ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ranmove Homes Limited

Ranmove Homes Limited is an active company incorporated on 1 November 1999 with the registered office located in Chatham, Kent. Ranmove Homes Limited was registered 26 years ago.
Status
Active
Active since incorporation
Company No
03869215
Private limited company
Age
26 years
Incorporated 1 November 1999
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2025 (2 months ago)
Next confirmation dated 1 November 2026
Due by 15 November 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (12 months remaining)
Contact
Address
1-3 Manor Road
Chatham
Kent
ME4 6AE
England
Address changed on 17 Nov 2025 (1 month ago)
Previous address was 1 - 3 Manor Road Chatham ME4 6AE England
Telephone
01424217675
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1964
Director • Secretary • British
Director • British • Lives in UK • Born in Jul 1958
Director • British • Lives in England • Born in Jun 1965
Ranmove Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ranmove Homes (South East) Limited
Nigel Andrew Foster, Julia Mary Alice Foster, and 1 more are mutual people.
Active
Ranmove Homes (Sussex) Limited
Nigel Andrew Foster, Julia Hamilton, and 1 more are mutual people.
Active
Ranmove Homes (Investments) Limited
Nigel Andrew Foster, Julia Hamilton, and 1 more are mutual people.
Active
Eden Associates (UK) Limited
Nigel Andrew Foster and Julia Mary Alice Foster are mutual people.
Active
Targetventure Limited
Nigel Andrew Foster and Julia Mary Alice Foster are mutual people.
Active
Ranmove Group Limited
Nigel Andrew Foster and Julia Mary Alice Foster are mutual people.
Active
Taihirion Properties Limited
Julia Hamilton and Stewart Kenneth Hamilton are mutual people.
Active
18 Seaside Management Company Limited
Julia Hamilton and Stewart Kenneth Hamilton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
28 Mar 2025
For period 28 Mar28 Mar 2025
Traded for 0 month
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.43K
Same as previous period
Total Liabilities
-£311
Same as previous period
Net Assets
£2.12K
Same as previous period
Debt Ratio (%)
13%
Same as previous period
Latest Activity
Full Accounts Submitted
15 Days Ago on 18 Dec 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Registered Address Changed
1 Month Ago on 17 Nov 2025
Mr Nigel Andrew Foster Details Changed
2 Months Ago on 28 Oct 2025
Mr Nigel Andrew Foster Details Changed
2 Months Ago on 28 Oct 2025
Mrs Julia Mary Alice Foster Details Changed
2 Months Ago on 25 Oct 2025
Ranmove Group Limited (PSC) Details Changed
4 Months Ago on 13 Aug 2025
Full Accounts Submitted
1 Year Ago on 17 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 12 Nov 2024
Full Accounts Submitted
2 Years Ago on 29 Dec 2023
Get Credit Report
Discover Ranmove Homes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 18 Dec 2025
Registered office address changed from 1 - 3 Manor Road Chatham ME4 6AE England to 1-3 Manor Road Chatham Kent ME4 6AE on 17 November 2025
Submitted on 17 Nov 2025
Change of details for Ranmove Group Limited as a person with significant control on 13 August 2025
Submitted on 17 Nov 2025
Director's details changed for Mr Nigel Andrew Foster on 28 October 2025
Submitted on 17 Nov 2025
Confirmation statement made on 1 November 2025 with no updates
Submitted on 17 Nov 2025
Secretary's details changed for Mr Nigel Andrew Foster on 28 October 2025
Submitted on 17 Nov 2025
Director's details changed for Mrs Julia Mary Alice Foster on 25 October 2025
Submitted on 17 Nov 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 17 Dec 2024
Confirmation statement made on 1 November 2024 with no updates
Submitted on 12 Nov 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year