Company NameRansome Property Services Limited
Company StatusActive
Company Number12109976
CategoryPrivate Limited Company
Incorporation Date18 July 2019(4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Samuel Ransome
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
Director NameMr Leigh Westlake
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2019(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
Director NameMrs Dawn Marie Connolly
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2022(3 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Easter Park
Axial Way
Colchester
Essex
CO4 5WY

Location

Registered Address2 Easter Park
Axial Way
Colchester
Essex
CO4 5WY
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

4 October 2019Delivered on: 11 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 474 felixstowe road ipswich suffolk.
Outstanding
30 September 2019Delivered on: 1 October 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

18 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
13 December 2022Appointment of Mrs Dawn Marie Connolly as a director on 25 November 2022 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
29 July 2022Confirmation statement made on 17 July 2022 with updates (4 pages)
2 November 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
9 August 2021Confirmation statement made on 17 July 2021 with updates (4 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 November 2020Previous accounting period shortened from 31 July 2020 to 31 March 2020 (1 page)
27 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
17 August 2020Director's details changed for Mr Samuel Ransome on 17 July 2020 (2 pages)
17 August 2020Director's details changed for Mr Leigh Westlake on 17 July 2020 (2 pages)
11 October 2019Registration of charge 121099760002, created on 4 October 2019 (40 pages)
1 October 2019Registration of charge 121099760001, created on 30 September 2019 (45 pages)
18 July 2019Incorporation
Statement of capital on 2019-07-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)