This company is commonly known as Ramheath Properties Limited. The company was founded 40 years ago and was given the registration number 01762921. The firm's registered office is in . You can find them at 33 Holborn, London, , . This company's SIC code is 41100 - Development of building projects.
Name | : | RAMHEATH PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01762921 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 October 1983 |
End of financial year | : | 04 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Holborn, London, EC1N 2HT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
33, Holborn, London, United Kingdom, EC1N 2HT | Corporate Secretary | 07 May 2021 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Director | 26 June 2019 | Active |
33 Holborn, London, EC1N 2HT | Corporate Director | 04 June 2007 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 31 May 2012 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 03 May 2018 | Active |
33, Holborn, London, United Kingdom, EC1N 2HT | Secretary | 14 June 2019 | Active |
33 Holborn, London, EC1N 2HT | Secretary | 12 April 2016 | Active |
10 Windmill Hill, Princes Risborough, HP27 0EP | Secretary | - | Active |
33 Holborn, London, EC1N 2HT | Secretary | 05 January 2004 | Active |
6 Heronswood, London Road, Odiham, RG29 1HJ | Director | 01 June 2004 | Active |
Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, EX16 8HU | Director | 27 September 2005 | Active |
11 The Ridings, Epsom, KT18 5JQ | Director | 09 November 1994 | Active |
33 Holborn, London, EC1N 2HT | Director | 25 February 2013 | Active |
33 Holborn, London, EC1N 2HT | Director | 05 September 2016 | Active |
13 Castello Avenue, Putney, London, SW15 6EA | Director | 07 August 2003 | Active |
33 Holborn, London, EC1N 2HT | Director | 04 July 2014 | Active |
Flat C, 1 Geraldine Road, London, W4 3PA | Director | - | Active |
Sleepy Hollow, 3, The Woodlands, Penn, High Wycombe, England, HP10 8JD | Director | - | Active |
33 Holborn, London, EC1N 2HT | Director | 21 November 2001 | Active |
54 Quinta Drive, Arkley, EN5 3AY | Director | 09 October 2001 | Active |
22 Pine Grove, Brookmans Park, Hatfield, AL9 7BS | Director | - | Active |
33, Holborn, London, EC1N 2HT | Director | 02 February 2009 | Active |
33, Holborn, London, EC1N 2HT | Director | 19 July 2010 | Active |
16 Lansdowne Road, Tunbridge Wells, TN1 2NJ | Director | 05 January 2004 | Active |
59 Crescent West, Hadley Wood, EN4 0EQ | Director | 27 October 2003 | Active |
11 Buckingham Street, London, WC2N 6DF | Director | 30 December 2005 | Active |
J Sainsbury Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 33, Holborn, London, England, EC1N 2HT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-09 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Accounts | Change account reference date company current shortened. | Download |
2021-10-12 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-10 | Officers | Termination secretary company with name termination date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Officers | Termination director company with name termination date. | Download |
2019-12-17 | Accounts | Accounts with accounts type full. | Download |
2019-06-30 | Officers | Termination director company with name termination date. | Download |
2019-06-30 | Officers | Change person secretary company with change date. | Download |
2019-06-30 | Officers | Appoint person director company with name date. | Download |
2019-06-30 | Officers | Termination director company with name termination date. | Download |
2019-06-28 | Officers | Appoint person secretary company with name date. | Download |
2019-06-28 | Officers | Termination secretary company with name termination date. | Download |
2019-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-21 | Accounts | Accounts with accounts type full. | Download |
2018-05-11 | Officers | Appoint person secretary company with name date. | Download |
2018-05-03 | Officers | Termination secretary company with name termination date. | Download |
2018-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.