Ranmore Park Management Company Limited DORKING


Ranmore Park Management Company started in year 1987 as Private Limited Company with registration number 02163565. The Ranmore Park Management Company company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Dorking at C/o White & Sons Reeve House. Postal code: RH4 1UP.

The firm has 4 directors, namely Alexa D., Jonathan B. and Robin G. and others. Of them, Jeremy M. has been with the company the longest, being appointed on 4 June 1992 and Alexa D. has been with the company for the least time - from 31 December 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Alan K. who worked with the the firm until 7 June 2006.

Ranmore Park Management Company Limited Address / Contact

Office Address C/o White & Sons Reeve House
Office Address2 Parsonage Square
Town Dorking
Post code RH4 1UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02163565
Date of Incorporation Fri, 11th Sep 1987
Industry Residents property management
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Alexa D.

Position: Director

Appointed: 31 December 2022

Jonathan B.

Position: Director

Appointed: 03 January 2017

Robin G.

Position: Director

Appointed: 28 September 2011

Jeremy M.

Position: Director

Appointed: 04 June 1992

Carol B.

Position: Director

Appointed: 30 September 2013

Resigned: 31 December 2022

Nicola R.

Position: Director

Appointed: 16 October 2007

Resigned: 30 September 2013

Louise T.

Position: Director

Appointed: 16 October 2007

Resigned: 01 March 2010

Robin H.

Position: Director

Appointed: 08 August 2006

Resigned: 30 September 2013

Huggins Edwards & Sharp

Position: Corporate Secretary

Appointed: 08 August 2006

Resigned: 01 September 2011

Adam C.

Position: Director

Appointed: 28 June 2004

Resigned: 21 October 2008

Russell D.

Position: Director

Appointed: 08 July 2003

Resigned: 01 December 2009

Martin S.

Position: Director

Appointed: 08 August 2001

Resigned: 23 July 2004

Keith V.

Position: Director

Appointed: 16 June 1999

Resigned: 28 September 2011

Peggy A.

Position: Director

Appointed: 27 June 1996

Resigned: 08 July 2003

Maria S.

Position: Director

Appointed: 21 June 1993

Resigned: 27 June 1996

Susan B.

Position: Director

Appointed: 31 December 1991

Resigned: 21 June 1993

Alan K.

Position: Secretary

Appointed: 31 December 1991

Resigned: 07 June 2006

Sally S.

Position: Director

Appointed: 31 December 1991

Resigned: 04 June 1992

People with significant control

The register of persons with significant control who own or control the company includes 3 names. As BizStats found, there is Robin G. The abovementioned PSC has significiant influence or control over the company,. The second one in the PSC register is Jeremy M. This PSC has significiant influence or control over the company,. The third one is Carol B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Robin G.

Notified on 1 January 2018
Nature of control: significiant influence or control

Jeremy M.

Notified on 1 January 2018
Nature of control: significiant influence or control

Carol B.

Notified on 26 September 2016
Ceased on 31 December 2022
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 31st December 2022
filed on: 13th, November 2023
Free Download (5 pages)

Company search