G.h.ratcliffe Investments Limited

General information

Name:

G.h.ratcliffe Investments Ltd

Office Address:

Bank Gallery High Street CV8 1LY Kenilworth

Number: 01060808

Incorporation date: 1972-07-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

01060808 - registration number assigned to G.h.ratcliffe Investments Limited. It was registered as a Private Limited Company on 1972-07-07. It has been on the British market for the last fifty two years. The company can be found at Bank Gallery High Street in Kenilworth. The area code assigned is CV8 1LY. This business's classified under the NACE and SIC code 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Friday 31st March 2023 is the last time when the accounts were filed.

As for this particular firm, all of director's responsibilities have so far been met by Stephen R..Since 1991-02-22 George R., had been supervising the following firm up to the moment of the resignation in 1999. At least one secretary in this firm is a limited company, specifically Kenilworth Trading Limited.

Stephen R. is the individual who has control over this firm, owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Stephen R.

Role: Director

Latest update: 21 February 2024

Kenilworth Trading Limited

Role: Corporate Secretary

Appointed: 05 May 2011

Address: High Street, Kenilworth, CV8 1LY, England

Latest update: 21 February 2024

People with significant control

Stephen R.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 07 March 2024
Confirmation statement last made up date 22 February 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 15 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 15 October 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 13 May 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 13 May 2013
Annual Accounts 4 August 2014
Date Approval Accounts 4 August 2014
Annual Accounts 5 October 2016
Date Approval Accounts 5 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 16th, August 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2014

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2015

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

HQ address,
2016

Address:

9 Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Accountant/Auditor,
2015 - 2014

Name:

Price Deacon Witham Ltd

Address:

Millar Court 43 Station Road

Post code:

CV8 1JD

City / Town:

Kenilworth

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
51
Company Age

Similar companies nearby

Closest companies