Background WavePink WaveYellow Wave

RAMBLEBANK MANAGEMENT CO. LIMITED (01297951)

RAMBLEBANK MANAGEMENT CO. LIMITED (01297951) is an active UK company. incorporated on 10 February 1977. with registered office in Steyning. The company operates in the Real Estate Activities sector, engaged in residents property management. RAMBLEBANK MANAGEMENT CO. LIMITED has been registered for 49 years. Current directors include CUSH, John William, HERMANOWSKI, Adam, MORGAN, Gerald.

Company Number
01297951
Status
active
Type
ltd
Incorporated
10 February 1977
Age
49 years
Address
Penns Cottage, Steyning, BN44 3LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CUSH, John William, HERMANOWSKI, Adam, MORGAN, Gerald
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBLEBANK MANAGEMENT CO. LIMITED

RAMBLEBANK MANAGEMENT CO. LIMITED is an active company incorporated on 10 February 1977 with the registered office located in Steyning. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAMBLEBANK MANAGEMENT CO. LIMITED was registered 49 years ago.(SIC: 98000)

Status

active

Active since 49 years ago

Company No

01297951

LTD Company

Age

49 Years

Incorporated 10 February 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

RAMBLEBANK MANAGEMENT CO. LIMITED
From: 10 February 1977To: 31 December 1977
Contact
Address

Penns Cottage Horsham Road Steyning, BN44 3LJ,

Previous Addresses

C/O Whitford Estates 45 Penfold Way Steyning West Sussex BN44 3PG
From: 11 January 2012To: 20 April 2020
Henry Adams 50 Carfax Horsham West Sussex RH12 1BP
From: 10 February 1977To: 11 January 2012
Timeline

11 key events • 2010 - 2020

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jul 10
Director Joined
Apr 15
Director Left
May 15
Director Joined
May 16
Director Left
Sept 17
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Mar 20
Director Joined
May 20
Director Left
Sept 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

JENKINSON, Edwin James Whitford

Active
Horsham Road, SteyningBN44 3LJ
Secretary
Appointed 14 Jun 2001

CUSH, John William

Active
Horsham Road, SteyningBN44 3LJ
Born September 1970
Director
Appointed 16 Sept 2005

HERMANOWSKI, Adam

Active
Horsham Road, SteyningBN44 3LJ
Born April 1982
Director
Appointed 13 Aug 2018

MORGAN, Gerald

Active
Horsham Road, SteyningBN44 3LJ
Born September 1956
Director
Appointed 04 Jun 2003

BERWICK, Lisa

Resigned
8 Hazel Court, HorshamRH12 4UH
Secretary
Appointed 30 Jun 1994
Resigned 12 Jan 1997

COTTON, Hazel

Resigned
Flat 4 Mountain Ash Court, HorshamRH12 4UQ
Secretary
Appointed 22 May 2000
Resigned 14 Jun 2001

FEDARB, Nicola Jane

Resigned
33-35 North Street, HorshamRH12 1RJ
Secretary
Appointed 14 Jan 1997
Resigned 12 May 1998

GEORGE, Alan Keith

Resigned
5 Hazel Court, HorshamRH12 4UH
Secretary
Appointed N/A
Resigned 30 Jun 1994

LILL, Georgina Ann

Resigned
4 Hazel Court, HorshamRH12 4UH
Secretary
Appointed 17 May 1999
Resigned 22 May 2000

MANKTELOW, Tracey Elizabeth

Resigned
23 Cricketfield Road, HorshamRH12 1TE
Secretary
Appointed 12 May 1998
Resigned 17 May 1999

ARNOLD, Graham John

Resigned
8 Mountain Ash Court, HorshamRH12 4UQ
Born July 1958
Director
Appointed 17 May 1999
Resigned 22 May 2000

ATTERBURY, Judith Anne

Resigned
7 Mountain Ash Court, HorshamRH12 4NQ
Born December 1963
Director
Appointed N/A
Resigned 12 Jan 1997

BERWICK, Lisa

Resigned
8 Hazel Court, HorshamRH12 4UH
Born February 1967
Director
Appointed 30 Jun 1994
Resigned 12 May 1998

CHILDS, Trisha Susan

Resigned
Naldrett Close, HorshamRH12 4UH
Born January 1965
Director
Appointed 13 Jul 2006
Resigned 05 Sept 2017

COTTON, Hazel

Resigned
Flat 4 Mountain Ash Court, HorshamRH12 4UQ
Born October 1951
Director
Appointed 22 May 2000
Resigned 14 Jun 2001

COTTON, Hazel

Resigned
Flat 4 Mountain Ash Court, HorshamRH12 4UQ
Born October 1951
Director
Appointed 12 May 1998
Resigned 22 May 2000

COTTON, Hazel

Resigned
Flat 4 Mountain Ash Court, HorshamRH12 4UQ
Born October 1951
Director
Appointed N/A
Resigned 30 Jun 1994

COUSINS, Katharine Lydia Mary

Resigned
6 Hazel Court, HorshamRH12 4UH
Born February 1978
Director
Appointed 04 Jun 2003
Resigned 02 Jul 2007

EVANS, Ruth Lily

Resigned
Naldrett Close, HorshamRH12 4UQ
Born August 1929
Director
Appointed 05 Mar 2008
Resigned 13 Aug 2018

EVERETT, John Albert

Resigned
4 Hazel Court, HorshamRH12 4UH
Born July 1956
Director
Appointed 22 May 2000
Resigned 08 Jun 2004

EVERETT, John Albert

Resigned
4 Hazel Court, HorshamRH12 4UH
Born July 1956
Director
Appointed 17 May 1999
Resigned 22 May 2000

FAY, Graham

Resigned
4 Mount Ash Court, HorshamRH12 4UQ
Born October 1953
Director
Appointed 14 Jun 2001
Resigned 05 Jan 2004

FAY, Graham

Resigned
4 Mount Ash Court, HorshamRH12 4UQ
Born October 1953
Director
Appointed 12 May 1998
Resigned 22 May 2000

FOYLE, Ben

Resigned
3 Mountain Ash Court, HorshamRH12 4UQ
Born July 1978
Director
Appointed 16 Sept 2005
Resigned 05 Aug 2009

GEORGE, Alan Keith

Resigned
5 Hazel Court, HorshamRH12 4UH
Born October 1955
Director
Appointed N/A
Resigned 12 Jan 1997

GOODWIN, Peter Martin William

Resigned
Horsham Road, SteyningBN44 3LJ
Born December 1952
Director
Appointed 04 May 2020
Resigned 11 Sept 2020

HANDLEY, Philip Richard

Resigned
3 Hazel Court, HorshamRH12 4UH
Born June 1952
Director
Appointed N/A
Resigned 12 May 1998

HANDLEY, Sonia Beverly

Resigned
3 Hazel Court, HorshamRH12 4UH
Born December 1963
Director
Appointed N/A
Resigned 12 May 1998

HARRISON, Rachael

Resigned
Mountain Ash Court, HorshamRH12 4UG
Born February 1986
Director
Appointed 25 Feb 2010
Resigned 30 Apr 2015

HILLIARD, Stephen John

Resigned
8 Mountain Ash Court, HorshamRH12 4UQ
Born November 1967
Director
Appointed N/A
Resigned 12 May 1998

HOLMES, John William

Resigned
7 Mountain Ash Court, HorshamRH12 4UQ
Born June 1947
Director
Appointed 22 May 2000
Resigned 29 Apr 2001

HOLMES, Simon

Resigned
7 Mountain Ash Court, HorshamRH12 4UQ
Born July 1977
Director
Appointed 13 May 2002
Resigned 13 Jul 2005

HUMPHREY, Rosemary

Resigned
Naldrett Close, HorshamRH12 4UG
Born October 1946
Director
Appointed 18 Mar 2015
Resigned 17 Mar 2020

LILL, Georgina Ann

Resigned
4 Hazel Court, HorshamRH12 4UH
Born August 1950
Director
Appointed 22 May 2000
Resigned 14 Jun 2001

LILL, Georgina Ann

Resigned
4 Hazel Court, HorshamRH12 4UH
Born August 1950
Director
Appointed 17 May 1999
Resigned 22 May 2000
Fundings
Financials
Latest Activities

Filing History

155

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
31 July 2020
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 March 2010
AAAnnual Accounts
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2009
AAAnnual Accounts
Legacy
18 July 2008
363sAnnual Return (shuttle)
Legacy
25 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 February 2008
AAAnnual Accounts
Legacy
13 August 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
19 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
24 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 June 2006
AAAnnual Accounts
Legacy
10 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 August 2005
AAAnnual Accounts
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
24 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
23 August 2003
288aAppointment of Director or Secretary
Legacy
17 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 July 2003
AAAnnual Accounts
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
5 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 June 2002
AAAnnual Accounts
Legacy
14 June 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
21 June 2001
287Change of Registered Office
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288aAppointment of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 July 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1999
AAAnnual Accounts
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
288bResignation of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
287Change of Registered Office
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
4 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
17 February 1997
288aAppointment of Director or Secretary
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
11 October 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
21 August 1995
AUDAUD
Accounts With Accounts Type Small
31 July 1995
AAAnnual Accounts
Legacy
17 February 1995
288288
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
4 March 1993
363aAnnual Return
Legacy
4 March 1993
363b363b
Legacy
4 March 1993
363(287)363(287)
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 January 1991
363363
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
19 April 1988
287Change of Registered Office
Legacy
19 April 1988
288288
Legacy
19 April 1988
363363
Accounts With Accounts Type Full
16 August 1987
AAAnnual Accounts
Legacy
16 August 1987
288288
Legacy
22 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87