Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMILLIES PROPERTIES LIMITED
Company Information for

RAMILLIES PROPERTIES LIMITED

Sturt Farm, Oxford Road Burford, Oxford, OXFORDSHIRE, OX18 4ET,
Company Registration Number
00294111
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ramillies Properties Ltd
RAMILLIES PROPERTIES LIMITED was founded on 1934-11-16 and has its registered office in Oxford. The organisation's status is listed as "Active - Proposal to Strike off". Ramillies Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAMILLIES PROPERTIES LIMITED
 
Legal Registered Office
Sturt Farm
Oxford Road Burford
Oxford
OXFORDSHIRE
OX18 4ET
Other companies in OX18
 
Filing Information
Company Number 00294111
Company ID Number 00294111
Date formed 1934-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 18/10/2015
Return next due 15/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-22 04:44:53
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAMILLIES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN PATRICK MERVYN COOK
Company Secretary 2005-04-20
JOHN PATRICK MERVYN COOK
Director 1992-10-18
NICHOLAS JOHN MERVYN COOK
Director 2008-06-01
ANN VERONICA SPACKMAN
Director 1992-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAME MILLER
Director 2010-02-23 2017-02-21
FRANCES CHRISTIANNE INNES IRELAND
Director 2008-06-01 2010-02-23
LUCINDA MARGARET VENETIA BETTERIDGE
Director 2008-06-01 2008-10-13
JULIAN MICHAEL PATRICK COOK
Director 1993-03-30 2008-08-18
JENNIFER WENDY COOK
Director 1996-07-19 2005-04-09
JENNIFER WENDY COOK
Company Secretary 1992-10-18 2005-03-31
GEORGE CARWARDINE FRANCIS
Director 1992-10-18 2001-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PATRICK MERVYN COOK MONMOUTH PROPERTIES LIMITED Director 1991-10-18 CURRENT 1926-11-22 Active - Proposal to Strike off
ANN VERONICA SPACKMAN MONMOUTH PROPERTIES LIMITED Director 1991-10-18 CURRENT 1926-11-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-02-28SECOND GAZETTE not voluntary dissolution
2023-02-28GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-12-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-06DS01Application to strike the company off the register
2022-11-29TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN MERVYN COOK
2022-10-31CS01CONFIRMATION STATEMENT MADE ON 18/10/22, WITH NO UPDATES
2021-12-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/21, WITH NO UPDATES
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH NO UPDATES
2019-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH NO UPDATES
2018-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-26CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-10-26PSC04Change of details for Mrs Ann Veronica Spackman as a person with significant control on 2018-08-29
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANN VERONICA SPACKMAN
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 18/10/17, WITH NO UPDATES
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME MILLER
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 4000
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2015-12-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 4000
2015-11-18AR0118/10/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 4000
2014-11-11AR0118/10/14 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 4000
2013-10-22AR0118/10/13 ANNUAL RETURN FULL LIST
2012-12-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30AR0118/10/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-25AR0118/10/11 ANNUAL RETURN FULL LIST
2011-10-25CH01Director's details changed for Mr John Patrick Mervyn Cook on 2011-10-18
2010-10-20AR0118/10/10 ANNUAL RETURN FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PATRICK MERVYN COOK / 18/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN VERONICA SPACKMAN / 18/10/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MERVYN COOK / 18/10/2010
2010-10-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN PATRICK MERVYN COOK on 2010-10-18
2010-10-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-24AP01DIRECTOR APPOINTED MR GRAHAME MILLER
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES IRELAND
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-06AR0118/10/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CHRISTIANNE INNES IRELAND / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MERVYN COOK / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCES CHRISTIANNE INNES IRELAND / 01/10/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN MERVYN COOK / 01/10/2009
2008-12-28AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-05225CURREXT FROM 31/12/2008 TO 31/03/2009
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR LUCINDA BETTERIDGE
2008-11-01AA31/12/06 TOTAL EXEMPTION SMALL
2008-10-24363aRETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR JULIAN COOK
2008-08-21288aDIRECTOR APPOINTED NICHOLAS JOHN MERVYN COOK
2008-08-21288aDIRECTOR APPOINTED FRANCES CHRISTIANNE INNES IRELAND
2008-08-21288aDIRECTOR APPOINTED LUCINDA MARGARET VENETIA BETTERIDGE
2008-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2007-10-26363aRETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS
2006-10-23363aRETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-08-03395PARTICULARS OF MORTGAGE/CHARGE
2006-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-11-18363aRETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS
2005-11-14288bSECRETARY RESIGNED
2005-07-04288bDIRECTOR RESIGNED
2005-07-04288aNEW SECRETARY APPOINTED
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-13363sRETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS
2004-01-13363sRETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS
2003-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-20288cDIRECTOR'S PARTICULARS CHANGED
2003-08-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-08-19288cDIRECTOR'S PARTICULARS CHANGED
2003-06-02395PARTICULARS OF MORTGAGE/CHARGE
2003-04-19395PARTICULARS OF MORTGAGE/CHARGE
2002-11-19363sRETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS
2002-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-10-25363sRETURN MADE UP TO 18/10/01; NO CHANGE OF MEMBERS
2001-10-25288bDIRECTOR RESIGNED
2001-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.

47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate


Licences & Regulatory approval
We could not find any licences issued to RAMILLIES PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RAMILLIES PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2008-03-18 Outstanding BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2006-08-03 Outstanding BUTTERFIELD BANK (UK) LIMITED
DEBENTURE 2006-08-03 Outstanding BUTTERFIELD BANK (UK) LIMITED
CHARGE OVER BANK ACCOUNT 2006-08-03 Outstanding BUTTERFIELD BANK (UK) LIMITED
LEGAL CHARGE 2003-06-02 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2003-04-19 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1986-07-27 Satisfied JOHN PATRICK MELVYN COOK.
MORTGAGE 1983-07-04 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-02-18 Satisfied LLOYDS BANK PLC
MORTGAGE 1982-02-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1977-03-15 Satisfied LLOYDS BANK PLC
SECOND MORTGAGE 1976-01-08 Satisfied LLOYDS BANK PLC
SECOND MORTGAGE 1976-01-08 Satisfied LLOYDS BANK PLC
SECOND MORTGAGE 1976-01-08 Satisfied LLOYDS BANK PLC
SECOND MORTGAGE 1976-01-08 Satisfied LLOYDS BANK PLC
SECOND MORTGAGE 1976-01-08 Satisfied LLOYDS BANK PLC
SECOND MORTGAGE 1976-01-08 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-12-24 Satisfied F.M.COOKE
Creditors
Creditors Due Within One Year 2013-03-31 £ 19,116
Creditors Due Within One Year 2012-03-31 £ 7,794

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAMILLIES PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4,000
Called Up Share Capital 2012-03-31 £ 4,000
Cash Bank In Hand 2013-03-31 £ 3,810
Current Assets 2013-03-31 £ 3,810
Current Assets 2012-03-31 £ 47,700
Debtors 2012-03-31 £ 46,815
Fixed Assets 2013-03-31 £ 399,505
Fixed Assets 2012-03-31 £ 347,924
Shareholder Funds 2013-03-31 £ 384,199
Shareholder Funds 2012-03-31 £ 387,830
Tangible Fixed Assets 2012-03-31 £ 1,686

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAMILLIES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMILLIES PROPERTIES LIMITED
Trademarks
We have not found any records of RAMILLIES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMILLIES PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as RAMILLIES PROPERTIES LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where RAMILLIES PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMILLIES PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAMILLIES PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.