Background WavePink WaveYellow Wave

RANCOURT LTD (05367976)

RANCOURT LTD (05367976) is an active UK company. incorporated on 17 February 2005. with registered office in 147 Stamford Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RANCOURT LTD has been registered for 21 years. Current directors include GROSS, Rivka, SCHREIBER, David.

Company Number
05367976
Status
active
Type
ltd
Incorporated
17 February 2005
Age
21 years
Address
147 Stamford Hill, N16 5LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Rivka, SCHREIBER, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANCOURT LTD

RANCOURT LTD is an active company incorporated on 17 February 2005 with the registered office located in 147 Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RANCOURT LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05367976

LTD Company

Age

21 Years

Incorporated 17 February 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

147 Stamford Hill London , N16 5LG,

Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Feb 05
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

NIEDERMAN, Rifka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 03 May 2005

GROSS, Rivka

Active
86 Filey Avenue, LondonN16 6JJ
Born September 1947
Director
Appointed 13 Jul 2005

SCHREIBER, David

Active
147 Stamford HillN16 5LG
Born August 1952
Director
Appointed 03 May 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 17 Feb 2005
Resigned 01 Mar 2005

GROSS, Milton

Resigned
86 Filey Avenue, LondonN16 6JJ
Born July 1947
Director
Appointed 03 May 2005
Resigned 13 Jul 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 17 Feb 2005
Resigned 01 Mar 2005

Persons with significant control

2

Mrs Rivka Gross

Active
147 Stamford HillN16 5LG
Born September 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr David Schreiber

Active
147 Stamford HillN16 5LG
Born August 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Person Secretary Company With Change Date
23 February 2016
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
20 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
18 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
18 June 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
20 December 2011
AA01Change of Accounting Reference Date
Legacy
8 December 2011
MG02MG02
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
14 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
13 January 2010
AA01Change of Accounting Reference Date
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Small
25 February 2009
AAAnnual Accounts
Accounts With Accounts Type Small
1 May 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Accounts With Accounts Type Small
31 October 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Legacy
4 April 2006
363aAnnual Return
Legacy
3 April 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
225Change of Accounting Reference Date
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
13 August 2005
395Particulars of Mortgage or Charge
Legacy
23 June 2005
88(2)R88(2)R
Resolution
23 June 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
17 May 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
287Change of Registered Office
Legacy
1 March 2005
288bResignation of Director or Secretary
Incorporation Company
17 February 2005
NEWINCIncorporation