RANWORTH RESIDENTS ASSOCIATION LIMITED
Overview
Company Name | RANWORTH RESIDENTS ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01008713 |
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 RANWORTH RESIDENTS ASSOCIATION LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is RANWORTH RESIDENTS ASSOCIATION LIMITED located?
Registered Office Address | 5 Cornfield Terrace BN21 4NN Eastbourne England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RANWORTH RESIDENTS ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RANWORTH RESIDENTS ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Mar 06, 2026 |
---|---|
Next Confirmation Statement Due | Mar 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 06, 2025 |
Overdue | No |
What are the latest filings for RANWORTH RESIDENTS ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Stephen Kemp as a director on Jun 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Mar 06, 2025 with updates | 5 pages | CS01 | ||
Confirmation statement made on Oct 20, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Oct 20, 2023 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Nov 04, 2022 with updates | 5 pages | CS01 | ||
Appointment of Mrs Karen Ann Grew as a director on Oct 12, 2022 | 2 pages | AP01 | ||
Termination of appointment of Derek Henry Knight as a director on Sep 02, 2022 | 1 pages | TM01 | ||
Director's details changed for Mr Jeffery Simon Gilby on Sep 02, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Stephen Kemp on Sep 02, 2022 | 2 pages | CH01 | ||
Micro company accounts made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Nov 04, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 6 pages | AA | ||
Registered office address changed from 4a Gildredge Road, Eastbourne, East Sussex 4a Gildredge Road Eastbourne East Sussex BN21 4RL England to 5 Cornfield Terrace Eastbourne BN21 4NN on May 25, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Nov 04, 2020 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Appointment of Mr James Patrick Hutson as a director on Aug 25, 2020 | 2 pages | AP01 | ||
Termination of appointment of Loreta Anniss as a director on Mar 02, 2020 | 1 pages | TM01 | ||
Registered office address changed from 4 Sturdee Close Eastbourne East Sussex BN23 6AZ to 4a Gildredge Road, Eastbourne, East Sussex 4a Gildredge Road Eastbourne East Sussex BN21 4RL on Mar 02, 2020 | 1 pages | AD01 | ||
Director's details changed for Mr Jeffery Simon Gilby on Jan 23, 2020 | 2 pages | CH01 | ||
Appointment of Mr Jeffery Simon Gilby as a director on Nov 24, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2019 with updates | 5 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Who are the officers of RANWORTH RESIDENTS ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILBY, Jeffery Simon | Director | Cornfield Terrace BN21 4NN Eastbourne 5 England | England | British | Carpenter | 265649840002 | ||||
GREW, Karen Ann | Director | Cornfield Terrace BN21 4NN Eastbourne 5 England | England | British | Nursery Practitioner | 301131480001 | ||||
HUTSON, James Patrick | Director | Cornfield Terrace BN21 4NN Eastbourne 5 England | England | British | Roof Tiler | 273631690001 | ||||
MORRIS, Brian | Secretary | 5 Wentworth Court Beatty Road BN23 6DN Eastbourne Sussex | British | 81872050001 | ||||||
PIERCY, Celia Margaret | Secretary | 10 Peyton Close BN23 6AF Eastbourne East Sussex | British | 24192520001 | ||||||
SHEPPARD, Andrew Leigh | Secretary | Winchelsea Road BN22 7PR Eastbourne 10 East Sussex | British | Tax Manager | 136173710001 | |||||
ANNISS, Loreta | Director | Sturdee Close BN23 6AZ Eastbourne 4 East Sussex | England | British | None | 136173550001 | ||||
CROWSON, Olive Muriel | Director | 10 Ranelagh Court 28 Beatty Road BN23 6DP Eastbourne East Sussex | British | Retired | 24192530001 | |||||
GARDNER, Leonard | Director | 8 Wentworth Court 24 Beatty Road BN23 6DN Eastbourne East Sussex | British | Retired | 24192540001 | |||||
GOBEL, Hilda Marian | Director | 9 Wentworth Court Beatty Road BN23 6DN Eastbourne E Sussex | British | Retired | 4471300001 | |||||
HADDOCK, Ian Paul | Director | Beatty Road BN23 6DN Eastbourne Flat 4 Wentworth Court East Sussex England | England | British | I T Professional | 205551980001 | ||||
KEMP, Stephen | Director | Cornfield Terrace BN21 4NN Eastbourne 5 England | England | British | Chef | 241244090001 | ||||
KENT, Joan Muriel | Director | 12 Wentworth Court Beatty Road BN23 6DN Eastbourne East Sussex | British | Retired | 38540630002 | |||||
KNIGHT, Derek Henry | Director | 1 Wentworth Court Beatty Road BN23 6DN Eastbourne East Sussex | England | British | Retired | 63296310001 | ||||
KUBIAK, Barbara | Director | 5 Wentworth Court Beatty Road BN23 6DN Eastbourne East Sussex | British | Medical Secretary | 52212060001 | |||||
LASCELLES, Edward Alvin Corry | Director | 9 Wentworth Court 22-24 Beatty Road BN23 6DN Eastbourne East Sussex | British | Retired | 47052460001 | |||||
LASCELLES, Edward Alvin Corry | Director | 9 Wentworth Court 22-24 Beatty Road BN23 6DN Eastbourne East Sussex | British | Retired | 47052460001 | |||||
LOZUPONE, Vito | Director | 7 Ranelagh Court 28 Beatty Road BN23 6AF Eastbourne East Sussex | Italian | Retired | 33510200001 | |||||
MALLEY, Peter Sydney | Director | 3 Ranelagh Court Beatty Road BN23 6DP Eastbourne East Sussex | British | Retired | 59954300001 | |||||
MORRIS, Ruth Miriam | Director | 5 Wentworth Court 22 Beatty Road BN23 6DN Eastbourne East Sussex | British | Retired | 57559640002 | |||||
ROBSHAW, Gordon | Director | 9 Wentworth Court Beatty Road BN23 6DN Eastbourne East Sussex | British | Retired | 96616450001 | |||||
STEER, James Ronald | Director | 12 Ranelagh Court 28 Beatty Road BN23 6DP Eastbourne East Sussex | British | Postal Worker | 24192550001 | |||||
TRUNKFIELD, David James | Director | Beatty Road BN23 6HP Eastbourne 7 Ranelagh Court East Sussex Uk | British | Office Worker | 158370930001 | |||||
WOODHEAD, Albert George James | Director | 7 Ranelagh Court 26-28 Beatty Road BN23 6DP Eastbourne East Sussex | British | Retired | 47052500001 |
What are the latest statements on persons with significant control for RANWORTH RESIDENTS ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 23, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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