Number One Ranelagh Avenue (management) Company Limited LONDON


Founded in 1977, Number One Ranelagh Avenue (management) Company, classified under reg no. 01344656 is an active company. Currently registered at 1 Ranelagh Avenue SW13 0BY, London the company has been in the business for 47 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022.

At the moment there are 4 directors in the the firm, namely George H., Adam N. and Martin W. and others. In addition one secretary - Martin W. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Number One Ranelagh Avenue (management) Company Limited Address / Contact

Office Address 1 Ranelagh Avenue
Office Address2 Barnes
Town London
Post code SW13 0BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 01344656
Date of Incorporation Fri, 16th Dec 1977
Industry Residents property management
End of financial Year 31st December
Company age 47 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 14th Dec 2023 (2023-12-14)
Last confirmation statement dated Wed, 30th Nov 2022

Company staff

George H.

Position: Director

Resigned:

Adam N.

Position: Director

Appointed: 06 April 2020

Martin W.

Position: Secretary

Appointed: 23 August 2011

Martin W.

Position: Director

Appointed: 04 February 2010

Louise H.

Position: Director

Appointed: 14 December 1991

Thomas C.

Position: Director

Appointed: 15 November 2017

Resigned: 06 April 2020

Catherine P.

Position: Director

Appointed: 30 September 2011

Resigned: 15 November 2017

Andrew S.

Position: Secretary

Appointed: 26 November 2010

Resigned: 23 August 2011

Laura K.

Position: Director

Appointed: 05 January 2007

Resigned: 04 February 2010

Andrew S.

Position: Director

Appointed: 22 July 2002

Resigned: 30 September 2011

Kathleen S.

Position: Director

Appointed: 22 July 2002

Resigned: 30 September 2011

Scott L.

Position: Director

Appointed: 05 December 1997

Resigned: 05 January 2007

Ping-Wah K.

Position: Director

Appointed: 01 November 1997

Resigned: 22 July 2002

Joanna R.

Position: Director

Appointed: 14 June 1993

Resigned: 05 December 1997

Scott M.

Position: Director

Appointed: 14 June 1993

Resigned: 05 December 1997

Shui C.

Position: Director

Appointed: 14 December 1991

Resigned: 01 November 1997

George H.

Position: Secretary

Appointed: 14 December 1991

Resigned: 26 November 2010

Evelyn C.

Position: Director

Appointed: 14 December 1991

Resigned: 27 February 1992

Fiona D.

Position: Director

Appointed: 14 December 1991

Resigned: 14 June 1993

People with significant control

The list of PSCs that own or control the company is made up of 5 names. As we identified, there is Adam N. This PSC has 25-50% voting rights. Another one in the persons with significant control register is George H. This PSC and has 25-50% voting rights. Then there is Louise H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Adam N.

Notified on 6 April 2020
Nature of control: 25-50% voting rights

George H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Louise H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Martin W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Catherine P.

Notified on 6 April 2016
Ceased on 15 November 2017
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Current Assets5 4046 0155 0275 5681 6334 7505 083
Other
Version Production Software     2 0232 024
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 1051 0501 080
Creditors6 1546 7655 7776 3182 3834 4504 753
Fixed Assets750750750750750750750
Net Current Assets Liabilities750750750750750300330
Total Assets Less Current Liabilities    1 1051 0501 080

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st December 2023
filed on: 3rd, June 2024
Free Download (3 pages)

Company search

Advertisements