UKBizDB.co.uk

RANMORE MANOR LIMITED

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

This company is commonly known as Ranmore Manor Limited. The company was founded 18 years ago and was given the registration number 05843791. The firm's registered office is in DORKING. You can find them at The Bell House, 57 West Street, Dorking, Surrey. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RANMORE MANOR LIMITED
Company Number:05843791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:The Bell House, 57 West Street, Dorking, Surrey, RH4 1BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bell, House, 57 West Street, Dorking, RH4 1BS

Director06 October 2016Active
The Bell, House, 57 West Street, Dorking, RH4 1BS

Director06 October 2016Active
66, Ewell Downs Road, Ewell, Epsom, United Kingdom, KT17 3BS

Secretary11 November 2011Active
7 Sovereign House, Royal Parade, Chislehurst, BR7 6SN

Secretary12 June 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2006Active
7 Sovereign House, Royal Parade, Chislehurst, BR7 6SN

Director12 June 2006Active
The Bell, House, 57 West Street, Dorking, England, RH4 1BS

Director12 June 2006Active

People with Significant Control

Philip Alan Taylor
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:57, West Street, Dorking, RH4 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Russell Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:December 1952
Nationality:British
Country of residence:United Kingdom
Address:57, West Street, Dorking, United Kingdom, RH4 1BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Alan James Styant
Notified on:06 April 2016
Status:Active
Date of birth:January 1943
Nationality:British
Address:57, West Street, Dorking, RH4 1BS
Nature of control:
  • Ownership of shares 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Accounts

Accounts with accounts type micro entity.

Download
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-03Accounts

Accounts with accounts type micro entity.

Download
2022-11-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Accounts

Accounts with accounts type micro entity.

Download
2021-12-01Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-12-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-03-05Accounts

Accounts with accounts type micro entity.

Download
2017-12-06Confirmation statement

Confirmation statement with updates.

Download
2017-12-06Persons with significant control

Change to a person with significant control.

Download
2017-12-06Persons with significant control

Cessation of a person with significant control.

Download
2017-04-21Mortgage

Mortgage satisfy charge full.

Download
2017-03-30Accounts

Accounts with accounts type micro entity.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-14Miscellaneous

Legacy.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Officers

Appoint person director company with name date.

Download
2016-10-07Officers

Appoint person director company with name date.

Download
2016-08-01Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.