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

RANNOCH COURT LIMITED

THE BELL HOUSE, WEST STREET, DORKING, RH4 1BS,
Company Registration Number
04026322
Private Limited Company
Active

Company Overview

About Rannoch Court Ltd
RANNOCH COURT LIMITED was founded on 2000-07-04 and has its registered office in Dorking. The organisation's status is listed as "Active". Rannoch Court 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
RANNOCH COURT LIMITED
 
Legal Registered Office
THE BELL HOUSE
WEST STREET
DORKING
RH4 1BS
Other companies in KT20
 
Filing Information
Company Number 04026322
Company ID Number 04026322
Date formed 2000-07-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 13:48:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANNOCH COURT 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 RANNOCH COURT LIMITED

Current Directors
Officer Role Date Appointed
BUTTERTOWN
Company Secretary 2015-02-02
STEPHEN ARTHUR BATTERSBY
Director 2017-08-17
GERGANA ALEKSANDROVA DIMOVA
Director 2017-10-12
CLAIRE MCCARTHY
Director 2006-08-01
NORMA FRANCES SHELDON
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES LEWIS
Director 2009-09-20 2017-08-14
ALEC GRAHAM BENNETT
Director 2007-11-09 2015-12-31
NORMAN BRUCE SHELDON
Director 2000-07-04 2015-10-26
BERNARD WILLIS
Company Secretary 2003-06-23 2015-02-01
ANNA MCKENNA
Director 2007-11-09 2013-04-23
ROBIN BELL
Director 2002-11-01 2008-02-15
WAN HENG LEONG
Director 2002-11-01 2005-07-24
BARBARA DOREEN SYKES
Director 2001-12-04 2004-07-25
IAN FRANCIS WATTS
Company Secretary 2002-01-01 2003-06-23
GWEN MORRISON
Director 2002-01-11 2002-11-01
GWEN MORRISON
Company Secretary 2000-07-04 2002-01-01
RAJWARSHI PATEL
Director 2000-07-04 2001-11-19
NOMINEE SECRETARIES LTD
Nominated Secretary 2000-07-04 2000-07-04
NOMINEE DIRECTORS LTD
Nominated Director 2000-07-04 2000-07-04

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
2024-01-22CONFIRMATION STATEMENT MADE ON 22/01/24, WITH UPDATES
2023-02-20CONFIRMATION STATEMENT MADE ON 22/01/23, WITH UPDATES
2023-01-06Termination of appointment of Grace Miller & Co Ltd on 2023-01-04
2023-01-06REGISTERED OFFICE CHANGED ON 06/01/23 FROM 84 Coombe Road New Malden KT3 4QS England
2023-01-06Appointment of Bury Hill Estate Management Ltd as company secretary on 2023-01-01
2023-01-06AP04Appointment of Bury Hill Estate Management Ltd as company secretary on 2023-01-01
2023-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/23 FROM 84 Coombe Road New Malden KT3 4QS England
2023-01-06TM02Termination of appointment of Grace Miller & Co Ltd on 2023-01-04
2022-12-1431/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-02-03CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH UPDATES
2021-11-12TM02Termination of appointment of Fairoak Estate Management Limited on 2021-11-06
2021-11-09AP04Appointment of Grace Miller & Co Ltd as company secretary on 2021-11-08
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM C/O Fairoakestate Management Limited Building 3 566 Chiswick High Road London W4 5YA England
2021-10-01TM01APPOINTMENT TERMINATED, DIRECTOR NORMA FRANCES SHELDON
2021-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ARTHUR BATTERSBY
2021-08-09AP01DIRECTOR APPOINTED MR ZHIKAI XIE
2021-05-18AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR GERGANA ALEKSANDROVA DIMOVA
2021-04-30AA01Previous accounting period shortened from 31/07/20 TO 30/07/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-03-26AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/20 FROM Building 3 Chiswick High Road London W4 5YA England
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH NO UPDATES
2020-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/20 FROM 2 Castle Business Village Station Road Hampton TW12 2BX England
2020-01-28AP04Appointment of Fairoak Estate Management Limited as company secretary on 2020-01-28
2020-01-28TM02Termination of appointment of Pb Company Secretary Limited on 2020-01-28
2019-07-15AP04Appointment of Pb Company Secretary Limited as company secretary on 2019-07-10
2019-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/19 FROM 69 Victoria Road Surbiton KT6 4NX England
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN England
2019-06-14TM02Termination of appointment of Buttertown on 2019-05-19
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-04-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2018-01-22CH01Director's details changed for Mrs Gergana Aleksandrova on 2017-10-12
2018-01-18AP01DIRECTOR APPOINTED MRS GERGANA ALEKSANDROVA
2018-01-08AP01DIRECTOR APPOINTED DR STEPHEN ARTHUR BATTERSBY
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR ALEC BENNETT
2017-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEWIS
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-04-26AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/16 FROM Tudors Business Centre Kingswood Station Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 23
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-03-22AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14AP01DIRECTOR APPOINTED MRS NORMA FRANCES SHELDON
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BRUCE SHELDON
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 23
2015-08-11AR0104/07/15 ANNUAL RETURN FULL LIST
2015-08-11AP04Appointment of Buttertown as company secretary on 2015-02-02
2015-08-11TM02Termination of appointment of Bernard Willis on 2015-02-01
2015-05-12AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 23
2014-09-26AR0104/07/14 ANNUAL RETURN FULL LIST
2014-05-01AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0104/07/13 ANNUAL RETURN FULL LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MCKENNA
2012-12-18AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0104/07/12 FULL LIST
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/2012 FROM ROOM 6 TUDORS BUSINESS CENTRE KINGSWOOD STATION WATERHOUSE LANE, KINGSWOOD SURREY KT20 6EN
2011-12-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-07AR0104/07/11 FULL LIST
2011-04-11AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-03AR0104/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN BRUCE SHELDON / 04/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA MCKENNA / 04/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCCARTHY / 04/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC GRAHAM BENNETT / 04/07/2010
2009-12-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-10-15AP01DIRECTOR APPOINTED MICHAEL JAMES LEWIS
2009-07-17363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-09-16AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-15363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-08-15288aDIRECTOR APPOINTED MR ALEC GRAHAM BENNETT
2008-02-15288bDIRECTOR RESIGNED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-06287REGISTERED OFFICE CHANGED ON 06/02/08 FROM: UNIT 8 PINEWOOD PLACE KINGSTON ROAD EWELL SURREY KT19 0BZ
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-07-25363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-07-25288aNEW DIRECTOR APPOINTED
2007-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-07-11363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-07-11288cSECRETARY'S PARTICULARS CHANGED
2005-08-02288bDIRECTOR RESIGNED
2005-07-20363sRETURN MADE UP TO 04/07/05; NO CHANGE OF MEMBERS
2005-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-08225ACC. REF. DATE EXTENDED FROM 04/07/04 TO 31/07/04
2004-08-05288bDIRECTOR RESIGNED
2004-07-12363sRETURN MADE UP TO 04/07/04; NO CHANGE OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 04/07/03
2003-10-21363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-08-19288bSECRETARY RESIGNED
2003-08-19287REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 12 RUSHETT ROAD LONG DITTON SURREY KT7 0UX
2003-08-19288aNEW SECRETARY APPOINTED
2003-04-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/07/02
2002-11-25288bDIRECTOR RESIGNED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-11-15288aNEW DIRECTOR APPOINTED
2002-07-25363(288)SECRETARY RESIGNED
2002-07-25363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-07-09288bDIRECTOR RESIGNED
2002-05-17225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 04/07/01
2002-05-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 04/07/01
2002-03-06288aNEW DIRECTOR APPOINTED
2002-02-01288aNEW DIRECTOR APPOINTED
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 1 RANNOCH COURT ADELAIDE ROAD SURBITON SURREY KT6 4TE
2002-02-01288aNEW SECRETARY APPOINTED
2001-08-01363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2000-08-17288bDIRECTOR RESIGNED
2000-08-17288aNEW DIRECTOR APPOINTED
2000-08-17288bSECRETARY RESIGNED
2000-08-17287REGISTERED OFFICE CHANGED ON 17/08/00 FROM: 1 RANNOCH COURT ADELAIDE ROAD SURBITON SURREY KT6 4TE
2000-08-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RANNOCH COURT 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 RANNOCH COURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANNOCH COURT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2021-07-31

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 RANNOCH COURT LIMITED

Intangible Assets
Patents
We have not found any records of RANNOCH COURT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANNOCH COURT LIMITED
Trademarks
We have not found any records of RANNOCH COURT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANNOCH COURT 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 (68209 - Other letting and operating of own or leased real estate) as RANNOCH COURT LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RANNOCH COURT 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 RANNOCH COURT 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 RANNOCH COURT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1