RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED

RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01890265
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2026
    Next Accounts Due OnMay 31, 2027
    Last Accounts
    Last Accounts Made Up ToAug 31, 2025

    What is the status of the latest confirmation statement for RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToSep 11, 2026
    Next Confirmation Statement DueSep 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 11, 2025
    OverdueNo

    What are the latest filings for RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 11, 2025 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2025

    4 pagesAA

    Confirmation statement made on Jan 26, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Joanne Christine Garrett as a director on Oct 22, 2024

    2 pagesAP01

    Appointment of Mrs Jennifer Greig as a director on Oct 22, 2024

    2 pagesAP01

    Appointment of Ms Karen Wagner as a director on Oct 22, 2024

    2 pagesAP01

    Appointment of Mr Brian Meddis as a director on Oct 22, 2024

    2 pagesAP01

    Termination of appointment of Elaine Wagner as a director on Oct 22, 2024

    1 pagesTM01

    Micro company accounts made up to Aug 31, 2024

    3 pagesAA

    Termination of appointment of Ian Robertson as a secretary on Sep 19, 2024

    1 pagesTM02

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Ian Robertson as a person with significant control on Sep 19, 2024

    1 pagesPSC07

    Micro company accounts made up to Aug 31, 2023

    4 pagesAA

    Confirmation statement made on Jan 26, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2022

    4 pagesAA

    Confirmation statement made on Jan 26, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2021

    3 pagesAA

    Confirmation statement made on Jan 26, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2020

    3 pagesAA

    Confirmation statement made on Jan 26, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2019

    3 pagesAA

    Confirmation statement made on Jan 26, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Aug 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 26, 2019 with updates

    4 pagesCS01

    Micro company accounts made up to Aug 31, 2017

    2 pagesAA

    Who are the officers of RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOKHANIAN, Marianne Agnes
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    Flat 5
    Tyne & Wear
    United Kingdom
    Director
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    Flat 5
    Tyne & Wear
    United Kingdom
    United KingdomDanish105049730002
    GARRETT, Joanne Christine
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    Flat 7, Rannoch House
    Tyne & Wear
    England
    Director
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    Flat 7, Rannoch House
    Tyne & Wear
    England
    EnglandBritish328656020001
    GREIG, Jennifer
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    1 Rannoch House
    United Kingdom
    Director
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    1 Rannoch House
    United Kingdom
    United KingdomBritish328509750001
    HODGES, Stephen, Dr
    Fenwick Terrace Newcastle Upon Tyne
    3 Fenwick Terrace Jesmond
    NE2 2JQ Newcastle Upon Tyne
    3
    Great Britain
    Director
    Fenwick Terrace Newcastle Upon Tyne
    3 Fenwick Terrace Jesmond
    NE2 2JQ Newcastle Upon Tyne
    3
    Great Britain
    EnglandBritish184546860001
    MEDDIS, Brian
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    6 Rannoch House
    United Kingdom
    Director
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    6 Rannoch House
    United Kingdom
    United KingdomBritish328509110001
    ROBERTSON, Ian
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    Tyne & Wear
    United Kingdom
    Director
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    Tyne & Wear
    United Kingdom
    United KingdomBritish210718680001
    WAGNER, Karen
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    3 Rannoch House
    United Kingdom
    Director
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    3 Rannoch House
    United Kingdom
    United KingdomBritish328509460001
    CRAIG, Lucy
    10 Adderstone Crescent
    Jesmond
    NE2 2HH Newcastle Upon Tyne
    5 Ruthven Court
    United Kingdom
    Secretary
    10 Adderstone Crescent
    Jesmond
    NE2 2HH Newcastle Upon Tyne
    5 Ruthven Court
    United Kingdom
    194344780001
    MARCANTONIO, Anthony Peter
    Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    United Kingdom
    Secretary
    Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    United Kingdom
    British127884860001
    MEIKLE, Geoffrey William
    6 Castleton Grove
    Jesmond
    NE2 2HD Newcastle Upon Tyne
    Secretary
    6 Castleton Grove
    Jesmond
    NE2 2HD Newcastle Upon Tyne
    British21418730002
    ROBERTSON, Ian
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    Tyne & Wear
    United Kingdom
    Secretary
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    Tyne & Wear
    United Kingdom
    210638960001
    ARNOTT, Joan Mary
    4 Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    4 Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    British46197400001
    BARTLETT, Doris
    3 Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    3 Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    British46197340001
    BARTLETT, James Rendell
    Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    British21418740001
    BROWN, Arthur Geoffrey, Dr
    7 Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    7 Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    British46197430001
    BROWN, Barbara, Dr
    Flat 7 Rannoch House
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Flat 7 Rannoch House
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish110186900001
    DAWSON, Pamela
    6 Ruthven Court
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    Director
    6 Ruthven Court
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    EnglandBritish73972750001
    DOKHANIAN, Marianne
    Flat 5 Rannoch House
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Flat 5 Rannoch House
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomDanish21418750002
    HINDMARSH, Frances Myrtle
    Flat 6 Rannoch House
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Flat 6 Rannoch House
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish21418760002
    LOWE, Margaret Isabel
    Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    British21418770001
    MARCANTONIO, Anthony Peter
    Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    United Kingdom
    Director
    Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    United Kingdom
    EnglandBritish127884860003
    MEIKLE, Geoffrey William
    6 Castleton Grove
    Jesmond
    NE2 2HD Newcastle Upon Tyne
    Director
    6 Castleton Grove
    Jesmond
    NE2 2HD Newcastle Upon Tyne
    Great BritainBritish21418730002
    MORAN, Wayham Hutcheson
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    Director
    13 Adderstone Crescent
    NE2 2HH Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish69362640001
    SANDISON, James Stirling
    Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Rannoch House 10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    British21418780001
    WAGNER, Elaine
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Flat 3 Rannoch House
    Tyne And Wear
    Director
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Flat 3 Rannoch House
    Tyne And Wear
    United KingdomBritish129751090001
    WREFORD-BROWN, Maureen Hazel
    Flat 2 Rannoch House
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    Director
    Flat 2 Rannoch House
    10 Lindisfarne Road
    NE2 2HE Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish21418790002

    Who are the persons with significant control of RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Ian Robertson
    10 Lindisfarne Road
    Jesmond
    NE2 2HE Newcastle Upon Tyne
    4 Rannoch House
    Tyne & Wear
    United Kingdom
    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
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for RANNOCH HOUSE RESIDENTS ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 19, 2024The 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