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

RAMHEATH PROPERTIES LIMITED

33 HOLBORN, LONDON, EC1N 2HT,
Company Registration Number
01762921
Private Limited Company
Active

Company Overview

About Ramheath Properties Ltd
RAMHEATH PROPERTIES LIMITED was founded on 1983-10-20 and has its registered office in . The organisation's status is listed as "Active". Ramheath Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RAMHEATH PROPERTIES LIMITED
 
Legal Registered Office
33 HOLBORN
LONDON
EC1N 2HT
Other companies in EC1N
 
Filing Information
Company Number 01762921
Company ID Number 01762921
Date formed 1983-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/03/2023
Account next due 06/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 04:20:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMHEATH PROPERTIES LIMITED
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 RAMHEATH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY FALLOWFIELD
Company Secretary 2018-05-03
MARTYN STEPHEN BURKE
Director 2016-09-05
DEAN CLEGG
Director 2014-07-04
TIMOTHY FALLOWFIELD
Director 2001-11-21
SAINSBURYS CORPORATE DIRECTOR LIMITED
Director 2007-06-04
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY GUTHRIE
Company Secretary 2016-04-12 2018-05-03
HAZEL DEBRA JARVIS
Company Secretary 2004-01-05 2016-04-12
PHILIP BELL-BROWN
Director 2013-02-25 2014-07-04
NILESH SACHDEV
Director 2010-07-19 2014-03-15
PHILIP WILLIAM DAVIES
Company Secretary 2012-05-31 2014-02-25
JOHN TERENCE ROGERS
Director 2009-02-02 2010-07-19
PETER JEFFREY BAGULEY
Director 2005-09-27 2009-02-02
GILES KIRKLEY WILLITS
Director 2005-12-30 2007-05-18
MARK ANDERSON
Director 2004-06-01 2005-12-30
DESMOND LOUIS MILDMAY TALJAARD
Director 2003-10-27 2004-11-12
GARY EDWARD SAUNDERS
Director 2004-01-05 2004-06-01
WILLIAM HAMILTON
Company Secretary 1992-07-03 2003-12-24
RICHARD ANDREW CHADWICK
Director 2003-08-07 2003-12-10
BARRY HENDERSON
Director 2001-10-09 2003-12-10
IAN DAVID COULL
Director 1992-07-03 2002-12-31
NIGEL FREDERICK MATTHEWS
Director 1992-07-03 2001-11-21
BARRY KEVIN BARTRAM
Director 1994-11-09 2001-10-09
ALFRED BELTON COLE
Director 1992-07-03 1994-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN STEPHEN BURKE HARVEST 2 SELLY OAK LIMITED Director 2015-06-17 CURRENT 2012-03-07 Active
MARTYN STEPHEN BURKE BLSSP (PHC 7) LIMITED Director 2013-07-17 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE SAINSBURY PROPERTY INVESTMENTS LIMITED Director 2013-07-17 CURRENT 1987-10-27 Active
MARTYN STEPHEN BURKE SIXTH SENSE PARTNERSHIP LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2016-01-19
MARTYN STEPHEN BURKE CLEVERTEC LIMITED Director 2012-06-29 CURRENT 2012-06-29 Dissolved 2017-11-14
MARTYN STEPHEN BURKE BLSSP (PHC 1 2012) LIMITED Director 2012-05-03 CURRENT 2012-04-24 Active - Proposal to Strike off
MARTYN STEPHEN BURKE CLARENDON PROPERTY COMPANY Director 2010-07-05 CURRENT 1933-06-19 Active
MARTYN STEPHEN BURKE RI SB BRADFORD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 12) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB NORTHAMPTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (LENDING) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP PROPERTY HOLDINGS LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB SOUTHAMPTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BL CRAWLEY Director 2010-07-05 CURRENT 2005-03-17 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SUPERSTORES FINANCE LIMITED Director 2010-07-05 CURRENT 2005-09-15 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SUPERSTORES (FUNDING) LTD Director 2010-07-05 CURRENT 2005-12-07 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BL SAINSBURY SUPERSTORES LIMITED Director 2010-07-05 CURRENT 2008-02-26 Liquidation
MARTYN STEPHEN BURKE BLSSP (PHC 1 2010) LIMITED Director 2010-07-05 CURRENT 2010-05-11 Active - Proposal to Strike off
MARTYN STEPHEN BURKE VYSON Director 2010-07-05 CURRENT 1998-08-21 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2010-07-05 CURRENT 1986-07-22 Liquidation
MARTYN STEPHEN BURKE RI SB CARDIFF LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 5) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 6) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB BRIDGWATER LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB KEMPSTON LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 20) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 25) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 28) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLS NON SECURITISED 2012 2 LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB LOCKSBOTTOM LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 3) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 21) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE PENCILSCREEN LIMITED Director 2010-07-05 CURRENT 2008-03-12 Liquidation
MARTYN STEPHEN BURKE BLSSP (PHC 2 2010) LIMITED Director 2010-07-05 CURRENT 2010-05-11 Active - Proposal to Strike off
MARTYN STEPHEN BURKE TEN FLEET PLACE Director 2010-07-05 CURRENT 1989-02-01 Active - Proposal to Strike off
MARTYN STEPHEN BURKE SELECTED LAND AND PROPERTY COMPANY, Director 2010-07-05 CURRENT 1928-03-15 Active - Proposal to Strike off
MARTYN STEPHEN BURKE BLSSP (PHC 22) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB BANBURY LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (PHC 19) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
MARTYN STEPHEN BURKE RI SB GRIMSBY LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB ARCHER ROAD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB BODMIN LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE RI SB HEREFORD LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active
MARTYN STEPHEN BURKE BLSSP (CASH MANAGEMENT) LIMITED Director 2010-07-05 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG MALONEY'S RETAIL STORES (SHEPPERTON) LIMITED Director 2017-10-26 CURRENT 2006-11-24 Liquidation
DEAN CLEGG ARGOS LIMITED Director 2016-09-02 CURRENT 1972-11-13 Active
DEAN CLEGG CLARENDON PROPERTY COMPANY Director 2014-07-04 CURRENT 1933-06-19 Active
DEAN CLEGG S.W. DEWSBURY LIMITED Director 2014-07-04 CURRENT 2006-11-08 Liquidation
DEAN CLEGG HARVEST GP LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active
DEAN CLEGG RECO PROPERTY LIMITED Director 2014-07-04 CURRENT 2009-01-19 Dissolved 2018-02-08
DEAN CLEGG STAMFORD PROPERTIES (DORKING) LIMITED Director 2014-07-04 CURRENT 1999-06-02 Dissolved 2018-03-10
DEAN CLEGG HARVEST NOMINEE NO. 1 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG ROMFORD DEVELOPMENTS LIMITED Director 2014-07-04 CURRENT 1996-11-01 Dissolved 2018-05-28
DEAN CLEGG RI SB BRADFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 12) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB NORTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (LENDING) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP PROPERTY HOLDINGS LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB SOUTHAMPTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BL CRAWLEY Director 2014-07-04 CURRENT 2005-03-17 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES FINANCE LIMITED Director 2014-07-04 CURRENT 2005-09-15 Active - Proposal to Strike off
DEAN CLEGG BL SUPERSTORES (FUNDING) LTD Director 2014-07-04 CURRENT 2005-12-07 Active - Proposal to Strike off
DEAN CLEGG HARVEST NOMINEE NO. 2 LIMITED Director 2014-07-04 CURRENT 2007-07-18 Active - Proposal to Strike off
DEAN CLEGG BL SAINSBURY SUPERSTORES LIMITED Director 2014-07-04 CURRENT 2008-02-26 Liquidation
DEAN CLEGG BLSSP (PHC 1 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG VYSON Director 2014-07-04 CURRENT 1998-08-21 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY HOLDCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY BRIDGECO HOLDCO LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO D LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG BARLEYGOLD LIMITED Director 2014-07-04 CURRENT 1997-05-21 Active
DEAN CLEGG BRITISH LAND SUPERSTORES (NON-SECURITISED) Director 2014-07-04 CURRENT 1986-07-22 Liquidation
DEAN CLEGG JSD (LONDON) LIMITED Director 2014-07-04 CURRENT 1999-05-25 Active
DEAN CLEGG RI SB CARDIFF LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 5) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 6) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BRIDGWATER LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB KEMPSTON LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 20) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 25) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 28) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLS NON SECURITISED 2012 2 LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB LOCKSBOTTOM LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 3) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 21) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG PENCILSCREEN LIMITED Director 2014-07-04 CURRENT 2008-03-12 Liquidation
DEAN CLEGG BLSSP (PHC 2 2010) LIMITED Director 2014-07-04 CURRENT 2010-05-11 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 1 2012) LIMITED Director 2014-07-04 CURRENT 2012-04-24 Active - Proposal to Strike off
DEAN CLEGG TEN FLEET PLACE Director 2014-07-04 CURRENT 1989-02-01 Active - Proposal to Strike off
DEAN CLEGG SELECTED LAND AND PROPERTY COMPANY, Director 2014-07-04 CURRENT 1928-03-15 Active - Proposal to Strike off
DEAN CLEGG BLSSP (PHC 22) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB BANBURY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (PHC 19) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG RI SB GRIMSBY LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB ARCHER ROAD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB BODMIN LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG RI SB HEREFORD LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active
DEAN CLEGG BLSSP (CASH MANAGEMENT) LIMITED Director 2014-07-04 CURRENT 2000-11-03 Active - Proposal to Strike off
DEAN CLEGG SAINSBURY PROPCO A LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY HOLDCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO B LIMITED Director 2014-07-04 CURRENT 2005-12-05 Active
DEAN CLEGG SAINSBURY PROPCO C LIMITED Director 2014-07-04 CURRENT 2006-01-16 Active
DEAN CLEGG HARVEST 2 GP LIMITED Director 2014-07-04 CURRENT 2012-03-02 Active
TIMOTHY FALLOWFIELD SAINSBURY'S SUPERMARKETS LTD Director 2008-06-15 CURRENT 1996-10-10 Active
TIMOTHY FALLOWFIELD SAINSBURYS CORPORATE DIRECTOR LIMITED Director 2007-05-14 CURRENT 2007-05-14 Active
TIMOTHY FALLOWFIELD BRITISH RETAIL CONSORTIUM Director 2005-11-23 CURRENT 1946-03-07 Active
TIMOTHY FALLOWFIELD STAMFORD HOUSE INVESTMENTS LIMITED Director 2005-11-09 CURRENT 1985-12-12 Active
TIMOTHY FALLOWFIELD J SAINSBURY DISTRIBUTION LIMITED Director 2005-11-09 CURRENT 1991-10-14 Active
TIMOTHY FALLOWFIELD JS INFORMATION SYSTEMS LIMITED Director 2005-10-25 CURRENT 2001-02-01 Active
TIMOTHY FALLOWFIELD STORES OVERSEAS LIMITED Director 2005-02-15 CURRENT 2004-12-09 Converted / Closed
TIMOTHY FALLOWFIELD THE SAINSBURY ARCHIVE Director 2005-01-18 CURRENT 2002-11-08 Active
TIMOTHY FALLOWFIELD J SAINSBURY (JERSEY) LIMITED Director 2001-11-21 CURRENT 1999-11-12 Converted / Closed
TIMOTHY FALLOWFIELD SAVACENTRE LIMITED Director 2001-11-21 CURRENT 1975-12-09 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES FOUR LIMITED Director 2001-11-21 CURRENT 1999-12-17 Dissolved 2017-04-13
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES (DORKING) LIMITED Director 2001-11-21 CURRENT 1999-06-02 Dissolved 2018-03-10
TIMOTHY FALLOWFIELD SAINSBURY'S LIMITED Director 2001-11-21 CURRENT 1997-01-16 Active - Proposal to Strike off
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES TWO LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
TIMOTHY FALLOWFIELD STAMFORD PROPERTIES THREE LIMITED Director 2001-11-21 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BLSSP (PHC 7) LIMITED Director 2012-08-15 CURRENT 2000-11-03 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STOCKDALE LAND (BICESTER) LIMITED Director 2012-06-14 CURRENT 2004-06-30 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S BASINGSTOKE LIMITED Director 2012-02-09 CURRENT 2012-02-09 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED COOLIDGE INVESTMENTS LIMITED Director 2011-07-07 CURRENT 2011-07-07 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BARLEYGOLD LIMITED Director 2010-08-02 CURRENT 1997-05-21 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED FLINT CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED BRAEMAR CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED TINTAGEL CASTLE LIMITED Director 2009-12-22 CURRENT 2009-12-22 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY BRIDGECO HOLDCO LIMITED Director 2009-02-02 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO A LIMITED Director 2009-01-05 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN UK INVESTMENTS LIMITED Director 2008-04-14 CURRENT 2008-01-24 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES LIMITED Director 2008-03-14 CURRENT 2000-04-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JACKSONS STORES 2002 LIMITED Director 2008-03-14 CURRENT 2002-06-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED BELLS STORES LIMITED Director 2008-03-14 CURRENT 1980-01-30 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED S.W. DEWSBURY LIMITED Director 2007-11-27 CURRENT 2006-11-08 Liquidation
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S CONVENIENCE STORES LIMITED Director 2007-10-04 CURRENT 2004-09-29 Active - Proposal to Strike off
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY (OVERSEAS) LIMITED Director 2007-06-04 CURRENT 2003-02-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAVACENTRE LIMITED Director 2007-06-04 CURRENT 1975-12-09 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES FOUR LIMITED Director 2007-06-04 CURRENT 1999-12-17 Dissolved 2017-04-13
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY'S HOLBORN PROPERTY Director 2007-06-04 CURRENT 2006-10-26 Dissolved 2018-02-08
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES (DORKING) LIMITED Director 2007-06-04 CURRENT 1999-06-02 Dissolved 2018-03-10
SAINSBURYS CORPORATE DIRECTOR LIMITED NASH COURT (KENTON) LIMITED Director 2007-06-04 CURRENT 1997-10-06 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES TWO LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO D LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED JSD (LONDON) LIMITED Director 2007-06-04 CURRENT 1999-05-25 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD HOUSE INVESTMENTS LIMITED Director 2007-06-04 CURRENT 1985-12-12 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY DISTRIBUTION LIMITED Director 2007-06-04 CURRENT 1991-10-14 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES THREE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED STAMFORD PROPERTIES ONE LIMITED Director 2007-06-04 CURRENT 1999-12-17 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO A LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY HOLDCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO B LIMITED Director 2007-06-04 CURRENT 2005-12-05 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED SAINSBURY PROPCO C LIMITED Director 2007-06-04 CURRENT 2006-01-16 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED J SAINSBURY FINANCE LLC Director 2007-05-18 CURRENT 2003-02-28 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES OVERSEAS LIMITED Director 2007-05-18 CURRENT 2004-12-09 Converted / Closed
SAINSBURYS CORPORATE DIRECTOR LIMITED STORES INVESTMENTS LIMITED Director 2007-05-18 CURRENT 2004-03-18 Active
SAINSBURYS CORPORATE DIRECTOR LIMITED HOLBORN FUNDING LIMITED Director 2007-05-18 CURRENT 2004-04-07 Active

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
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/03/23
2023-04-20CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2022-10-10FULL ACCOUNTS MADE UP TO 05/03/22
2022-10-10AAFULL ACCOUNTS MADE UP TO 05/03/22
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES
2021-12-10AA01Current accounting period shortened from 13/03/22 TO 06/03/22
2021-10-12AAFULL ACCOUNTS MADE UP TO 06/03/21
2021-05-10AP04Appointment of Sainsbury's Corporate Secretary Limited as company secretary on 2021-05-07
2021-05-10TM02Termination of appointment of Julia Foo on 2021-05-07
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-03-25AAFULL ACCOUNTS MADE UP TO 07/03/20
2020-04-23CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN STEPHEN BURKE
2019-12-17AAFULL ACCOUNTS MADE UP TO 09/03/19
2019-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DEAN CLEGG
2019-06-30CH03SECRETARY'S DETAILS CHNAGED FOR JULIA FOO on 2019-06-14
2019-06-30AP01DIRECTOR APPOINTED MR GERAINT JAMIE COWEN
2019-06-28AP03Appointment of Julia Foo as company secretary on 2019-06-14
2019-06-28TM02Termination of appointment of Timothy Fallowfield on 2019-06-14
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-09-21AAFULL ACCOUNTS MADE UP TO 10/03/18
2018-05-11AP03Appointment of Mr Timothy Fallowfield as company secretary on 2018-05-03
2018-05-03TM02Termination of appointment of Anthony Guthrie on 2018-05-03
2018-04-26LATEST SOC26/04/18 STATEMENT OF CAPITAL;GBP 1000002
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 11/03/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 1000002
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 12/03/16
2016-09-05AP01DIRECTOR APPOINTED MR MARTYN STEPHEN BURKE
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-04-13AP03Appointment of Mr Anthony Guthrie as company secretary on 2016-04-12
2016-04-12TM02Termination of appointment of Hazel Debra Jarvis on 2016-04-12
2016-02-12AUDAUDITOR'S RESIGNATION
2016-01-26AUDAUDITOR'S RESIGNATION
2015-10-07AAFULL ACCOUNTS MADE UP TO 14/03/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 1000002
2015-07-06AR0103/07/15 ANNUAL RETURN FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 15/03/14
2014-07-24AP01DIRECTOR APPOINTED DEAN CLEGG
2014-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BELL-BROWN
2014-07-24AA01CURRSHO FROM 20/03/2015 TO 13/03/2015
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 1000002
2014-07-14AR0103/07/14 FULL LIST
2014-04-29TM02APPOINTMENT TERMINATED, SECRETARY PHILIP DAVIES
2014-04-09TM01APPOINTMENT TERMINATED, DIRECTOR NILESH SACHDEV
2013-11-12AR0103/07/13 FULL LIST
2013-11-06DISS40DISS40 (DISS40(SOAD))
2013-11-05GAZ1FIRST GAZETTE
2013-10-30AAFULL ACCOUNTS MADE UP TO 16/03/13
2013-03-05AP01DIRECTOR APPOINTED PHILIP BELL-BROWN
2012-10-23AAFULL ACCOUNTS MADE UP TO 17/03/12
2012-07-30AR0103/07/12 FULL LIST
2012-07-16AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2012-06-12AP03SECRETARY APPOINTED PHILIP WILLIAM DAVIES
2011-11-07AAFULL ACCOUNTS MADE UP TO 19/03/11
2011-07-12AR0103/07/11 FULL LIST
2010-09-21AAFULL ACCOUNTS MADE UP TO 20/03/10
2010-08-09AP01DIRECTOR APPOINTED NILESH SACHDEV
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROGERS
2010-07-07AR0103/07/10 FULL LIST
2010-03-26CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-18MEM/ARTSARTICLES OF ASSOCIATION
2010-03-18RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/10/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TERENCE ROGERS / 11/12/2009
2009-11-08CH03SECRETARY'S CHANGE OF PARTICULARS / HAZEL DEBRA JARVIS / 01/10/2009
2009-09-11AAFULL ACCOUNTS MADE UP TO 21/03/09
2009-07-29363aRETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS
2009-04-29AAFULL ACCOUNTS MADE UP TO 22/03/08
2009-04-15225CURRSHO FROM 28/03/2010 TO 20/03/2010
2009-03-12288aDIRECTOR APPOINTED JOHN TERENCE ROGERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR PETER BAGULEY
2008-07-04363aRETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS
2008-01-22AAFULL ACCOUNTS MADE UP TO 24/03/07
2007-10-05288cDIRECTOR'S PARTICULARS CHANGED
2007-08-06363aRETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-04-21395PARTICULARS OF MORTGAGE/CHARGE
2007-02-19288cDIRECTOR'S PARTICULARS CHANGED
2007-01-29AAFULL ACCOUNTS MADE UP TO 25/03/06
2006-07-18363sRETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS
2006-02-08AAFULL ACCOUNTS MADE UP TO 26/03/05
2006-01-13288aNEW DIRECTOR APPOINTED
2006-01-13288bDIRECTOR RESIGNED
2005-10-20288cSECRETARY'S PARTICULARS CHANGED
2005-10-10288aNEW DIRECTOR APPOINTED
2005-08-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-08-17363sRETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS
2004-11-18288bDIRECTOR RESIGNED
2004-11-11AAFULL ACCOUNTS MADE UP TO 27/03/04
2004-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-03363sRETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS
2004-07-13288bDIRECTOR RESIGNED
2004-07-13288aNEW DIRECTOR APPOINTED
2004-01-14288aNEW SECRETARY APPOINTED
2004-01-14288bSECRETARY RESIGNED
2004-01-14288bDIRECTOR RESIGNED
2004-01-14288aNEW DIRECTOR APPOINTED
2003-12-23288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RAMHEATH PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-11-05
Fines / Sanctions
No fines or sanctions have been issued against RAMHEATH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEVELOPMENT ACCOUNT CHARGE 2007-04-21 Outstanding DERBY PROPERTY PARTNERSHIP 59 (GP) LIMITED AS GENERAL PARTNER OF THE MERCHANT PLACE PROPERTYPARTNERSHIP 59
RENT ACCOUNT CHARGE 2007-04-21 Outstanding DERBY PROPERTY PARTNERSHIP 59 (GP) LIMITED AS GENERAL PARTNER OF THE MERCHANT PLACE PROPERTYPARTNERSHIP 59
Filed Financial Reports
Annual Accounts
2015-03-14
Annual Accounts
2014-03-15
Annual Accounts
2013-03-16
Annual Accounts
2012-03-17
Annual Accounts
2011-03-19
Annual Accounts
2010-03-20

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 RAMHEATH PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RAMHEATH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMHEATH PROPERTIES LIMITED
Trademarks
We have not found any records of RAMHEATH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RAMHEATH PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Barking and Dagenham Council 2017-01-17 GBP £12,000,000 CAPITAL OUTLAY

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RAMHEATH 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRAMHEATH PROPERTIES LIMITEDEvent Date2013-11-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAMHEATH 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 RAMHEATH 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.