Ranmove Homes Limited

  • Active
  • Incorporated on 1 Nov 1999

Reg Address: 1 - 3 Manor Road, Chatham ME4 6AE, England

Previous Names:
Ranmove Limited - 9 Aug 2001
Ranmove Limited - 1 Nov 1999


  • Summary The company with name "Ranmove Homes Limited" is a private limited company and located in 1 - 3 Manor Road, Chatham ME4 6AE. Ranmove Homes Limited is currently in active status and it was incorporated on 1 Nov 1999 (24 years 7 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ranmove Homes Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Julia Hamilton Director 20 Aug 2003 British Active
2 Stewart Kenneth Hamilton Director 15 Mar 2002 - Active
3 Julia Mary Alice Foster Director 17 Nov 1999 British Active
4 Nigel Andrew Foster Director 17 Nov 1999 British Active
5 Nigel Andrew Foster Secretary 17 Nov 1999 British Active
6 Howard Thomas Nominee Secretary 1 Nov 1999 - Resigned
17 Nov 1999
7 William Andrew Joseph Tester Nominee Director 1 Nov 1999 British Resigned
17 Nov 1999


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ranmove Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ranmove Homes Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 9 Dec 2022 Download PDF
3 Pages
2 Officers - Change Person Director Company With Change Date 1 Apr 2021 Download PDF
3 Accounts - Total Exemption Full 31 Mar 2021 Download PDF
4 Mortgage - Satisfy Charge Full 26 Mar 2021 Download PDF
5 Mortgage - Satisfy Charge Full 26 Mar 2021 Download PDF
6 Confirmation Statement - No Updates 25 Jan 2021 Download PDF
3 Pages
7 Accounts - Total Exemption Full 31 Dec 2019 Download PDF
9 Pages
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 16 Dec 2019 Download PDF
45 Pages
9 Confirmation Statement - No Updates 26 Nov 2019 Download PDF
3 Pages
10 Accounts - Total Exemption Full 31 Dec 2018 Download PDF
9 Pages
11 Confirmation Statement - No Updates 29 Nov 2018 Download PDF
3 Pages
12 Accounts - Total Exemption Full 18 Dec 2017 Download PDF
10 Pages
13 Confirmation Statement - No Updates 6 Nov 2017 Download PDF
3 Pages
14 Officers - Change Person Director Company With Change Date 6 Nov 2017 Download PDF
2 Pages
15 Persons With Significant Control - Change To A Person With Significant Control 6 Nov 2017 Download PDF
2 Pages
16 Officers - Change Person Director Company With Change Date 6 Nov 2017 Download PDF
2 Pages
17 Confirmation Statement - Updates 15 Nov 2016 Download PDF
5 Pages
18 Address - Change Registered Office Company With Date Old New 15 Nov 2016 Download PDF
1 Pages
19 Accounts - Total Exemption Small 1 Nov 2016 Download PDF
10 Pages
20 Accounts - Total Exemption Small 21 Dec 2015 Download PDF
10 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 9 Nov 2015 Download PDF
8 Pages
22 Accounts - Total Exemption Small 22 Dec 2014 Download PDF
10 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2014 Download PDF
8 Pages
24 Mortgage - Satisfy Charge Full 4 Mar 2014 Download PDF
1 Pages
25 Mortgage - Satisfy Charge Full 4 Mar 2014 Download PDF
1 Pages
26 Mortgage - Satisfy Charge Full 4 Mar 2014 Download PDF
2 Pages
27 Mortgage - Create With Deed With Charge Number 7 Feb 2014 Download PDF
9 Pages
28 Mortgage - Create With Deed With Charge Number 7 Feb 2014 Download PDF
9 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2013 Download PDF
8 Pages
30 Capital - Allotment Shares 1 Nov 2013 Download PDF
3 Pages
31 Resolution 26 Sep 2013 Download PDF
2 Pages
32 Accounts - Small 26 Sep 2013 Download PDF
8 Pages
33 Accounts - Small 13 Dec 2012 Download PDF
8 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 6 Nov 2012 Download PDF
8 Pages
35 Accounts - Small 21 Dec 2011 Download PDF
8 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2011 Download PDF
8 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 2 Nov 2010 Download PDF
8 Pages
38 Accounts - Small 20 Oct 2010 Download PDF
8 Pages
39 Accounts - Small 19 Jan 2010 Download PDF
8 Pages
40 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
41 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
42 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
43 Officers - Change Person Director Company With Change Date 5 Nov 2009 Download PDF
2 Pages
44 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2009 Download PDF
7 Pages
45 Accounts - Small 4 Feb 2009 Download PDF
8 Pages
46 Annual Return - Legacy 5 Nov 2008 Download PDF
4 Pages
47 Accounts - Amended Made Up Date 2 Feb 2008 Download PDF
8 Pages
48 Accounts - Small 31 Dec 2007 Download PDF
8 Pages
49 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
50 Annual Return - Legacy 6 Nov 2007 Download PDF
3 Pages
51 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
52 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
53 Officers - Legacy 6 Nov 2007 Download PDF
1 Pages
54 Address - Legacy 23 Apr 2007 Download PDF
1 Pages
55 Accounts - Small 16 Jan 2007 Download PDF
8 Pages
56 Annual Return - Legacy 20 Dec 2006 Download PDF
3 Pages
57 Accounts - Small 31 Jan 2006 Download PDF
8 Pages
58 Officers - Legacy 29 Nov 2005 Download PDF
1 Pages
59 Officers - Legacy 29 Nov 2005 Download PDF
1 Pages
60 Annual Return - Legacy 29 Nov 2005 Download PDF
3 Pages
61 Accounts - Small 19 Jan 2005 Download PDF
8 Pages
62 Annual Return - Legacy 11 Nov 2004 Download PDF
8 Pages
63 Address - Legacy 28 Jun 2004 Download PDF
1 Pages
64 Accounts - Small 3 Dec 2003 Download PDF
8 Pages
65 Annual Return - Legacy 2 Dec 2003 Download PDF
8 Pages
66 Resolution 10 Oct 2003 Download PDF
1 Pages
67 Resolution 10 Oct 2003 Download PDF
1 Pages
68 Address - Legacy 18 Sep 2003 Download PDF
1 Pages
69 Officers - Legacy 12 Sep 2003 Download PDF
2 Pages
70 Resolution 11 Sep 2003 Download PDF
1 Pages
71 Resolution 9 Sep 2003 Download PDF
1 Pages
72 Resolution 12 Aug 2003 Download PDF
1 Pages
73 Resolution 12 Aug 2003 Download PDF
1 Pages
74 Resolution 9 Jul 2003 Download PDF
1 Pages
75 Resolution 9 Jul 2003 Download PDF
1 Pages
76 Capital - Legacy 14 Apr 2003 Download PDF
1 Pages
77 Capital - Legacy 14 Apr 2003 Download PDF
2 Pages
78 Accounts - Total Exemption Small 6 Feb 2003 Download PDF
6 Pages
79 Annual Return - Legacy 26 Nov 2002 Download PDF
7 Pages
80 Officers - Legacy 21 Mar 2002 Download PDF
2 Pages
81 Address - Legacy 4 Feb 2002 Download PDF
1 Pages
82 Annual Return - Legacy 4 Feb 2002 Download PDF
6 Pages
83 Accounts - Total Exemption Small 25 Jan 2002 Download PDF
5 Pages
84 Change Of Name - Certificate Company 9 Aug 2001 Download PDF
2 Pages
85 Incorporation - Memorandum Articles 26 Apr 2001 Download PDF
5 Pages
86 Mortgage - Legacy 14 Apr 2001 Download PDF
3 Pages
87 Mortgage - Legacy 14 Apr 2001 Download PDF
3 Pages
88 Miscellaneous 2 Apr 2001 Download PDF
2 Pages
89 Resolution 16 Mar 2001 Download PDF
1 Pages
90 Capital - Legacy 16 Mar 2001 Download PDF
1 Pages
91 Annual Return - Legacy 19 Jan 2001 Download PDF
6 Pages
92 Mortgage - Legacy 17 Nov 2000 Download PDF
7 Pages
93 Accounts - Legacy 27 Mar 2000 Download PDF
1 Pages
94 Address - Legacy 8 Mar 2000 Download PDF
1 Pages
95 Address - Legacy 1 Dec 1999 Download PDF
1 Pages
96 Officers - Legacy 30 Nov 1999 Download PDF
1 Pages
97 Officers - Legacy 30 Nov 1999 Download PDF
2 Pages
98 Officers - Legacy 30 Nov 1999 Download PDF
1 Pages
99 Officers - Legacy 30 Nov 1999 Download PDF
2 Pages
100 Officers - Legacy 30 Nov 1999 Download PDF
2 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Omniac Holdings Realisations Ltd
Mutual People: Nigel Andrew Foster
In Administration/Administrative Receiver
2 Omniac Realisations Ltd
Mutual People: Nigel Andrew Foster
In Administration/Administrative Receiver
3 28W Holdings Ltd
Mutual People: Nigel Andrew Foster
Liquidation
4 Pk Music Limited
Mutual People: Nigel Andrew Foster
Active
5 Tiger Blue Travel Limited
Mutual People: Nigel Andrew Foster , Julia Mary Alice Foster
Active
6 Cameden Limited
Mutual People: Nigel Andrew Foster , Julia Mary Alice Foster
Active
7 Cantaloupe Group Limited
Mutual People: Nigel Andrew Foster
Active
8 Mincing Lane Trading Limited
Mutual People: Nigel Andrew Foster
dissolved
9 Ranmove Homes (Sussex) Limited
Mutual People: Nigel Andrew Foster , Stewart Kenneth Hamilton
Active
10 Ranmove Homes (Investments) Limited
Mutual People: Nigel Andrew Foster , Julia Hamilton , Stewart Kenneth Hamilton
Active
11 Pendland Limited
Mutual People: Nigel Andrew Foster
Active
12 Pendland Trading Limited
Mutual People: Nigel Andrew Foster
Active
13 Camino (Mincing Lane) Limited
Mutual People: Nigel Andrew Foster
Active - Proposal To Strike Off
14 Eden Associates (Uk) Limited
Mutual People: Nigel Andrew Foster
Active
15 Glastonbury Coffee Company Limited
Mutual People: Nigel Andrew Foster
Active
16 Rosefort Limited
Mutual People: Nigel Andrew Foster
Active
17 Ranmove Group Limited
Mutual People: Nigel Andrew Foster
Active
18 Ranmove Homes (South East) Limited
Mutual People: Nigel Andrew Foster , Stewart Kenneth Hamilton
Active
19 Targetventure Limited
Mutual People: Nigel Andrew Foster
Active
20 Restpost Limited
Mutual People: Nigel Andrew Foster
dissolved
21 The Big Chill House Limited
Mutual People: Nigel Andrew Foster
Active
22 Big Chill Group Limited
Mutual People: Nigel Andrew Foster
Active
23 Blackfriars Trading Limited
Mutual People: Nigel Andrew Foster
dissolved
24 Applestart Limited
Mutual People: Nigel Andrew Foster
dissolved
25 Dolreith Limited
Mutual People: Nigel Andrew Foster
dissolved
26 Vortalnet Limited
Mutual People: Nigel Andrew Foster
dissolved
27 Clyder Enterprises Limited
Mutual People: Nigel Andrew Foster
dissolved
28 Casual Records Limited
Mutual People: Nigel Andrew Foster
dissolved
29 Big Chill Recordings Limited
Mutual People: Nigel Andrew Foster
dissolved
30 Camino Blackfriars Limited
Mutual People: Nigel Andrew Foster
dissolved
31 Arlington Lodge Management Limited
Mutual People: Julia Hamilton , Stewart Kenneth Hamilton
Active
32 Taihirion Properties Limited
Mutual People: Julia Hamilton , Stewart Kenneth Hamilton
Active
33 Yew Tree Court Management (Eastbourne) Limited
Mutual People: Stewart Kenneth Hamilton
Active
34 Henley House Residents Limited
Mutual People: Stewart Kenneth Hamilton
Active
35 Marmyte Management Limited
Mutual People: Stewart Kenneth Hamilton
Active
36 17 The Avenue Eastbourne Limited
Mutual People: Stewart Kenneth Hamilton
Active
37 29 The Avenue Eastbourne Limited
Mutual People: Stewart Kenneth Hamilton
Active
38 Hyde Gardens Residents Association Limited
Mutual People: Stewart Kenneth Hamilton
dissolved
39 Mariners Walk "A" (Eastbourne) Management Company Limited
Mutual People: Stewart Kenneth Hamilton
Active
40 18 Seaside Management Company Limited
Mutual People: Stewart Kenneth Hamilton
Active
41 Hotbox Streetfood Ltd
Mutual People: Stewart Kenneth Hamilton
dissolved
42 Towpath Bars Limited
Mutual People: Julia Mary Alice Foster
dissolved
43 Tusk Precision Ltd
Mutual People: Julia Mary Alice Foster
Active