Company NameRanmoor Estates Limited
DirectorBarry Russell Downing
Company StatusActive
Company Number00579855
CategoryPrivate Limited Company
Incorporation Date12 March 1957(67 years, 1 month ago)
Previous NameReindeer Properties Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Barry Russell Downing
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(34 years, 1 month after company formation)
Appointment Duration32 years, 11 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address6a Gladstone Road
Sheffield
South Yorkshire
S10 3GT
Secretary NameMr Philip Downing
NationalityBritish
StatusResigned
Appointed30 April 1991(34 years, 1 month after company formation)
Appointment Duration22 years, 10 months (resigned 06 March 2014)
RoleCompany Director
Correspondence Address1 Stumperlowe View
Sheffield
South Yorkshire
S10 3QU

Location

Registered Address2 Rutland Park
Sheffield 10
S10 2PD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address MatchesOver 50 other UK companies use this postal address

Shareholders

3 at £1B. Downing
100.00%
Ordinary

Financials

Year2014
Net Worth£1,458,308
Cash£10,381
Current Liabilities£96,589

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Charges

24 April 2013Delivered on: 27 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: F/H and leasehold property k/a 2 gledstanes road london t/no NGL484288. Notification of addition to or amendment of charge.
Outstanding
26 July 2018Delivered on: 31 July 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 3 & 5 westbourne road, sheffield, S10 2QQ with title number SYK289727.
Outstanding
14 March 2018Delivered on: 16 March 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
31 October 2013Delivered on: 7 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The f/h property situate at and known as 44-54 north street, leighton buzzard, t/no: BD131232. Notification of addition to or amendment of charge.
Outstanding
29 April 2013Delivered on: 11 May 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: 2 gledstanes road, london t/no NGL484288. Notification of addition to or amendment of charge.
Outstanding
24 April 2013Delivered on: 27 April 2013
Persons entitled: The Co-Operative Bank PLC

Classification: A registered charge
Particulars: Flat 3 157 oakbrook road sheffield. Notification of addition to or amendment of charge.
Outstanding
14 March 2002Delivered on: 19 March 2002
Satisfied on: 1 March 2013
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 gledstanes road london. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
2 August 1999Delivered on: 10 August 1999
Satisfied on: 21 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 44-54 (even numbers) north street leighton buzzard. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 March 1996Delivered on: 22 March 1996
Satisfied on: 21 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land under t/no.CB33255 being land on the east side of helpston road peterborough cambridgeshire and goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
18 July 1995Delivered on: 21 July 1995
Satisfied on: 21 February 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
23 December 1992Delivered on: 12 January 1993
Satisfied on: 21 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 202 fulham palace road fulham l/b of hammersmith & fulham t/no bgl 1799.
Fully Satisfied
27 July 1990Delivered on: 9 August 1990
Satisfied on: 21 July 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 213-223 (odd nos) chesterfield road, dronfield, derby.
Fully Satisfied
30 November 1989Delivered on: 11 December 1989
Satisfied on: 13 November 2002
Persons entitled: Nationwide Anglia Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the mortgage conditions.
Particulars: F/H property situate at and k/a 2 gledstones road. L/b of hammersmith and fulham, london.
Fully Satisfied
4 September 1985Delivered on: 9 September 1985
Satisfied on: 2 February 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 2, gledstones road london W14 fixed & floating charges over the buildings fixtures fixed plant & machinery .. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

25 April 2023Confirmation statement made on 10 April 2023 with updates (4 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
16 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
19 May 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
20 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
31 July 2018Registration of charge 005798550014, created on 26 July 2018 (5 pages)
11 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
19 March 2018Satisfaction of charge 005798550009 in full (4 pages)
19 March 2018Satisfaction of charge 005798550011 in full (4 pages)
19 March 2018Satisfaction of charge 005798550010 in full (4 pages)
16 March 2018Registration of charge 005798550013, created on 14 March 2018 (9 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
4 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 April 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(19 pages)
9 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 3
(19 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 April 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
10 January 2016Previous accounting period shortened from 31 March 2015 to 30 March 2015 (3 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(14 pages)
28 April 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 3
(14 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(14 pages)
19 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 3
(14 pages)
10 March 2014Termination of appointment of Philip Downing as a secretary (2 pages)
10 March 2014Termination of appointment of Philip Downing as a secretary (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Registration of charge 005798550012 (10 pages)
7 November 2013Registration of charge 005798550012 (10 pages)
19 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (14 pages)
19 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (14 pages)
11 May 2013Registration of charge 005798550011 (11 pages)
11 May 2013Registration of charge 005798550011 (11 pages)
27 April 2013Registration of charge 005798550010 (11 pages)
27 April 2013Registration of charge 005798550010 (11 pages)
27 April 2013Registration of charge 005798550009 (20 pages)
27 April 2013Registration of charge 005798550009 (20 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
5 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
26 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 May 2011Annual return made up to 10 April 2011 (14 pages)
12 May 2011Annual return made up to 10 April 2011 (14 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
25 May 2010Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
9 April 2010Change of name notice (2 pages)
9 April 2010Company name changed reindeer properties LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
9 April 2010Company name changed reindeer properties LIMITED\certificate issued on 09/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
9 April 2010Change of name notice (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 April 2009Return made up to 10/04/09; full list of members (5 pages)
29 April 2009Return made up to 10/04/09; full list of members (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 May 2008Return made up to 10/04/08; no change of members (6 pages)
15 May 2008Return made up to 10/04/08; no change of members (6 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 May 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 02/05/07
(6 pages)
2 May 2007Return made up to 10/04/07; no change of members
  • 363(287) ‐ Registered office changed on 02/05/07
(6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 10/04/06; full list of members (6 pages)
11 May 2006Return made up to 10/04/06; full list of members (6 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 June 2005Return made up to 10/04/05; full list of members (6 pages)
28 June 2005Return made up to 10/04/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 May 2004Return made up to 10/04/04; full list of members (6 pages)
10 May 2004Return made up to 10/04/04; full list of members (6 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 May 2003Return made up to 10/04/03; full list of members (6 pages)
7 May 2003Return made up to 10/04/03; full list of members (6 pages)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
13 November 2002Declaration of satisfaction of mortgage/charge (1 page)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
12 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
23 April 2002Return made up to 10/04/02; full list of members (6 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
19 March 2002Particulars of mortgage/charge (3 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 19/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
4 May 2000Return made up to 21/04/00; full list of members (6 pages)
4 May 2000Return made up to 21/04/00; full list of members (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
14 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
10 August 1999Particulars of mortgage/charge (3 pages)
1 May 1999Return made up to 21/04/99; full list of members (6 pages)
1 May 1999Return made up to 21/04/99; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
22 May 1998Return made up to 30/04/98; no change of members (4 pages)
22 May 1998Return made up to 30/04/98; no change of members (4 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
17 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
14 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
9 May 1996Return made up to 30/04/96; full list of members (6 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
22 March 1996Particulars of mortgage/charge (3 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
29 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
21 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
17 May 1995Return made up to 30/04/95; no change of members (4 pages)
17 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
12 March 1957Incorporation (16 pages)
12 March 1957Incorporation (16 pages)