UKBizDB.co.uk

RAMCORE OPERATIONS (TWO) LIMITED

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

This company is commonly known as Ramcore Operations (two) Limited. The company was founded 17 years ago and was given the registration number 05900989. The firm's registered office is in LONDON. You can find them at 2nd Floor 167-169 Great Portland Street, , London, . This company's SIC code is 55100 - Hotels and similar accommodation.

Company Information

Name:RAMCORE OPERATIONS (TWO) LIMITED
Company Number:05900989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55100 - Hotels and similar accommodation

Office Address & Contact

Registered Address:2nd Floor 167-169 Great Portland Street, London, England, W1W 5PF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA

Director07 November 2022Active
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, United Kingdom, WC1V 7DA

Corporate Director07 November 2022Active
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States,

Secretary21 August 2013Active
7, Albemarle Street, London, England, W1S 4HQ

Secretary21 May 2008Active
Highfields Lodge, The Street Thorpe Abbotts, Diss, IP21 4JB

Secretary14 February 2007Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Secretary09 August 2006Active
7, Albemarle Street, London, England, W1S 4HQ

Corporate Secretary26 February 2013Active
2nd Floor, 167-169 Great Portland Street, London, England, W1W 5PF

Director28 November 2019Active
3, Fullarton Drive, Troon, KA10 6LE

Director09 June 2008Active
7, Albemarle Street, London, England, W1S 4HQ

Director09 June 2008Active
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States,

Director26 February 2013Active
1450, Brickell Avenue, Suite 2620, Miami, Fl 33131, United States,

Director26 February 2013Active
2nd Floor, Kingsbourne House, 229-231 High Holborn, London, England, WC1V 7DA

Director20 January 2020Active
169 Mountsandel Road, Coleraine, BT52 1TA

Director09 June 2008Active
Hindley House, Hindley Estate, Stocksfield, NE43 7SA

Director09 June 2008Active
7, Albemarle Street, London, England, W1S 4HQ

Director21 May 2008Active
7, Albemarle Street, London, England, W1S 4HQ

Director09 June 2008Active
Highfields Lodge, The Street Thorpe Abbotts, Diss, IP21 4JB

Director14 February 2007Active
3 Ives Close, Diss, IP22 4YG

Director14 February 2007Active
1155 Connecticut Avenue, N.W., Suite 1200, Washington Dc 20036, United States,

Director26 February 2013Active
Friedrichstrasse, 31, D-60323 Frankfurt Am Main, Germany,

Director26 February 2013Active
C/O Holiday Inn London Heathrow, Bath Road Sipson Way, Sipson, West Drayton, UB7 0DP

Director21 May 2008Active
24-26 Museum Street, Ipswich, IP1 1HZ

Corporate Director09 August 2006Active

People with Significant Control

Ramcore Hotels Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Suite 20, 196 Rose Street,, Edinburgh,, Scotland, EH2 4AT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-08-01Accounts

Accounts with accounts type small.

Download
2023-06-01Confirmation statement

Confirmation statement with no updates.

Download
2023-06-01Persons with significant control

Change to a person with significant control.

Download
2022-12-12Officers

Termination director company with name termination date.

Download
2022-11-11Officers

Appoint corporate director company with name date.

Download
2022-11-10Officers

Appoint person director company with name date.

Download
2022-10-19Accounts

Accounts with accounts type small.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Address

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

Download
2021-12-23Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Accounts

Accounts with accounts type small.

Download
2020-10-02Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-20Address

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

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination director company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Termination secretary company with name termination date.

Download
2020-01-07Officers

Appoint person director company with name date.

Download
2019-12-04Mortgage

Mortgage satisfy charge full.

Download
2019-09-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.