RAMBLEBANK MANAGEMENT CO. LIMITED - STEYNING


Company Profile Company Filings

Overview

RAMBLEBANK MANAGEMENT CO. LIMITED is a Private Limited Company from STEYNING ENGLAND and has the status: Active.
RAMBLEBANK MANAGEMENT CO. LIMITED was incorporated 47 years ago on 10/02/1977 and has the registered number: 01297951. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

RAMBLEBANK MANAGEMENT CO. LIMITED - STEYNING

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

PENNS COTTAGE
STEYNING
BN44 3LJ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
01/06/2023 15/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR EDWIN JAMES WHITFORD JENKINSON British Secretary 2001-06-14 CURRENT
JOHN WILLIAM CUSH Sep 1970 Irish Director 2005-09-16 CURRENT
MR ADAM HERMANOWSKI Apr 1982 British Director 2018-08-13 CURRENT
GERALD MORGAN Sep 1956 British Director 2003-06-04 CURRENT
MR PETER MARTIN WILLIAM GOODWIN Dec 1952 British Director 2020-05-04 UNTIL 2020-09-11 RESIGNED
GERALD MORGAN Sep 1956 British Director 1991-05-17 UNTIL 2000-05-22 RESIGNED
MR MICHAEL GEOFFREY MANKTELOW Aug 1962 English Director 1998-05-12 UNTIL 1999-05-17 RESIGNED
ROBERT FRANCIS LILLEY Oct 1920 British Director 1998-05-12 UNTIL 2000-05-22 RESIGNED
GEORGINA ANN LILL Aug 1950 British Director 1999-05-17 UNTIL 2000-05-22 RESIGNED
TRACEY ELIZABETH MANKTELOW Nov 1967 Director 1998-05-12 UNTIL 1999-05-17 RESIGNED
MRS ROSEMARY HUMPHREY Oct 1946 British Director 2015-03-18 UNTIL 2020-03-17 RESIGNED
SIMON HOLMES Jul 1977 British Director 2002-05-13 UNTIL 2005-07-13 RESIGNED
JOHN WILLIAM HOLMES Jun 1947 British Director 2000-05-22 UNTIL 2001-04-29 RESIGNED
MR STEPHEN JOHN HILLIARD Nov 1967 British Director RESIGNED
RACHAEL HARRISON Feb 1986 British Director 2010-02-25 UNTIL 2015-04-30 RESIGNED
MRS SONIA BEVERLY HANDLEY Dec 1963 British Director RESIGNED
GEORGINA ANN LILL Aug 1950 British Director 2000-05-22 UNTIL 2001-06-14 RESIGNED
TRACEY ELIZABETH MANKTELOW Nov 1967 Secretary 1998-05-12 UNTIL 1999-05-17 RESIGNED
GEORGINA ANN LILL Aug 1950 British Secretary 1999-05-17 UNTIL 2000-05-22 RESIGNED
MR ALAN KEITH GEORGE Oct 1955 British Secretary RESIGNED
NICOLA JANE FEDARB May 1971 Secretary 1997-01-14 UNTIL 1998-05-12 RESIGNED
HAZEL COTTON Oct 1951 British Secretary 2000-05-22 UNTIL 2001-06-14 RESIGNED
LISA BERWICK Feb 1967 British Secretary 1994-06-30 UNTIL 1997-01-12 RESIGNED
TRISHA SUSAN CHILDS Jan 1965 British Director 2006-07-13 UNTIL 2017-09-05 RESIGNED
MR GRAHAM FAY Oct 1953 British Director 1998-05-12 UNTIL 2000-05-22 RESIGNED
ALAN WESSON Jul 1957 British Director 1998-05-12 UNTIL 1999-05-17 RESIGNED
JOHN ALBERT EVERETT Jul 1956 British Director 1999-05-17 UNTIL 2000-05-22 RESIGNED
JOHN ALBERT EVERETT Jul 1956 British Director 2000-05-22 UNTIL 2004-06-08 RESIGNED
RUTH LILY EVANS Aug 1929 British Director 2008-03-05 UNTIL 2018-08-13 RESIGNED
KATHARINE LYDIA MARY COUSINS Feb 1978 British Director 2003-06-04 UNTIL 2007-07-02 RESIGNED
HAZEL COTTON Oct 1951 British Director RESIGNED
BEN FOYLE Jul 1978 British Director 2005-09-16 UNTIL 2009-08-05 RESIGNED
HAZEL COTTON Oct 1951 British Director 1998-05-12 UNTIL 2000-05-22 RESIGNED
GERALD MORGAN Sep 1956 British Director 2000-05-22 UNTIL 2002-04-08 RESIGNED
LISA BERWICK Feb 1967 British Director 1994-06-30 UNTIL 1998-05-12 RESIGNED
JUDITH ANNE ATTERBURY Dec 1963 British Director RESIGNED
GRAHAM JOHN ARNOLD Jul 1958 British Director 1999-05-17 UNTIL 2000-05-22 RESIGNED
HAZEL COTTON Oct 1951 British Director 2000-05-22 UNTIL 2001-06-14 RESIGNED
MR ALAN KEITH GEORGE Oct 1955 British Director RESIGNED
MR GRAHAM FAY Oct 1953 British Director 2001-06-14 UNTIL 2004-01-05 RESIGNED
MR PHILIP RICHARD HANDLEY Jun 1952 British Director RESIGNED
LAURA ROBBINS Sep 1978 British Director 2003-06-04 UNTIL 2005-07-13 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BURGHLEY MANAGEMENT CO. LIMITED HORSHAM ENGLAND Active MICRO ENTITY 98000 - Residents property management
G.W.M. (BUILDERS) LIMITED HORSHAM ENGLAND Dissolved... TOTAL EXEMPTION FULL 43390 - Other building completion and finishing
ARUN MANAGEMENT CO. LIMITED HORSHAM Active MICRO ENTITY 98000 - Residents property management
HORIZON INSTRUMENTS LIMITED HEATHFIELD ENGLAND Active TOTAL EXEMPTION FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
CONTRON LIMITED HEATHFIELD ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
DENNE PROPERTIES LIMITED HORSHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WOODBRIDGE COURT (FREEHOLD MANAGEMENT) LIMITED BOGNOR REGIS Active MICRO ENTITY 98000 - Residents property management
BRIDGESTONE HOUSE MANAGEMENT LIMITED HORSHAM Active MICRO ENTITY 98000 - Residents property management
ALCHEMY AUTOMATION LTD HEATHFIELD ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
THE ALCHEMY AUTOMATION GROUP LTD HEATHFIELD ENGLAND Active TOTAL EXEMPTION FULL 64202 - Activities of production holding companies

Free Reports Available

Report Date Filed Date of Report Assets
Ramblebank Management Co. Limited - Accounts to registrar (filleted) - small 23.2.5 2024-05-10 30-09-2023 £11,945 Cash £5,348 equity
Ramblebank Management Co. Limited - Accounts to registrar (filleted) - small 23.1.2 2023-04-26 30-09-2022 £8,639 Cash £6,348 equity
Ramblebank Management Co. Limited - Accounts to registrar (filleted) - small 18.2 2022-05-12 30-09-2021 £5,043 Cash £4,547 equity
Ramblebank Management Co. Limited - Accounts to registrar (filleted) - small 18.2 2021-06-03 30-09-2020 £9,714 Cash £10,280 equity
Ramblebank Management Co. Limited - Accounts to registrar (filleted) - small 18.2 2020-06-27 30-09-2019 £7,072 Cash £5,091 equity
Ramblebank Management Co. Limited - Accounts to registrar (filleted) - small 18.2 2019-03-15 30-09-2018 £3,686 Cash £2,135 equity
Ramblebank Management Co. Limited - Accounts to registrar (filleted) - small 18.1 2018-05-23 30-09-2017 £7,842 Cash £6,130 equity
Ramblebank Management Co. Limited - Abbreviated accounts 16.3 2017-05-05 30-09-2016 £3,593 Cash £3,061 equity
Ramblebank Management Co. Limited - Abbreviated accounts 16.1 2016-06-16 30-09-2015 £3,063 Cash £1,626 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
HURST COURT(HORSHAM)RESIDENTS' ASSOCIATION LIMITED STEYNING ENGLAND Active MICRO ENTITY 98000 - Residents property management
NORTH ASH (HORSHAM) MANAGEMENTS LIMITED STEYNING ENGLAND Active MICRO ENTITY 98000 - Residents property management
CHERRY COURT (HORSHAM) MANAGEMENT LIMITED STEYNING ENGLAND Active MICRO ENTITY 98000 - Residents property management
TIDEY'S MILL MANAGEMENT COMPANY LIMITED STEYNING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GREENACRES (HORSHAM 4) MANAGEMENT COMPANY LIMITED STEYNING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
OAKLANDS ESTATE MANAGEMENT CO. LIMITED STEYNING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GORRINGES BROOK MANAGEMENT COMPANY LIMITED STEYNING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
CHELWOOD BEACON MANAGEMENT COMPANY LIMITED STEYNING ENGLAND Active TOTAL EXEMPTION FULL 98000 - Residents property management
GREENACRES (HORSHAM 4 ) RTM COMPANY LIMITED STEYNING ENGLAND Active DORMANT 98000 - Residents property management
WHITFORD ESTATES LLP STEYNING ENGLAND Active TOTAL EXEMPTION FULL None Supplied