Ranelagh Road, Pimlico, London, SW1V 3EX | Secretary | 06 June 1997 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Secretary | 27 September 1995 | Active |
13c Ranelagh Road, London, SW1V 3EX | Director | 23 March 2001 | Active |
13c Ranelagh Road, London, SW1V 3EX | Director | 02 October 1995 | Active |
13a Ranelagh Road, Pimlico, London, SW1V 3EX | Director | 07 July 1997 | Active |
52 New Town, Uckfield, TN22 5DE | Nominee Director | 27 September 1995 | Active |
13 Ranelagh Road, London, SW1V 3EX | Director | 02 October 1995 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Officers | Appoint person director company with name date. | Download |
2020-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-18 | Officers | Appoint person director company with name date. | Download |
2018-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-05 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.