RANELAGH NOMINEES LIMITED
Overview
| Company Name | RANELAGH NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00293241 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RANELAGH NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is RANELAGH NOMINEES LIMITED located?
| Registered Office Address | 25 Gresham Street London EC2V 7HN |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RANELAGH NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RANELAGH NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2025 |
| Overdue | No |
What are the latest filings for RANELAGH NOMINEES LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
Termination of appointment of Craig Kristoffer Morrison as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Russell Mark Haward as a director on Apr 03, 2025 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2024 | 4 pages | AA | ||||||
Appointment of Ms Jane Anne Niland as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||
Appointment of Mrs Sandra Hutchinson as a director on Mar 21, 2025 | 3 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2023 | 4 pages | AA | ||||||
Termination of appointment of Douglas Alexander Malcolm as a director on Apr 18, 2024 | 1 pages | TM01 | ||||||
Appointment of Mr Craig Kristoffer Morrison as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2022 | 4 pages | AA | ||||||
Confirmation statement made on Mar 25, 2023 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2021 | 4 pages | AA | ||||||
Confirmation statement made on Mar 25, 2022 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2020 | 4 pages | AA | ||||||
Confirmation statement made on Mar 25, 2021 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2019 | 4 pages | AA | ||||||
Appointment of Mr Douglas Alexander Malcolm as a director on Apr 04, 2020 | 2 pages | AP01 | ||||||
Confirmation statement made on Mar 25, 2020 with no updates | 3 pages | CS01 | ||||||
Appointment of Mr Russell Mark Haward as a director on Jan 02, 2020 | 2 pages | AP01 | ||||||
Termination of appointment of Amy Charlotte Bone as a director on Jan 02, 2020 | 1 pages | TM01 | ||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||
Confirmation statement made on Mar 25, 2019 with no updates | 3 pages | CS01 | ||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||
Who are the officers of RANELAGH NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||
| HUTCHISON, Sandra | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House United Kingdom | United Kingdom | British | 333724560001 | |||||||||
| NILAND, Jane Anne | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | Irish | 218348970002 | |||||||||
| BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||||||
| GOODWIN, Sharon Anne | Secretary | Gresham Street EC2V 7HN London 25 | British | 83358620005 | ||||||||||
| HOPKINS, Stephen John | Secretary | 29 South Street CO11 1BG Manningtree Essex | British | 39632020001 | ||||||||||
| RAIS, Betsabeh | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom | 166606880001 | |||||||||||
| STAPLETON, Graham | Secretary | 82 Beech Hill RH16 3TT Haywards Heath West Sussex | British | 6137100001 | ||||||||||
| ANDREWS, John Clifford | Director | 54 Hyde Road Sanderstead CR2 9NQ South Croydon Surrey | British | 6137110001 | ||||||||||
| BODICOAT, Matthew | Director | 11 Cedar Way RH16 3TZ Haywards Heath West Sussex | British | 73397230001 | ||||||||||
| BONE, Amy Charlotte | Director | Gresham Street EC2V 7AE London 10 United Kingdom | United Kingdom | British | 219208460001 | |||||||||
| BROWN, Christine | Director | 64 Petworth Drive RH15 8JY Burgess Hill West Sussex | British | 6348360001 | ||||||||||
| BURNETT, Neil Scott | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Level 3 United Kingdom | Scotland | British | 93937250003 | |||||||||
| COWLEY, Peter Walter Henry | Director | 10 Culpepper RH15 8UB Burgess Hill West Sussex | British | 6348370001 | ||||||||||
| DICKSON, Pamela Simone | Director | Citymark 150 Fountainbridge EH3 9PE Edinburgh Level 1 United Kingdom | United Kingdom | Scottish | 91810830001 | |||||||||
| DIGGES, Jonathan Charles Nigel | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | England | British | 104958290004 | |||||||||
| EWING, Thomas John | Director | Elizabeth Drive CM16 7HJ Theydon Bois 14 Essex | British | 139287990001 | ||||||||||
| FARQUHAR, Kenneth Gordon | Director | 11 Barnfield TN2 5XD Tunbridge Wells Kent | British | 48413580001 | ||||||||||
| FENN, Eric Leslie | Director | 33 Turners Mill Road RH16 1NW Haywards Heath West Sussex | British | 6137130001 | ||||||||||
| GARDINER, Carolyne Jayne | Director | 11 Morden Gardens CR4 4DH Mitcham Surrey | British | 6320390001 | ||||||||||
| GIBSON, Fiona Jane | Director | London Wall EC2Y 5AJ London 125 United Kingdom | England | British | 199628530002 | |||||||||
| GOW, David Christopher | Director | 1 Suffolk Lane EC4R 0AX London Level 5 Princess House England | United Kingdom | British | 146282590005 | |||||||||
| GREEN, Bradley Patrick | Director | South Park Road Wimbledon SW19 8RX London 187 | British | 130095750001 | ||||||||||
| HAWARD, Russell Mark | Director | Old Broad Street EC2N 1HZ London 33 United Kingdom | United Kingdom | British | 265738980001 | |||||||||
| HILL, Blanche Margarita Anne | Director | 33 Rectory Lane Houghton Conquest MK45 3LD Bedford Bedfordshire | British | 26134040001 | ||||||||||
| HILLS, Suzanne Louise | Director | 43 Imperial Drive DA12 4LL Gravesend Kent | British | 34719980001 | ||||||||||
| HOPE MACLELLAN, Bruce | Director | St Edmunds 86 Christchurch Road SO23 9TE Winchester 2 | British | 129887300001 | ||||||||||
| JENNINGS, Anthony Charles | Director | Rose Cottage 25 Hornbeam Close CM16 7JT Theydon Bois Essex | British | 100735190001 | ||||||||||
| JONES, Raymond David | Director | Brooklyn 165 Faversham Road Kennington TN24 9AE Ashford Kent | United Kingdom | British | 6137190001 | |||||||||
| KIDD, Edwina Jane | Director | New Stone House High Street Weston NN12 8PU Towcester Northamptonshire | United Kingdom | British | 118013290001 | |||||||||
| KITCAT, Wayne Paul | Director | Knoll Cottage Sutton Place, Abinger Hammer RH5 6RN Dorking Surrey | England | British | 67969700001 | |||||||||
| LAMB, John Willis | Director | 54 Barfield Park BN15 9DF Lancing West Sussex | British | 73407180001 | ||||||||||
| LISLE, Garhame Paul | Director | Apple Tree Cottage The Laurels The Street Framfield TN22 5NY Uckfield East Sussex | British | 60374970001 | ||||||||||
| LODGE, Leonard | Director | 101 Penland Road RH16 1PJ Haywards Heath West Sussex | British | 6348400001 | ||||||||||
| MALCOLM, Douglas Alexander | Director | 11 Earl Grey Street EH3 9BN Edinburgh New Uberior House Scotland Scotland | United Kingdom | British | 268729300001 |
Who are the persons with significant control of RANELAGH NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lloyds Bank Plc | Apr 06, 2016 | Gresham Street EC2V 7HN London 25 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0