Background WavePink WaveYellow Wave

RANMOOR GARDENS MANAGEMENT LIMITED (08384147)

RANMOOR GARDENS MANAGEMENT LIMITED (08384147) is an active UK company. incorporated on 31 January 2013. with registered office in Chesterfield. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RANMOOR GARDENS MANAGEMENT LIMITED has been registered for 13 years. Current directors include BLOWER, Peter Michael, FREESTONE, Stephen, KINGSTON, Bernard Mostyn, Dr and 3 others.

Company Number
08384147
Status
active
Type
ltd
Incorporated
31 January 2013
Age
13 years
Address
Chatsworth Accounts Services Unit 1 Digital House, Chesterfield, S41 9RF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BLOWER, Peter Michael, FREESTONE, Stephen, KINGSTON, Bernard Mostyn, Dr, LEE, Mary, NIVEN, Derek Dunbar, VERNEY, Jonathan James
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RANMOOR GARDENS MANAGEMENT LIMITED

RANMOOR GARDENS MANAGEMENT LIMITED is an active company incorporated on 31 January 2013 with the registered office located in Chesterfield. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RANMOOR GARDENS MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08384147

LTD Company

Age

13 Years

Incorporated 31 January 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 6m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Chatsworth Accounts Services Unit 1 Digital House Foxwood Road Chesterfield, S41 9RF,

Previous Addresses

356 Meadowhead Sheffield S8 7UJ
From: 3 June 2014To: 20 March 2026
the Coach House Brookfield Manor Hathersage Hope Valley Derbyshire S32 1BR
From: 31 January 2013To: 3 June 2014
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jan 13
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Sept 15
Director Joined
Mar 18
Director Joined
Mar 19
Director Left
Sept 19
Director Left
Aug 21
Director Joined
Feb 22
Owner Exit
Feb 22
Director Left
Feb 24
Director Joined
Apr 26
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

LOVATT, Martin Raymond

Active
Unit 1 Digital House, ChesterfieldS41 9RF
Secretary
Appointed 20 Mar 2026

BLOWER, Peter Michael

Active
Unit 1 Digital House, ChesterfieldS41 9RF
Born June 1949
Director
Appointed 14 Aug 2015

FREESTONE, Stephen

Active
Unit 1 Digital House, ChesterfieldS41 9RF
Born July 1952
Director
Appointed 24 Mar 2015

KINGSTON, Bernard Mostyn, Dr

Active
Unit 1 Digital House, ChesterfieldS41 9RF
Born June 1940
Director
Appointed 01 Feb 2019

LEE, Mary

Active
Unit 1 Digital House, ChesterfieldS41 9RF
Born July 1969
Director
Appointed 06 Apr 2015

NIVEN, Derek Dunbar

Active
Unit 1 Digital House, ChesterfieldS41 9RF
Born December 1983
Director
Appointed 21 Feb 2022

VERNEY, Jonathan James

Active
Unit 1 Digital House, ChesterfieldS41 9RF
Born May 1964
Director
Appointed 01 Apr 2026

MCDONALD, Richard Charles

Resigned
Meadowhead, SheffieldS8 7UJ
Secretary
Appointed 22 Apr 2014
Resigned 28 Apr 2023

FAIRWAYS SHEFFIELD PROPERTY MANAGEMENT LIMITED

Resigned
Meadowhead, SheffieldS8 7UJ
Corporate secretary
Appointed 28 Apr 2023
Resigned 20 Mar 2026

AARON, Ian Walter Ross

Resigned
Meadowhead, SheffieldS8 7UJ
Born June 1959
Director
Appointed 02 Mar 2018
Resigned 11 Aug 2021

ARROWSMITH, Keith James

Resigned
Meadowhead, SheffieldS8 7UJ
Born May 1969
Director
Appointed 24 Mar 2015
Resigned 28 Feb 2024

EGAN, Charmaine Teresa

Resigned
Meadowhead, SheffieldS8 7UJ
Born December 1971
Director
Appointed 09 Apr 2015
Resigned 02 Sept 2019

FRITH, Jonathan Nicholas David

Resigned
Brookfield Manor, Hope ValleyS32 1BR
Born October 1970
Director
Appointed 31 Jan 2013
Resigned 30 Jun 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Richard Charles Mcdonald

Ceased
Meadowhead, SheffieldS8 7UJ
Born February 1967

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Aug 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
20 March 2026
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
13 April 2024
AAMDAAMD
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 March 2022
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
3 June 2014
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Incorporation Company
31 January 2013
NEWINCIncorporation