UKBizDB.co.uk

RANGE ROVER REGISTER LIMITED

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

This company is commonly known as Range Rover Register Limited. The company was founded 36 years ago and was given the registration number 02166923. The firm's registered office is in NEWTOWN. You can find them at Cross Chambers, 9 High Street, Newtown, Powys. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:RANGE ROVER REGISTER LIMITED
Company Number:02166923
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Secretary18 March 2016Active
Cross Chambers, 9 High Street, Newtown, Wales, SY16 2NY

Director30 January 2022Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director15 December 2008Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director18 March 2016Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director02 May 2015Active
54 Coleridge Close, Wootton Bassett, Swindon, SN4 8LD

Secretary27 March 2005Active
128 Balmoral Road, Gillingham, ME7 4QR

Secretary18 April 1992Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Secretary20 April 2008Active
Beetham Cottage, Over Kellet, Carnforth, LA6 1BS

Secretary18 April 1999Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Secretary29 June 2014Active
135 Pye Green Road, Cannock, WS11 2SB

Secretary25 August 2000Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Secretary29 April 2013Active
31 Market Street, Newtown, SY16 2PG

Secretary-Active
3 The Glade, Welshwood Park, Colchester, CO4 3JD

Secretary06 December 1998Active
Old Rectory Lodge, Old Church Road, Melton, Woodbridge, IP13 6DH

Director18 April 1999Active
54 Coleridge Close, Wootton Bassett, Swindon, SN4 8LD

Director16 April 2006Active
54 Coleridge Close, Wootton Bassett, Swindon, SN4 8LD

Director27 March 2005Active
46 Lower Road, Old Bedhampton, Havant, PO9 3LJ

Director19 March 1995Active
167 Privett Road, Gosport, PO12 3SS

Director19 March 1995Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director20 April 2008Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director24 March 1996Active
Zana Sheepcote Dell Road, Holmer Green, High Wycombe, HP15 6TH

Director19 March 1995Active
Zana, Sheepcote Dell Road, Holmer Green, HP15 6TH

Director12 May 2002Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director13 March 2017Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director02 February 2020Active
Briarbank 62 Kenilworth Road, Balsall Common, Coventry, CV7 7EX

Director19 March 1995Active
26 Goirle Avenue, Canvey Island, SS8 8AW

Director24 March 1996Active
43 Chequers Drive, Horley, RH6 8DX

Director27 March 1997Active
Ashmead Hanworth Road, Feltham, TW13 5AY

Director27 March 1997Active
8 The Copse, Newton Le Willows, Warrington, WA12 9YF

Director24 April 1996Active
55 Candle Meadow, Nottingham, NG2 4DW

Director19 March 1995Active
30 Chapel Lane, Burtonwood, Warrington, WA5 4PS

Director29 March 1995Active
30 Chapel Lane, Burtonwood, Warrington, WA5 4PS

Director29 March 1995Active
88 Coombe Hill Crescent, Thame, OX9 2EH

Director19 March 1995Active
Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY

Director29 April 2013Active

People with Significant Control

Mr Kevin Michael Dulson
Notified on:02 February 2020
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Timothy John James Douglas
Notified on:13 March 2017
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr John Anthony Spurrier
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Geoffrey Francis Miller
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr Philip Steven Smallshaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:English
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control
Mr John Raymond Curtis
Notified on:06 April 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:Cross Chambers, 9 High Street, Newtown, United Kingdom, SY16 2NY
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Persons with significant control

Cessation of a person with significant control.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-09-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Persons with significant control

Notification of a person with significant control.

Download
2020-03-10Persons with significant control

Cessation of a person with significant control.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Appoint person director company with name date.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-25Accounts

Accounts with accounts type total exemption full.

Download
2017-06-30Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.