UKBizDB.co.uk

RANGEMOOR PROPERTY DEVELOPMENTS LIMITED

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

This company is commonly known as Rangemoor Property Developments Limited. The company was founded 7 years ago and was given the registration number 10422079. The firm's registered office is in LICHFIELD. You can find them at No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire. This company's SIC code is 42990 - Construction of other civil engineering projects n.e.c..

Company Information

Name:RANGEMOOR PROPERTY DEVELOPMENTS LIMITED
Company Number:10422079
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 2016
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 42990 - Construction of other civil engineering projects n.e.c.

Office Address & Contact

Registered Address:No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom, WS13 7FE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No1 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director07 January 2021Active
No1 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director07 January 2021Active
Foxwood House, 65 Bracebridge Road, Four Oaks, Sutton Coldfield, England, B74 2SL

Director11 October 2016Active
Finance House, 6 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE

Director11 October 2016Active

People with Significant Control

Mr Michael Kenneth Hamm
Notified on:07 January 2021
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:United Kingdom
Address:No1 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen David Paul
Notified on:14 February 2020
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:No1 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lee Martin Edwards
Notified on:11 October 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:No1 Parkside Court, Greenhough Road, Lichfield, United Kingdom, WS13 7FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Darren James Cooke
Notified on:11 October 2016
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:2 Henley Grange, Rugeley, England, WS15 2FE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Gazette

Gazette dissolved liquidation.

Download
2023-09-15Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-07-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-26Resolution

Resolution.

Download
2022-07-26Address

Change registered office address company with date old address new address.

Download
2022-05-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-29Gazette

Gazette filings brought up to date.

Download
2021-10-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-15Address

Change registered office address company with date old address new address.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-07-14Mortgage

Mortgage satisfy charge full.

Download
2021-04-25Address

Change registered office address company with date old address new address.

Download
2021-03-25Address

Change registered office address company with date old address new address.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Persons with significant control

Notification of a person with significant control.

Download
2021-01-08Persons with significant control

Cessation of a person with significant control.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2021-01-08Officers

Termination director company with name termination date.

Download
2021-01-08Officers

Appoint person director company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-14Persons with significant control

Change to a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.