Ramesh Properties Limited

General information

Name:

Ramesh Properties Ltd

Office Address:

87 Acacia Road, Leytonstone London E11 3PQ Waltham Forest

Number: 05634713

Incorporation date: 2005-11-24

End of financial year: 27 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ramesh Properties Limited can be found at Waltham Forest at 87 Acacia Road, Leytonstone. You can look up this business by referencing its zip code - E11 3PQ. Ramesh Properties's launching dates back to year 2005. This enterprise is registered under the number 05634713 and company's current state is active. This company's classified under the NACE and SIC code 41100: Development of building projects. Ramesh Properties Ltd reported its latest accounts for the financial period up to 2021-11-28. Its most recent annual confirmation statement was released on 2023-01-27.

As stated, this firm was created 19 years ago and has been led by two directors.

Executives with significant control over the firm are: Ramesh K. owns over 1/2 to 3/4 of company shares . Hari N. owns over 1/2 to 3/4 of company shares .

Financial data based on annual reports

Company staff

Hari N.

Role: Director

Appointed: 19 March 2007

Latest update: 9 February 2024

Ramesh K.

Role: Director

Appointed: 24 November 2005

Latest update: 9 February 2024

People with significant control

Ramesh K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Hari N.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 25 November 2023
Account last made up date 28 November 2021
Confirmation statement next due date 10 February 2024
Confirmation statement last made up date 27 January 2023
Annual Accounts 24 July 2013
Start Date For Period Covered By Report 2011-12-01
End Date For Period Covered By Report 2012-11-30
Date Approval Accounts 24 July 2013
Annual Accounts 16 May 2014
Start Date For Period Covered By Report 2012-12-01
End Date For Period Covered By Report 2013-11-30
Date Approval Accounts 16 May 2014
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 2013-12-01
End Date For Period Covered By Report 2014-11-30
Date Approval Accounts 21 August 2015
Annual Accounts 31 August 2016
Start Date For Period Covered By Report 2014-12-01
End Date For Period Covered By Report 2015-11-30
Date Approval Accounts 31 August 2016
Annual Accounts 31 August 2017
Start Date For Period Covered By Report 2015-12-01
End Date For Period Covered By Report 2016-11-30
Date Approval Accounts 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 2016-12-01
End Date For Period Covered By Report 2017-11-30
Annual Accounts
Start Date For Period Covered By Report 2017-12-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 2018-12-01
End Date For Period Covered By Report 2019-11-30
Annual Accounts
Start Date For Period Covered By Report 2019-12-01
End Date For Period Covered By Report 2020-11-29
Annual Accounts
Start Date For Period Covered By Report 2020-11-30
End Date For Period Covered By Report 2021-11-28
Annual Accounts
Start Date For Period Covered By Report 2021-11-29
End Date For Period Covered By Report 2022-11-27

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 31st, January 2024
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Similar companies nearby

Closest companies