UKBizDB.co.uk

RAMHEATH PROPERTIES LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:33 Holborn, London, EC1N 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
33, Holborn, London, United Kingdom, EC1N 2HT

Corporate Secretary07 May 2021Active
33, Holborn, London, United Kingdom, EC1N 2HT

Director26 June 2019Active
33 Holborn, London, EC1N 2HT

Corporate Director04 June 2007Active
33 Holborn, London, EC1N 2HT

Secretary31 May 2012Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary03 May 2018Active
33, Holborn, London, United Kingdom, EC1N 2HT

Secretary14 June 2019Active
33 Holborn, London, EC1N 2HT

Secretary12 April 2016Active
10 Windmill Hill, Princes Risborough, HP27 0EP

Secretary-Active
33 Holborn, London, EC1N 2HT

Secretary05 January 2004Active
6 Heronswood, London Road, Odiham, RG29 1HJ

Director01 June 2004Active
Westridge Farm, Daggerridge Plain Cadeleigh, Tiverton, EX16 8HU

Director27 September 2005Active
11 The Ridings, Epsom, KT18 5JQ

Director09 November 1994Active
33 Holborn, London, EC1N 2HT

Director25 February 2013Active
33 Holborn, London, EC1N 2HT

Director05 September 2016Active
13 Castello Avenue, Putney, London, SW15 6EA

Director07 August 2003Active
33 Holborn, London, EC1N 2HT

Director04 July 2014Active
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

Director21 November 2001Active
54 Quinta Drive, Arkley, EN5 3AY

Director09 October 2001Active
22 Pine Grove, Brookmans Park, Hatfield, AL9 7BS

Director-Active
33, Holborn, London, EC1N 2HT

Director02 February 2009Active
33, Holborn, London, EC1N 2HT

Director19 July 2010Active
16 Lansdowne Road, Tunbridge Wells, TN1 2NJ

Director05 January 2004Active
59 Crescent West, Hadley Wood, EN4 0EQ

Director27 October 2003Active
11 Buckingham Street, London, WC2N 6DF

Director30 December 2005Active

People with Significant Control

J Sainsbury Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:33, Holborn, London, England, EC1N 2HT
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Accounts

Accounts with accounts type dormant.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Accounts

Change account reference date company current shortened.

Download
2021-10-12Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Appoint corporate secretary company with name date.

Download
2021-05-10Officers

Termination secretary company with name termination date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2020-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-06-30Officers

Termination director company with name termination date.

Download
2019-06-30Officers

Change person secretary company with change date.

Download
2019-06-30Officers

Appoint person director company with name date.

Download
2019-06-30Officers

Termination director company with name termination date.

Download
2019-06-28Officers

Appoint person secretary company with name date.

Download
2019-06-28Officers

Termination secretary company with name termination date.

Download
2019-04-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-21Accounts

Accounts with accounts type full.

Download
2018-05-11Officers

Appoint person secretary company with name date.

Download
2018-05-03Officers

Termination secretary company with name termination date.

Download
2018-04-26Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.