Company NameRanskill Management Company Limited
DirectorsEdward Charles Bradley and Kathryn Hodgson
Company StatusActive
Company Number05126983
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edward Charles Bradley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleMotor Cycle Coach
Country of ResidenceEngland
Correspondence Address4 Dingle Court
Folly Nook Lane Ranskill
Retford
Nottinghamshire
DN22 8FB
Director NameMrs Kathryn Hodgson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2005(1 year, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
Director NameAnthony Raymond Ablewhite
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Lodge Woodward Chase
London Road Balderton
Newark
Nottinghamshire
NG24 3GG
Director NameCarole Margaret Ablewhite
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Lodge
The Woodwards, New Balderton
Newark
Nottinghamshire
NG24 3GG
Secretary NameCarole Margaret Ablewhite
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressChestnut Lodge
The Woodwards, New Balderton
Newark
Nottinghamshire
NG24 3GG
Director NameMartyn Turton
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 May 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Dingle Court Folly Nook Lane
Ranskill
Retford
Nottinghamshire
DN22 8FB
Secretary NameMartyn Turton
NationalityBritish
StatusResigned
Appointed02 December 2005(1 year, 6 months after company formation)
Appointment Duration11 years, 5 months (resigned 16 May 2017)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address3 Dingle Court Folly Nook Lane
Ranskill
Retford
Nottinghamshire
DN22 8FB

Contact

Telephone01777 818468
Telephone regionRetford

Location

Registered Address24-26 Mansfield Road
Rotherham
South Yorkshire
S60 2DT
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Ann Taylor Firth & Hugh Firth
14.29%
Ordinary
1 at £1Catherine Bradley & Edward Bradley
14.29%
Ordinary
1 at £1Mr Hodgson & Mrs Hodgson
14.29%
Ordinary
1 at £1Mr Parkin & Mrs Parkin
14.29%
Ordinary
1 at £1Mr Turton & Mrs Turton
14.29%
Ordinary
1 at £1Timothy Cotton & Ann Charlton
14.29%
Ordinary
1 at £1Timothy Wharton & Claire Wharton
14.29%
Ordinary

Financials

Year2014
Net Worth£34
Cash£39
Current Liabilities£125

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 4 days from now)

Filing History

17 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
22 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
6 July 2022Registered office address changed from 12-14 Percy Street Rotherham S65 1ED England to 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 6 July 2022 (1 page)
6 July 2022Director's details changed for Mrs Kathryn Hodgson on 6 July 2022 (2 pages)
27 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
16 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
26 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
26 February 2021Micro company accounts made up to 31 May 2020 (5 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mrs Kathryn Hodgson on 1 May 2020 (2 pages)
9 March 2020Micro company accounts made up to 31 May 2019 (5 pages)
16 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
25 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
29 May 2018Confirmation statement made on 13 May 2018 with updates (4 pages)
12 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
12 January 2018Micro company accounts made up to 31 May 2017 (6 pages)
16 May 2017Termination of appointment of Martyn Turton as a director on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Martyn Turton as a secretary on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Martyn Turton as a secretary on 16 May 2017 (1 page)
16 May 2017Registered office address changed from 3 Dingle Court Folly Nook Lane Ranskill Retford Nottinghamshire DN22 8FB to 12-14 Percy Street Rotherham S65 1ED on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
16 May 2017Registered office address changed from 3 Dingle Court Folly Nook Lane Ranskill Retford Nottinghamshire DN22 8FB to 12-14 Percy Street Rotherham S65 1ED on 16 May 2017 (1 page)
16 May 2017Termination of appointment of Martyn Turton as a director on 16 May 2017 (1 page)
16 May 2017Confirmation statement made on 13 May 2017 with updates (7 pages)
2 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
2 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7
(7 pages)
18 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 7
(7 pages)
9 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
9 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7
(7 pages)
18 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 7
(7 pages)
28 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
28 January 2015Micro company accounts made up to 31 May 2014 (2 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 7
(7 pages)
22 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 7
(7 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
17 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (7 pages)
14 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 June 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
16 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (7 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
26 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
14 June 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (9 pages)
18 May 2010Director's details changed for Kathryn Hodgson on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Martyn Turton on 13 May 2010 (2 pages)
18 May 2010Director's details changed for Kathryn Hodgson on 13 May 2010 (2 pages)
18 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (9 pages)
18 May 2010Director's details changed for Martyn Turton on 13 May 2010 (2 pages)
10 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 June 2009Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 June 2009Return made up to 13/05/09; full list of members (8 pages)
3 June 2009Return made up to 13/05/09; full list of members (8 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 January 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 13/05/08; full list of members (7 pages)
4 June 2008Return made up to 13/05/08; full list of members (7 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
3 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
8 June 2007Return made up to 13/05/07; full list of members (6 pages)
8 June 2007Return made up to 13/05/07; full list of members (6 pages)
15 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 September 2006Accounts for a dormant company made up to 31 May 2006 (5 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 June 2006Return made up to 13/05/06; full list of members (5 pages)
6 June 2006Return made up to 13/05/06; full list of members (5 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
4 January 2006New secretary appointed;new director appointed (2 pages)
12 December 2005Secretary resigned;director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 4 castle gate newark nottinghamshire NG24 1AX (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
12 December 2005Registered office changed on 12/12/05 from: 4 castle gate newark nottinghamshire NG24 1AX (1 page)
12 December 2005Secretary resigned;director resigned (1 page)
20 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
20 September 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
18 July 2005Return made up to 13/05/05; full list of members (8 pages)
18 July 2005Return made up to 13/05/05; full list of members (8 pages)
13 May 2004Incorporation (18 pages)
13 May 2004Incorporation (18 pages)