Rasanco Management Limited MICHELDEVER


Rasanco Management started in year 2000 as Private Limited Company with registration number 04130595. The Rasanco Management company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Micheldever at Westbrook Farm House. Postal code: SO21 3DB. Since Wed, 29th Aug 2001 Rasanco Management Limited is no longer carrying the name Bondco 850.

There is a single director in the firm at the moment - Russell S., appointed on 25 September 2001. In addition, a secretary was appointed - Julia S., appointed on 25 September 2001. As of 1 May 2024, our data shows no information about any ex officers on these positions.

Rasanco Management Limited Address / Contact

Office Address Westbrook Farm House
Office Address2 Church Street
Town Micheldever
Post code SO21 3DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04130595
Date of Incorporation Wed, 27th Dec 2000
Industry Management consultancy activities other than financial management
Industry Activities of head offices
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 10th Jan 2024 (2024-01-10)
Last confirmation statement dated Tue, 27th Dec 2022

Company staff

Julia S.

Position: Secretary

Appointed: 25 September 2001

Russell S.

Position: Director

Appointed: 25 September 2001

Bondlaw Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 27 December 2000

Resigned: 25 September 2001

Bondlaw Directors Limited

Position: Nominee Director

Appointed: 27 December 2000

Resigned: 25 September 2001

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Julia S. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Russell S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Julia S.

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

Russell S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Bondco 850 August 29, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 15 09310 209 2167 735 9195 072 3912 113 3905 767 6586 439 497
Current Assets233 949321 59310 242 72210 730 7128 223 8485 895 1489 482 7739 669 601
Debtors 311 28520 0062 994 7933 151 4573 781 7583 715 1153 230 104
Net Assets Liabilities352 345474 61616 772 15816 748 27616 562 61319 092 37219 404 99818 965 246
Other Debtors  2 3912 337 6062 518 2243 279 4413 212 5173 219 511
Property Plant Equipment 70 27860 76135 4077 5104 911177 922132 407
Other
Accrued Liabilities 2 3303 875     
Accrued Liabilities Deferred Income  3 8753 5653 5207 7255 9007 298
Accrued Liabilities Not Expressed Within Creditors Subtotal-3 010-2 330      
Accumulated Depreciation Impairment Property Plant Equipment 43 29068 45798 181109 718114 005120 42573 905
Additions Other Than Through Business Combinations Property Plant Equipment  15 6504 3701 8881 688179 431777
Amounts Owed By Group Undertakings  28 800656 000625 000500 000500 000 
Amounts Owed By Related Parties 306 50015 300     
Average Number Employees During Period 2244433
Corporation Tax Payable  1 502531 29597 500202 92730 912 
Creditors42 00037 20033 60030 000185 566211 43584 6907 298
Fixed Assets179 537249 0896 663 9056 638 5518 506 58113 425 06710 040 7209 328 101
Further Item Creditors Component Total Creditors 13 20033 60030 000    
Increase From Depreciation Charge For Year Property Plant Equipment  25 16729 72416 6704 2876 42046 292
Investment Property 90 00090 00090 00090 00090 0001 317 8841 317 884
Investment Property Fair Value Model 90 00090 00090 00090 00090 0001 317 884 
Investments   6 513 1448 409 07113 330 1568 544 9147 877 810
Investments Fixed Assets 88 8116 513 1446 513 1448 409 07113 330 1568 544 9147 877 810
Investments In Group Undertakings Participating Interests   13 14410 00010 00010 00010 000
Investments In Joint Ventures 88 8116 513 144     
Net Assets Liabilities Subsidiaries   21 178931 372   
Net Current Assets Liabilities217 818262 72710 141 85310 145 7448 038 2825 683 7139 398 0839 662 303
Nominal Value Allotted Share Capital 13 14413 144     
Number Shares Issued Fully Paid 13 14413 144     
Other Creditors 42 6381 50218 30080 000 15 000 
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  26 322     
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    5 133  92 812
Other Disposals Property Plant Equipment    18 248  92 812
Other Investments Other Than Loans   6 500 0008 399 07113 320 1568 534 9147 867 810
Other Remaining Borrowings 37 20033 600     
Other Taxation Social Security Payable  27224 854 5615 502 
Par Value Share  1     
Percentage Class Share Held In Subsidiary   50100   
Prepayments 4 7852 315     
Prepayments Accrued Income  2 3151 1871 1532 3172 59810 593
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 1404 785      
Profit Loss Subsidiaries   10 886138 757   
Property Plant Equipment Gross Cost 113 568129 218133 588117 228118 916298 347206 312
Provisions For Liabilities Balance Sheet Subtotal   6 019-17 75016 40833 80525 158
Taxation Social Security Payable 7 843272     
Total Assets Less Current Liabilities397 355511 81616 878 53116 784 29516 544 86319 108 78019 438 80318 990 404
Total Borrowings 37 20033 600     
Trade Creditors Trade Payables 6 04076 9206 9544 54672717 376 
Trade Debtors Trade Receivables    7 080   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
Free Download (11 pages)

Company search