RAMBLEBANK MANAGEMENT CO. LIMITED
STEYNING

Hellopages » West Sussex » Horsham » BN44 3PG
Company number 01297951
Status Active
Incorporation Date 10 February 1977
Company Type Private Limited Company
Address WHITFORD ESTATES, 45 PENFOLD WAY, STEYNING, WEST SUSSEX, BN44 3PG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 18 ; Appointment of Trisha Susan Childs as a director on 13 July 2006. The most likely internet sites of RAMBLEBANK MANAGEMENT CO. LIMITED are www.ramblebankmanagementco.co.uk, and www.ramblebank-management-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and twelve months. The distance to to Durrington-on-Sea Rail Station is 5.9 miles; to Fishersgate Rail Station is 6 miles; to Portslade Rail Station is 6.4 miles; to Billingshurst Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ramblebank Management Co Limited is a Private Limited Company. The company registration number is 01297951. Ramblebank Management Co Limited has been working since 10 February 1977. The present status of the company is Active. The registered address of Ramblebank Management Co Limited is Whitford Estates 45 Penfold Way Steyning West Sussex Bn44 3pg. The company`s financial liabilities are £3.06k. It is £1.44k against last year. The cash in hand is £3.59k. It is £0.53k against last year. And the total assets are £5.26k, which is £1.23k against last year. JENKINSON, Edwin James Whitford is a Secretary of the company. CHILDS, Trisha Susan is a Director of the company. CUSH, John William is a Director of the company. EVANS, Ruth Lily is a Director of the company. HUMPHREY, Rosemary is a Director of the company. MORGAN, Gerald is a Director of the company. Secretary BERWICK, Lisa has been resigned. Secretary COTTON, Hazel has been resigned. Secretary FEDARB, Nicola Jane has been resigned. Secretary GEORGE, Alan Keith has been resigned. Secretary LILL, Georgina Ann has been resigned. Secretary MANKTELOW, Tracey Elizabeth has been resigned. Director ARNOLD, Graham John has been resigned. Director ATTERBURY, Judith Anne has been resigned. Director BERWICK, Lisa has been resigned. Director COTTON, Hazel has been resigned. Director COTTON, Hazel has been resigned. Director COTTON, Hazel has been resigned. Director COUSINS, Katharine Lydia Mary has been resigned. Director EVERETT, John Albert has been resigned. Director EVERETT, John Albert has been resigned. Director FAY, Graham has been resigned. Director FAY, Graham has been resigned. Director FOYLE, Ben has been resigned. Director GEORGE, Alan Keith has been resigned. Director HANDLEY, Philip Richard has been resigned. Director HANDLEY, Sonia Beverly has been resigned. Director HARRISON, Rachael has been resigned. Director HILLIARD, Stephen John has been resigned. Director HOLMES, John William has been resigned. Director HOLMES, Simon has been resigned. Director LILL, Georgina Ann has been resigned. Director LILL, Georgina Ann has been resigned. Director LILLEY, Robert Francis has been resigned. Director MANKTELOW, Michael Geoffrey has been resigned. Director MANKTELOW, Tracey Elizabeth has been resigned. Director MORGAN, Gerald has been resigned. Director MORGAN, Gerald has been resigned. Director ROBBINS, Laura has been resigned. Director WESSON, Alan has been resigned. The company operates in "Residents property management".


ramblebank management co. Key Finiance

LIABILITIES £3.06k
+88%
CASH £3.59k
+17%
TOTAL ASSETS £5.26k
+30%
All Financial Figures

Current Directors

Secretary
JENKINSON, Edwin James Whitford
Appointed Date: 14 June 2001

Director
CHILDS, Trisha Susan
Appointed Date: 13 July 2006
61 years old

Director
CUSH, John William
Appointed Date: 16 September 2005
55 years old

Director
EVANS, Ruth Lily
Appointed Date: 05 March 2008
96 years old

Director
HUMPHREY, Rosemary
Appointed Date: 18 March 2015
79 years old

Director
MORGAN, Gerald
Appointed Date: 04 June 2003
69 years old

Resigned Directors

Secretary
BERWICK, Lisa
Resigned: 12 January 1997
Appointed Date: 30 June 1994

Secretary
COTTON, Hazel
Resigned: 14 June 2001
Appointed Date: 22 May 2000

Secretary
FEDARB, Nicola Jane
Resigned: 12 May 1998
Appointed Date: 14 January 1997

Secretary
GEORGE, Alan Keith
Resigned: 30 June 1994

Secretary
LILL, Georgina Ann
Resigned: 22 May 2000
Appointed Date: 17 May 1999

Secretary
MANKTELOW, Tracey Elizabeth
Resigned: 17 May 1999
Appointed Date: 12 May 1998

Director
ARNOLD, Graham John
Resigned: 22 May 2000
Appointed Date: 17 May 1999
67 years old

Director
ATTERBURY, Judith Anne
Resigned: 12 January 1997
62 years old

Director
BERWICK, Lisa
Resigned: 12 May 1998
Appointed Date: 30 June 1994
59 years old

Director
COTTON, Hazel
Resigned: 14 June 2001
Appointed Date: 22 May 2000
74 years old

Director
COTTON, Hazel
Resigned: 22 May 2000
Appointed Date: 12 May 1998
74 years old

Director
COTTON, Hazel
Resigned: 30 June 1994
74 years old

Director
COUSINS, Katharine Lydia Mary
Resigned: 02 July 2007
Appointed Date: 04 June 2003
48 years old

Director
EVERETT, John Albert
Resigned: 08 June 2004
Appointed Date: 22 May 2000
69 years old

Director
EVERETT, John Albert
Resigned: 22 May 2000
Appointed Date: 17 May 1999
69 years old

Director
FAY, Graham
Resigned: 05 January 2004
Appointed Date: 14 June 2001
72 years old

Director
FAY, Graham
Resigned: 22 May 2000
Appointed Date: 12 May 1998
72 years old

Director
FOYLE, Ben
Resigned: 05 August 2009
Appointed Date: 16 September 2005
47 years old

Director
GEORGE, Alan Keith
Resigned: 12 January 1997
70 years old

Director
HANDLEY, Philip Richard
Resigned: 12 May 1998
73 years old

Director
HANDLEY, Sonia Beverly
Resigned: 12 May 1998
62 years old

Director
HARRISON, Rachael
Resigned: 30 April 2015
Appointed Date: 25 February 2010
40 years old

Director
HILLIARD, Stephen John
Resigned: 12 May 1998
58 years old

Director
HOLMES, John William
Resigned: 29 April 2001
Appointed Date: 22 May 2000
78 years old

Director
HOLMES, Simon
Resigned: 13 July 2005
Appointed Date: 13 May 2002
48 years old

Director
LILL, Georgina Ann
Resigned: 14 June 2001
Appointed Date: 22 May 2000
75 years old

Director
LILL, Georgina Ann
Resigned: 22 May 2000
Appointed Date: 17 May 1999
75 years old

Director
LILLEY, Robert Francis
Resigned: 22 May 2000
Appointed Date: 12 May 1998
105 years old

Director
MANKTELOW, Michael Geoffrey
Resigned: 17 May 1999
Appointed Date: 12 May 1998
63 years old

Director
MANKTELOW, Tracey Elizabeth
Resigned: 17 May 1999
Appointed Date: 12 May 1998
58 years old

Director
MORGAN, Gerald
Resigned: 08 April 2002
Appointed Date: 22 May 2000
69 years old

Director
MORGAN, Gerald
Resigned: 22 May 2000
Appointed Date: 17 May 1991
69 years old

Director
ROBBINS, Laura
Resigned: 13 July 2005
Appointed Date: 04 June 2003
47 years old

Director
WESSON, Alan
Resigned: 17 May 1999
Appointed Date: 12 May 1998
68 years old

RAMBLEBANK MANAGEMENT CO. LIMITED Events

15 Jun 2016
Total exemption small company accounts made up to 30 September 2015
09 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 18

11 May 2016
Appointment of Trisha Susan Childs as a director on 13 July 2006
08 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 18

28 May 2015
Termination of appointment of Rachael Harrison as a director on 30 April 2015
...
... and 116 more events
19 Apr 1988
Secretary resigned;new secretary appointed

19 Apr 1988
Return made up to 15/12/87; full list of members

16 Aug 1987
Full accounts made up to 30 September 1986

16 Aug 1987
Director resigned;new director appointed

22 Apr 1987
Return made up to 23/12/86; full list of members