RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED
Overview
| Company Name | RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01890265 |
| 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 RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED located?
| Registered Office Address | 4 Rannoch House 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne Tyne & Wear United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Aug 31, 2026 |
| Next Accounts Due On | May 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Aug 31, 2025 |
What is the status of the latest confirmation statement for RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?
| Last Confirmation Statement Made Up To | Sep 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 11, 2025 |
| Overdue | No |
What are the latest filings for RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Sep 11, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2025 | 4 pages | AA | ||
Confirmation statement made on Jan 26, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Joanne Christine Garrett as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Jennifer Greig as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Appointment of Ms Karen Wagner as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Appointment of Mr Brian Meddis as a director on Oct 22, 2024 | 2 pages | AP01 | ||
Termination of appointment of Elaine Wagner as a director on Oct 22, 2024 | 1 pages | TM01 | ||
Micro company accounts made up to Aug 31, 2024 | 3 pages | AA | ||
Termination of appointment of Ian Robertson as a secretary on Sep 19, 2024 | 1 pages | TM02 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Ian Robertson as a person with significant control on Sep 19, 2024 | 1 pages | PSC07 | ||
Micro company accounts made up to Aug 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Jan 26, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Jan 26, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jan 26, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jan 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jan 26, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jan 26, 2019 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Aug 31, 2017 | 2 pages | AA | ||
Who are the officers of RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOKHANIAN, Marianne Agnes | Director | 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne Flat 5 Tyne & Wear United Kingdom | United Kingdom | Danish | 105049730002 | |||||
| GARRETT, Joanne Christine | Director | 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne Flat 7, Rannoch House Tyne & Wear England | England | British | 328656020001 | |||||
| GREIG, Jennifer | Director | 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne 1 Rannoch House United Kingdom | United Kingdom | British | 328509750001 | |||||
| HODGES, Stephen, Dr | Director | Fenwick Terrace Newcastle Upon Tyne 3 Fenwick Terrace Jesmond NE2 2JQ Newcastle Upon Tyne 3 Great Britain | England | British | 184546860001 | |||||
| MEDDIS, Brian | Director | 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne 6 Rannoch House United Kingdom | United Kingdom | British | 328509110001 | |||||
| ROBERTSON, Ian | Director | 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne 4 Rannoch House Tyne & Wear United Kingdom | United Kingdom | British | 210718680001 | |||||
| WAGNER, Karen | Director | 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne 3 Rannoch House United Kingdom | United Kingdom | British | 328509460001 | |||||
| CRAIG, Lucy | Secretary | 10 Adderstone Crescent Jesmond NE2 2HH Newcastle Upon Tyne 5 Ruthven Court United Kingdom | 194344780001 | |||||||
| MARCANTONIO, Anthony Peter | Secretary | Lindisfarne Road NE2 2HE Newcastle Upon Tyne 4 Rannoch House United Kingdom | British | 127884860001 | ||||||
| MEIKLE, Geoffrey William | Secretary | 6 Castleton Grove Jesmond NE2 2HD Newcastle Upon Tyne | British | 21418730002 | ||||||
| ROBERTSON, Ian | Secretary | 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne 4 Rannoch House Tyne & Wear United Kingdom | 210638960001 | |||||||
| ARNOTT, Joan Mary | Director | 4 Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | British | 46197400001 | ||||||
| BARTLETT, Doris | Director | 3 Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | British | 46197340001 | ||||||
| BARTLETT, James Rendell | Director | Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | British | 21418740001 | ||||||
| BROWN, Arthur Geoffrey, Dr | Director | 7 Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | British | 46197430001 | ||||||
| BROWN, Barbara, Dr | Director | Flat 7 Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 110186900001 | |||||
| DAWSON, Pamela | Director | 6 Ruthven Court NE2 2HH Newcastle Upon Tyne Tyne & Wear | England | British | 73972750001 | |||||
| DOKHANIAN, Marianne | Director | Flat 5 Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | United Kingdom | Danish | 21418750002 | |||||
| HINDMARSH, Frances Myrtle | Director | Flat 6 Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 21418760002 | |||||
| LOWE, Margaret Isabel | Director | Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | British | 21418770001 | ||||||
| MARCANTONIO, Anthony Peter | Director | Lindisfarne Road NE2 2HE Newcastle Upon Tyne 4 Rannoch House United Kingdom | England | British | 127884860003 | |||||
| MEIKLE, Geoffrey William | Director | 6 Castleton Grove Jesmond NE2 2HD Newcastle Upon Tyne | Great Britain | British | 21418730002 | |||||
| MORAN, Wayham Hutcheson | Director | 13 Adderstone Crescent NE2 2HH Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 69362640001 | |||||
| SANDISON, James Stirling | Director | Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | British | 21418780001 | ||||||
| WAGNER, Elaine | Director | 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Flat 3 Rannoch House Tyne And Wear | United Kingdom | British | 129751090001 | |||||
| WREFORD-BROWN, Maureen Hazel | Director | Flat 2 Rannoch House 10 Lindisfarne Road NE2 2HE Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 21418790002 |
Who are the persons with significant control of RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Ian Robertson | Apr 06, 2016 | 10 Lindisfarne Road Jesmond NE2 2HE Newcastle Upon Tyne 4 Rannoch House Tyne & Wear United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Sep 19, 2024 | 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