23 RANELAGH ROAD MANAGEMENT LIMITED
WEYMOUTH

Hellopages » Dorset » Weymouth and Portland » DT4 9HS

Company number 02640624
Status Active
Incorporation Date 23 August 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 23 OVERLANDS ROAD, WYKE REGIS, WEYMOUTH, DORSET, DT4 9HS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of 23 RANELAGH ROAD MANAGEMENT LIMITED are www.23ranelaghroadmanagement.co.uk, and www.23-ranelagh-road-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. 23 Ranelagh Road Management Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02640624. 23 Ranelagh Road Management Limited has been working since 23 August 1991. The present status of the company is Active. The registered address of 23 Ranelagh Road Management Limited is 23 Overlands Road Wyke Regis Weymouth Dorset Dt4 9hs. The company`s financial liabilities are £2.85k. It is £-4.94k against last year. The cash in hand is £1.52k. It is £-6.54k against last year. And the total assets are £3.14k, which is £-6.46k against last year. CASWELL, Matthew Philip is a Secretary of the company. FULLER, Sarah Jane is a Director of the company. Secretary ELLIOTT, Kirsty has been resigned. Secretary GREEN, Carolyn has been resigned. Secretary WALKER, David has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BURDEN, Gary Roy Paul has been resigned. Director CASWELL, Matthew Philip has been resigned. Director ELLIOTT, Kirsty has been resigned. Director JOHNSON, Gerald Francis has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Residents property management".


23 ranelagh road management Key Finiance

LIABILITIES £2.85k
-64%
CASH £1.52k
-82%
TOTAL ASSETS £3.14k
-68%
All Financial Figures

Current Directors

Secretary
CASWELL, Matthew Philip
Appointed Date: 20 April 2012

Director
FULLER, Sarah Jane
Appointed Date: 20 April 2012
56 years old

Resigned Directors

Secretary
ELLIOTT, Kirsty
Resigned: 19 April 2004
Appointed Date: 08 September 2003

Secretary
GREEN, Carolyn
Resigned: 20 April 2012
Appointed Date: 30 September 2007

Secretary
WALKER, David
Resigned: 30 September 2007
Appointed Date: 23 August 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Director
BURDEN, Gary Roy Paul
Resigned: 01 April 2003
Appointed Date: 23 July 1997
84 years old

Director
CASWELL, Matthew Philip
Resigned: 20 April 2012
Appointed Date: 11 December 2009
40 years old

Director
ELLIOTT, Kirsty
Resigned: 11 December 2009
Appointed Date: 19 April 2004
54 years old

Director
JOHNSON, Gerald Francis
Resigned: 23 July 1997
Appointed Date: 23 August 1991
68 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 August 1991
Appointed Date: 23 August 1991

Persons With Significant Control

Mr Matthew Philip Caswell
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

23 RANELAGH ROAD MANAGEMENT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 August 2016
28 Aug 2016
Confirmation statement made on 23 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
05 Sep 2015
Annual return made up to 23 August 2015 no member list
17 Apr 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 57 more events
05 Nov 1992
Annual return made up to 23/08/92

16 Jun 1992
Accounting reference date notified as 31/08

22 Oct 1991
Registered office changed on 22/10/91 from: 84 temple chambers temple avenue london EC4Y ohp

22 Oct 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

23 Aug 1991
Incorporation