23 RANELAGH ROAD MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

23 RANELAGH ROAD MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02640624

Incorporation date

23/08/1991

Size

Micro Entity

Contacts

Registered address

Registered address

12 Pretoria Terrace, Weymouth, Dorset DT4 0DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1991)
dot icon23/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon02/05/2025
Micro company accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon05/03/2024
Micro company accounts made up to 2023-08-31
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon22/05/2023
Micro company accounts made up to 2022-08-31
dot icon27/04/2023
Termination of appointment of Matthew Philip Caswell as a secretary on 2023-04-27
dot icon27/04/2023
Appointment of Mr Matthew Philip Caswell as a director on 2023-04-27
dot icon27/04/2023
Termination of appointment of Sarah Jane Fuller as a director on 2023-04-27
dot icon24/08/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon25/11/2021
Micro company accounts made up to 2021-08-31
dot icon24/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-08-31
dot icon26/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon23/03/2020
Micro company accounts made up to 2019-08-31
dot icon25/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon29/05/2019
Micro company accounts made up to 2018-08-31
dot icon25/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon21/06/2018
Registered office address changed from 23 Overlands Road Wyke Regis Weymouth Dorset DT4 9HS to 12 Pretoria Terrace Weymouth Dorset DT4 0DJ on 2018-06-21
dot icon12/12/2017
Micro company accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon28/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/09/2015
Annual return made up to 2015-08-23 no member list
dot icon17/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-23 no member list
dot icon19/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/09/2013
Annual return made up to 2013-08-23 no member list
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/09/2012
Annual return made up to 2012-08-23 no member list
dot icon18/09/2012
Appointment of Mr Matthew Philip Caswell as a secretary
dot icon18/09/2012
Termination of appointment of Matthew Caswell as a director
dot icon18/09/2012
Appointment of Sarah Jane Fuller as a director
dot icon18/09/2012
Registered office address changed from 23 Ranelagh Rd Weymouth Dorset DT4 7JD on 2012-09-18
dot icon18/09/2012
Termination of appointment of Carolyn Green as a secretary
dot icon28/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/09/2011
Annual return made up to 2011-08-23 no member list
dot icon25/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/11/2010
Appointment of Mr Matthew Philip Caswell as a director
dot icon20/09/2010
Annual return made up to 2010-08-23 no member list
dot icon20/09/2010
Termination of appointment of Kirsty Elliott as a director
dot icon24/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon23/09/2009
Annual return made up to 23/08/09
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon13/10/2008
Annual return made up to 23/08/08
dot icon08/04/2008
Total exemption full accounts made up to 2007-08-31
dot icon20/09/2007
Annual return made up to 23/08/07
dot icon20/09/2007
New secretary appointed
dot icon20/09/2007
Secretary resigned
dot icon14/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon25/10/2006
Annual return made up to 23/08/06
dot icon26/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon22/08/2005
Annual return made up to 23/08/05
dot icon10/06/2005
Total exemption full accounts made up to 2004-08-31
dot icon02/09/2004
Annual return made up to 23/08/04
dot icon23/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon01/06/2004
New director appointed
dot icon27/04/2004
Secretary resigned
dot icon07/10/2003
Annual return made up to 23/08/03
dot icon20/09/2003
New secretary appointed
dot icon15/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon03/09/2002
Annual return made up to 23/08/02
dot icon20/05/2002
Total exemption full accounts made up to 2001-08-31
dot icon11/09/2001
Annual return made up to 23/08/01
dot icon12/06/2001
Full accounts made up to 2000-08-31
dot icon30/08/2000
Annual return made up to 23/08/00
dot icon16/05/2000
Full accounts made up to 1999-08-31
dot icon01/11/1999
Annual return made up to 23/08/99
dot icon15/05/1999
Full accounts made up to 1998-08-31
dot icon12/10/1998
Annual return made up to 23/08/98
dot icon18/05/1998
Full accounts made up to 1997-08-31
dot icon30/10/1997
Annual return made up to 23/08/97
dot icon30/10/1997
New director appointed
dot icon09/05/1997
Full accounts made up to 1996-08-31
dot icon16/01/1997
Annual return made up to 23/08/96
dot icon02/02/1996
Full accounts made up to 1995-08-31
dot icon23/11/1995
Annual return made up to 23/08/95
dot icon06/01/1995
Full accounts made up to 1994-08-31
dot icon01/11/1994
Annual return made up to 23/08/94
dot icon04/11/1993
Full accounts made up to 1993-08-31
dot icon27/09/1993
Annual return made up to 23/08/93
dot icon05/11/1992
Full accounts made up to 1992-08-31
dot icon05/11/1992
Annual return made up to 23/08/92
dot icon16/06/1992
Accounting reference date notified as 31/08
dot icon22/10/1991
Registered office changed on 22/10/91 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/10/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/08/1991
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.23K
-
0.00
-
-
2022
0
5.74K
-
0.00
-
-
2023
0
6.03K
-
0.00
-
-
2023
0
6.03K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.03K £Ascended5.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
22/08/1991 - 22/08/1991
16011
London Law Services Limited
Nominee Director
22/08/1991 - 22/08/1991
15403
Mr Matthew Philip Caswell
Director
27/04/2023 - Present
-
Johnson, Gerald Francis
Director
22/08/1991 - 22/07/1997
-
Elliott, Kirsty
Director
18/04/2004 - 10/12/2009
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 23 RANELAGH ROAD MANAGEMENT LIMITED

23 RANELAGH ROAD MANAGEMENT LIMITED is an(a) Active company incorporated on 23/08/1991 with the registered office located at 12 Pretoria Terrace, Weymouth, Dorset DT4 0DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 23 RANELAGH ROAD MANAGEMENT LIMITED?

toggle

23 RANELAGH ROAD MANAGEMENT LIMITED is currently Active. It was registered on 23/08/1991 .

Where is 23 RANELAGH ROAD MANAGEMENT LIMITED located?

toggle

23 RANELAGH ROAD MANAGEMENT LIMITED is registered at 12 Pretoria Terrace, Weymouth, Dorset DT4 0DJ.

What does 23 RANELAGH ROAD MANAGEMENT LIMITED do?

toggle

23 RANELAGH ROAD MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 23 RANELAGH ROAD MANAGEMENT LIMITED?

toggle

The latest filing was on 23/08/2025: Confirmation statement made on 2025-08-23 with no updates.