UKBizDB.co.uk

RANMORE PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ranmore Park Management Company Limited. The company was founded 36 years ago and was given the registration number 02163565. The firm's registered office is in DORKING. You can find them at The Granary Coles Lane, Ockley, Dorking, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RANMORE PARK MANAGEMENT COMPANY LIMITED
Company Number:02163565
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Granary Coles Lane, Ockley, Dorking, Surrey, RH5 5LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Limeway Terrace, Dorking, England, RH4 1HZ

Director03 January 2017Active
18, Limeway Terrace, Dorking, England, RH4 1HZ

Director31 December 2022Active
Wynott, Hoe Lane, Peaslake, Guildford, England, GU5 9SW

Director28 September 2011Active
18 Ranmore Park, Limeway Terrace, Dorking, RH4 1HZ

Director04 June 1992Active
33 High Street, East Grinstead, RH19 3AF

Secretary-Active
11-15, High Street, Great Bookham, Leatherhead, United Kingdom, KT23 4AA

Corporate Secretary08 August 2006Active
26 Limeway Terrace, Dorking, RH4 1HZ

Director27 June 1996Active
Flat 9 41 Ranmore Park, Limeway Terrace, Dorking, RH4 1HZ

Director-Active
38, Limeway Terrace, Dorking, England, RH4 1HZ

Director30 September 2013Active
37 Limeway Terrace, Dorking, RH4 1HZ

Director28 June 2004Active
Flat 8, 41 Limeway Terrace, Dorking, RH4 1HZ

Director08 July 2003Active
32 Limeway Terrace, Dorking, RH4 1HZ

Director08 August 2006Active
42 Limeway Terrace, Dorking, RH4 1HZ

Director16 October 2007Active
Flat 7 41 Ranmore Park, Limeway Terrace, Dorking, RH4 1HZ

Director-Active
38 Limeway Terrace, Dorking, RH4 1HZ

Director08 August 2001Active
29 Ranmore Park, Limeway Terrace, Dorking, RH4 1HZ

Director21 June 1993Active
43 Limeway Terrace, Dorking, RH4 1HZ

Director16 October 2007Active
Solway, Linershwood Bramley, Guildford, GU5 0EF

Director16 June 1999Active

People with Significant Control

Mr Robin Baron Gates
Notified on:01 January 2018
Status:Active
Date of birth:August 1935
Nationality:British
Country of residence:England
Address:C/O White & Sons, Reeve House, Dorking, England, RH4 1UP
Nature of control:
  • Significant influence or control
Mr Jeremy Christopher Catterall Maddocks
Notified on:01 January 2018
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:C/O White & Sons, Reeve House, Dorking, England, RH4 1UP
Nature of control:
  • Significant influence or control
Mrs Carol Budd
Notified on:26 September 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:38, Limeway Terrace, Dorking, England, RH4 1HZ
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
2024-01-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-17Address

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

Download
2023-01-13Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2022-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-09-07Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2018-01-09Persons with significant control

Notification of a person with significant control.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-16Confirmation statement

Confirmation statement with updates.

Download
2017-01-13Officers

Appoint person director company with name date.

Download
2016-06-10Accounts

Accounts with accounts type total exemption small.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.