UKBizDB.co.uk

RONGER PROPERTIES LIMITED

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

This company is commonly known as Ronger Properties Limited. The company was founded 87 years ago and was given the registration number 00322247. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:RONGER PROPERTIES LIMITED
Company Number:00322247
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1936
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 6, Embassy Court, 45 Wellington Road, London, United Kingdom, NW8 9SX

Secretary-Active
Flat 6, Embassy Court, 45 Wellington Road, London, United Kingdom, NW8 9SX

Director20 July 2012Active
14, Morley Road, Twickenham, United Kingdom, TW1 2HF

Director-Active
Flat 6, Embassy Court, 45 Wellington Road, London, United Kingdom, NW8 9SX

Director15 March 2018Active
Flat 6, Embassy Court, 45 Wellington Road, London, United Kingdom, NW8 9SX

Director15 March 2018Active
21 Portman Towers, London, W1H 5PP

Director-Active
Flat 6, Embassy Court, 45 Wellington Road, London, United Kingdom, NW8 9SX

Director-Active

People with Significant Control

Mr Richard Henry Nicholas Jenkins
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:73, Sopwell Lane, St. Albans, United Kingdom, AL1 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Leon Gerald Lazarus
Notified on:06 April 2016
Status:Active
Date of birth:April 1930
Nationality:British
Country of residence:United Kingdom
Address:6 Embassy Court, 45 Wellington Road, London, United Kingdom, NW8 9SX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 75 to 100 percent as trust
Mrs Patricia Ann Tavignot
Notified on:06 April 2016
Status:Active
Date of birth:September 1936
Nationality:British
Country of residence:United Kingdom
Address:Sring Grove, 214 Finchley Road, London, United Kingdom, NW3 6DH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-10-24Officers

Change person director company with change date.

Download
2023-10-24Officers

Termination director company with name termination date.

Download
2023-09-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Address

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

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-08-31Mortgage

Mortgage satisfy charge full.

Download
2021-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-01-21Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-10Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-08-13Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.