UKBizDB.co.uk

RAMSTAM LTD.

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

This company is commonly known as Ramstam Ltd.. The company was founded 19 years ago and was given the registration number 05256472. The firm's registered office is in LONDON. You can find them at 25 Ramsden Road, Balham, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RAMSTAM LTD.
Company Number:05256472
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:25 Ramsden Road, Balham, London, SW12 8QX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25, Ramsden Road, Balham, London, SW12 8QX

Director20 July 2021Active
25, Ramsden Road, Balham, London, SW12 8QX

Director20 July 2021Active
25, Ramsden Road, Balham, London, SW12 8QX

Director04 March 2024Active
25, Ramsden Road, Balham, London, SW12 8QX

Director14 March 2024Active
Flat 4, 25 Ramsden Road, London, SW12 8QX

Secretary12 October 2004Active
14, Goldfinch Close, Chelsfield, Orpington, BR6 6NF

Secretary12 October 2004Active
Flat 2, 25 Ramsden Road, London, SW12 8QX

Director12 October 2004Active
2, Clovers End, Patcham, Brighton, BN1 8PJ

Director12 October 2004Active
25, Ramsden Road, Balham, London, SW12 8QX

Director04 July 2019Active

People with Significant Control

Mr. Sebastian David Spence
Notified on:13 November 2023
Status:Active
Date of birth:April 1994
Nationality:English
Address:25, Ramsden Road, London, SW12 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Orlando Assuncao Pereira
Notified on:04 August 2021
Status:Active
Date of birth:August 1957
Nationality:Italian
Address:25, Ramsden Road, London, SW12 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gregory William Hollingsworth
Notified on:04 November 2019
Status:Active
Date of birth:February 1964
Nationality:Canadian
Country of residence:Canada
Address:1778, West 59th Avenue, Vancouver, Canada,
Nature of control:
  • Voting rights 25 to 50 percent
Ms Candice Marie Hollingsworth
Notified on:04 November 2019
Status:Active
Date of birth:March 1973
Nationality:Canadian
Country of residence:Canada
Address:1778, West 59th Avenue, Vancouver, Canada,
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Richard Anthony Arnold
Notified on:12 October 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:25, Ramsden Road, London, England, SW12 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Nicolas Guy Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Address:25, Ramsden Road, London, SW12 8QX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leo Alexandre D'Erlanger Bertrand
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Address:25, Ramsden Road, London, SW12 8QX
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2024-03-14Persons with significant control

Notification of a person with significant control statement.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Persons with significant control

Cessation of a person with significant control.

Download
2024-03-14Capital

Capital allotment shares.

Download
2024-03-06Persons with significant control

Cessation of a person with significant control.

Download
2024-03-05Persons with significant control

Notification of a person with significant control.

Download
2024-03-05Officers

Appoint person director company with name date.

Download
2023-11-15Officers

Termination director company with name termination date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2023-07-27Accounts

Accounts with accounts type dormant.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-19Accounts

Accounts with accounts type dormant.

Download
2021-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Persons with significant control

Cessation of a person with significant control.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-07-26Officers

Appoint person director company with name date.

Download
2021-06-21Accounts

Accounts with accounts type dormant.

Download
2020-10-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-29Accounts

Accounts with accounts type dormant.

Download
2019-11-14Persons with significant control

Cessation of a person with significant control.

Download
2019-11-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.