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

RANVILLE PROPERTIES LIMITED

2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, MIDDLESEX, TW12 2BX,
Company Registration Number
01522645
Private Limited Company
Active

Company Overview

About Ranville Properties Ltd
RANVILLE PROPERTIES LIMITED was founded on 1980-10-16 and has its registered office in Hampton. The organisation's status is listed as "Active". Ranville Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RANVILLE PROPERTIES LIMITED
 
Legal Registered Office
2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
MIDDLESEX
TW12 2BX
Other companies in TW12
 
Filing Information
Company Number 01522645
Company ID Number 01522645
Date formed 1980-10-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 29/12/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-02-05 13:47:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANVILLE PROPERTIES 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 RANVILLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARTYN HICKMAN
Company Secretary 1991-12-31
JAMES MARTYN HICKMAN
Director 1998-03-06
MARTYN HICKMAN
Director 1991-12-31
VIVIENNE MARIE HICKMAN
Director 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN HICKMAN EMBER ESTATES LIMITED Company Secretary 1995-08-31 CURRENT 1967-11-23 Active
MARTYN HICKMAN CHALFORD ESTATES LIMITED Company Secretary 1994-12-22 CURRENT 1994-12-22 Active
MARTYN HICKMAN MARPROOK PROPERTY CO. LIMITED Company Secretary 1994-05-20 CURRENT 1958-04-28 Active
MARTYN HICKMAN CHALFORD PROPERTY COMPANY LIMITED Company Secretary 1994-01-31 CURRENT 1994-01-26 Active
MARTYN HICKMAN BROADSTONE LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-21 Active
MARTYN HICKMAN COX & READMAN GARAGES LIMITED Company Secretary 1991-12-31 CURRENT 1980-10-03 Active
MARTYN HICKMAN COX & READMAN DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1968-10-03 Active
JAMES MARTYN HICKMAN MARPROOK PROPERTY CO. LIMITED Director 2002-12-18 CURRENT 1958-04-28 Active
JAMES MARTYN HICKMAN EMBER ESTATES LIMITED Director 1999-03-12 CURRENT 1967-11-23 Active
JAMES MARTYN HICKMAN CHALFORD PROPERTY COMPANY LIMITED Director 1998-03-06 CURRENT 1994-01-26 Active
JAMES MARTYN HICKMAN BROADSTONE LIMITED Director 1998-03-06 CURRENT 1980-10-21 Active
JAMES MARTYN HICKMAN COX & READMAN GARAGES LIMITED Director 1998-03-06 CURRENT 1980-10-03 Active
JAMES MARTYN HICKMAN COX & READMAN DEVELOPMENTS LIMITED Director 1998-03-06 CURRENT 1968-10-03 Active
MARTYN HICKMAN CHALFORD ESTATES LIMITED Director 1994-12-22 CURRENT 1994-12-22 Active
MARTYN HICKMAN CHALFORD PROPERTY COMPANY LIMITED Director 1994-03-02 CURRENT 1994-01-26 Active
MARTYN HICKMAN MARPROOK PROPERTY CO. LIMITED Director 1992-11-30 CURRENT 1958-04-28 Active
MARTYN HICKMAN EMBER ESTATES LIMITED Director 1991-12-31 CURRENT 1967-11-23 Active
MARTYN HICKMAN BROADSTONE LIMITED Director 1991-12-31 CURRENT 1980-10-21 Active
MARTYN HICKMAN COX & READMAN GARAGES LIMITED Director 1991-12-31 CURRENT 1980-10-03 Active
MARTYN HICKMAN COX & READMAN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1968-10-03 Active
VIVIENNE MARIE HICKMAN MARPROOK PROPERTY CO. LIMITED Director 1995-12-12 CURRENT 1958-04-28 Active
VIVIENNE MARIE HICKMAN CHALFORD PROPERTY COMPANY LIMITED Director 1994-01-31 CURRENT 1994-01-26 Active
VIVIENNE MARIE HICKMAN BROADSTONE LIMITED Director 1991-12-31 CURRENT 1980-10-21 Active
VIVIENNE MARIE HICKMAN COX & READMAN GARAGES LIMITED Director 1991-12-31 CURRENT 1980-10-03 Active
VIVIENNE MARIE HICKMAN COX & READMAN DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1968-10-03 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
2023-12-07MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-31CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-12-29CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-27AA01Previous accounting period shortened from 30/03/19 TO 29/03/19
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-12-29AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-28AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-07AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-31AR0131/12/14 ANNUAL RETURN FULL LIST
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-04AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-14AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-14AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-02-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-12-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-12AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-03AA31/03/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-03-02403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-04AA31/03/08 TOTAL EXEMPTION FULL
2008-02-04363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-07287REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 29-39 LONDON ROAD TWICKENHAM TW1 3SZ
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-02-06363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-03-02363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-01-24363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-04-05363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2003-01-22363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-13363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-31AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-23363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-20363(287)REGISTERED OFFICE CHANGED ON 20/04/99
1999-04-20363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-03-24288aNEW DIRECTOR APPOINTED
1998-03-16363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-03363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-21363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-12-12AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-08-01363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-02-10AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-04-26SRES01ALTER MEM AND ARTS 02/03/94
1994-04-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 RANVILLE PROPERTIES 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 RANVILLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-03-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 RANVILLE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RANVILLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANVILLE PROPERTIES LIMITED
Trademarks
We have not found any records of RANVILLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANVILLE PROPERTIES 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 (68100 - Buying and selling of own real estate) as RANVILLE PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RANVILLE PROPERTIES 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 RANVILLE PROPERTIES 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 RANVILLE PROPERTIES 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.