RAMBLEBANK MANAGEMENT CO. LIMITED
Overview
| Company Name | RAMBLEBANK MANAGEMENT CO. LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01297951 |
| 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 RAMBLEBANK MANAGEMENT CO. LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RAMBLEBANK MANAGEMENT CO. LIMITED located?
| Registered Office Address | Penns Cottage Horsham Road BN44 3LJ Steyning England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAMBLEBANK MANAGEMENT CO. LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAMBLEBANK MANAGEMENT CO. LIMITED | Feb 10, 1977 | Feb 10, 1977 |
What are the latest accounts for RAMBLEBANK MANAGEMENT CO. LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for RAMBLEBANK MANAGEMENT CO. LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for RAMBLEBANK MANAGEMENT CO. LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for John William Cush on Aug 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Gerald Morgan on Aug 23, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 01, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2024 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2023 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2021 | 7 pages | AA | ||
Total exemption full accounts made up to Sep 30, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with updates | 5 pages | CS01 | ||
Termination of appointment of Peter Martin William Goodwin as a director on Sep 11, 2020 | 1 pages | TM01 | ||
Secretary's details changed for Mr Edwin James Whitford Jenkinson on Apr 08, 2020 | 1 pages | CH03 | ||
Total exemption full accounts made up to Sep 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with updates | 5 pages | CS01 | ||
Appointment of Mr Peter Martin William Goodwin as a director on May 04, 2020 | 2 pages | AP01 | ||
Registered office address changed from C/O Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG to Penns Cottage Horsham Road Steyning BN44 3LJ on Apr 20, 2020 | 1 pages | AD01 | ||
Termination of appointment of Rosemary Humphrey as a director on Mar 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2018 | 7 pages | AA | ||
Appointment of Mr Adam Hermanowski as a director on Aug 13, 2018 | 2 pages | AP01 | ||
Termination of appointment of Ruth Lily Evans as a director on Aug 13, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Jun 01, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Sep 30, 2017 | 7 pages | AA | ||
Who are the officers of RAMBLEBANK MANAGEMENT CO. LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINSON, Edwin James Whitford | Secretary | Horsham Road BN44 3LJ Steyning Penns Cottage England | British | Chartered Surveyor | 47663550001 | |||||
| CUSH, John William | Director | Horsham Road BN44 3LJ Steyning Penns Cottage England | England | Irish | 108137710002 | |||||
| HERMANOWSKI, Adam | Director | Horsham Road BN44 3LJ Steyning Penns Cottage England | United Kingdom | British | 249374150001 | |||||
| MORGAN, Gerald | Director | Horsham Road BN44 3LJ Steyning Penns Cottage England | United Kingdom | British | 59986510001 | |||||
| BERWICK, Lisa | Secretary | 8 Hazel Court Naldrett Close RH12 4UH Horsham West Sussex | British | Sales Information Analyst | 42114140001 | |||||
| COTTON, Hazel | Secretary | Flat 4 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Reservations Advisor | 63886860001 | |||||
| FEDARB, Nicola Jane | Secretary | 33-35 North Street RH12 1RJ Horsham West Sussex | British | 51464570002 | ||||||
| GEORGE, Alan Keith | Secretary | 5 Hazel Court Naldrett Close RH12 4UH Horsham W Sussex | British | 33591370001 | ||||||
| LILL, Georgina Ann | Secretary | 4 Hazel Court Naldrett Close RH12 4UH Horsham West Sussex | British | Manager | 64900670001 | |||||
| MANKTELOW, Tracey Elizabeth | Secretary | 23 Cricketfield Road RH12 1TE Horsham West Sussex | British | Secretary | 63886650001 | |||||
| ARNOLD, Graham John | Director | 8 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Sales Rep | 64901020001 | |||||
| ATTERBURY, Judith Anne | Director | 7 Mountain Ash Court Naldrett Close RH12 4NQ Horsham West Sussex | British | Nurse | 60163520001 | |||||
| BERWICK, Lisa | Director | 8 Hazel Court Naldrett Close RH12 4UH Horsham West Sussex | British | Sales Information Analyst | 42114140001 | |||||
| CHILDS, Trisha Susan | Director | Naldrett Close RH12 4UH Horsham 9 Hazel Court West Sussex | England | British | Teacher | 208024090001 | ||||
| COTTON, Hazel | Director | Flat 4 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Call Centre Reservations Advis | 63886860001 | |||||
| COTTON, Hazel | Director | Flat 4 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Reservations Agent | 63886860001 | |||||
| COTTON, Hazel | Director | Flat 4 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Unemployed | 63886860001 | |||||
| COUSINS, Katharine Lydia Mary | Director | 6 Hazel Court Naldrett Close RH12 4UH Horsham West Sussex | British | Business Manager | 96298650001 | |||||
| EVANS, Ruth Lily | Director | Naldrett Close RH12 4UQ Horsham 1 Mountain Ash Court W Sussex | United Kingdom | British | None | 128962050001 | ||||
| EVERETT, John Albert | Director | 4 Hazel Court Naldrett Close RH12 4UH Horsham West Sussex | British | Gas Engineer | 64900520001 | |||||
| EVERETT, John Albert | Director | 4 Hazel Court Naldrett Close RH12 4UH Horsham West Sussex | British | Engineer | 64900520001 | |||||
| FAY, Graham | Director | 4 Mount Ash Court Off Rusper Road RH12 4UQ Horsham West Sussex | British | Courier Manager | 12803660001 | |||||
| FAY, Graham | Director | 4 Mount Ash Court Off Rusper Road RH12 4UQ Horsham West Sussex | British | Despatch Manager | 12803660001 | |||||
| FOYLE, Ben | Director | 3 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Civil Servant | 114364030001 | |||||
| GEORGE, Alan Keith | Director | 5 Hazel Court Naldrett Close RH12 4UH Horsham W Sussex | British | Telephone Engineer | 33591370001 | |||||
| GOODWIN, Peter Martin William | Director | Horsham Road BN44 3LJ Steyning Penns Cottage England | England | British | Sales Manager | 269382270001 | ||||
| HANDLEY, Philip Richard | Director | 3 Hazel Court Naldrett Close RH12 4UH Horsham W Sussex | British | Senior Lecturer | 33591320001 | |||||
| HANDLEY, Sonia Beverly | Director | 3 Hazel Court Naldrett Close RH12 4UH Horsham W Sussex | British | Administration Clerk | 33591330001 | |||||
| HARRISON, Rachael | Director | Mountain Ash Court RH12 4UG Horsham 3 West Sussex | Uk | British | Horticulture | 152548530001 | ||||
| HILLIARD, Stephen John | Director | 8 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Computer Engineer | 52788020001 | |||||
| HOLMES, John William | Director | 7 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Engineer | 70485390001 | |||||
| HOLMES, Simon | Director | 7 Mountain Ash Court Naldrett Close RH12 4UQ Horsham West Sussex | British | Pensions Administrator | 82478640001 | |||||
| HUMPHREY, Rosemary | Director | Naldrett Close RH12 4UG Horsham 8 Hazel Court West Sussex England | United Kingdom | British | Retired | 196856720001 | ||||
| LILL, Georgina Ann | Director | 4 Hazel Court Naldrett Close RH12 4UH Horsham West Sussex | British | Bank Customer Manager | 64900670001 | |||||
| LILL, Georgina Ann | Director | 4 Hazel Court Naldrett Close RH12 4UH Horsham West Sussex | British | Manager | 64900670001 |
What are the latest statements on persons with significant control for RAMBLEBANK MANAGEMENT CO. LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 01, 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