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

RANMOVE HOMES LIMITED

1 - 3 MANOR ROAD, CHATHAM, ME4 6AE,
Company Registration Number
03869215
Private Limited Company
Active

Company Overview

About Ranmove Homes Ltd
RANMOVE HOMES LIMITED was founded on 1999-11-01 and has its registered office in Chatham. The organisation's status is listed as "Active". Ranmove Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RANMOVE HOMES LIMITED
 
Legal Registered Office
1 - 3 MANOR ROAD
CHATHAM
ME4 6AE
Other companies in ME1
 
Filing Information
Company Number 03869215
Company ID Number 03869215
Date formed 1999-11-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 01/11/2015
Return next due 29/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-07 02:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RANMOVE HOMES 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.
Companies with same name RANMOVE HOMES LIMITED
The following companies were found which have the same name as RANMOVE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RANMOVE HOMES (INVESTMENTS) LIMITED 1 - 3 MANOR ROAD CHATHAM ME4 6AE Active Company formed on the 2004-04-23
RANMOVE HOMES (SOUTH EAST) LIMITED 1 - 3 MANOR ROAD CHATHAM ME4 6AE Active Company formed on the 1999-12-20
RANMOVE HOMES (SUSSEX) LIMITED 1 - 3 MANOR ROAD CHATHAM ME4 6AE Active Company formed on the 2003-03-31

Company Officers of RANMOVE HOMES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANDREW FOSTER
Company Secretary 1999-11-17
JULIA MARY ALICE FOSTER
Director 1999-11-17
NIGEL ANDREW FOSTER
Director 1999-11-17
JULIA HAMILTON
Director 2003-08-20
STEWART KENNETH HAMILTON
Director 2002-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
HOWARD THOMAS
Nominated Secretary 1999-11-01 1999-11-17
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1999-11-01 1999-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ANDREW FOSTER BIG CHILL RECORDINGS LIMITED Company Secretary 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-06-26
NIGEL ANDREW FOSTER DOLREITH LIMITED Company Secretary 2000-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
NIGEL ANDREW FOSTER CLYDER ENTERPRISES LIMITED Company Secretary 1995-11-20 CURRENT 1995-06-09 Dissolved 2015-04-07
JULIA MARY ALICE FOSTER TIGER BLUE TRAVEL LIMITED Director 2017-12-26 CURRENT 2013-04-03 Active
JULIA MARY ALICE FOSTER CAMEDEN LIMITED Director 2017-01-25 CURRENT 2016-06-24 Active
JULIA MARY ALICE FOSTER TOWPATH BARS LIMITED Director 2016-09-13 CURRENT 2014-09-12 Active - Proposal to Strike off
NIGEL ANDREW FOSTER OMNIAC REALISATIONS LTD Director 2013-09-18 CURRENT 2013-09-18 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER TIGER BLUE TRAVEL LIMITED Director 2013-04-03 CURRENT 2013-04-03 Active
NIGEL ANDREW FOSTER CAMINO BLACKFRIARS LIMITED Director 2012-09-28 CURRENT 2012-09-28 Liquidation
NIGEL ANDREW FOSTER BLACKFRIARS TRADING LIMITED Director 2012-09-28 CURRENT 2012-09-28 Active - Proposal to Strike off
NIGEL ANDREW FOSTER GLASTONBURY COFFEE COMPANY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
NIGEL ANDREW FOSTER CAMINO (MINCING LANE) LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER MINCING LANE TRADING LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active - Proposal to Strike off
NIGEL ANDREW FOSTER OMNIAC HOLDINGS REALISATIONS LTD Director 2010-06-21 CURRENT 2010-06-21 In Administration/Administrative Receiver
NIGEL ANDREW FOSTER THE BIG CHILL HOUSE LIMITED Director 2010-05-10 CURRENT 2010-05-10 Active
NIGEL ANDREW FOSTER BIG CHILL REPUBLIC LIMITED Director 2009-09-18 CURRENT 2009-09-10 Dissolved 2018-05-01
NIGEL ANDREW FOSTER BRISTOL BAR LIMITED Director 2009-04-23 CURRENT 2009-04-23 Dissolved 2017-08-08
NIGEL ANDREW FOSTER BIG CHILL RECORDINGS LIMITED Director 2008-02-21 CURRENT 2008-02-21 Dissolved 2018-06-26
NIGEL ANDREW FOSTER APPLESTART LIMITED Director 2008-01-18 CURRENT 2008-01-11 Active - Proposal to Strike off
NIGEL ANDREW FOSTER RESTPOST LIMITED Director 2006-05-15 CURRENT 2006-05-15 Active - Proposal to Strike off
NIGEL ANDREW FOSTER ROSEFORT LIMITED Director 2006-04-01 CURRENT 2005-11-18 Active
NIGEL ANDREW FOSTER PENDLAND LIMITED Director 2006-04-01 CURRENT 2002-08-21 Active
NIGEL ANDREW FOSTER BIG CHILL GROUP LIMITED Director 2005-11-24 CURRENT 2005-11-24 Active
NIGEL ANDREW FOSTER PK MUSIC LIMITED Director 2005-05-01 CURRENT 1998-10-19 Active - Proposal to Strike off
NIGEL ANDREW FOSTER PENDLAND TRADING LIMITED Director 2004-07-20 CURRENT 2004-07-20 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (INVESTMENTS) LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
NIGEL ANDREW FOSTER RANMOVE HOMES (SUSSEX) LIMITED Director 2003-04-01 CURRENT 2003-03-31 Active
NIGEL ANDREW FOSTER RANMOVE GROUP LIMITED Director 2003-03-21 CURRENT 2003-02-24 Active
NIGEL ANDREW FOSTER CASUAL RECORDS LIMITED Director 2002-11-20 CURRENT 2002-11-20 Active - Proposal to Strike off
NIGEL ANDREW FOSTER CHILLFEST LIMITED Director 2002-11-13 CURRENT 2002-11-13 Dissolved 2014-07-01
NIGEL ANDREW FOSTER DOLREITH LIMITED Director 2001-07-17 CURRENT 2000-07-17 Dissolved 2016-12-27
NIGEL ANDREW FOSTER CANTALOUPE GROUP LIMITED Director 2001-04-25 CURRENT 2001-04-25 Active
NIGEL ANDREW FOSTER VORTALNET LIMITED Director 2000-05-16 CURRENT 2000-04-19 Dissolved 2015-04-07
NIGEL ANDREW FOSTER RANMOVE HOMES (SOUTH EAST) LIMITED Director 2000-01-06 CURRENT 1999-12-20 Active
NIGEL ANDREW FOSTER TARGETVENTURE LIMITED Director 1998-03-13 CURRENT 1998-02-26 Active
NIGEL ANDREW FOSTER EDEN ASSOCIATES (UK) LIMITED Director 1998-03-13 CURRENT 1998-02-05 Active
NIGEL ANDREW FOSTER CLYDER ENTERPRISES LIMITED Director 1995-06-29 CURRENT 1995-06-09 Dissolved 2015-04-07
JULIA HAMILTON RANMOVE HOMES (INVESTMENTS) LIMITED Director 2004-05-01 CURRENT 2004-04-23 Active
JULIA HAMILTON TAIHIRION PROPERTIES LIMITED Director 2003-03-31 CURRENT 2003-03-31 Active
STEWART KENNETH HAMILTON MARMYTE MANAGEMENT LIMITED Director 2004-07-01 CURRENT 1999-06-16 Active
STEWART KENNETH HAMILTON RANMOVE HOMES (INVESTMENTS) LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active
STEWART KENNETH HAMILTON RANMOVE HOMES (SOUTH EAST) LIMITED Director 2003-09-10 CURRENT 1999-12-20 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES
2022-03-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27Compulsory strike-off action has been discontinued
2022-01-27DISS40Compulsory strike-off action has been discontinued
2022-01-26CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2022-01-26CS01CONFIRMATION STATEMENT MADE ON 01/11/21, WITH UPDATES
2022-01-18FIRST GAZETTE notice for compulsory strike-off
2022-01-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-01-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038692150006
2022-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038692150006
2021-04-01CH01Director's details changed for Mr Stewart Kenneth Hamilton on 2021-03-18
2021-03-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038692150004
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES
2019-12-31AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 038692150006
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES
2017-12-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KENNETH HAMILTON / 07/07/2017
2017-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA HAMILTON / 07/07/2017
2017-11-06PSC05Change of details for Ranmove Group Limited as a person with significant control on 2017-07-07
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 1100
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/16 FROM 26 High Street Rochester Kent ME1 1PT
2016-11-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1100
2015-11-09AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1100
2014-11-03AR0101/11/14 ANNUAL RETURN FULL LIST
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-03-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038692150005
2014-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 038692150004
2013-11-05LATEST SOC05/11/13 STATEMENT OF CAPITAL;GBP 1100
2013-11-05AR0101/11/13 ANNUAL RETURN FULL LIST
2013-11-01SH0118/09/13 STATEMENT OF CAPITAL GBP 1100
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-09-26RES1450 SHARES @ £1 EACH 18/09/2013
2013-09-26RES01ADOPT ARTICLES 26/09/13
2012-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-11-06AR0101/11/12 ANNUAL RETURN FULL LIST
2011-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-11-21AR0101/11/11 FULL LIST
2010-11-02AR0101/11/10 FULL LIST
2010-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-11-05AR0101/11/09 FULL LIST
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART KENNETH HAMILTON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA HAMILTON / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW FOSTER / 05/11/2009
2009-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARY ALICE FOSTER / 05/11/2009
2009-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-11-05363aRETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS
2008-02-02AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-06363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-04-23287REGISTERED OFFICE CHANGED ON 23/04/07 FROM: 164 LONGSTONE ROAD EASTBOURNE EAST SUSSEX BN22 8DA
2007-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-12-20363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-29288cDIRECTOR'S PARTICULARS CHANGED
2005-11-29363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 01/11/04; NO CHANGE OF MEMBERS
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: SUITE A 102A LONGSTONE ROAD EASTBOURNE EAST SUSSEX BN21 3SJ
2003-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-02363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: 1-3 SILVERDALE ROAD EASTBOURNE EAST SUSSEX BN20 7AA
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-14122S-DIV 27/03/03
2003-04-1488(2)RAD 26/03/03--------- £ SI 999@1=999 £ IC 1/1000
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-11-26363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-03-21288aNEW DIRECTOR APPOINTED
2002-02-04287REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 1-6 QUEENS GARDENS EASTBOURNE EAST SUSSEX BN21 3EF
2002-02-04363sRETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS
2002-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-09CERTNMCOMPANY NAME CHANGED RANMOVE LIMITED CERTIFICATE ISSUED ON 09/08/01
2001-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-14395PARTICULARS OF MORTGAGE/CHARGE
2001-04-14395PARTICULARS OF MORTGAGE/CHARGE
2001-04-02MISCMINUTES OF MEETING FOR RES
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to RANMOVE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RANMOVE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2014-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 2001-04-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2001-04-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2000-11-14 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 RANMOVE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of RANMOVE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RANMOVE HOMES LIMITED
Trademarks
We have not found any records of RANMOVE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RANMOVE HOMES 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 (64209 - Activities of other holding companies n.e.c.) as RANMOVE HOMES LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RANMOVE HOMES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RANMOVE HOMES 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 RANMOVE HOMES 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.