UKBizDB.co.uk

RAMBERT ESTATES LIMITED

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

This company is commonly known as Rambert Estates Limited. The company was founded 11 years ago and was given the registration number 08185552. The firm's registered office is in LONDON. You can find them at Flat 7, 19 Campden Hill Gardens, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RAMBERT ESTATES LIMITED
Company Number:08185552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2012
End of financial year:31 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 7, 19 Campden Hill Gardens, London, W8 7AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 7, 19, Campden Hill Gardens, London, England, W8 7AX

Secretary06 March 2014Active
Apartment 101, 4 Merchant Square East, London, England, W2 1AN

Director20 April 2022Active
15, Dora Road, Wimbledon Park, London, England, SW19 7EZ

Director07 August 2020Active
Spa Cottage, Middlehill, Corsham, England, SN13 8QS

Director01 August 2019Active
Flat 1, 19, Campden Hill Gardens, London, England, W8 7AX

Director12 September 2013Active
Flat 7, 19, Campden Hill Gardens, London, England, W8 7AX

Director12 September 2013Active
Wardens Lodge, Knowl Hill, Kingsclere, Newbury, United Kingdom, RG20 4PA

Director27 March 2014Active
Anstead Farm, Roundstreet Common, Billingshurst, United Kingdom, RH14 0RT

Director20 August 2012Active
15, Dora Road, Wimbledon, London, United Kingdom, SW19 7EZ

Director12 September 2013Active
19, Campden Hill Gardens, London, England, W8 7AX

Director20 August 2012Active
11, Kinnerton Place South, London, United Kingdom, SW1X 8EH

Director12 September 2013Active
8, Ivy Chimneys, Epping, England, CM16 4EL

Director03 December 2018Active

People with Significant Control

Mr Laurence Howard Britten
Notified on:20 April 2022
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:England
Address:Apartment 101, 4 Merchant Square, London, England, W2 1AN
Nature of control:
  • Significant influence or control
Mrs Caroline Elizabeth Cassidy
Notified on:07 August 2020
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:15, Dora Road, London, England, SW19 7EZ
Nature of control:
  • Significant influence or control
Mr Henry William Anthony Clarke
Notified on:01 August 2019
Status:Active
Date of birth:January 1984
Nationality:British
Country of residence:England
Address:Spa Cottage, Middlehill, Corsham, England, SN13 8QS
Nature of control:
  • Significant influence or control
Mr Ross Andrew Sharp
Notified on:27 June 2019
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:8, Ivy Chimneys, Epping, England, CM16 4EL
Nature of control:
  • Significant influence or control
Mr James Timothy Cassidy
Notified on:20 August 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:15, Dora Road, London, United Kingdom, SW19 7EZ
Nature of control:
  • Significant influence or control
Mr Christopher Alan Clarke
Notified on:20 August 2016
Status:Active
Date of birth:May 1945
Nationality:British
Country of residence:United Kingdom
Address:Glebe House, Kennel Lane, Windlesham, United Kingdom, GU20 6AA
Nature of control:
  • Significant influence or control
Ms Sally-Anne Pinnington
Notified on:20 August 2016
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 19, Campden Hill Gardens, London, United Kingdom, W8 7AX
Nature of control:
  • Significant influence or control
Mr Peter Selwyn Lewis
Notified on:20 August 2016
Status:Active
Date of birth:April 1961
Nationality:British
Address:Flat 7, 19 Campden Hill Gardens, London, W8 7AX
Nature of control:
  • Significant influence or control
Mrs Sandra Rosalyn Franklin
Notified on:20 August 2016
Status:Active
Date of birth:May 1944
Nationality:British
Country of residence:United Kingdom
Address:Flat 1, 19, Campden Hill Gardens, London, United Kingdom, W8 7AX
Nature of control:
  • Significant influence or control
Mr Arthur Roger Manners
Notified on:20 August 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:United Kingdom
Address:Wardens Lodge, Knowl Hill, Newbury, United Kingdom, RG20 4PA
Nature of control:
  • Significant influence or control
Mr Amir Kamran Naghdi
Notified on:20 August 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:Anstead Farm, Roundstreet Common, Billingshurst, United Kingdom, RH14 0RT
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Accounts

Accounts with accounts type micro entity.

Download
2023-12-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-24Persons with significant control

Change to a person with significant control.

Download
2023-08-11Officers

Change person director company with change date.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Officers

Change person director company with change date.

Download
2022-10-19Persons with significant control

Change to a person with significant control.

Download
2022-09-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Persons with significant control

Cessation of a person with significant control.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type micro entity.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-08-19Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.