This company is commonly known as Ramnoth Road (wisbech) Management Company Limited. The company was founded 24 years ago and was given the registration number 03840684. The firm's registered office is in WISBECH. You can find them at 9/10 The Crescent, , Wisbech, Cambridgeshire. This company's SIC code is 98000 - Residents property management.
Name | : | RAMNOTH ROAD (WISBECH) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03840684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 9/10 The Crescent, Wisbech, Cambridgeshire, United Kingdom, PE13 1EH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Kingswood Park, Wisbech, England, PE13 2US | Director | 01 January 2024 | Active |
Mount Pleasant Farmhouse, Fendyke Lane Gorefield, Wisbech, PE13 4NF | Secretary | 13 September 1999 | Active |
4a, Kingswood Park, Wisbech, England, PE13 2US | Director | 13 September 1999 | Active |
9, Baldings Close, Wisbech, England, PE13 2AH | Director | 29 July 2003 | Active |
9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH | Director | 26 July 2016 | Active |
Mr Paul Kempthorne | ||
Notified on | : | 01 January 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2, Kingswood Park, Wisbech, England, PE13 2US |
Nature of control | : |
|
Mr Michael John Wood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Kingswood Park, Wisbech, England, PE13 2US |
Nature of control | : |
|
Mr Executors Of Anthony Archibald Goode | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 9/10 The Crescent, Wisbech, United Kingdom, PE13 1EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Address | Change registered office address company with date old address new address. | Download |
2024-01-01 | Officers | Termination director company with name termination date. | Download |
2024-01-01 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-01 | Officers | Appoint person director company with name date. | Download |
2023-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-10 | Address | Change registered office address company with date old address new address. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-01 | Address | Change registered office address company with date old address new address. | Download |
2017-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.