Rankin Hall Management Company Limited PRESTON


Founded in 2002, Rankin Hall Management Company, classified under reg no. 04402072 is an active company. Currently registered at 41 Dilworth Lane Dilworth Lane PR3 3ST, Preston the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

At the moment there are 9 directors in the the firm, namely Jess S., Andy F. and Anthony D. and others. In addition one secretary - Darren N. - 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.

Rankin Hall Management Company Limited Address / Contact

Office Address 41 Dilworth Lane Dilworth Lane
Office Address2 Longridge
Town Preston
Post code PR3 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 04402072
Date of Incorporation Fri, 22nd Mar 2002
Industry Residents property management
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (248 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 23rd Dec 2023 (2023-12-23)
Last confirmation statement dated Fri, 9th Dec 2022

Company staff

Jess S.

Position: Director

Appointed: 04 August 2022

Andy F.

Position: Director

Appointed: 04 August 2022

Anthony D.

Position: Director

Appointed: 11 June 2020

Chris A.

Position: Director

Appointed: 30 January 2019

Brendan H.

Position: Director

Appointed: 19 December 2017

David W.

Position: Director

Appointed: 19 December 2017

Darren N.

Position: Secretary

Appointed: 12 April 2017

Peter T.

Position: Director

Appointed: 01 July 2013

Antoinette V.

Position: Director

Appointed: 21 July 2009

Hugo G.

Position: Director

Appointed: 12 July 2004

Katherine G.

Position: Director

Appointed: 10 August 2020

Resigned: 28 September 2021

Christopher P.

Position: Director

Appointed: 02 March 2020

Resigned: 05 September 2023

Christopher S.

Position: Director

Appointed: 28 July 2015

Resigned: 20 July 2021

Hugo G.

Position: Secretary

Appointed: 21 July 2009

Resigned: 12 April 2017

Isabelle W.

Position: Secretary

Appointed: 19 February 2007

Resigned: 21 July 2009

Olivia G.

Position: Director

Appointed: 24 July 2004

Resigned: 02 November 2023

Isabelle W.

Position: Director

Appointed: 24 July 2004

Resigned: 21 July 2009

Adrian T.

Position: Director

Appointed: 12 July 2004

Resigned: 19 February 2007

Daniel G.

Position: Director

Appointed: 12 July 2004

Resigned: 17 May 2018

Daniel G.

Position: Secretary

Appointed: 12 July 2004

Resigned: 19 February 2007

Mervyn C.

Position: Director

Appointed: 12 July 2004

Resigned: 13 July 2015

Richard B.

Position: Director

Appointed: 12 July 2004

Resigned: 26 September 2017

Amanda E.

Position: Secretary

Appointed: 17 April 2002

Resigned: 12 July 2004

William A.

Position: Director

Appointed: 17 April 2002

Resigned: 12 July 2004

Howard T.

Position: Nominee Secretary

Appointed: 22 March 2002

Resigned: 22 March 2002

William T.

Position: Nominee Director

Appointed: 22 March 2002

Resigned: 22 March 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets23 79174 36994 82876 775
Net Assets Liabilities23 49673 60794 83175 774
Other
Creditors1 1961 6979962 047
Net Current Assets Liabilities23 49673 60794 83175 774
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal9019359991 046
Total Assets Less Current Liabilities23 49673 60794 83175 774

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company accounts made up to 31st March 2023
filed on: 26th, September 2023
Free Download (3 pages)

Company search

Advertisements