Company NameRangeoption Property Management Limited
DirectorAndrew Donald Stokoe
Company StatusActive
Company Number02016879
CategoryPrivate Limited Company
Incorporation Date6 May 1986(37 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Donald Stokoe
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2004(18 years after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViewlands 85 Whaggs Lane
Whickham
Tyne & Wear
NE16 4PQ
Secretary NameAndrew Donald Stokoe
NationalityBritish
StatusCurrent
Appointed14 May 2004(18 years after company formation)
Appointment Duration19 years, 11 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressViewlands 85 Whaggs Lane
Whickham
Tyne & Wear
NE16 4PQ
Director NameHonorary Charles Clarence Lawson
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 10 July 2001)
RoleRetired
Correspondence Address139 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameMr Mark Andrew Reed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Secretary NameMr Mark Andrew Reed
NationalityBritish
StatusResigned
Appointed30 January 1991(4 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 25 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Graham Park Road
Newcastle Upon Tyne
Tyne & Wear
NE3 4BH
Director NameRichard John Dumbrell
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 September 2001)
RoleResearch Manager
Correspondence AddressFlat 4. 139 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne
NE2 2TB
Secretary NameRichard John Dumbrell
NationalityBritish
StatusResigned
Appointed25 July 1994(8 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 03 September 2001)
RoleResearch Manager
Correspondence AddressFlat 4. 139 Osborne Road
Jesmond
Newcastle Upon Tyne
Tyne
NE2 2TB
Director NameChristine Sarah Jepson
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(15 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 15 January 2007)
RolePharmacist
Correspondence AddressSunnybrae
Stagshaw Road
Corbridge
NE45 5HR
Director NameJohn Grahame Lee
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressFlat 6
139 Osbourne Road
Newcastle Upon Tyne
NE2 2TB
Secretary NameJohn Grahame Lee
NationalityBritish
StatusResigned
Appointed19 September 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 May 2004)
RoleCompany Director
Correspondence AddressFlat 6
139 Osbourne Road
Newcastle Upon Tyne
NE2 2TB
Director NameDr Rita Singh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIndian
StatusResigned
Appointed15 January 2007(20 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 10 October 2022)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6
139 Osborne Road
Newcastle Upon Tyne
Tyne & Wear
NE2 2TB
Director NameAlan Graham
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2008(21 years, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 10 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7, 139 Osborne Road
Newcastle Upon Tyne
NE2 2TB

Contact

Telephone0191 2818308
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address139 Osborne Road
Jesmond
Newcastle Upon Tyne
NE2 2TB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside

Financials

Year2013
Net Worth£5,407
Cash£5,400

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

26 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 May 2023Appointment of Mrs Rebecca Paige Haynes as a director on 19 May 2023 (2 pages)
17 March 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
18 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
10 October 2022Termination of appointment of Alan Graham as a director on 10 October 2022 (1 page)
10 October 2022Termination of appointment of Rita Singh as a director on 10 October 2022 (1 page)
8 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
28 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
18 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
24 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7
(7 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 7
(7 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 March 2015Director's details changed for Alan Graham on 15 March 2015 (2 pages)
15 March 2015Director's details changed for Alan Graham on 15 March 2015 (2 pages)
15 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 7
(7 pages)
15 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 7
(7 pages)
15 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 7
(7 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
17 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 7
(7 pages)
17 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 7
(7 pages)
17 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-17
  • GBP 7
(7 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 5 March 2012 with a full list of shareholders (7 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 September 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (7 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
1 April 2010Director's details changed for Andrew Donald Stokoe on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Andrew Donald Stokoe on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Andrew Donald Stokoe on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Rita Singh on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Rita Singh on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Dr Rita Singh on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 05/03/09; full list of members (6 pages)
13 March 2009Return made up to 05/03/09; full list of members (6 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
25 July 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
8 April 2008Return made up to 05/03/08; full list of members (7 pages)
8 April 2008Return made up to 05/03/08; full list of members (7 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008New director appointed (2 pages)
16 January 2008New director appointed (2 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 April 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
7 February 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Director resigned (1 page)
1 February 2007Director resigned (1 page)
20 April 2006Return made up to 05/03/06; full list of members (9 pages)
20 April 2006Return made up to 05/03/06; full list of members (9 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
7 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
15 March 2005Return made up to 05/03/05; full list of members (9 pages)
15 March 2005Return made up to 05/03/05; full list of members (9 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
13 July 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Secretary resigned;director resigned (1 page)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 May 2004Secretary resigned;director resigned (1 page)
18 May 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
16 March 2004Return made up to 05/03/04; full list of members (9 pages)
16 March 2004Return made up to 05/03/04; full list of members (9 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 April 2003Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 May 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 March 2002Return made up to 05/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
18 October 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Secretary resigned;director resigned (1 page)
5 September 2001Secretary resigned;director resigned (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New director appointed (2 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
4 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
4 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
28 February 2001Return made up to 05/03/01; full list of members (8 pages)
28 February 2001Return made up to 05/03/01; full list of members (8 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
6 November 2000Accounts for a small company made up to 31 March 2000 (4 pages)
7 March 2000Return made up to 05/03/00; full list of members (8 pages)
7 March 2000Return made up to 05/03/00; full list of members (8 pages)
7 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
7 May 1999Accounts for a small company made up to 31 March 1999 (4 pages)
1 March 1999Return made up to 05/03/99; change of members (6 pages)
1 March 1999Return made up to 05/03/99; change of members (6 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
12 June 1998Accounts for a small company made up to 31 March 1998 (4 pages)
25 February 1998Return made up to 05/03/98; full list of members (6 pages)
25 February 1998Return made up to 05/03/98; full list of members (6 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
27 June 1997Accounts for a small company made up to 31 March 1997 (3 pages)
28 February 1997Return made up to 05/03/97; change of members (6 pages)
28 February 1997Return made up to 05/03/97; change of members (6 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
4 September 1996Accounts for a small company made up to 31 March 1996 (3 pages)
1 March 1996Return made up to 05/03/96; change of members (6 pages)
1 March 1996Return made up to 05/03/96; change of members (6 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
18 May 1995Accounts for a small company made up to 31 March 1995 (3 pages)
7 March 1995Return made up to 05/03/95; full list of members (6 pages)
7 March 1995Return made up to 05/03/95; full list of members (6 pages)
6 May 1986Incorporation (17 pages)
6 May 1986Incorporation (17 pages)