UKBizDB.co.uk

13 RAMSAY ROAD, MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 13 Ramsay Road, Management Limited. The company was founded 21 years ago and was given the registration number 04477107. The firm's registered office is in LONDON. You can find them at 68 Vineyard Hill Road, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:13 RAMSAY ROAD, MANAGEMENT LIMITED
Company Number:04477107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2002
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:68 Vineyard Hill Road, London, England, SW19 7JJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
68, Vineyard Hill Road, London, England, SW19 7JJ

Secretary04 July 2002Active
109, Ardenlee Avenue, Belfast, BT6 0AD

Director19 December 2008Active
8, Wellington Road, London, SW19 8EQ

Director04 July 2002Active
48b, Derwentwater Road, London, W3 6DF

Director04 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary04 July 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director04 July 2002Active

People with Significant Control

Mrs Samantha Louise Otter
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:68, Vineyard Hill Road, London, England, SW19 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Annette Macartain-Kerr
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:Irish
Country of residence:Northern Ireland
Address:109, Ardenlee Avenue, Belfast, Northern Ireland, BT6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Richard Walsh
Notified on:06 April 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:68, Vineyard Hill Road, London, England, SW19 7JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Paul Gerard Kerr
Notified on:06 April 2016
Status:Active
Date of birth:June 1959
Nationality:Irish
Country of residence:Northern Ireland
Address:109, Ardenlee Avenue, Belfast, Northern Ireland, BT6 0AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Christopher Richard Walsh
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:England
Address:48b, Derwentwater Road, London, England, W3 6DF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type dormant.

Download
2022-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type dormant.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-20Accounts

Accounts with accounts type dormant.

Download
2020-07-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-29Accounts

Accounts with accounts type dormant.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Accounts

Accounts with accounts type dormant.

Download
2019-03-22Officers

Change person director company with change date.

Download
2019-03-22Officers

Change person secretary company with change date.

Download
2019-03-22Persons with significant control

Change to a person with significant control.

Download
2019-03-22Address

Change registered office address company with date old address new address.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-03-22Accounts

Accounts with accounts type dormant.

Download
2017-07-07Confirmation statement

Confirmation statement with no updates.

Download
2017-02-13Accounts

Accounts with accounts type dormant.

Download
2016-08-14Confirmation statement

Confirmation statement with updates.

Download
2016-03-22Accounts

Accounts with accounts type dormant.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-23Accounts

Accounts with accounts type dormant.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-24Accounts

Accounts with accounts type total exemption small.

Download
2013-07-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.