This company is commonly known as Rangegrant Limited. The company was founded 44 years ago and was given the registration number 01423023. The firm's registered office is in LONDON. You can find them at Craven House, 16 Northumberland Avenue, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | RANGEGRANT LIMITED |
---|---|---|
Company Number | : | 01423023 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 May 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Craven House, 16 Northumberland Avenue, London, WC2N 5AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Secretary | 25 February 2004 | Active |
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | - | Active |
6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT | Director | 06 September 2017 | Active |
85 Crescent Lane, London, SW4 9PT | Secretary | 25 October 1991 | Active |
119 Thurleigh Road, London, SW12 8TY | Secretary | 12 April 1994 | Active |
42 Briarwood Road, London, SW4 9PX | Director | - | Active |
Shorehill Cottage, Shorehill Lane Otford, Sevenoaks, TN15 6XL | Director | 20 November 2003 | Active |
119 Thurleigh Road, London, SW12 8TY | Director | - | Active |
Thomas Andrew Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Address | : | 119 Thurleigh Road, London, SW12 8TY |
Nature of control | : |
|
Jacqueline Rosemary Stevens | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor, Capital Tower, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Clifford Simon Romer Marr-Johnson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6th Floor Capital Tower, 91 Waterloo Road, London, United Kingdom, SE1 8RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Change person director company with change date. | Download |
2022-08-01 | Officers | Change person secretary company with change date. | Download |
2022-08-01 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Change person director company with change date. | Download |
2022-05-18 | Officers | Change person secretary company with change date. | Download |
2022-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.