Background WavePink WaveYellow Wave

RANKLEASE PROPERTY MANAGEMENT LIMITED (02397677)

RANKLEASE PROPERTY MANAGEMENT LIMITED (02397677) is an active UK company. incorporated on 22 June 1989. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. RANKLEASE PROPERTY MANAGEMENT LIMITED has been registered for 36 years. Current directors include ALONSO, Sonia Mompo, CAZALET, Charlotte Helen, Dr, PRYCE, William Hugh and 1 others.

Company Number
02397677
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 June 1989
Age
36 years
Address
3 Alexandra Road, Bristol, BS8 2DD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALONSO, Sonia Mompo, CAZALET, Charlotte Helen, Dr, PRYCE, William Hugh, WONG, Jessica
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANKLEASE PROPERTY MANAGEMENT LIMITED

RANKLEASE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 June 1989 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RANKLEASE PROPERTY MANAGEMENT LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02397677

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 22 June 1989

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

3 Alexandra Road Clifton Bristol, BS8 2DD,

Timeline

16 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Sept 14
Director Joined
Dec 14
Director Left
Jan 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 17
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Nov 21
Director Left
Nov 21
Owner Exit
Dec 22
Director Left
Dec 22
New Owner
Jun 23
Director Joined
Aug 24
0
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

CAZALET, Charlotte

Active
Hanbury Road, BristolBS8 2EP
Secretary
Appointed 20 Jan 2023

ALONSO, Sonia Mompo

Active
3 Alexandra Road, BristolBS8 2DD
Born April 1966
Director
Appointed 23 Nov 2021

CAZALET, Charlotte Helen, Dr

Active
Hanbury Road, BristolBS8 2EP
Born November 1969
Director
Appointed 16 Apr 2019

PRYCE, William Hugh

Active
Shepherdess Walk, LondonN1 7QD
Born March 1971
Director
Appointed 16 Apr 2019

WONG, Jessica

Active
3 Alexandra Road, BristolBS8 2DD
Born May 1973
Director
Appointed 09 Aug 2024

BUNGARD, David James

Resigned
3 Alexandra Road, BristolBS8 2DD
Secretary
Appointed 12 May 1995
Resigned 06 Jul 1999

FOREMAN, Ruth Ann

Resigned
Apartment 3 3 Alexandra Road, BristolBS8 2DD
Secretary
Appointed 04 Jun 2006
Resigned 10 Jan 2016

PATEL, Roshni, Dr

Resigned
First Floor Flat, BristolBS8 2DD
Secretary
Appointed 01 Jun 2003
Resigned 04 Jun 2006

SLUGLETT, Joseph

Resigned
3 Alexandra Road, BristolBS8 2DD
Secretary
Appointed N/A
Resigned 23 Mar 1995

SLUGLETT BORODINE, Judith Mary

Resigned
40 Bayswater Avenue, BristolBS6 7NT
Secretary
Appointed 20 May 2000
Resigned 01 Jun 2003

BUNGARD, David James

Resigned
3 Alexandra Road, BristolBS8 2DD
Born April 1949
Director
Appointed N/A
Resigned 06 Jul 1999

CONNELL, Betty

Resigned
3 Alexandra Road, BristolBS8 2DD
Born July 1910
Director
Appointed N/A
Resigned 01 Oct 2002

FOREMAN, Ruth Ann

Resigned
Apartment 3 3 Alexandra Road, BristolBS8 2DD
Born March 1955
Director
Appointed 04 Jun 2006
Resigned 10 Jan 2016

MCDOUGALL, Jennifer Clare

Resigned
3 Alexandra Road, BristolBS8 2DD
Born June 1980
Director
Appointed 20 May 2000
Resigned 27 Mar 2007

MCDOUGALL, Peter Alexander

Resigned
3 Alexandra Road, BristolBS8 2DD
Born February 1979
Director
Appointed 31 Dec 2006
Resigned 08 Aug 2013

O'CALLAGHAN, Finbar Joseph Kevin, Dr

Resigned
3 Alexandra Road, BristolBS8 2DD
Born August 1961
Director
Appointed 02 May 2016
Resigned 23 Nov 2021

PATEL, Roshni, Dr

Resigned
First Floor Flat, BristolBS8 2DD
Born October 1971
Director
Appointed 01 Jun 2003
Resigned 04 Jun 2006

PRATER, Christine Ann

Resigned
Flat 1, BristolBS8 2DD
Born September 1962
Director
Appointed 06 Oct 2004
Resigned 31 May 2007

PRINGLE, Ian Derek

Resigned
3 Alexandra Road, BristolBS8 2DD
Born January 1957
Director
Appointed 14 Jul 2008
Resigned 01 Nov 2015

PRYCE, Evelyn Mary

Resigned
3 Alexandra Road, BristolBS8 2DD
Born September 1941
Director
Appointed 02 May 2016
Resigned 24 Apr 2017

SLUGLETT BORODINE, Judith Mary

Resigned
40 Bayswater Avenue, BristolBS6 7NT
Born July 1946
Director
Appointed 20 May 2000
Resigned 06 Oct 2004

WHITE, Thomas Christopher

Resigned
3 Alexandra Road, BristolBS8 2DD
Born March 1985
Director
Appointed 01 Jan 2014
Resigned 11 Dec 2022

Persons with significant control

2

1 Active
1 Ceased

Dr Charlotte Helen Cazalet

Active
Hanbury Road, BristolBS8 2EP
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 16 Jun 2023

Mr Thomas Christopher White

Ceased
Alexandra Road, BristolBS8 2DD
Born March 1985

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 11 Nov 2022
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 June 2023
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
21 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2016
AR01AR01
Accounts With Accounts Type Dormant
23 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 September 2014
AR01AR01
Termination Director Company With Name Termination Date
21 September 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
1 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 August 2013
AR01AR01
Accounts With Accounts Type Dormant
9 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 September 2012
AR01AR01
Accounts With Accounts Type Dormant
31 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
14 December 2010
AR01AR01
Change Person Director Company With Change Date
13 December 2010
CH01Change of Director Details
Gazette Notice Compulsary
12 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
3 April 2009
363aAnnual Return
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
363sAnnual Return (shuttle)
Legacy
16 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
30 April 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 July 2005
AAAnnual Accounts
Legacy
4 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 November 2004
AAAnnual Accounts
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 October 2003
AAAnnual Accounts
Legacy
15 June 2003
363sAnnual Return (shuttle)
Legacy
15 June 2003
288aAppointment of Director or Secretary
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 May 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
1 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 1999
AAAnnual Accounts
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
14 July 1999
288bResignation of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 August 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 October 1997
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Legacy
13 October 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
17 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
10 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
288288
Legacy
23 May 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 January 1994
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 February 1993
AAAnnual Accounts
Legacy
12 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 February 1992
AAAnnual Accounts
Legacy
1 July 1991
363b363b
Resolution
19 September 1990
RESOLUTIONSResolutions
Memorandum Articles
19 September 1990
MEM/ARTSMEM/ARTS
Memorandum Articles
14 June 1990
MEM/ARTSMEM/ARTS
Resolution
14 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 June 1990
AAAnnual Accounts
Resolution
14 June 1990
RESOLUTIONSResolutions
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Legacy
14 June 1990
287Change of Registered Office
Incorporation Company
22 June 1989
NEWINCIncorporation