Background WavePink WaveYellow Wave

L.H.RANSOM,LIMITED (00645804)

L.H.RANSOM,LIMITED (00645804) is an active UK company. incorporated on 30 December 1959. with registered office in Surrey. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. L.H.RANSOM,LIMITED has been registered for 66 years. Current directors include RANSOM, Caryll Wendy, RANSOM, Gareth Leslie, RANSOM, Janys Wendy.

Company Number
00645804
Status
active
Type
ltd
Incorporated
30 December 1959
Age
66 years
Address
436 Hook Road, Surrey, KT9 1LY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
RANSOM, Caryll Wendy, RANSOM, Gareth Leslie, RANSOM, Janys Wendy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

L.H.RANSOM,LIMITED

L.H.RANSOM,LIMITED is an active company incorporated on 30 December 1959 with the registered office located in Surrey. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. L.H.RANSOM,LIMITED was registered 66 years ago.(SIC: 68320)

Status

active

Active since 66 years ago

Company No

00645804

LTD Company

Age

66 Years

Incorporated 30 December 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

436 Hook Road Chessington Surrey, KT9 1LY,

Timeline

2 key events • 1959 - 2024

Funding Officers Ownership
Company Founded
Dec 59
Director Left
May 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CAVAREE, Ghiselaine

Active
16 Chessington Hall Gardens, ChessingtonKT9 2HH
Secretary
Appointed 21 Nov 1995

RANSOM, Caryll Wendy

Active
Cedar Croft Meadway, EpsomKT19 8JZ
Born January 1939
Director
Appointed N/A

RANSOM, Gareth Leslie

Active
Cedar Croft Meadway, EpsomKT19 8JZ
Born April 1962
Director
Appointed 10 Jul 1995

RANSOM, Janys Wendy

Active
4 St Pauls Close, ChessingtonKT9 1PE
Born June 1964
Director
Appointed 01 Feb 2000

RANSOM, Janys Wendy

Resigned
4 St Pauls Close, ChessingtonKT9 1PE
Secretary
Appointed N/A
Resigned 21 Nov 1995

GASSTON, Paula Lucia

Resigned
17 Marston Avenue, ChessingtonKT9 2HF
Born October 1955
Director
Appointed 01 Apr 1999
Resigned 22 May 2005

MARSHALL, Kelsey Sharon

Resigned
36 Sinah Lane, Hayling IslandPO11 0HH
Born June 1961
Director
Appointed 01 Apr 1999
Resigned 22 May 2005

MASSOW, Helena Claire

Resigned
38 Sinah Lane, Hayling IslandPO11 0HH
Born September 1952
Director
Appointed 01 Apr 1999
Resigned 22 May 2005

RANSOM, Ronald Leslie, Executors Of

Resigned
Cedar Croft, EpsomKT19 8JZ
Born April 1928
Director
Appointed N/A
Resigned 28 Jan 2024

Persons with significant control

1

436 Hook Road, ChessingtonKT9 1LY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 May 2024
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2024
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 October 2008
AAAnnual Accounts
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Legacy
22 November 2006
288cChange of Particulars
Legacy
22 November 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
22 September 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 November 2005
AAAnnual Accounts
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
28 November 2002
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
8 November 2002
AAAnnual Accounts
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 October 2001
AAAnnual Accounts
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 November 2000
AAAnnual Accounts
Legacy
21 February 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
5 June 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
7 May 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 1997
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
21 December 1995
288288
Legacy
23 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
22 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 1994
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1993
AAAnnual Accounts
Legacy
10 December 1993
363sAnnual Return (shuttle)
Legacy
18 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Legacy
6 December 1991
363b363b
Legacy
6 December 1991
363(287)363(287)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
13 December 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Legacy
21 October 1986
363363
Incorporation Company
13 December 1959
NEWINCIncorporation