Check the

RANNERLOW LIMITED

Company
RANNERLOW LIMITED (02672603)

RANNERLOW

Phone: 01353 666 661
E rating

ABOUT RANNERLOW LIMITED

Rannerlow Ltd – Property Investment & Management

A surge in business activity has taken Ely from a feeling of a town with a Cathedral to a proud developing City with a strong sense of identity. Business Parks Lancaster Way and Ely Business Park provide many jobs, and a thriving High Street and a twice weekly market have conserved the sense of community within business. A passion supported by Ely Cathedral Business Group.

Rannerlow Ltd

Welcome to Rannerlow Limited

Rannerlow is a Property Company who specialize in property investment and management, we offer Commercial and Residential property to let, we also offer Management and Maintenance services.

Established in 1992 and based in Ely, Cambs, Rannerlow is a family run and managed business who are able to provide a personal and efficient service to all of our tenants. Our focus remains on careful investment and providing management services with integrity.

Rannerlow have over 50 years’ experience in the property industry, over that time we have built a strong relationship with our lenders which has allowed for steady growth and confidence in our strategy.

Thank you for visiting the Rannerlow website. If you have any questions please contact a member of our team using the details below or fill out the contact form.

KEY FINANCES

Year
2014
Assets
£452.02k ▼ £-117.95k (-20.69 %)
Cash
£306.38k ▼ £-25.66k (-7.73 %)
Liabilities
£591.21k ▼ £-129.63k (-17.98 %)
Net Worth
£-139.19k ▼ £11.68k (-7.74 %)

REGISTRATION INFO

Company name
RANNERLOW LIMITED
Company number
02672603
VAT
GB599486162
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Jan 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.rannerlow.co.uk
Phones
01353 666 661
Registered Address
81A CAMBRIDGE ROAD,
ELY,
CAMBRIDGESHIRE,
CB7 4HX

ECONOMIC ACTIVITIES

68100
Buying and selling of own real estate
68209
Other letting and operating of own or leased real estate

LAST EVENTS

18 Jan 2017
Confirmation statement made on 20 December 2016 with updates
08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
11 May 2016
Satisfaction of charge 026726030027 in full

CHARGES

20 April 2016
Status
Satisfied on 11 May 2016
Delivered
22 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
F/H 1 springhead lane ely cambridge t/no CB217808…

20 April 2016
Status
Satisfied on 11 May 2016
Delivered
22 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
F/H 77 cambridge road ely cambridge t/no CB116741…

20 April 2016
Status
Satisfied on 11 May 2016
Delivered
22 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
F/H 22 station road ely cambridge t/no CB365840…

20 April 2016
Status
Satisfied on 11 May 2016
Delivered
22 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
F/H 30 downham road ely cambridge t/no CB266777…

20 April 2016
Status
Satisfied on 11 May 2016
Delivered
22 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
F/H 5 & 6 buttermarket ely & 26 market place ely…

8 April 2016
Status
Outstanding
Delivered
29 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of legal mortgage all legal interest in the freehold…

8 April 2016
Status
Outstanding
Delivered
28 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of legal mortgage all legal interest in the freehold…

8 April 2016
Status
Outstanding
Delivered
28 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of legal mortgage all legal interest in the freehold…

8 April 2016
Status
Outstanding
Delivered
28 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of legal mortgage all legal interest in the freehold…

8 April 2016
Status
Outstanding
Delivered
28 April 2016
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
By way of legal mortgage all legal interest in the freehold…

23 December 2014
Status
Outstanding
Delivered
27 December 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
19 st mary street ely t/no.CB190841; 34 chapel street ely…

18 November 2014
Status
Outstanding
Delivered
21 November 2014
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Angel house 24 station road ely t/n CB146364…

19 January 2010
Status
Outstanding
Delivered
2 February 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Rosemary house 6/6A rosemary lane north road lancaster.

19 January 2010
Status
Outstanding
Delivered
2 February 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Caroline house ryston end downham market norfolk.

19 January 2010
Status
Outstanding
Delivered
28 January 2010
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
8 buttermarket ely cambridgeshire.

20 August 2009
Status
Outstanding
Delivered
27 August 2009
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
10 moseley street manchester all plant and machinery owned…

18 June 2008
Status
Outstanding
Delivered
27 June 2008
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
1 main street, cockermouth, cumbria, 12-24 (even), market…

18 May 2004
Status
Satisfied on 4 August 2012
Delivered
19 May 2004
Persons entitled
National Westminster Bank PLC
Description
5,6,7 and 27 buttermarket ely cambridgeshire.

9 March 2004
Status
Satisfied on 4 August 2012
Delivered
22 March 2004
Persons entitled
National Westminster Bank PLC
Description
19 high street evesham hereford worcs. By way of fixed…

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
50 st marys street ely cambs.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
3 downham road ely cambs.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
16 church lane ely cambs.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
56 st mary's street ely cambridgeshire.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
60 st mary's street ely cambridge.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
51 broad street ely camb.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
Meadow view main road narborough kings lynn norfolk.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
Corner house main road narborough kings lynn norfolk.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
7 barton square ely cambs.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
58 st mary's street ely cambs.

19 March 2003
Status
Outstanding
Delivered
21 March 2003
Persons entitled
Skipton Building Society
Description
132 broad street ely cambs.

1 June 1994
Status
Satisfied on 15 February 2003
Delivered
22 June 1994
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

16 September 1993
Status
Satisfied on 15 February 2003
Delivered
24 September 1993
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

RANNERLOW LIMITED DIRECTORS

Marilyn Winifred Bateson

  Acting
Appointed
10 January 1992
Role
Secretary
Address
Shatton Lodge, Lorton Road, Lorton, Cockermouth, Cumbria, CA13 9TJ
Name
BATESON, Marilyn Winifred

James Oliver Daniel Bateson

  Acting
Appointed
30 March 2015
Occupation
Property Manager
Role
Director
Age
43
Nationality
British
Address
81a Cambridge Road, Ely, Cambridgeshire, England, CB7 4HX
Country Of Residence
England
Name
BATESON, James Oliver Daniel

Marilyn Winifred Bateson

  Acting PSC
Appointed
10 January 1992
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Shatton Lodge, Lorton Road, Lorton, Cockermouth, Cumbria, CA13 9TJ
Country Of Residence
England
Name
BATESON, Marilyn Winifred
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

Robert Anthony Daniel Bateson

  Acting PSC
Appointed
10 January 1992
Occupation
Director
Role
Director
Age
76
Nationality
British
Address
Shatton Lodge, Lorton Road, Lorton, Cockermouth, Cumbria, CA13 9TJ
Country Of Residence
England
Name
BATESON, Robert Anthony Daniel
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50% as a trustee of a trust

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
02 January 1992
Resigned
10 January 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
02 January 1992
Resigned
10 January 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Bad according to the company’s financial health.