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

NRAM HOMES LIMITED

THE WATERFRONT, SALTS MILL ROAD, SHIPLEY, BD17 7EZ,
Company Registration Number
02306045
Private Limited Company
Active

Company Overview

About Nram Homes Ltd
NRAM HOMES LIMITED was founded on 1988-10-17 and has its registered office in Shipley. The organisation's status is listed as "Active". Nram Homes Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NRAM HOMES LIMITED
 
Legal Registered Office
THE WATERFRONT
SALTS MILL ROAD
SHIPLEY
BD17 7EZ
Other companies in BD16
 
Previous Names
NORTHERN ROCK HOMES LIMITED16/05/2014
Filing Information
Company Number 02306045
Company ID Number 02306045
Date formed 1988-10-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 15:06:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NRAM HOMES 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 NRAM HOMES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE LOUISE CRAIGIE
Company Secretary 2014-06-30
JOHN GORNALL
Director 2014-06-30
IAN JOHN HARES
Director 2013-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GORNALL
Company Secretary 2012-12-03 2014-06-30
PAUL MARTIN HOPKINSON
Director 2010-11-01 2014-06-30
PHILLIP ALEXANDER MCLELLAND
Director 2010-11-01 2013-11-25
JULIE SHIPLEY
Company Secretary 2010-11-01 2012-12-03
COLIN TOM GREENER
Company Secretary 2008-08-15 2010-11-01
SHARANDEEP KAUR DHIRANI
Director 2007-10-30 2010-11-01
COLIN TOM GREENER
Director 2003-01-14 2010-11-01
REBECCA ISOBEL GRAY
Company Secretary 2007-09-24 2008-08-15
GWILYM CAISLEY WILLIAMS
Company Secretary 2001-12-12 2007-09-24
DAVID HIBBERT NOBLE
Director 1995-05-01 2003-01-02
ALAN MCBURNIE
Company Secretary 2000-12-15 2001-12-12
COLIN BLAKEY
Director 1991-10-06 2001-05-31
GWILYM CAISLEY WILLIAMS
Company Secretary 1996-12-09 2000-12-15
RONALD SHIEL
Director 1994-12-05 2000-03-12
ROBERT FREDERICK BENNETT
Director 1994-02-14 1997-05-01
THOMAS GORDON SCOTT
Company Secretary 1996-07-15 1996-11-29
DEREK WEBSTER
Director 1990-05-14 1996-08-15
KEVIN MICHAEL BASEY
Company Secretary 1992-02-17 1996-07-15
LEO PETER FINN
Director 1991-10-06 1996-06-01
DOUGLAS CAMPBELL CHRISTIE
Director 1994-02-14 1996-02-23
DAVID FRANK BAKER
Director 1994-02-14 1995-05-01
ROBERT HENRY DICKINSON
Director 1991-10-06 1993-12-31
JAMES CHRISTOPHER SHARP
Director 1991-10-06 1993-12-31
FULLER MANSFIELD OSBORN
Director 1991-10-06 1993-12-06
MATTHEW WHITE RIDLEY
Director 1991-10-06 1993-05-25
RICHARD JAMES GREENWELL
Company Secretary 1991-10-06 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORNALL NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2016-06-01 CURRENT 2013-08-19 Active - Proposal to Strike off
JOHN GORNALL NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2014-06-30 CURRENT 2003-08-15 Dissolved 2015-02-24
JOHN GORNALL NRAM CONSTRUCTION SERVICES LTD Director 2014-06-30 CURRENT 2000-11-27 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2014-06-30 CURRENT 2004-04-16 Dissolved 2015-02-24
JOHN GORNALL NRAM TRAFFIC MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1994-02-16 Dissolved 2015-02-24
JOHN GORNALL BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2014-06-30 CURRENT 2007-07-11 Dissolved 2015-02-24
JOHN GORNALL S.M.N.E. LIMITED Director 2014-06-30 CURRENT 1988-09-14 Dissolved 2015-03-10
JOHN GORNALL MNE LIMITED Director 2014-06-30 CURRENT 1990-05-21 Dissolved 2015-03-10
JOHN GORNALL LEAMINGTON MORTGAGE CORPORATION LIMITED Director 2014-06-30 CURRENT 1986-10-22 Active
JOHN GORNALL FINANCE FOR MORTGAGES LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL F.F.M. LIMITED Director 2014-06-30 CURRENT 1989-06-23 Active - Proposal to Strike off
JOHN GORNALL F. & N. E. LIMITED Director 2014-06-30 CURRENT 1989-10-04 Liquidation
JOHN GORNALL F & N E (1990) LIMITED Director 2014-06-30 CURRENT 1990-03-15 Liquidation
JOHN GORNALL SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2014-06-30 CURRENT 1988-02-11 Active
JOHN GORNALL MORTGAGE EXPRESS HOLDINGS Director 2014-06-30 CURRENT 1989-08-10 Dissolved 2018-07-31
JOHN GORNALL SILHOUETTE MORTGAGES LIMITED Director 2014-06-30 CURRENT 1989-03-07 Active
JOHN GORNALL MORTGAGE EXPRESS (NO. 2) Director 2014-06-30 CURRENT 1966-11-10 Active
JOHN GORNALL HSMS Director 2014-06-30 CURRENT 1974-12-05 Active
JOHN GORNALL BRADFORD & BINGLEY HOMELOANS LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL BRADFORD & BINGLEY MORTGAGE MANAGEMENT LIMITED Director 2014-06-30 CURRENT 1989-07-18 Active
JOHN GORNALL COMMUNITY HOUSING INITIATIVES LIMITED Director 2014-06-30 CURRENT 1989-10-17 Liquidation
JOHN GORNALL HERON'S REACH DEVELOPMENTS LIMITED Director 2014-06-30 CURRENT 1990-11-01 Liquidation
JOHN GORNALL BRADFORD & BINGLEY INVESTMENTS Director 2014-06-30 CURRENT 1997-03-03 Active
IAN JOHN HARES F.F.M. LIMITED Director 2017-01-04 CURRENT 1989-06-23 Active - Proposal to Strike off
IAN JOHN HARES UKAR CORPORATE SERVICES LIMITED Director 2016-05-11 CURRENT 2013-06-20 Liquidation
IAN JOHN HARES NRAM LIMITED Director 2015-06-24 CURRENT 2015-06-24 Active
IAN JOHN HARES NRAM (NO.2) LIMITED Director 2014-07-30 CURRENT 1987-11-10 Active
IAN JOHN HARES UK ASSET RESOLUTION LIMITED Director 2014-07-08 CURRENT 2010-07-01 Active
IAN JOHN HARES BRADFORD & BINGLEY LIMITED Director 2014-07-08 CURRENT 2000-02-28 Active
IAN JOHN HARES AIRE VALLEY FUNDING 3 PLC Director 2013-12-01 CURRENT 2004-06-15 Dissolved 2016-04-12
IAN JOHN HARES AIRE VALLEY WAREHOUSING 1 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-19
IAN JOHN HARES AIRE VALLEY WAREHOUSING 2 LIMITED Director 2013-12-01 CURRENT 2004-12-29 Dissolved 2016-10-21
IAN JOHN HARES AIRE VALLEY WAREHOUSING 3 LIMITED Director 2013-12-01 CURRENT 2006-11-30 Dissolved 2016-10-21
IAN JOHN HARES NORTHERN ROCK (ASSET MANAGEMENT) LIMITED Director 2013-11-30 CURRENT 2013-08-19 Active - Proposal to Strike off
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 1 LIMITED Director 2013-11-25 CURRENT 2003-08-15 Dissolved 2015-02-24
IAN JOHN HARES NRAM CONSTRUCTION SERVICES LTD Director 2013-11-25 CURRENT 2000-11-27 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 3 LIMITED Director 2013-11-25 CURRENT 2004-04-16 Dissolved 2015-02-24
IAN JOHN HARES NRAM TRAFFIC MANAGEMENT LIMITED Director 2013-11-25 CURRENT 1994-02-16 Dissolved 2015-02-24
IAN JOHN HARES BRADFORD & BINGLEY FUNDING NO 5 LIMITED Director 2013-11-25 CURRENT 2007-07-11 Dissolved 2015-02-24
IAN JOHN HARES S.M.N.E. LIMITED Director 2013-11-25 CURRENT 1988-09-14 Dissolved 2015-03-10
IAN JOHN HARES MNE LIMITED Director 2013-11-25 CURRENT 1990-05-21 Dissolved 2015-03-10
IAN JOHN HARES FINANCE FOR MORTGAGES LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES SCOTLIFE HOME LOANS (NO.2) LIMITED Director 2013-11-25 CURRENT 1988-02-11 Active
IAN JOHN HARES MORTGAGE EXPRESS HOLDINGS Director 2013-11-25 CURRENT 1989-08-10 Dissolved 2018-07-31
IAN JOHN HARES MORTGAGE EXPRESS Director 2013-11-25 CURRENT 1989-07-18 Active
IAN JOHN HARES SILHOUETTE MORTGAGES LIMITED Director 2013-11-25 CURRENT 1989-03-07 Active
IAN JOHN HARES MORTGAGE EXPRESS (NO. 2) Director 2013-11-25 CURRENT 1966-11-10 Active
IAN JOHN HARES HSMS Director 2013-11-25 CURRENT 1974-12-05 Active
IAN JOHN HARES HERON'S REACH DEVELOPMENTS LIMITED Director 2013-11-25 CURRENT 1990-11-01 Liquidation
IAN JOHN HARES BRADFORD & BINGLEY INVESTMENTS Director 2013-11-25 CURRENT 1997-03-03 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
2023-12-08FULL ACCOUNTS MADE UP TO 31/03/23
2023-10-16CONFIRMATION STATEMENT MADE ON 14/10/23, WITH UPDATES
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-01-05SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-05Director's details changed for Mrs Claire Louise Craigie on 2022-01-04
2022-01-05Director's details changed for Mr Mark Wouldhave on 2022-01-04
2022-01-05Change of details for Nram Limited as a person with significant control on 2022-01-04
2022-01-05PSC05Change of details for Nram Limited as a person with significant control on 2022-01-04
2022-01-05CH01Director's details changed for Mrs Claire Louise Craigie on 2022-01-04
2022-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS CLAIRE LOUISE CRAIGIE on 2022-01-04
2022-01-04REGISTERED OFFICE CHANGED ON 04/01/22 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2022-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/22 FROM Croft Road Crossflatts Bingley West Yorkshire BD16 2UA
2021-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN HARES
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-10AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-06-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-04-13AP03Appointment of Mrs Claire Louise Craigie as company secretary on 2021-04-01
2021-04-09TM02Termination of appointment of Christina Gail Lewis on 2021-04-01
2021-04-09AP01DIRECTOR APPOINTED MR MARK WOULDHAVE
2021-01-13AP01DIRECTOR APPOINTED MRS CLAIRE LOUISE CRAIGIE
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORNALL
2021-01-12TM02Termination of appointment of Claire Louise Craigie on 2021-01-01
2021-01-12AP03Appointment of Mrs Christina Gail Lewis as company secretary on 2021-01-01
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH NO UPDATES
2019-10-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-12-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023060450005
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES
2017-12-20AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-12LATEST SOC12/10/17 STATEMENT OF CAPITAL;GBP 6
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 6
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-05-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-05-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 023060450005
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 6
2015-10-26AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-19AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 6
2014-10-17AR0106/10/14 ANNUAL RETURN FULL LIST
2014-07-09AP03Appointment of Mrs Claire Louise Craigie as company secretary
2014-07-09AP01DIRECTOR APPOINTED MR JOHN GORNALL
2014-07-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN GORNALL
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOPKINSON
2014-05-16RES15CHANGE OF NAME 08/05/2014
2014-05-16CERTNMCompany name changed northern rock homes LIMITED\certificate issued on 16/05/14
2014-05-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-12-09AP01DIRECTOR APPOINTED MR IAN JOHN HARES
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 6
2013-11-04AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-29AA01Current accounting period extended from 31/12/13 TO 31/03/14
2012-12-20AP03SECRETARY APPOINTED MR JOHN GORNALL
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY JULIE SHIPLEY
2012-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2012 FROM LEGAL SERVICES NORTHERN ROCK HOUSE GOSFORTH NEWCASTLE UPON TYNE NE3 4PL ENGLAND
2012-10-19AR0106/10/12 NO CHANGES
2012-07-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-09AR0106/10/11 NO CHANGES
2011-07-04AA01CURREXT FROM 30/06/2011 TO 31/12/2011
2011-03-30AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-12AP01DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND
2010-11-12AP01DIRECTOR APPOINTED PAUL MARTIN HOPKINSON
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARANDEEP DHIRANI
2010-11-11TM02APPOINTMENT TERMINATED, SECRETARY COLIN GREENER
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN GREENER
2010-11-11AP03SECRETARY APPOINTED JULIE SHIPLEY
2010-10-07AR0106/10/10 FULL LIST
2010-04-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 3
2010-02-10MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 2
2009-12-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-08AR0106/10/09 FULL LIST
2009-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2009 FROM PRUDHOE BUILDING, LEGAL DEPARTMENT, NORTHERN ROCK HOUSE GOSFORTH, NEWCASTLE UPON TYNE NE3 4PL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN TOM GREENER / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARANDEEP KAUR DHIRANI / 08/10/2009
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-13363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-08-19288bAPPOINTMENT TERMINATED SECRETARY REBECCA GRAY
2008-08-19288aSECRETARY APPOINTED COLIN GREENER
2008-05-07AA30/06/07 TOTAL EXEMPTION FULL
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-21RES13AGREEMENT 10/12/07
2007-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-12395PARTICULARS OF MORTGAGE/CHARGE
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-02225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2007-10-17363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-10-05288aNEW SECRETARY APPOINTED
2007-10-05288bSECRETARY RESIGNED
2007-01-25363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-03363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2006-05-02363aRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2006-05-02287REGISTERED OFFICE CHANGED ON 02/05/06 FROM: SOLICITORS DEPARTMENT NORTHERN ROCK HOUSE GOSPORTH NEWCASTLE UPON TYNE NE3 4PL
2006-05-02190LOCATION OF DEBENTURE REGISTER
2006-05-02353LOCATION OF REGISTER OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
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 NRAM HOMES 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 NRAM HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-04-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND
DEBENTURE 2009-12-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND (THE SECURITY TRUSTEE)
DEBENTURE 2008-09-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND AS SECURITY TRUSTEE
DEBENTURE 2007-12-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF ENGLAND,AS SECURITY TRUSTEE
MORTGAGE 1993-11-09 Outstanding TYNE AND WEAR DEVELOPMENT CORPORATION
Intangible Assets
Patents
We have not found any records of NRAM HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NRAM HOMES LIMITED
Trademarks
We have not found any records of NRAM HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NRAM HOMES 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 (41100 - Development of building projects) as NRAM HOMES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where NRAM HOMES 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 NRAM HOMES 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 NRAM HOMES 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.