Background WavePink WaveYellow Wave

RANSKILL MANAGEMENT COMPANY LIMITED (05126983)

RANSKILL MANAGEMENT COMPANY LIMITED (05126983) is an active UK company. incorporated on 13 May 2004. with registered office in Retford. The company operates in the Real Estate Activities sector, engaged in residents property management. RANSKILL MANAGEMENT COMPANY LIMITED has been registered for 21 years. Current directors include ALLEN, Robert James, BRADLEY, Edward Charles.

Company Number
05126983
Status
active
Type
ltd
Incorporated
13 May 2004
Age
21 years
Address
3 Dingle Court, Retford, DN22 8FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLEN, Robert James, BRADLEY, Edward Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANSKILL MANAGEMENT COMPANY LIMITED

RANSKILL MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 2004 with the registered office located in Retford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RANSKILL MANAGEMENT COMPANY LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05126983

LTD Company

Age

21 Years

Incorporated 13 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

3 Dingle Court Ranskill Retford, DN22 8FB,

Previous Addresses

4 Dingle Court Ranskill Retford Nottinghamshire DN22 8FB England
From: 8 May 2024To: 29 May 2025
24-26 Mansfield Road Rotherham South Yorkshire S60 2DT England
From: 6 July 2022To: 8 May 2024
12-14 Percy Street Rotherham S65 1ED England
From: 16 May 2017To: 6 July 2022
3 Dingle Court Folly Nook Lane Ranskill Retford Nottinghamshire DN22 8FB
From: 13 May 2004To: 16 May 2017
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
May 04
Director Left
May 17
Director Joined
Sept 24
Director Left
Nov 24
New Owner
May 25
Owner Exit
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ALLEN, Robert James

Active
Ranskill, RetfordDN22 8FB
Born January 1984
Director
Appointed 12 Sept 2024

BRADLEY, Edward Charles

Active
4 Dingle Court, RetfordDN22 8FB
Born April 1973
Director
Appointed 02 Dec 2005

ABLEWHITE, Carole Margaret

Resigned
Chestnut Lodge, NewarkNG24 3GG
Secretary
Appointed 13 May 2004
Resigned 02 Dec 2005

TURTON, Martyn

Resigned
3 Dingle Court Folly Nook Lane, RetfordDN22 8FB
Secretary
Appointed 02 Dec 2005
Resigned 16 May 2017

ABLEWHITE, Anthony Raymond

Resigned
Chestnut Lodge Woodward Chase, NewarkNG24 3GG
Born May 1957
Director
Appointed 13 May 2004
Resigned 02 Dec 2005

ABLEWHITE, Carole Margaret

Resigned
Chestnut Lodge, NewarkNG24 3GG
Born August 1957
Director
Appointed 13 May 2004
Resigned 02 Dec 2005

HODGSON, Kathryn

Resigned
RotherhamS60 2DT
Born August 1965
Director
Appointed 02 Dec 2005
Resigned 22 Oct 2024

TURTON, Martyn

Resigned
3 Dingle Court Folly Nook Lane, RetfordDN22 8FB
Born February 1974
Director
Appointed 02 Dec 2005
Resigned 16 May 2017

Persons with significant control

3

2 Active
1 Ceased

Mr Robert James Allen

Active
Dingle Court, RetfordDN22 8FB
Born January 1984

Nature of Control

Significant influence or control
Notified 01 May 2025

Mrs Kathryn Hodgson

Ceased
Dingle Court, RetfordDN22 8FB
Born August 1965

Nature of Control

Significant influence or control
Notified 13 May 2017
Ceased 01 Aug 2024

Mr Edward Charles Bradley

Active
Dingle Court, RetfordDN22 8FB
Born April 1973

Nature of Control

Significant influence or control
Notified 13 May 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
363aAnnual Return
Legacy
4 January 2006
288aAppointment of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
288bResignation of Director or Secretary
Legacy
12 December 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
20 September 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Incorporation Company
13 May 2004
NEWINCIncorporation