UKBizDB.co.uk

RAMSCAPES LIMITED

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

This company is commonly known as Ramscapes Limited. The company was founded 18 years ago and was given the registration number 05729442. The firm's registered office is in ARNOLD. You can find them at C/o Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire. This company's SIC code is 81300 - Landscape service activities.

Company Information

Name:RAMSCAPES LIMITED
Company Number:05729442
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:C/o Atkinson Evans The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottinghamshire, NG5 6LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom, NG5 6LJ

Director29 October 2019Active
The Old Drill Hall, 10 Arnot Hill Road, Arnold, Nottingham, United Kingdom, NG5 6LJ

Director29 October 2019Active
17, Arndale Road, Nottingham, England, NG5 3GT

Secretary05 April 2011Active
33 Fairview Road, Woodthorpe, Nottingham, NG5 4GW

Secretary03 March 2006Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary03 March 2006Active
29 Ridsdale Road, Sherwood, Nottingham, NG5 3GR

Director03 March 2006Active
17, Arndale Road, Nottingham, United Kingdom, NG5 3GT

Director05 April 2011Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director03 March 2006Active

People with Significant Control

Ramscapes Holdings Limited
Notified on:21 August 2020
Status:Active
Country of residence:United Kingdom
Address:The Old Drill Hall, 10 Arnot Hill Road, Nottingham, United Kingdom, NG5 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Landscaped Holdings Limited
Notified on:30 September 2019
Status:Active
Country of residence:England
Address:The Old Drill Hall, 10 Arnot Hill Road, Nottingham, England, NG5 6LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Graham Mabbott
Notified on:22 November 2018
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:England
Address:17 Arndale Road, Sherwood, Nottingham, England, NG5 3GT
Nature of control:
  • Right to appoint and remove directors
Mr Richard Ambler Mabbott
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:29 Ridsdale Road, Sherwood, Nottingham, England, NG5 3GR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-04Officers

Termination secretary company with name termination date.

Download
2022-12-07Officers

Termination director company with name termination date.

Download
2022-10-26Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Officers

Change person director company with change date.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2022-03-08Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2021-02-03Persons with significant control

Notification of a person with significant control.

Download
2021-02-03Persons with significant control

Cessation of a person with significant control.

Download
2020-08-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-05-29Persons with significant control

Notification of a person with significant control.

Download
2020-05-26Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-10-29Officers

Appoint person director company with name date.

Download
2019-06-06Accounts

Accounts with accounts type unaudited abridged.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2018-12-13Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.