This company is commonly known as Ramridge House Limited. The company was founded 36 years ago and was given the registration number 02130664. The firm's registered office is in DAIRY MEADOW LANE, SALISBURY. You can find them at 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire. This company's SIC code is 41100 - Development of building projects.
Name | : | RAMRIDGE HOUSE LIMITED |
---|---|---|
Company Number | : | 02130664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 The Clarendon Centre, Salisbury Business Park, Dairy Meadow Lane, Salisbury, Wiltshire, SP1 2TJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Ramridge House, Ramridge Park, Weyhill, Andover, United Kingdom, SP11 9BY | Secretary | 27 January 2019 | Active |
30, Butler's & Colonial Wharf, Shad Thames, London, United Kingdom, SE1 2PX | Director | 29 June 2019 | Active |
7 Ramridge House, Ramridge Park, Andover, United Kingdom, SP11 9BY | Director | 25 June 2017 | Active |
6, Ramridge House, Weyhill, SP11 9BY | Director | 15 June 2008 | Active |
2 Ramridge House, Ramridge Park, Andover, England, SP11 9BY | Director | 14 March 2024 | Active |
4, Ramridge House, Weyhill, United Kingdom, SP11 9BY | Director | 02 July 2022 | Active |
3, Ramridge House, Ramridge Park Penton Grafton, Andover, England, SP11 9BY | Secretary | 12 June 2012 | Active |
Apartment 7 Ramridge House, Ramridge Park Weyhill, Andover, SP11 7BY | Secretary | - | Active |
273 Lauderdale Tower, Barbican, London, EC2Y 8BY | Secretary | 26 July 2006 | Active |
Apt 5 Ramridge House, Weyhill, SP11 9BY | Secretary | 02 July 2005 | Active |
3 Ramridge House, Ramridge Park Penton Grafton, Andover, SP11 9BY | Director | 19 September 1998 | Active |
Apartment 2, Ramridge House, Weyhill, SP11 7BY | Director | - | Active |
5 Ramridge House, Ramridge Park, Weyhill, Andover, SP11 9BY | Director | - | Active |
Apartment 9 Ramridge House, Ramridge Park Weyhill, Andover, SP11 9BY | Director | 19 September 1998 | Active |
273 Lauderdale Tower, Barbican, London, EC2Y 8BY | Director | 26 July 2006 | Active |
Apartment 4, Ramridge House, Andover, SP11 9BY | Director | 14 July 2002 | Active |
1, Ramridge House, Ramridge Park, Andover, United Kingdom, SP11 9BY | Director | 16 May 2015 | Active |
Apartment 6 Ramridge House, Weyhill, SP11 7BY | Director | 10 June 1998 | Active |
Apartment 1 Ramridge House, Ramridge Park, Andover, SP11 9BY | Director | 19 September 1998 | Active |
Apartment 4 Rambridge House, Weyhill, Andover, SP11 9BY | Director | 31 December 1995 | Active |
7, Ramridge House, Ramridge Park, Weyhill, Andover, United Kingdom, SP11 9BY | Director | 17 July 2017 | Active |
Apt 5 Ramridge House, Weyhill, SP11 9BY | Director | 17 July 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Officers | Appoint person director company with name date. | Download |
2024-03-14 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-24 | Officers | Appoint person director company with name date. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-06 | Officers | Termination director company with name termination date. | Download |
2019-09-06 | Officers | Appoint person director company with name date. | Download |
2019-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-04 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Officers | Appoint person secretary company with name date. | Download |
2019-03-11 | Officers | Termination secretary company with name termination date. | Download |
2018-06-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Officers | Appoint person director company with name date. | Download |
2017-08-10 | Officers | Appoint person director company with name date. | Download |
2017-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.