Company NameRangelease Property Management Limited
Company StatusActive
Company Number02410419
CategoryPrivate Limited Company
Incorporation Date2 August 1989(34 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameZelfa Cecil Hourani
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2007(18 years, 4 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Correspondence Address31 Baalbec Road
London
N5 1QN
Director NameDavid Fox
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(19 years, 3 months after company formation)
Appointment Duration15 years, 5 months
RoleSolicitor
Correspondence Address17 Oakley Road
London
N1 3LL
Secretary NameMr David Fox
StatusCurrent
Appointed30 May 2014(24 years, 10 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address17 Oakley Road
London
N1 3LL
Director NameMary Elizabeth Denne
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(28 years, 8 months after company formation)
Appointment Duration6 years
RoleSpeech Therapist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Post Office Chapel Street
Hook Norton
Banbury
OX15 5ND
Director NameNouhad Khouri Makdesi
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(28 years, 8 months after company formation)
Appointment Duration6 years
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7b Canonbury Lane
London
N1 2AS
Director NameDr Ketan Patel
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2018(28 years, 8 months after company formation)
Appointment Duration6 years
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address3 Nancy Downs Nancy Downs
Watford
WD19 4NF
Director NameDavid Charlton Humphreys
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration14 years, 1 month (resigned 05 September 2005)
RoleBarrister(Retired)
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Barham
Canterbury
Kent
CT4 6PB
Director NameThomas Stanley Jones
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration3 years (resigned 24 August 1994)
RoleVideotape Editor
Correspondence Address25 Thornhill Road
London
N1 1JR
Director NameMrs Noohad Mardissi
Date of BirthJune 1939 (Born 84 years ago)
NationalityLebanese
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 11 December 1994)
RoleEconomist
Correspondence Address7 Canonbury Lane
London
N1 2AS
Secretary NameMrs Julia Bryant Humphreys
NationalityBritish
StatusResigned
Appointed02 August 1991(2 years after company formation)
Appointment Duration10 years, 5 months (resigned 29 December 2001)
RoleCompany Director
Correspondence AddressChurch Cottage
Barham
Canterbury
Kent
CT4 6PB
Director NamePatricia Gay Warren Catto
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1994(5 years, 4 months after company formation)
Appointment Duration19 years, 5 months (resigned 30 May 2014)
RoleRetired
Country of ResidenceEngland
Correspondence Address7 Canonbury Lane
London
N1 2AS
Secretary NameDavid Charlton Humphreys
NationalityBritish
StatusResigned
Appointed29 December 2001(12 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 05 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Cottage
Barham
Canterbury
Kent
CT4 6PB
Director NameHannah Beckerman
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2005(16 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 07 December 2007)
RoleExecutive
Correspondence Address7c Canonbury Lane
London
N1 2AS
Secretary NamePatricia Gay Warren Catto
NationalityBritish
StatusResigned
Appointed05 September 2005(16 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Canonbury Lane
London
N1 2AS

Location

Registered Address7c Canonbury Lane
London
N1 2AS
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Financials

Year2013
Turnover£600
Net Worth£4
Current Liabilities£5,475

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

6 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
3 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
21 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 September 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
10 September 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
25 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
4 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
14 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
11 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
16 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
5 August 2018Confirmation statement made on 2 August 2018 with updates (5 pages)
6 April 2018Appointment of Dr Ketan Patel as a director on 6 April 2018 (2 pages)
6 April 2018Appointment of Nouhad Khouri Makdesi as a director on 6 April 2018 (2 pages)
6 April 2018Appointment of Mary Elizabeth Denne as a director on 6 April 2018 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 March 2017 (2 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
17 February 2017Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 7C Canonbury Lane London N1 2AS on 17 February 2017 (2 pages)
17 February 2017Registered office address changed from Globe House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 7C Canonbury Lane London N1 2AS on 17 February 2017 (2 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
16 February 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
12 August 2016Confirmation statement made on 2 August 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(6 pages)
26 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 6
(6 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(6 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(6 pages)
18 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 6
(6 pages)
14 August 2014Appointment of Mr David Fox as a secretary on 30 May 2014 (2 pages)
14 August 2014Appointment of Mr David Fox as a secretary on 30 May 2014 (2 pages)
10 July 2014Termination of appointment of Patricia Catto as a secretary (1 page)
10 July 2014Termination of appointment of Patricia Catto as a director (1 page)
10 July 2014Termination of appointment of Patricia Catto as a secretary (1 page)
10 July 2014Termination of appointment of Patricia Catto as a director (1 page)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(6 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(6 pages)
30 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 4
(6 pages)
28 August 2013Register inspection address has been changed (1 page)
28 August 2013Register inspection address has been changed (1 page)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
29 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 August 2012Annual return made up to 2 August 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
13 September 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
1 September 2011Annual return made up to 2 August 2011 with a full list of shareholders (6 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
12 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (6 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
18 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
28 August 2009Return made up to 02/08/09; full list of members (5 pages)
28 August 2009Return made up to 02/08/09; full list of members (5 pages)
30 January 2009Director appointed david fox (1 page)
30 January 2009Director appointed david fox (1 page)
12 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
12 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
8 August 2008Return made up to 02/08/08; full list of members (4 pages)
8 August 2008Return made up to 02/08/08; full list of members (4 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
9 January 2008New director appointed (1 page)
9 January 2008New director appointed (1 page)
8 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
8 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
17 August 2007Return made up to 02/08/07; full list of members (3 pages)
17 August 2007Return made up to 02/08/07; full list of members (3 pages)
17 August 2007Secretary's particulars changed;director's particulars changed (1 page)
18 January 2007Registered office changed on 18/01/07 from: star house, pudding lane, maidstone, kent ME14 1LT (1 page)
18 January 2007Registered office changed on 18/01/07 from: star house, pudding lane, maidstone, kent ME14 1LT (1 page)
30 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 August 2006Return made up to 02/08/06; full list of members (3 pages)
30 August 2006Return made up to 02/08/06; full list of members (3 pages)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006New secretary appointed (2 pages)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006Secretary resigned;director resigned (1 page)
22 August 2006New director appointed (2 pages)
24 August 2005Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 August 2005Return made up to 02/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 June 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
14 October 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
8 September 2004Return made up to 02/08/04; full list of members (8 pages)
8 September 2004Return made up to 02/08/04; full list of members (8 pages)
4 November 2003Full accounts made up to 31 March 2003 (7 pages)
4 November 2003Full accounts made up to 31 March 2003 (7 pages)
26 August 2003Return made up to 02/08/03; full list of members (8 pages)
26 August 2003Return made up to 02/08/03; full list of members (8 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
27 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
4 September 2002Return made up to 02/08/02; full list of members (8 pages)
4 September 2002New secretary appointed (2 pages)
4 September 2002Return made up to 02/08/02; full list of members (8 pages)
4 September 2002New secretary appointed (2 pages)
17 August 2002Secretary resigned (1 page)
17 August 2002Secretary resigned (1 page)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
2 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
20 August 2001Return made up to 02/08/01; full list of members (7 pages)
20 August 2001Return made up to 02/08/01; full list of members (7 pages)
6 November 2000Full accounts made up to 31 March 2000 (8 pages)
6 November 2000Full accounts made up to 31 March 2000 (8 pages)
7 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 September 2000Return made up to 02/08/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 August 1999Return made up to 02/08/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 March 1999 (5 pages)
31 August 1999Return made up to 02/08/99; full list of members (6 pages)
31 August 1999Full accounts made up to 31 March 1999 (5 pages)
2 September 1998Full accounts made up to 31 March 1998 (5 pages)
2 September 1998Full accounts made up to 31 March 1998 (5 pages)
26 August 1998Return made up to 02/08/98; change of members (6 pages)
26 August 1998Return made up to 02/08/98; change of members (6 pages)
23 September 1997Full accounts made up to 31 March 1997 (5 pages)
23 September 1997Full accounts made up to 31 March 1997 (5 pages)
26 August 1997Return made up to 02/08/97; no change of members (4 pages)
26 August 1997Return made up to 02/08/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (5 pages)
27 December 1996Full accounts made up to 31 March 1996 (5 pages)
4 September 1996Return made up to 02/08/96; full list of members (6 pages)
4 September 1996Return made up to 02/08/96; full list of members (6 pages)
1 July 1996Registered office changed on 01/07/96 from: 7 canonbury lane, london, N1 2AS (1 page)
1 July 1996Registered office changed on 01/07/96 from: 7 canonbury lane, london, N1 2AS (1 page)
10 January 1996Full accounts made up to 31 March 1995 (5 pages)
10 January 1996Full accounts made up to 31 March 1995 (5 pages)
4 September 1995Return made up to 02/08/95; change of members (6 pages)
4 September 1995Return made up to 02/08/95; change of members (6 pages)
30 August 1995Director resigned (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
2 August 1989Incorporation (10 pages)
2 August 1989Incorporation (10 pages)