Rangemore Properties Limited BURTON ON TRENT


Founded in 1995, Rangemore Properties, classified under reg no. 03040840 is an active company. Currently registered at 5 Pavilion Point DE13 9RH, Burton On Trent the company has been in the business for twenty nine years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on Monday 31st October 2022. Since Friday 7th December 2001 Rangemore Properties Limited is no longer carrying the name Funnymatch.

Currently there are 5 directors in the the company, namely David D., Nicholas C. and Brett H. and others. In addition one secretary - Richard C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rangemore Properties Limited Address / Contact

Office Address 5 Pavilion Point
Office Address2 Rangemore Hall Rangemore
Town Burton On Trent
Post code DE13 9RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03040840
Date of Incorporation Mon, 3rd Apr 1995
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st October
Company age 29 years old
Account next due date Wed, 31st Jul 2024 (77 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Wed, 16th Oct 2024 (2024-10-16)
Last confirmation statement dated Mon, 2nd Oct 2023

Company staff

David D.

Position: Director

Appointed: 17 August 2023

Nicholas C.

Position: Director

Appointed: 17 August 2023

Brett H.

Position: Director

Appointed: 17 August 2023

Nadine Z.

Position: Director

Appointed: 17 August 2023

Richard C.

Position: Director

Appointed: 31 August 2003

Richard C.

Position: Secretary

Appointed: 31 August 2003

Dave S.

Position: Secretary

Appointed: 05 April 2002

Resigned: 31 August 2003

Richard C.

Position: Secretary

Appointed: 01 January 2002

Resigned: 05 April 2002

Richard C.

Position: Director

Appointed: 15 July 2001

Resigned: 05 April 2002

Stephen C.

Position: Director

Appointed: 01 December 1999

Resigned: 31 January 2019

Dave S.

Position: Director

Appointed: 02 April 1997

Resigned: 31 August 2003

Marjorie C.

Position: Secretary

Appointed: 19 March 1997

Resigned: 01 January 2002

Gail D.

Position: Secretary

Appointed: 24 April 1995

Resigned: 19 March 1997

Valerie C.

Position: Director

Appointed: 24 April 1995

Resigned: 03 April 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 April 1995

Resigned: 24 April 1995

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 April 1995

Resigned: 24 April 1995

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As BizStats identified, there is Richard C. The abovementioned PSC and has 75,01-100% shares. Another one in the PSC register is Stephen C. This PSC owns 25-50% shares.

Richard C.

Notified on 6 April 2020
Nature of control: 75,01-100% shares

Stephen C.

Notified on 6 April 2016
Ceased on 6 April 2020
Nature of control: 25-50% shares

Company previous names

Funnymatch December 7, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth-144 683-53 717-56 685    
Balance Sheet
Current Assets   2798626 53613 120
Net Assets Liabilities Including Pension Asset Liability-144 683-53 717     
Tangible Fixed Assets430 000430 000430 000    
Intangible Fixed Assets 430 000     
Reserves/Capital
Called Up Share Capital100100100    
Profit Loss Account Reserve-185 448-94 482-97 450    
Shareholder Funds-144 683-53 717-56 685    
Other
Total Fixed Assets Cost Or Valuation430 000430 000     
Accrued Liabilities Not Expressed Within Creditors Subtotal  18 47261313 76125 35218 510
Creditors  47 29419 62319 62319 62337 067
Fixed Assets430 000430 000430 000391 335389 335389 335243 973
Net Current Assets Liabilities-192 889-64 552-47 294-19 344-18 761-13 08713 120
Total Assets Less Current Liabilities237 111365 448364 234371 991370 574376 248257 093
Advances Credits Directors   103 545  5 180
Advances Credits Made In Period Directors       
Creditors Due After One Year Total Noncurrent Liabilities381 794419 165     
Creditors Due Within One Year Total Current Liabilities192 88964 552     
Revaluation Reserve40 66540 66540 665    
Tangible Fixed Assets Cost Or Valuation430 000430 000     
Creditors Due After One Year 419 165420 919    
Creditors Due Within One Year 64 55265 766    
Net Assets Liability Excluding Pension Asset Liability -53 717-56 685    
Number Shares Allotted 100100    
Number Shares Authorised  1 000    
Par Value Share  1    
Share Capital Allotted Called Up Paid -100-100    
Share Capital Authorised -1 000-1 000    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 18th, April 2023
Free Download (4 pages)

Company search

Advertisements