UKBizDB.co.uk

RANNOCH COURT LIMITED

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

This company is commonly known as Rannoch Court Limited. The company was founded 24 years ago and was given the registration number 04026322. The firm's registered office is in LONDON. You can find them at C/o Fairoakestate Management Limited Building 3, 566 Chiswick High Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RANNOCH COURT LIMITED
Company Number:04026322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Fairoakestate Management Limited Building 3, 566 Chiswick High Road, London, England, W4 5YA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Corporate Secretary01 January 2023Active
9 Rannoch Court 26 Adelaide Road, Surbiton, KT6 4TE

Director01 August 2006Active
6, Gladelands Close, Broadstone, England, BH18 9JX

Director06 August 2021Active
40, Melrose Avenue, London, England, SW19 8BY

Director06 August 2021Active
1 Rannoch Court, Adelaide Road, Surbiton, KT6 4TE

Secretary04 July 2000Active
12 Rushett Road, Long Ditton, KT7 0UX

Secretary01 January 2002Active
Mews House Six, Lyne House, Rusper Road, Capel, RH5 5HH

Secretary23 June 2003Active
2 Tudors Business Centre, Station Yard, Waterhouse Lane, Kingswood, Tadworth, England, KT20 6EN

Corporate Secretary02 February 2015Active
Building 3, Chiswick High Road, London, England, W4 5YA

Corporate Secretary28 January 2020Active
84, Coombe Road, New Malden, England, KT3 4QS

Corporate Secretary08 November 2021Active
3 Garden Walk, London, EC2A 3EQ

Corporate Nominee Secretary04 July 2000Active
2 Castle Business Village, Station Road, Hampton, England, TW12 2BX

Corporate Secretary10 July 2019Active
C/O Fairoakestate Management Limited, Building 3, 566 Chiswick High Road, London, England, W4 5YA

Director17 August 2017Active
11 Rannoch Court, 26 Adelaide Road, Surbiton, KT6 4TE

Director01 November 2002Active
5, Rannoch Court Adelaide Road, Surbiton, KT6 4TE

Director09 November 2007Active
C/O Fairoakestate Management Limited, Building 3, 566 Chiswick High Road, London, England, W4 5YA

Director12 October 2017Active
22 Rannoch Court, Adelaide Road, Surbiton, KT6 4TE

Director01 November 2002Active
21 Rannock Court, 26 Adelaide Road, Surbiton, KT6 4TE

Director20 September 2009Active
77 Kings Road, Long Ditton, KT6 5JE

Director09 November 2007Active
Flat 1 Rannoch Court, Adelaide Road, Surbiton, KT6 4TE

Director11 January 2002Active
3 Garden Walk, London, EC2A 3EQ

Nominee Director04 July 2000Active
11 Rannoch Court, 26 Adelaide Road, Surbiton, KT6 4TE

Director04 July 2000Active
C/O Fairoakestate Management Limited, Building 3, 566 Chiswick High Road, London, England, W4 5YA

Director08 December 2015Active
18 The Ridings, Surbiton, KT5 8HQ

Director04 July 2000Active
21 Rannoch Court, Adelaide Road, Surbiton, KT6 4TE

Director04 December 2001Active

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
2024-01-22Confirmation statement

Confirmation statement with updates.

Download
2023-12-18Accounts

Accounts with accounts type micro entity.

Download
2023-05-12Accounts

Change account reference date company previous shortened.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-01-06Officers

Appoint corporate secretary company with name date.

Download
2023-01-06Address

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

Download
2023-01-06Officers

Termination secretary company with name termination date.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-04-27Accounts

Accounts with accounts type micro entity.

Download
2022-02-03Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Officers

Termination secretary company with name termination date.

Download
2021-11-09Officers

Appoint corporate secretary company with name date.

Download
2021-11-09Address

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

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Termination director company with name termination date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-05-18Accounts

Accounts with accounts type total exemption full.

Download
2021-04-30Officers

Termination director company with name termination date.

Download
2021-04-30Accounts

Change account reference date company previous shortened.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-14Address

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

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-01-28Address

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

Download

Copyright © 2024. All rights reserved.