12 RANELAGH GROVE LIMITED - SOUTHAMPTON
Company Profile | Company Filings |
Overview
12 RANELAGH GROVE LIMITED is a Private Limited Company from SOUTHAMPTON ENGLAND and has the status: Active.
12 RANELAGH GROVE LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03004137. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
12 RANELAGH GROVE LIMITED was incorporated 29 years ago on 21/12/1994 and has the registered number: 03004137. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
12 RANELAGH GROVE LIMITED - SOUTHAMPTON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
PARTNERSHIP HOUSE
SOUTHAMPTON
HAMPSHIRE
SO14 6RG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/11/2023 | 01/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MORGAN WEBB | Sep 1965 | British | Director | 2019-10-17 | CURRENT |
MR MOSTYN HENRY JAMES TAYLOR | Feb 1984 | British | Director | 2021-11-17 | CURRENT |
CHRISTINE ELAINE DANDRIDGE | Jul 1956 | British | Director | 2009-03-12 | CURRENT |
MR DAVID LECKIE THOMAS | Mar 1937 | British | Director | 1994-12-21 UNTIL 2019-10-11 | RESIGNED |
MR MICHAEL FRANK COLE | Oct 1948 | British | Secretary | 1996-06-25 UNTIL 2005-08-30 | RESIGNED |
KAREN HOWES | May 1962 | British | Secretary | 1994-12-21 UNTIL 1996-03-20 | RESIGNED |
DAVID THOMAS | British | Secretary | 2009-03-12 UNTIL 2019-10-11 | RESIGNED | |
MR ANDREW JOHN SPALTON | Jan 1975 | British | Secretary | 2006-03-30 UNTIL 2008-01-29 | RESIGNED |
JEREMY CHRISTOPHER WARD | Jan 1975 | British | Director | 2008-11-25 UNTIL 2021-11-17 | RESIGNED |
GINNY KIPPAX-OPENSHAW | Dec 1955 | British | Director | 1996-06-25 UNTIL 1996-12-17 | RESIGNED |
CROSSBORDER INTERNATIONAL INC | Corporate Director | 1997-03-07 UNTIL 2001-03-05 | RESIGNED | ||
THOMAS AVERY SUTHERLAND | Jan 1954 | American | Director | 2001-07-23 UNTIL 2019-10-17 | RESIGNED |
MRS JUDITH LLEWELLYN | Aug 1953 | British | Director | 1994-12-21 UNTIL 2000-02-03 | RESIGNED |
KAREN HOWES | May 1962 | British | Director | 1994-12-21 UNTIL 1996-03-20 | RESIGNED |
MR NICHOLAS MICHAEL HOUSSEMAYNE JONES | Oct 1946 | British | Director | 1994-12-21 UNTIL 2004-05-28 | RESIGNED |
OLGA DE CHASSEY | Jan 1968 | French | Director | 2001-08-02 UNTIL 2005-07-08 | RESIGNED |
PENNSEC LIMITED | Corporate Nominee Secretary | 1994-12-21 UNTIL 1994-12-21 | RESIGNED | ||
PENNINGTONS DIRECTORS (NO 1) LIMITED | Corporate Nominee Director | 1994-12-21 UNTIL 1994-12-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Thomas Sutherland | 2019-04-19 | 1/1954 | Southampton Hampshire | Ownership of shares 25 to 50 percent |
Mr David Leckie Thomas | 2016-04-06 - 2018-12-24 | 3/1937 | Southampton Hampshire |
Ownership of shares 25 to 50 percent Ownership of shares 25 to 50 percent as trust Ownership of shares 25 to 50 percent as firm Voting rights 25 to 50 percent Voting rights 25 to 50 percent as trust Voting rights 25 to 50 percent as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
12 Ranelagh Grove Limited - Period Ending 2022-12-31 | 2023-04-27 | 31-12-2022 | £5,133 equity |
12 Ranelagh Grove Limited - Period Ending 2021-12-31 | 2022-07-26 | 31-12-2021 | £5,133 equity |
12 Ranelagh Grove Limited - Period Ending 2020-12-31 | 2021-09-03 | 31-12-2020 | £5,133 equity |
12 Ranelagh Grove Limited - Period Ending 2019-12-31 | 2020-09-08 | 31-12-2019 | £5,133 equity |
12 Ranelagh Grove Limited - Period Ending 2018-12-31 | 2019-08-24 | 31-12-2018 | £5,133 equity |
12 Ranelagh Grove Limited - Period Ending 2017-12-31 | 2018-09-15 | 31-12-2017 | £5,133 equity |
12 Ranelagh Grove Limited - Accounts to registrar - small 17.2 | 2017-09-15 | 31-12-2016 | £5,133 equity |
12 Ranelagh Grove Limited - Abbreviated accounts 16.1 | 2016-09-20 | 31-12-2015 | £5,133 equity |
12 Ranelagh Grove Limited - Limited company - abbreviated - 11.6 | 2015-09-16 | 31-12-2014 | £5,133 equity |
12 Ranelagh Grove Limited - Limited company - abbreviated - 11.0.0 | 2014-09-12 | 31-12-2013 | £5,133 equity |