Company NameRankin Holdings Limited
DirectorLee Deborah McGill
Company StatusActive
Company Number10127720
CategoryPrivate Limited Company
Incorporation Date15 April 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameLee Deborah McGill
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(1 year, 11 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressCitygate House Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
Director NameMr Christopher Jonathan Welch
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2016(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cube Barrack Road
Newcastle Upon Tyne
NE4 6DB

Location

Registered AddressCitygate House
Bath Lane
Newcastle Upon Tyne
Tyne And Wear
NE4 5SQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 April 2023 (1 year ago)
Next Return Due28 April 2024 (3 days from now)

Filing History

21 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
15 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
19 December 2018Unaudited abridged accounts made up to 31 March 2018 (6 pages)
24 May 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
20 April 2018Cessation of Christopher Jonathan Welch as a person with significant control on 28 March 2018 (3 pages)
20 April 2018Notification of Lee Deborah Mcgill as a person with significant control on 28 March 2018 (4 pages)
17 April 2018Appointment of Lee Deborah Mcgill as a director on 28 March 2018 (2 pages)
11 April 2018Registered office address changed from The Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 11 April 2018 (2 pages)
11 April 2018Termination of appointment of Christopher Jonathan Welch as a director on 28 March 2018 (2 pages)
11 April 2018Previous accounting period shortened from 30 April 2018 to 31 March 2018 (3 pages)
19 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
19 June 2017Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 14 April 2017 with updates (5 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 1
(14 pages)
15 April 2016Incorporation
Statement of capital on 2016-04-15
  • GBP 1
(14 pages)