Rammelsberger Developments LLP

General information

Office Address:

Holme Farm Spalford NG23 7HD Newark-on-trent

Number: OC394220

Incorporation date: 2014-07-11

End of financial year: 31 March

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

The enterprise is known under the name of Rammelsberger Developments LLP. The company first started ten years ago and was registered under OC394220 as the registration number. The head office of the company is located in Newark-on-trent. You can contact it at Holme Farm, Spalford. The firm's most recent annual accounts cover the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-07-11.

Company staff

Comfg Holdings Limited

Role: Corporate LLP Member

Appointed: 10 June 2022

Address: Croesfoel Industrial Estate, Rhostyllen, Wrexham, LL14 4BJ, Wales

Latest update: 14 April 2024

Role: Corporate LLP Designated Member

Appointed: 18 May 2021

Address: Henley Grove, Bolton, BL3 3GA, England

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 05 April 2019

Address: Southwell Road East, Rainworth, Mansfield, NG21 0EH, United Kingdom

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 05 December 2018

Address: Dundee Road West, Broughty Ferry, Dundee, DD5 1NB, Scotland

Latest update: 14 April 2024

Bvi Ettrick

Role: Corporate LLP Member

Appointed: 09 December 2014

Address: Road Town, Tortola, Virgin Islands, British

Latest update: 14 April 2024

Naruna Holdings Limited

Role: Corporate LLP Member

Appointed: 26 September 2014

Address: Evripidou, Nba Seapark, Limassol, 3031, Cyprus

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 26 September 2014

Address: Eastbourne Mews, London, W2 6LQ, United Kingdom

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 26 September 2014

Address: Centre Court Main Avenue, Treforest Industrial Estate, Pontypridd, CF37 5YR, United Kingdom

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 26 September 2014

Address: Southernhay West, Exeter, Devon, EX1 1JG, United Kingdom

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 26 September 2014

Address: Chesterfield Road South, Mansfield, Nottinghamshire, NG19 7AR, United Kingdom

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 26 September 2014

Address: Bryn Lane, Wrexham Industrial Estate, Wrexham, Clwyd, LL13 9UT, United Kingdom

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 26 September 2014

Address: The Gardens, Edgeworth, Bolton, Lancashire, BL7 0RZ, United Kingdom

Latest update: 14 April 2024

Role: Corporate LLP Member

Appointed: 26 September 2014

Address: Woodside Lane, Poynton, Stockport, Cheshire, SK12 1BB, United Kingdom

Latest update: 14 April 2024

Role: Corporate LLP Designated Member

Appointed: 11 July 2014

Address: Albury Park, Albury, Surrey, GU5 9BH, England

Latest update: 14 April 2024

People with significant control

Ettrick Corporation Limited
Address: Drake Chambers Road Town, Tortola, Virgin Islands, British
Legal authority Bvi Business Companies Act
Legal form Limited Company
Notified on 1 January 2018
Ceased on 25 June 2021
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 25 July 2024
Confirmation statement last made up date 11 July 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 15th, January 2024
accounts
Free Download Download filing (6 pages)

Search other companies

9
Company Age

Closest Companies - by postcode