Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RANGEBLOCK PROPERTY MANAGEMENT LIMITED
Company Information for

RANGEBLOCK PROPERTY MANAGEMENT LIMITED

LPS LIVINGSTONE, WENZEL HOUSE, OLDS APPROACH, WATFORD, WD18 9AB,
Company Registration Number
02329885
Private Limited Company
Active

Company Overview

About Rangeblock Property Management Ltd
RANGEBLOCK PROPERTY MANAGEMENT LIMITED was founded on 1988-12-20 and has its registered office in Watford. The organisation's status is listed as "Active". Rangeblock Property Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RANGEBLOCK PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
LPS LIVINGSTONE, WENZEL HOUSE
OLDS APPROACH
WATFORD
WD18 9AB
Other companies in W8
 
Filing Information
Company Number 02329885
Company ID Number 02329885
Date formed 1988-12-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:21:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANGEBLOCK PROPERTY MANAGEMENT LIMITED
The accountancy firm based at this address is LPS LIVINGSTONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RANGEBLOCK PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MIGLANI BOESEN
Director 2009-04-20
CHARLOTTE ELIZABETH GLANVILLE
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE MARY MICHELE NEWMAN
Company Secretary 1996-03-01 2010-01-30
CATHERINE MARY MICHELE NEWMAN
Director 1992-04-02 2010-01-30
RICHARD KIRKWOOD BANKS
Director 1997-01-30 2009-09-30
JULIET EMMA VIMPANY
Director 2004-01-19 2005-06-27
BRUCE WELLER
Director 1992-04-02 2005-04-15
TREVOR STEPHEN CLAPP
Director 1992-04-02 1997-04-02
MARTIN BOSTOCK WHITE
Company Secretary 1992-04-02 1996-03-01
MARTIN BOSTOCK WHITE
Director 1992-04-02 1996-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MIGLANI BOESEN PIPALONDON LTD Director 2012-04-03 CURRENT 2012-04-03 Active
THOMAS MIGLANI BOESEN RED BRICK FILMS LIMITED Director 2009-04-01 CURRENT 2009-02-27 Dissolved 2016-11-15
CHARLOTTE ELIZABETH GLANVILLE 83 RANDOLPH AVENUE FREEHOLD COMPANY LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-06-20MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-04-05CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/22 FROM Lps Livingstone Limited. Suite F3, Sunley House Olds Approach Watford WD18 9TB England
2022-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-04-13CH01Director's details changed for Mr Thomas Miglani Boesen on 2022-04-13
2022-04-13PSC04Change of details for Mr Thomas Miglani Boesen as a person with significant control on 2022-04-13
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-04-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH UPDATES
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2020-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-18PSC04Change of details for Mr Thomas Miglani Boesen as a person with significant control on 2019-09-18
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ELIZABETH GLANVILLE
2019-09-18PSC07CESSATION OF CHARLOTTE ELIZABETH GLANVILLE AS A PERSON OF SIGNIFICANT CONTROL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/19 FROM 5 Lexham Gardens Mews London W8 5JQ
2018-05-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2018-05-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS MIGLANI BOESEN
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 5
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 5
2016-04-05AR0102/04/16 ANNUAL RETURN FULL LIST
2016-03-02AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 5
2015-05-11AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03LATEST SOC03/04/14 STATEMENT OF CAPITAL;GBP 5
2014-04-03AR0102/04/14 ANNUAL RETURN FULL LIST
2014-03-14AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0102/04/13 ANNUAL RETURN FULL LIST
2013-01-31AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/12 FROM 216 Randolph Avenue Maida Vale London W9 1PF
2012-08-22AR0102/04/12 ANNUAL RETURN FULL LIST
2012-06-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-01AR0102/04/11 ANNUAL RETURN FULL LIST
2011-03-25AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-02DISS40Compulsory strike-off action has been discontinued
2010-09-29AR0102/04/10 ANNUAL RETURN FULL LIST
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MS CHARLOTTE ELIZABETH GLANVILLE / 01/01/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ELIZABETH GLANVILLE / 01/01/2010
2010-09-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2010-08-03GAZ1FIRST GAZETTE
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-18TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE NEWMAN
2010-03-18TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE NEWMAN
2009-05-18363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-05-05288aDIRECTOR APPOINTED THOMAS MIGLANI BOESEN
2009-05-05225CURREXT FROM 31/03/2009 TO 30/06/2009
2008-05-01363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-05-09363sRETURN MADE UP TO 02/04/07; CHANGE OF MEMBERS
2007-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-08288aNEW DIRECTOR APPOINTED
2006-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2006-05-09363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-10-17288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11288bDIRECTOR RESIGNED
2005-05-06363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-05-06288bDIRECTOR RESIGNED
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-13363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2004-02-1788(2)RAD 19/01/04--------- £ SI 1@1=1 £ IC 4/5
2004-02-05288aNEW DIRECTOR APPOINTED
2003-05-01363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-03363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-27363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-05-03363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-05-09363sRETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS
1999-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-06-02363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1998-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-05-20288bDIRECTOR RESIGNED
1997-05-08363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1997-03-07288aNEW DIRECTOR APPOINTED
1997-02-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-06-25363sRETURN MADE UP TO 02/04/96; CHANGE OF MEMBERS
1996-06-25288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-06-25288NEW SECRETARY APPOINTED
1995-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-06-09ELRESS252 DISP LAYING ACC 05/06/95
1995-03-23363sRETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS
1994-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RANGEBLOCK PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-08-03
Fines / Sanctions
No fines or sanctions have been issued against RANGEBLOCK PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RANGEBLOCK PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RANGEBLOCK PROPERTY MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RANGEBLOCK PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANGEBLOCK PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of RANGEBLOCK PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANGEBLOCK PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RANGEBLOCK PROPERTY MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RANGEBLOCK PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRANGEBLOCK PROPERTY MANAGEMENT LIMITEDEvent Date2010-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANGEBLOCK PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RANGEBLOCK PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.