Ranmore Court (wimbledon) Managements Limited LONDON


Founded in 1972, Ranmore Court (wimbledon) Managements, classified under reg no. 01078951 is an active company. Currently registered at 62 Lamport Close SE18 5PZ, London the company has been in the business for fifty two years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 3 directors, namely Jashvantari J., Corinne D. and John R.. Of them, John R. has been with the company the longest, being appointed on 5 February 2014 and Jashvantari J. has been with the company for the least time - from 14 June 2022. At present 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.

Ranmore Court (wimbledon) Managements Limited Address / Contact

Office Address 62 Lamport Close
Town London
Post code SE18 5PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01078951
Date of Incorporation Fri, 27th Oct 1972
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 52 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Jashvantari J.

Position: Director

Appointed: 14 June 2022

Corinne D.

Position: Director

Appointed: 16 January 2017

Cecpm Limited

Position: Corporate Secretary

Appointed: 31 March 2015

John R.

Position: Director

Appointed: 05 February 2014

Michael W.

Position: Director

Appointed: 29 August 2023

Resigned: 29 August 2023

Julie G.

Position: Director

Appointed: 01 December 2005

Resigned: 19 February 2008

Isolda M.

Position: Director

Appointed: 01 December 2005

Resigned: 12 May 2014

Clara W.

Position: Director

Appointed: 01 December 2005

Resigned: 25 September 2013

Malcolm R.

Position: Director

Appointed: 17 November 2004

Resigned: 04 April 2022

Anila G.

Position: Director

Appointed: 21 June 2004

Resigned: 07 August 2006

Julie G.

Position: Director

Appointed: 20 October 2003

Resigned: 17 November 2004

Laurence S.

Position: Director

Appointed: 13 January 2002

Resigned: 20 October 2003

Michael N.

Position: Director

Appointed: 27 November 2000

Resigned: 05 December 2001

Andrew C.

Position: Secretary

Appointed: 27 November 2000

Resigned: 31 March 2015

Joan L.

Position: Director

Appointed: 18 January 1995

Resigned: 01 December 2013

Joan L.

Position: Secretary

Appointed: 18 January 1995

Resigned: 27 November 2000

Susanna G.

Position: Secretary

Appointed: 20 December 1993

Resigned: 18 January 1995

Hazel W.

Position: Director

Appointed: 20 December 1993

Resigned: 15 November 2002

Susanna G.

Position: Director

Appointed: 03 November 1992

Resigned: 18 January 1995

Nicholas H.

Position: Director

Appointed: 31 December 1991

Resigned: 20 December 1993

Beatrice R.

Position: Director

Appointed: 31 December 1991

Resigned: 22 June 2004

Geraldine E.

Position: Director

Appointed: 31 December 1991

Resigned: 11 December 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand51 44861 459
Current Assets57 259103 273
Debtors5 81141 814
Net Assets Liabilities52 30164 025
Other Debtors 37 864
Total Inventories51 44861 459
Other
Creditors4 95839 248
Deferred Income 36 955
Number Shares Issued Fully Paid1515
Other Creditors2 925 
Other Payables Accrued Expenses2 0332 293
Par Value Share 1
Prepayments3 0033 248
Trade Debtors Trade Receivables2 808702

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, February 2024
Free Download (6 pages)

Company search