Ranmoor Grange Management Company Limited SHEFFIELD


Ranmoor Grange Management Company started in year 2002 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04483135. The Ranmoor Grange Management Company company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sheffield at 356 Meadow Head. Postal code: S8 7UJ.

The company has one director. Michael N., appointed on 26 June 2018. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - John M. who worked with the the company until 28 April 2023.

Ranmoor Grange Management Company Limited Address / Contact

Office Address 356 Meadow Head
Town Sheffield
Post code S8 7UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04483135
Date of Incorporation Thu, 11th Jul 2002
Industry Residents property management
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (148 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Fairways Sheffield Property Management Limited

Position: Corporate Secretary

Appointed: 28 April 2023

Michael N.

Position: Director

Appointed: 26 June 2018

Christopher K.

Position: Director

Appointed: 04 December 2018

Resigned: 28 July 2022

John M.

Position: Secretary

Appointed: 30 August 2017

Resigned: 28 April 2023

Pamela C.

Position: Director

Appointed: 06 October 2016

Resigned: 08 February 2017

Rodney S.

Position: Director

Appointed: 21 January 2016

Resigned: 31 July 2020

Alan B.

Position: Director

Appointed: 18 January 2016

Resigned: 26 June 2018

Trinity Nominees (1) Limited

Position: Corporate Secretary

Appointed: 05 January 2015

Resigned: 30 August 2017

Joanne N.

Position: Director

Appointed: 05 March 2012

Resigned: 14 January 2015

Kenneth M.

Position: Director

Appointed: 31 July 2010

Resigned: 02 September 2016

Janet D.

Position: Director

Appointed: 01 October 2009

Resigned: 03 March 2016

Alan B.

Position: Director

Appointed: 15 July 2008

Resigned: 01 May 2012

Nicholas L.

Position: Director

Appointed: 22 May 2007

Resigned: 05 March 2012

Linda S.

Position: Director

Appointed: 15 July 2006

Resigned: 07 July 2015

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 25 January 2005

Resigned: 05 January 2015

Andrew G.

Position: Director

Appointed: 26 August 2004

Resigned: 06 March 2017

Marian M.

Position: Director

Appointed: 26 August 2004

Resigned: 22 October 2009

Pamela C.

Position: Director

Appointed: 26 August 2004

Resigned: 31 March 2015

Kevin C.

Position: Director

Appointed: 26 August 2004

Resigned: 17 November 2016

Cpm Asset Management Limited

Position: Corporate Director

Appointed: 26 January 2004

Resigned: 25 January 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Director

Appointed: 11 July 2002

Resigned: 25 January 2005

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2002

Resigned: 25 January 2005

Corporate Property Management Limited

Position: Director

Appointed: 11 July 2002

Resigned: 26 January 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand      11 86816 51826 983
Current Assets   13 9479 45817 15616 62419 76731 184
Debtors      4 7563 2494 201
Net Assets Liabilities   43 38739 04547 24947 73850 65456 399
Other Debtors      4 7563 2494 201
Property Plant Equipment      31 95331 95331 953
Tangible Fixed Assets31 95331 95331 953      
Other
Creditors   2 5132 3661 8608391 0666 738
Fixed Assets31 95331 95331 95331 95331 95331 95331 95331 95331 953
Net Current Assets Liabilities-31 953-31 953-31 95311 4347 09215 29615 78518 70124 446
Other Creditors      8401 0666 738
Property Plant Equipment Gross Cost       31 95331 953
Total Assets Less Current Liabilities   43 38739 04547 24947 73850 65456 399
Average Number Employees During Period        2
Creditors Due Within One Year31 95331 95331 953      
Tangible Fixed Assets Cost Or Valuation31 95331 95331 953      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Sunday 31st December 2023
filed on: 1st, March 2024
Free Download (3 pages)

Company search

Advertisements