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

RANELAGH MANSIONS FREEHOLD LIMITED

4TH FLOOR, 192-198 VAUXHALL BRIDGE ROAD, LONDON, SW1V 1DX,
Company Registration Number
02833483
Private Limited Company
Active

Company Overview

About Ranelagh Mansions Freehold Ltd
RANELAGH MANSIONS FREEHOLD LIMITED was founded on 1993-07-06 and has its registered office in London. The organisation's status is listed as "Active". Ranelagh Mansions Freehold Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RANELAGH MANSIONS FREEHOLD LIMITED
 
Legal Registered Office
4TH FLOOR
192-198 VAUXHALL BRIDGE ROAD
LONDON
SW1V 1DX
Other companies in NR16
 
Filing Information
Company Number 02833483
Company ID Number 02833483
Date formed 1993-07-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 09:10:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANELAGH MANSIONS FREEHOLD 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 RANELAGH MANSIONS FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
D&G BLOCK MANAGEMENT LIMITED
Company Secretary 2018-04-01
DUNCAN LASCELLES MCALPINE BROWNE
Director 2016-04-05
ANDREW GAMBLE
Director 2015-12-15
CHARLES GEOFFREY CHANDOS KENNARD
Director 2015-12-15
ANDREW GERARD MEADE
Director 2004-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS ANDREW DUDLEY-HAMMATT
Director 2015-12-15 2018-05-31
RESIDENTIAL PARTNERS LIMITED
Company Secretary 2017-05-15 2018-03-31
MICHAEL ANTHONY HORN
Company Secretary 2002-05-26 2017-05-15
BRIDGET PENELOPE CHURCHILL BOOT
Director 2015-12-15 2016-09-07
JEAN AVRIL WIX
Director 2002-05-20 2013-12-10
ABHAY HINDOCHA
Director 2008-11-01 2013-07-05
PHILIP ANDREW NORMAN BUTLER
Director 2007-02-14 2011-11-18
KATHERINE ELIZABETH OZWELL
Director 2006-03-02 2011-07-12
MICHAELA CARMICHAEL
Director 2004-03-17 2008-07-11
KATHERINE MARY NORMAN BUTLER
Director 2004-09-24 2007-02-14
JEREMY JOHN ORR BARTON
Director 2004-07-27 2006-04-26
OSCARINA SULOLA
Director 2004-03-17 2006-02-01
RUSSELL JON SNEDDEN
Director 1995-01-27 2004-09-12
JAMES MARTIN NEILL
Director 2002-09-23 2004-05-07
LUCY MARY BERRYMAN
Company Secretary 1999-07-05 2002-05-26
LUCY MARY BERRYMAN
Director 1993-11-10 2002-05-26
CHARLES WILLIAM HORRELL
Company Secretary 1993-11-10 1999-07-05
CHARLES WILLIAM HORRELL
Director 1993-11-10 1999-07-05
MICHAEL NIGEL HARMAN CRAWFORD
Director 1993-11-10 1997-04-18
JUDITH GODDARD
Director 1993-11-10 1996-05-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-07-06 1993-11-10
INSTANT COMPANIES LIMITED
Nominated Director 1993-07-06 1993-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
D&G BLOCK MANAGEMENT LIMITED ST. EDMUNDS COURT LIMITED Company Secretary 2018-05-07 CURRENT 1997-05-30 Active
D&G BLOCK MANAGEMENT LIMITED VINCENT SQUARE FLATS MANAGEMENT LIMITED Company Secretary 2018-04-01 CURRENT 2007-08-14 Active
D&G BLOCK MANAGEMENT LIMITED 61 WARWICK SQUARE LIMITED Company Secretary 2018-04-01 CURRENT 1991-07-12 Active
D&G BLOCK MANAGEMENT LIMITED ISLINGTON MANAGEMENT (CHILLINGWORTH) LIMITED Company Secretary 2018-04-01 CURRENT 1998-06-18 Active
D&G BLOCK MANAGEMENT LIMITED CRANMER COURT (CHELSEA) TENANTS LIMITED Company Secretary 2018-04-01 CURRENT 1972-03-22 Active
D&G BLOCK MANAGEMENT LIMITED HARLEY HOUSE (MARYLEBONE) MANAGEMENT LIMITED Company Secretary 2018-03-01 CURRENT 1994-10-13 Active
D&G BLOCK MANAGEMENT LIMITED HARLEY HOUSE FREEHOLD LIMITED Company Secretary 2018-03-01 CURRENT 2016-01-28 Active
CHARLES GEOFFREY CHANDOS KENNARD 69 CHELVERTON ROAD MANAGEMENT LIMITED Director 2016-07-22 CURRENT 2010-11-03 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
2023-07-17CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-07-05MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-04APPOINTMENT TERMINATED, DIRECTOR HELENA ARCOURT-RIPPINGALE
2022-07-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2021-09-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2021-01-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-07-08AP01DIRECTOR APPOINTED MISS HELENA ARCOURT-RIPPINGALE
2020-06-26AP01DIRECTOR APPOINTED MR EMRE KATI
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES GEOFFREY CHANDOS KENNARD
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-26LATEST SOC26/07/18 STATEMENT OF CAPITAL;GBP 29
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW DUDLEY-HAMMATT
2018-04-11AP04Appointment of D&G Block Management Limited as company secretary on 2018-04-01
2018-04-10TM02Termination of appointment of Residential Partners Limited on 2018-03-31
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 29
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-05-31AP04Appointment of Residential Partners Limited as company secretary on 2017-05-15
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BOOT
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR BRIDGET BOOT
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM JOLLYS COTTAGE WEST HARLING NORWICH NORFOLK NR16 2SE
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/2017 FROM JOLLYS COTTAGE WEST HARLING NORWICH NORFOLK NR16 2SE
2017-05-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HORN
2017-05-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HORN
2016-09-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-05AA31/12/15 TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 29
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 29
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-04-05AP01DIRECTOR APPOINTED MR DUNCAN LASCELLES MCALPINE BROWNE
2016-01-04AP01DIRECTOR APPOINTED MR ANDREW GAMBLE
2015-12-15AP01DIRECTOR APPOINTED MRS BRIDGET PENELOPE CHURCHILL BOOT
2015-12-15AP01DIRECTOR APPOINTED MR CHARLES GEOFFREY CHANDOS KENNARD
2015-12-15AP01DIRECTOR APPOINTED MR NICHOLAS ANDREW DUDLEY-HAMMATT
2015-07-26LATEST SOC26/07/15 STATEMENT OF CAPITAL;GBP 29
2015-07-26AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-18AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 28
2014-08-01AR0106/07/14 ANNUAL RETURN FULL LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WIX
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR JEAN WIX
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-27AR0106/07/13 FULL LIST
2013-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ABHAY HINDOCHA
2012-10-12AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-03AR0106/07/12 FULL LIST
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE OZWELL
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP NORMAN BUTLER
2011-08-03AR0106/07/11 FULL LIST
2011-07-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-07-30AR0106/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JEAN AVRIL WIX / 06/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHERINE ELIZABETH OZWELL / 06/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW NORMAN BUTLER / 06/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GERARD MEADE / 06/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ABHAY HINDOCHA / 06/07/2010
2009-10-14AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-08AA31/12/07 TOTAL EXEMPTION SMALL
2008-11-06288aDIRECTOR APPOINTED ABHAY HINDOCHA
2008-08-04363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-14288bAPPOINTMENT TERMINATED DIRECTOR MICHAELA CARMICHAEL
2007-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-10288aNEW DIRECTOR APPOINTED
2007-08-10363sRETURN MADE UP TO 06/07/07; CHANGE OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-10363sRETURN MADE UP TO 06/07/06; CHANGE OF MEMBERS
2006-05-26288bDIRECTOR RESIGNED
2006-04-27288aNEW DIRECTOR APPOINTED
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-09288bDIRECTOR RESIGNED
2005-08-10363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
2005-08-0388(2)RAD 12/05/04--------- £ SI 1@1=1
2005-01-06288aNEW DIRECTOR APPOINTED
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-09-29288bDIRECTOR RESIGNED
2004-08-18288aNEW DIRECTOR APPOINTED
2004-08-06363(288)DIRECTOR RESIGNED
2004-08-06363sRETURN MADE UP TO 06/07/04; CHANGE OF MEMBERS
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
2003-10-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-07-31363sRETURN MADE UP TO 06/07/03; CHANGE OF MEMBERS
2002-11-14288aNEW DIRECTOR APPOINTED
2002-11-14225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-09-04288aNEW DIRECTOR APPOINTED
2002-08-05288aNEW SECRETARY APPOINTED
2002-08-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-05363sRETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS
2002-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-28363sRETURN MADE UP TO 06/07/01; CHANGE OF MEMBERS
2001-06-06AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-14363sRETURN MADE UP TO 06/07/00; CHANGE OF MEMBERS
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-08-06288aNEW SECRETARY APPOINTED
1999-08-06363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-06363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/07/98
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 RANELAGH MANSIONS FREEHOLD 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 RANELAGH MANSIONS FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANELAGH MANSIONS FREEHOLD 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

Creditors
Creditors Due Within One Year 2012-01-01 £ 13,552

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
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 RANELAGH MANSIONS FREEHOLD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 27
Cash Bank In Hand 2012-01-01 £ 745
Current Assets 2012-01-01 £ 53,846
Debtors 2012-01-01 £ 53,101
Fixed Assets 2012-01-01 £ 3,037
Shareholder Funds 2012-01-01 £ 43,331
Tangible Fixed Assets 2012-01-01 £ 3,037

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RANELAGH MANSIONS FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANELAGH MANSIONS FREEHOLD LIMITED
Trademarks
We have not found any records of RANELAGH MANSIONS FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANELAGH MANSIONS FREEHOLD 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 RANELAGH MANSIONS FREEHOLD 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 RANELAGH MANSIONS FREEHOLD 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 RANELAGH MANSIONS FREEHOLD 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 RANELAGH MANSIONS FREEHOLD 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.