12 RANELAGH GROVE LIMITED

Register to unlock more data on OkredoRegister

12 RANELAGH GROVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03004137

Incorporation date

21/12/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Partnership House, 84 Lodge Road, Southampton, Hampshire SO14 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 21/12/1994)
dot icon10/02/2026
Notification of a person with significant control statement
dot icon24/11/2025
Cessation of Thomas Sutherland as a person with significant control on 2025-11-17
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with no updates
dot icon12/03/2025
Micro company accounts made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-11-17 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon26/04/2023
Micro company accounts made up to 2022-12-31
dot icon28/11/2022
Confirmation statement made on 2022-11-17 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon17/11/2021
Appointment of Mr Mostyn Henry James Taylor as a director on 2021-11-17
dot icon17/11/2021
Termination of appointment of Jeremy Christopher Ward as a director on 2021-11-17
dot icon17/11/2021
Confirmation statement made on 2021-11-17 with updates
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon02/09/2021
Micro company accounts made up to 2020-12-31
dot icon18/01/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon07/09/2020
Micro company accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with updates
dot icon18/10/2019
Appointment of Mr Morgan Webb as a director on 2019-10-17
dot icon18/10/2019
Termination of appointment of Thomas Avery Sutherland as a director on 2019-10-17
dot icon15/10/2019
Termination of appointment of David Thomas as a secretary on 2019-10-11
dot icon15/10/2019
Termination of appointment of David Leckie Thomas as a director on 2019-10-11
dot icon23/08/2019
Micro company accounts made up to 2018-12-31
dot icon30/04/2019
Notification of Thomas Sutherland as a person with significant control on 2019-04-19
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with updates
dot icon24/12/2018
Confirmation statement made on 2018-12-21 with no updates
dot icon24/12/2018
Cessation of David Leckie Thomas as a person with significant control on 2018-12-24
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon14/09/2017
Micro company accounts made up to 2016-12-31
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon26/09/2016
Registered office address changed from , 84 Lodge Road, Partnership House, Southampton, SO14 6RG, England to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 2016-09-26
dot icon23/09/2016
Registered office address changed from , 4 Cowdown Business Park Micheldever, Winchester, Hampshire, SO21 3DN to Partnership House 84 Lodge Road Southampton Hampshire SO14 6RG on 2016-09-23
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon15/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2013-12-21 with full list of shareholders
dot icon07/02/2014
Director's details changed for Christine Elaine Dandridge on 2013-01-17
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-21 with full list of shareholders
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-21 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/02/2010
Annual return made up to 2009-12-21 with full list of shareholders
dot icon26/02/2010
Secretary's details changed for David Thomas on 2009-12-21
dot icon26/02/2010
Director's details changed for Mr David Leckie Thomas on 2009-12-21
dot icon26/02/2010
Director's details changed for Jeremy Christopher Ward on 2009-12-21
dot icon26/02/2010
Director's details changed for Thomas Avery Sutherland on 2009-12-20
dot icon04/01/2010
Appointment of David Thomas as a secretary
dot icon19/11/2009
Appointment of Christine Elaine Dandridge as a director
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2009
Registered office address changed from , 89 Chiswick High Road, London, W4 2EF on 2009-11-04
dot icon22/04/2009
Return made up to 21/12/08; full list of members; amend
dot icon24/02/2009
Director appointed jeremy christopher ward
dot icon03/02/2009
Return made up to 21/12/08; full list of members
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon06/02/2008
Return made up to 21/12/07; change of members
dot icon31/01/2008
Secretary resigned
dot icon26/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/03/2007
Return made up to 21/12/06; full list of members
dot icon05/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/07/2006
Return made up to 21/12/05; full list of members
dot icon27/06/2006
New secretary appointed
dot icon01/12/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Secretary resigned
dot icon13/01/2005
Return made up to 21/12/04; full list of members
dot icon13/01/2005
Director resigned
dot icon04/06/2004
Full accounts made up to 2003-12-31
dot icon16/01/2004
Return made up to 21/12/03; full list of members
dot icon20/08/2003
Full accounts made up to 2002-12-31
dot icon12/02/2003
Return made up to 21/12/02; full list of members
dot icon01/08/2002
Full accounts made up to 2001-12-31
dot icon07/02/2002
Return made up to 21/12/01; full list of members
dot icon30/01/2002
Registered office changed on 30/01/02 from:\33 marloes road, london, W8 6LG
dot icon18/09/2001
Full accounts made up to 2000-12-31
dot icon18/09/2001
New director appointed
dot icon18/09/2001
New director appointed
dot icon05/04/2001
Director resigned
dot icon10/01/2001
Return made up to 21/12/00; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Director resigned
dot icon29/02/2000
Return made up to 21/12/99; full list of members
dot icon20/08/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Return made up to 21/12/98; full list of members
dot icon24/05/1998
Full accounts made up to 1997-12-31
dot icon10/02/1998
Return made up to 21/12/97; full list of members
dot icon21/10/1997
Full accounts made up to 1996-12-31
dot icon18/04/1997
New director appointed
dot icon14/03/1997
Return made up to 21/12/96; change of members
dot icon14/03/1997
Director resigned
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon09/07/1996
Registered office changed on 09/07/96 from:\flat 2, 12 ranelagh grove, london, SW1W 8PD
dot icon09/07/1996
Director resigned
dot icon09/07/1996
New director appointed
dot icon09/07/1996
New secretary appointed
dot icon06/05/1996
Secretary resigned;director resigned
dot icon18/01/1996
Return made up to 21/12/95; full list of members
dot icon29/11/1995
Registered office changed on 29/11/95 from:\penningtons, royex house, 5 aldermanbury square, london EC2V 7HD
dot icon22/01/1995
New director appointed
dot icon22/01/1995
New director appointed
dot icon22/01/1995
Director resigned;new director appointed
dot icon22/01/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon21/12/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
5.13K
-
0.00
-
-
2022
3
5.13K
-
0.00
-
-
2022
3
5.13K
-
0.00
-
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

5.13K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Karen
Director
21/12/1994 - 20/03/1996
1
PENNSEC LIMITED
Nominee Secretary
21/12/1994 - 21/12/1994
170
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominee Director
21/12/1994 - 21/12/1994
196
Thomas, David Leckie
Director
21/12/1994 - 11/10/2019
12
Jones, Nicholas Michael Houssemayne
Director
21/12/1994 - 28/05/2004
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 RANELAGH GROVE LIMITED

12 RANELAGH GROVE LIMITED is an(a) Active company incorporated on 21/12/1994 with the registered office located at Partnership House, 84 Lodge Road, Southampton, Hampshire SO14 6RG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of 12 RANELAGH GROVE LIMITED?

toggle

12 RANELAGH GROVE LIMITED is currently Active. It was registered on 21/12/1994 .

Where is 12 RANELAGH GROVE LIMITED located?

toggle

12 RANELAGH GROVE LIMITED is registered at Partnership House, 84 Lodge Road, Southampton, Hampshire SO14 6RG.

What does 12 RANELAGH GROVE LIMITED do?

toggle

12 RANELAGH GROVE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 12 RANELAGH GROVE LIMITED have?

toggle

12 RANELAGH GROVE LIMITED had 3 employees in 2022.

What is the latest filing for 12 RANELAGH GROVE LIMITED?

toggle

The latest filing was on 10/02/2026: Notification of a person with significant control statement.