UKBizDB.co.uk

RONSBROOK SERVICES LIMITED

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

This company is commonly known as Ronsbrook Services Limited. The company was founded 28 years ago and was given the registration number 03065051. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 37 Belsay Gardens, Fawdon, Newcastle Upon Tyne, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:RONSBROOK SERVICES LIMITED
Company Number:03065051
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:37 Belsay Gardens, Fawdon, Newcastle Upon Tyne, United Kingdom, NE3 2AU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
37 Belsay Gardens, Fawdon, Newcastle Upon Tyne, United Kingdom, NE3 2AU

Director06 April 2021Active
Oak Leaves Earls Close, Main Road Woolsington, Newcastle Upon Tyne, NE13 8BG

Director19 June 1995Active
37 Belsay Gardens, Fawdon, Newcastle Upon Tyne, United Kingdom, NE3 2AU

Director06 April 2021Active
Fountain House Earls Close, Woolsington, Newcastle Upon Tyne, NE13 8BG

Secretary19 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary06 June 1995Active
2 Earls Close, Woolsington, Newcastle Upon Tyne, NE13 8BG

Director19 June 1995Active
Fountain House Earls Close, Woolsington, Newcastle Upon Tyne, NE13 8BG

Director19 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director06 June 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director06 June 1995Active

People with Significant Control

Mr Saghir Ahmad
Notified on:21 August 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Oak Leaves, Earls Close, Newcastle Upon Tyne, United Kingdom, NE13 8BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Zahir Ahmad
Notified on:21 August 2017
Status:Active
Date of birth:February 1946
Nationality:British
Country of residence:United Kingdom
Address:Fountains House, Earls Close, Newcastle Upon Tyne, United Kingdom, NE13 8BG
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Persons with significant control

Notification of a person with significant control statement.

Download
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-07-06Confirmation statement

Confirmation statement with no updates.

Download
2023-04-04Accounts

Accounts with accounts type total exemption full.

Download
2022-10-20Persons with significant control

Change to a person with significant control.

Download
2022-10-13Persons with significant control

Change to a person with significant control.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Persons with significant control

Cessation of a person with significant control.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-06-08Officers

Termination secretary company with name termination date.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-31Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Mortgage

Mortgage satisfy charge full.

Download
2018-12-31Mortgage

Mortgage satisfy charge full.

Download
2018-06-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.