Ram Properties (cheshire) Ltd

General information

Name:

Ram Properties (cheshire) Limited

Office Address:

Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA Greater Manchester

Number: 08840029

Incorporation date: 2014-01-10

End of financial year: 31 March

Category: Private Limited Company

Status: Liquidation

Description

Data updated on:

Ram Properties (cheshire) Ltd can be gotten hold of in Leonard Curtis House Elms Square Bury New Road, Whitefield in Greater Manchester. The firm postal code is M45 7TA. Ram Properties (cheshire) has been active on the market for 10 years. The firm Companies House Reg No. is 08840029. This company's declared SIC number is 68209 which means Other letting and operating of own or leased real estate. Thursday 31st March 2022 is the last time when company accounts were filed.

Financial data based on annual reports

Company staff

David H.

Role: Director

Appointed: 10 January 2014

Latest update: 8 April 2024

Sean H.

Role: Director

Appointed: 10 January 2014

Latest update: 8 April 2024

David H.

Role: Secretary

Appointed: 10 January 2014

Latest update: 8 April 2024

People with significant control

Ramgroup (Uk) Ltd
Address: Unit 1a Levens Road, Hazel Grove, Stockport, SK7 5DL, England
Legal authority Companies Act 2006
Legal form Shareholder
Country registered England
Place registered Companies House
Registration number 04686936
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 04 February 2024
Confirmation statement last made up date 21 January 2023
Annual Accounts 29 June 2015
Start Date For Period Covered By Report 10 January 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 29 June 2015
Annual Accounts 26 May 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 26 May 2016
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 2015
End Date For Period Covered By Report 31 March 2016
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 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
End Date For Period Covered By Report 31 March 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage
Free Download
New registered office address Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA. Change occurred on 2023-06-13. Company's previous address: Unit 1a Levens Road Newby Road Industrial Estate Hazel Grove Stockport Cheshire SK7 5DL. (AD01)
filed on: 13th, June 2023
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Unit 1a Levens Road Newby Road Industrial Estate Hazel Grove

Post code:

SK7 5DL

City / Town:

Stockport

HQ address,
2016

Address:

Unit 1a Levens Road Newby Road Industrial Estate Hazel Grove

Post code:

SK7 5DL

City / Town:

Stockport

Accountant/Auditor,
2016 - 2015

Name:

Stoney Associates Ltd

Address:

7 High Street Chapel-en-le-frith

Post code:

SK23 0HD

City / Town:

High Peak

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
10
Company Age

Closest Companies - by postcode