Company NameRanmore Court (Worple Road) Freehold Limited
Company StatusActive
Company Number11371261
CategoryPrivate Limited Company
Incorporation Date18 May 2018(5 years, 11 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 NameMiss Corinne Descroizilles
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameJohn Laing Roberts
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2018(same day as company formation)
RoleRetired
Country of ResidenceMauritius
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Jashvantari Balwantrai Joshi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2022(4 years after company formation)
Appointment Duration1 year, 10 months
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT
Director NameMr Malcolm John Rafferty
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2018(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Stoneleigh Crescent
Epsom
KT19 0RT

Location

Registered Address15 Stoneleigh Crescent
Epsom
KT19 0RT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAuriol
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Filing History

17 May 2023Confirmation statement made on 17 May 2023 with updates (3 pages)
16 March 2023Micro company accounts made up to 31 May 2022 (5 pages)
15 June 2022Appointment of Mr Jashvantari Balwantrai Joshi as a director on 14 June 2022 (2 pages)
17 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
4 April 2022Termination of appointment of Malcolm John Rafferty as a director on 4 April 2022 (1 page)
19 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
28 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
19 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
16 June 2020Registered office address changed from Cavendish House Cavendish Avenue New Malden Surrey KT3 6QQ England to 15 Stoneleigh Crescent Epsom KT19 0RT on 16 June 2020 (1 page)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
22 January 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
12 September 2019Statement of capital following an allotment of shares on 1 February 2019
  • GBP 15
(5 pages)
30 May 2019Notification of a person with significant control statement (2 pages)
23 May 2019Cessation of Corinne Descroizilles as a person with significant control on 1 February 2019 (1 page)
23 May 2019Cessation of John Laing Roberts as a person with significant control on 1 February 2019 (1 page)
23 May 2019Confirmation statement made on 17 May 2019 with updates (6 pages)
23 May 2019Cessation of Malcolm John Rafferty as a person with significant control on 1 February 2019 (1 page)
18 May 2018Incorporation
Statement of capital on 2018-05-18
  • GBP 3
(46 pages)