This company is commonly known as Ramleh Residents Association Limited. The company was founded 18 years ago and was given the registration number 05740405. The firm's registered office is in WIRRAL. You can find them at 28-30 Grange Road West, Birkenhead, Wirral, Merseyside. This company's SIC code is 98000 - Residents property management.
Name | : | RAMLEH RESIDENTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05740405 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 March 2006 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 28-30 Grange Road West, Birkenhead, Wirral, Merseyside, CH41 4DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 5 157 Beresford Road, Oxton, CH43 2JD | Secretary | 30 May 2006 | Active |
28-30, Grange Road West, Birkenhead, Wirral, CH41 4DA | Director | 09 September 2022 | Active |
28-30, Grange Road West, Birkenhead, Wirral, CH41 4DA | Director | 24 April 2023 | Active |
Flat 3 157 Beresford Road, Wirral, CH43 2JD | Director | 13 March 2006 | Active |
Flat 5 157 Beresford Road, Oxton, CH43 2JD | Director | 13 March 2006 | Active |
28-30, Grange Road West, Birkenhead, Wirral, CH41 4DA | Director | 08 September 2022 | Active |
Flat 4, 157 Beresford Road Oxton, Wirral, CH43 2JD | Secretary | 13 March 2006 | Active |
9 Abbey Square, Chester, CH1 2HU | Corporate Secretary | 13 March 2006 | Active |
9 Abbey Square, Chester, CH1 2HU | Nominee Director | 13 March 2006 | Active |
Flat Six, 157 Beresford Road Oxton, Wirral, CH43 2JD | Director | 13 March 2006 | Active |
28-30, Grange Road West, Birkenhead, Wirral, CH41 4DA | Director | 14 November 2016 | Active |
28-30, Grange Road West, Birkenhead, Wirral, CH41 4DA | Director | 01 April 2020 | Active |
Flat 4, 157 Beresford Road, Oxton Birkenhead, CH43 2JD | Director | 21 May 2007 | Active |
Flat One, 157 Beresford Road Oxton, Wirral, CH43 2JD | Director | 13 March 2006 | Active |
Flat 4, 157 Beresford Road Oxton, Wirral, CH43 2JD | Director | 13 March 2006 | Active |
28-30, Grange Road West, Birkenhead, Wirral, CH41 4DA | Director | 01 April 2020 | Active |
Flat 4, 157 Beresford Road, Oxton Birkenhead, CH43 2JD | Director | 21 May 2007 | Active |
28-30, Grange Road West, Birkenhead, Wirral, CH41 4DA | Director | 01 April 2020 | Active |
Flat 2, 157 Beresford Road Oxton, Wirral, CH43 2JD | Director | 13 March 2006 | Active |
Mr Mark Stephen Ball | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Address | : | 28-30, Grange Road West, Wirral, CH41 4DA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-05-03 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Officers | Termination director company with name termination date. | Download |
2022-09-16 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Termination director company with name termination date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-09-12 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-30 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Appoint person director company with name date. | Download |
2021-03-18 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-04 | Officers | Appoint person director company with name date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.