RANSOMWOOD ESTATES LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG21 0HJ

Company number 03758645
Status Active
Incorporation Date 23 April 1999
Company Type Private Limited Company
Address UNIT 50, RANSOM HALL RANSOM WOOD BUISNESS PARK, SOUTHWELL ROAD WEST, RAINWORTH, MANSFIELD, NOTTINGHAMSHIRE, ENGLAND, NG21 0HJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 43,449 ; Registered office address changed from Unit 4 the Willows Southwell Road Mansfield Nottinghamshire NG21 0HJ to Unit 50, Ransom Hall Ransom Wood Buisness Park, Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 28 June 2016. The most likely internet sites of RANSOMWOOD ESTATES LIMITED are www.ransomwoodestates.co.uk, and www.ransomwood-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Kirkby in Ashfield Rail Station is 5 miles; to Hucknall Rail Station is 6.7 miles; to Bulwell Rail Station is 9.3 miles; to Lowdham Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ransomwood Estates Limited is a Private Limited Company. The company registration number is 03758645. Ransomwood Estates Limited has been working since 23 April 1999. The present status of the company is Active. The registered address of Ransomwood Estates Limited is Unit 50 Ransom Hall Ransom Wood Buisness Park Southwell Road West Rainworth Mansfield Nottinghamshire England Ng21 0hj. . CANNON, Fiona Mary is a Secretary of the company. CANNON, Charles Michael George is a Director of the company. CANNON, James Edward Thomas is a Director of the company. CANNON, Michael Harry Wilson is a Director of the company. KENNING, Richard Thomas is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
CANNON, Fiona Mary
Appointed Date: 23 April 1999

Director
CANNON, Charles Michael George
Appointed Date: 07 May 2003
54 years old

Director
CANNON, James Edward Thomas
Appointed Date: 02 October 2006
50 years old

Director
CANNON, Michael Harry Wilson
Appointed Date: 23 April 1999
82 years old

Director
KENNING, Richard Thomas
Appointed Date: 22 October 1999
74 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 April 1999
Appointed Date: 23 April 1999

RANSOMWOOD ESTATES LIMITED Events

06 Jul 2016
Total exemption small company accounts made up to 31 December 2015
28 Jun 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 43,449

28 Jun 2016
Registered office address changed from Unit 4 the Willows Southwell Road Mansfield Nottinghamshire NG21 0HJ to Unit 50, Ransom Hall Ransom Wood Buisness Park, Southwell Road West Rainworth Mansfield Nottinghamshire NG21 0HJ on 28 June 2016
08 Jan 2016
Satisfaction of charge 2 in full
08 Jan 2016
Satisfaction of charge 3 in full
...
... and 73 more events
09 Jul 1999
Registered office changed on 09/07/99 from: 31 corsham street london N1 6DR
09 Jul 1999
New director appointed
09 Jul 1999
New secretary appointed
09 Jul 1999
Secretary resigned
23 Apr 1999
Incorporation

RANSOMWOOD ESTATES LIMITED Charges

18 December 2015
Charge code 0375 8645 0008
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over hawthorn house, ransomwood business park…
18 December 2015
Charge code 0375 8645 0007
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Legal charge over the willows, ransomwood business park…
18 December 2015
Charge code 0375 8645 0006
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Debenture creating fixed charges over all freehold and…
19 February 2015
Charge code 0375 8645 0005
Delivered: 19 February 2015
Status: Outstanding
Persons entitled: T M Trustees Limited, Michael Harry Wilson Cannon, Charles Michael George Cannon and James Edward Thomas Cannon as Trustees of the Acorn Growth Fund
Description: Freehold property at oak house a, ransomwood business park…
20 June 2014
Charge code 0375 8645 0004
Delivered: 20 June 2014
Status: Satisfied on 8 January 2016
Persons entitled: Lloyds Bank PLC of (Company Number 00002065) of Pendeford Securities Centre, Dept. 9543, Pendeford Business Park, Wobaston Road, Wolverhampton, WV9 5HZ
Description: Freehold land and buildings known as hawthorn house…
19 October 2009
Mortgage
Delivered: 30 October 2009
Status: Satisfied on 8 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Property k/a laurel house ransomwood business park…
23 January 2002
Mortgage deed
Delivered: 31 January 2002
Status: Satisfied on 8 January 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as ransom hall, ransom wood…
23 January 2002
Mortgage deed
Delivered: 31 January 2002
Status: Satisfied on 21 December 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The freehold property known as the national westminster…