RAGANFIELD LIMITED
ROMSEY

Hellopages » Hampshire » Test Valley » SO51 6ES

Company number 01309705
Status Active
Incorporation Date 21 April 1977
Company Type Private Limited Company
Address TPS ESTATES (MANAGEMENT) LTD, THE OFFICE GUNSFIELD LODGE, COMPTONS DRIVE, ROMSEY, HAMPSHIRE, ENGLAND, SO51 6ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Registered office address changed from C/O Tps Estates (Management) Ltd., Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to C/O Tps Estates (Management) Ltd the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 21 December 2016; Confirmation statement made on 21 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of RAGANFIELD LIMITED are www.raganfield.co.uk, and www.raganfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and six months. The distance to to Romsey Rail Station is 5.4 miles; to Totton Rail Station is 7.5 miles; to Ashurst New Forest Rail Station is 7.7 miles; to Redbridge Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Raganfield Limited is a Private Limited Company. The company registration number is 01309705. Raganfield Limited has been working since 21 April 1977. The present status of the company is Active. The registered address of Raganfield Limited is Tps Estates Management Ltd The Office Gunsfield Lodge Comptons Drive Romsey Hampshire England So51 6es. . CROSS, Nigel Douglas is a Secretary of the company. HARTWELL, Tylor is a Director of the company. JENICK, Sam is a Director of the company. WALKER, Philippa is a Director of the company. Secretary BURNAND, Robert George has been resigned. Secretary GURU-MURTHY, Krishnan has been resigned. Secretary LACHMAN, Frank Simon has been resigned. Secretary OGDEN, Mark has been resigned. Secretary WILKIE, Tania has been resigned. Secretary SOLITAIRE SECRETARIES LTD has been resigned. Director BOOTH, Alexander Henry Spencer has been resigned. Director COWDEN, Irene Lavinia Elizabeth has been resigned. Director HAMMOND, Richard Owen, Dr has been resigned. Director HUSSEY, John, Esq has been resigned. Director MURPHY, Frank has been resigned. Director OGDEN, Mark has been resigned. Director PRESTON, John Anthony Russel has been resigned. Director ROACH, Sally has been resigned. Director SCOTT, Maymie has been resigned. Director WEAR, James Justin has been resigned. Director WOODS, Jane has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CROSS, Nigel Douglas
Appointed Date: 05 February 2013

Director
HARTWELL, Tylor
Appointed Date: 23 July 2013
51 years old

Director
JENICK, Sam
Appointed Date: 23 July 2013
56 years old

Director
WALKER, Philippa
Appointed Date: 12 December 2005
70 years old

Resigned Directors

Secretary
BURNAND, Robert George
Resigned: 03 September 1999
Appointed Date: 15 January 1997

Secretary
GURU-MURTHY, Krishnan
Resigned: 29 April 2004
Appointed Date: 01 October 2001

Secretary
LACHMAN, Frank Simon
Resigned: 16 January 1997
Appointed Date: 16 June 1992

Secretary
OGDEN, Mark
Resigned: 05 January 2013
Appointed Date: 19 April 2004

Secretary
WILKIE, Tania
Resigned: 16 June 1992

Secretary
SOLITAIRE SECRETARIES LTD
Resigned: 24 June 2001
Appointed Date: 03 September 1999

Director
BOOTH, Alexander Henry Spencer
Resigned: 02 October 2009
Appointed Date: 19 April 2004
50 years old

Director
COWDEN, Irene Lavinia Elizabeth
Resigned: 28 May 1992
72 years old

Director
HAMMOND, Richard Owen, Dr
Resigned: 12 December 2001
Appointed Date: 10 January 2000
55 years old

Director
HUSSEY, John, Esq
Resigned: 23 September 1993
Appointed Date: 28 May 1992
92 years old

Director
MURPHY, Frank
Resigned: 23 September 1993
93 years old

Director
OGDEN, Mark
Resigned: 19 May 2013
Appointed Date: 14 February 1994
56 years old

Director
PRESTON, John Anthony Russel
Resigned: 20 December 1993
72 years old

Director
ROACH, Sally
Resigned: 28 May 1992
67 years old

Director
SCOTT, Maymie
Resigned: 18 December 1996
Appointed Date: 14 February 1994
57 years old

Director
WEAR, James Justin
Resigned: 08 December 2015
Appointed Date: 23 November 1999
53 years old

Director
WOODS, Jane
Resigned: 03 March 1997
Appointed Date: 23 September 1993
60 years old

RAGANFIELD LIMITED Events

21 Dec 2016
Registered office address changed from C/O Tps Estates (Management) Ltd., Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES to C/O Tps Estates (Management) Ltd the Office Gunsfield Lodge Comptons Drive Romsey Hampshire SO51 6ES on 21 December 2016
21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
24 Nov 2016
Accounts for a dormant company made up to 31 March 2016
08 Jan 2016
Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 12

08 Dec 2015
Termination of appointment of James Justin Wear as a director on 8 December 2015
...
... and 110 more events
20 Jan 1987
Return made up to 31/12/86; full list of members

20 Jan 1987
Secretary resigned;new secretary appointed

13 Jan 1987
Full accounts made up to 31 March 1986

13 Jan 1987
New director appointed

09 Dec 1986
Full accounts made up to 31 March 1985

RAGANFIELD LIMITED Charges

26 October 1987
Legal charge
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 10, colville terrace, london borough of kensington and…
26 October 1987
Debenture
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 1987
Legal charge
Delivered: 3 November 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 calville terrace, london borough of kensington and…