UKBizDB.co.uk

RAM PARTNERSHIP LIMITED

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

This company is commonly known as Ram Partnership Limited. The company was founded 22 years ago and was given the registration number 04247414. The firm's registered office is in REDLAND. You can find them at First Floor, 23 Westfield Park, Redland, Bristol. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RAM PARTNERSHIP LIMITED
Company Number:04247414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:First Floor, 23 Westfield Park, Redland, Bristol, BS6 6LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Lodge Mortons Lane, Upper Bucklebury, Reading, RG7 6QQ

Secretary01 January 2009Active
Little Park Orchard, Brimpton, Reading, RG7 4ST

Director06 July 2001Active
Holly Lodge Mortons Lane, Upper Bucklebury, Reading, RG7 6QQ

Director06 July 2001Active
Little Park Orchard, Brimpton, Reading, RG7 4ST

Secretary06 July 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 July 2001Active
Little Park Orchard, Brimpton, Reading, RG7 4ST

Director06 July 2001Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 July 2001Active

People with Significant Control

Mr Robert Matthew Hayes
Notified on:01 July 2016
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Martin Nigel Hayes
Notified on:01 July 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Colin Michael Hayes
Notified on:01 July 2016
Status:Active
Date of birth:October 1941
Nationality:British
Country of residence:England
Address:23, Westfield Park, Bristol, England, BS6 6LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Address

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

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Persons with significant control

Notification of a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2022-04-26Persons with significant control

Change to a person with significant control.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-20Confirmation statement

Confirmation statement with no updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-07-22Confirmation statement

Confirmation statement with updates.

Download
2015-11-19Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-10Accounts

Accounts with accounts type total exemption small.

Download
2014-09-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-02Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.