UKBizDB.co.uk

RAMPROCO DEVELOPMENTS LIMITED

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

This company is commonly known as Ramproco Developments Limited. The company was founded 26 years ago and was given the registration number 03560472. The firm's registered office is in STOCKPORT. You can find them at Mellor House, 65 - 81 St. Petersgate, Stockport, Cheshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RAMPROCO DEVELOPMENTS LIMITED
Company Number:03560472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 May 1998
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Mellor House, 65 - 81 St. Petersgate, Stockport, Cheshire, SK1 1DS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Peacock Gardens, South Croydon, England, CR2 8TE

Secretary01 April 2001Active
7, Peacock Gardens, South Croydon, England, CR2 8TE

Director10 September 1998Active
7, Peacock Gardens, South Croydon, England, CR2 8TE

Director28 May 2012Active
Angel House, 338-346 Goswell Road, London, EC1V 7QN

Secretary10 September 1998Active
Ias Ltd Angel House, 338-346 Goswell Road, London, EC1V 7QN

Secretary10 September 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary08 May 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director08 May 1998Active

People with Significant Control

Ramproco Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Mellor House, St. Petersgate, Stockport, England, SK1 1DS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jody Ansuman Ramnarine
Notified on:06 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Country of residence:England
Address:7, Peacock Gardens, South Croydon, England, CR2 8TE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Hilary Anne Ramnarine
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:7, Peacock Gardens, South Croydon, England, CR2 8TE
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2022-10-11Gazette

Gazette dissolved compulsory.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2021-06-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2019-06-19Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person director company with change date.

Download
2019-01-07Officers

Change person secretary company with change date.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download
2015-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type total exemption small.

Download
2014-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-27Address

Change registered office address company with date old address.

Download
2013-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.