Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 12 RANELAGH GROVE LIMITED
Company Information for

12 RANELAGH GROVE LIMITED

PARTNERSHIP HOUSE, 84 LODGE ROAD, SOUTHAMPTON, HAMPSHIRE, SO14 6RG,
Company Registration Number
03004137
Private Limited Company
Active

Company Overview

About 12 Ranelagh Grove Ltd
12 RANELAGH GROVE LIMITED was founded on 1994-12-21 and has its registered office in Southampton. The organisation's status is listed as "Active". 12 Ranelagh Grove Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
12 RANELAGH GROVE LIMITED
 
Legal Registered Office
PARTNERSHIP HOUSE
84 LODGE ROAD
SOUTHAMPTON
HAMPSHIRE
SO14 6RG
Other companies in SO21
 
Filing Information
Company Number 03004137
Company ID Number 03004137
Date formed 1994-12-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 23:43:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 12 RANELAGH GROVE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 12 RANELAGH GROVE LIMITED

Current Directors
Officer Role Date Appointed
DAVID THOMAS
Company Secretary 2009-03-12
CHRISTINE ELAINE DANDRIDGE
Director 2009-03-12
THOMAS AVERY SUTHERLAND
Director 2001-07-23
DAVID LECKIE THOMAS
Director 1994-12-21
JEREMY CHRISTOPHER WARD
Director 2008-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN SPALTON
Company Secretary 2006-03-30 2008-01-29
MICHAEL FRANK COLE
Company Secretary 1996-06-25 2005-08-30
OLGA DE CHASSEY
Director 2001-08-02 2005-07-08
NICHOLAS MICHAEL HOUSSEMAYNE JONES
Director 1994-12-21 2004-05-28
CROSSBORDER INTERNATIONAL INC
Director 1997-03-07 2001-03-05
JUDITH LLEWELLYN
Director 1994-12-21 2000-02-03
GINNY KIPPAX-OPENSHAW
Director 1996-06-25 1996-12-17
KAREN HOWES
Company Secretary 1994-12-21 1996-03-20
KAREN HOWES
Director 1994-12-21 1996-03-20
PENNSEC LIMITED
Nominated Secretary 1994-12-21 1994-12-21
PENNINGTONS DIRECTORS (NO 1) LIMITED
Nominated Director 1994-12-21 1994-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LECKIE THOMAS THOMAS'S LONDON DAY SCHOOLS LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
DAVID LECKIE THOMAS THOMAS'S TRUSTEES LIMITED Director 2001-03-06 CURRENT 2000-11-13 Active
DAVID LECKIE THOMAS THOMAS'S LONDON DAY SCHOOLS (TRANSPORT) LIMITED Director 1992-10-14 CURRENT 1992-10-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04CONFIRMATION STATEMENT MADE ON 17/11/23, WITH NO UPDATES
2023-04-26MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-07-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-17AP01DIRECTOR APPOINTED MR MOSTYN HENRY JAMES TAYLOR
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY CHRISTOPHER WARD
2021-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH UPDATES
2021-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH NO UPDATES
2020-09-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR MORGAN WEBB
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS AVERY SUTHERLAND
2019-10-15TM02Termination of appointment of David Thomas on 2019-10-11
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LECKIE THOMAS
2019-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-04-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS SUTHERLAND
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-12-24CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2018-12-24PSC07CESSATION OF DAVID LECKIE THOMAS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-22CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM 84 Lodge Road Partnership House Southampton SO14 6RG England
2016-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/16 FROM 4 Cowdown Business Park Micheldever Winchester Hampshire SO21 3DN
2016-09-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-07LATEST SOC07/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-07AR0121/12/13 ANNUAL RETURN FULL LIST
2014-02-07CH01Director's details changed for Christine Elaine Dandridge on 2013-01-17
2013-09-17AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AR0121/12/12 ANNUAL RETURN FULL LIST
2012-09-25AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-31AR0121/12/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-27AR0121/12/10 ANNUAL RETURN FULL LIST
2010-09-20AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-26AR0121/12/09 FULL LIST
2010-02-26CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMAS / 21/12/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHRISTOPHER WARD / 21/12/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LECKIE THOMAS / 21/12/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AVERY SUTHERLAND / 20/12/2009
2010-01-04AP03SECRETARY APPOINTED DAVID THOMAS
2009-11-19AP01DIRECTOR APPOINTED CHRISTINE ELAINE DANDRIDGE
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 89 CHISWICK HIGH ROAD LONDON W4 2EF
2009-04-22363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS; AMEND
2009-02-24288aDIRECTOR APPOINTED JEREMY CHRISTOPHER WARD
2009-02-03363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-31AA31/12/07 TOTAL EXEMPTION FULL
2008-02-06363sRETURN MADE UP TO 21/12/07; CHANGE OF MEMBERS
2008-01-31288bSECRETARY RESIGNED
2007-11-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24363sRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-14363(288)DIRECTOR RESIGNED
2006-07-14363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2006-06-27288aNEW SECRETARY APPOINTED
2005-12-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-08288bSECRETARY RESIGNED
2005-01-13288bDIRECTOR RESIGNED
2005-01-13363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-16363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-08-20AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-08-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-07363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2002-01-30287REGISTERED OFFICE CHANGED ON 30/01/02 FROM: 33 MARLOES ROAD LONDON W8 6LG
2001-09-18AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18288aNEW DIRECTOR APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-04-05288bDIRECTOR RESIGNED
2001-01-10363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-24AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-02-29288bDIRECTOR RESIGNED
2000-02-29363sRETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS
1999-08-20AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-01-21363sRETURN MADE UP TO 21/12/98; FULL LIST OF MEMBERS
1998-05-24AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-10363sRETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS
1997-10-21AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-18288aNEW DIRECTOR APPOINTED
1997-03-14288bDIRECTOR RESIGNED
1997-03-14363sRETURN MADE UP TO 21/12/96; CHANGE OF MEMBERS
1996-10-21AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-09288NEW DIRECTOR APPOINTED
1996-07-09288DIRECTOR RESIGNED
1996-07-09287REGISTERED OFFICE CHANGED ON 09/07/96 FROM: FLAT 2 12 RANELAGH GROVE LONDON SW1W 8PD
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 12 RANELAGH GROVE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 12 RANELAGH GROVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
12 RANELAGH GROVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 12 RANELAGH GROVE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-31 £ 5,133
Shareholder Funds 2011-12-31 £ 5,133
Tangible Fixed Assets 2012-12-31 £ 5,033
Tangible Fixed Assets 2011-12-31 £ 5,033

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 12 RANELAGH GROVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 12 RANELAGH GROVE LIMITED
Trademarks
We have not found any records of 12 RANELAGH GROVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 12 RANELAGH GROVE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 12 RANELAGH GROVE LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 12 RANELAGH GROVE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 12 RANELAGH GROVE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 12 RANELAGH GROVE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.