Background WavePink WaveYellow Wave

RANGE HOMES SALES AND LETTINGS LTD (06476141)

RANGE HOMES SALES AND LETTINGS LTD (06476141) is an active UK company. incorporated on 17 January 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 1 other business activities. RANGE HOMES SALES AND LETTINGS LTD has been registered for 18 years. Current directors include GERRARD, Simon Elkan.

Company Number
06476141
Status
active
Type
ltd
Incorporated
17 January 2008
Age
18 years
Address
197 Ballards Lane, London, N3 1LP
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
GERRARD, Simon Elkan
SIC Codes
68310, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANGE HOMES SALES AND LETTINGS LTD

RANGE HOMES SALES AND LETTINGS LTD is an active company incorporated on 17 January 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 1 other business activity. RANGE HOMES SALES AND LETTINGS LTD was registered 18 years ago.(SIC: 68310, 68320)

Status

active

Active since 18 years ago

Company No

06476141

LTD Company

Age

18 Years

Incorporated 17 January 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

12 days left

Last Filed

Made up to 31 January 2024 (2 years ago)
Submitted on 4 March 2025 (1 year ago)
Period: 1 February 2023 - 31 January 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 February 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

197 Ballards Lane London, N3 1LP,

Previous Addresses

400 Green Lanes Palmers Green London N13 5PD
From: 6 December 2010To: 9 August 2024
Coopers Gilbert Ali 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA England
From: 17 January 2008To: 6 December 2010
Timeline

6 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Mar 10
New Owner
Aug 17
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GERRARD, Simon Elkan

Active
Ballards Lane, LondonN3 1LP
Born May 1968
Director
Appointed 01 Feb 2024

ALI, Chanel

Resigned
Oakwood Crescent, LondonN21 1PA
Secretary
Appointed 17 Jan 2008
Resigned 01 Feb 2024

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 17 Jan 2008
Resigned 17 Jan 2008

ALI, Chanel

Resigned
55 Oakwood Crescent, LondonN21 1PA
Born August 1987
Director
Appointed 17 Jan 2008
Resigned 01 Feb 2024

ALI, Sevgan

Resigned
55 Oakwood Crescent, LondonN21 1PA
Born September 1966
Director
Appointed 17 Jan 2008
Resigned 25 Jan 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 17 Jan 2008
Resigned 17 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Ballards Lane, LondonN3 1LP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2024

Miss Chanel Ali

Ceased
Green Lanes, Palmers GreenN13 5PD
Born August 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Feb 2024
Fundings
Financials
Latest Activities

Filing History

63

Gazette Filings Brought Up To Date
27 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Extended
4 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
12 March 2024
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 April 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts Amended With Made Up Date
24 March 2014
AAMDAAMD
Accounts With Accounts Type Dormant
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
25 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Secretary Company With Change Date
21 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 June 2011
CH01Change of Director Details
Gazette Notice Compulsary
7 June 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
23 December 2008
287Change of Registered Office
Legacy
23 December 2008
287Change of Registered Office
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Incorporation Company
17 January 2008
NEWINCIncorporation