17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05696840

Incorporation date

03/02/2006

Size

Dormant

Contacts

Registered address

Registered address

17 Ramsden Road, London SW12 8QXCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/2006)
dot icon20/01/2026
Confirmation statement made on 2025-12-20 with no updates
dot icon28/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon20/12/2024
Accounts for a dormant company made up to 2024-02-28
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with updates
dot icon19/12/2024
Appointment of Miss Rachel Read as a director on 2024-12-10
dot icon18/12/2024
Appointment of Mr Jye David Harris as a director on 2024-12-10
dot icon18/12/2024
Termination of appointment of Dominic Oliver Paul Hampson as a director on 2024-12-10
dot icon18/12/2024
Appointment of Mr Toby Alexander Marshall Fox as a director on 2024-12-10
dot icon18/09/2024
Termination of appointment of Tom St John Walsh as a director on 2024-09-17
dot icon19/08/2024
Termination of appointment of Tom Walsh as a secretary on 2024-08-19
dot icon06/06/2024
Appointment of Mr Michael William Bush as a secretary on 2024-06-06
dot icon05/06/2024
Registered office address changed from 17B Ramsden Road London SW12 8QX England to 17 Ramsden Road London SW12 8QX on 2024-06-05
dot icon09/02/2024
Confirmation statement made on 2024-02-02 with updates
dot icon16/11/2023
Termination of appointment of Matt Jordan as a director on 2023-11-06
dot icon16/11/2023
Appointment of Mr Michael William Bush as a director on 2023-11-06
dot icon16/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon02/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-02-28
dot icon16/02/2022
Notification of a person with significant control statement
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with updates
dot icon20/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon20/11/2021
Termination of appointment of William James Guy Marks as a director on 2021-11-20
dot icon20/11/2021
Termination of appointment of Henry Thomas Peter Marks as a director on 2021-11-20
dot icon20/11/2021
Appointment of Mr Dominic Oliver Paul Hampson as a director on 2021-11-20
dot icon25/03/2021
Registered office address changed from 17a Ramsden Road London SW12 8QX England to 17B Ramsden Road London SW12 8QX on 2021-03-25
dot icon25/03/2021
Appointment of Mr Tom Walsh as a secretary on 2021-03-25
dot icon25/03/2021
Termination of appointment of Henry Thomas Peter Marks as a secretary on 2021-03-25
dot icon19/03/2021
Cessation of William James Guy Marks as a person with significant control on 2021-03-19
dot icon14/03/2021
Appointment of Mr Matt Jordan as a director on 2020-05-05
dot icon14/03/2021
Confirmation statement made on 2021-02-03 with updates
dot icon14/03/2021
Accounts for a dormant company made up to 2020-02-28
dot icon14/03/2021
Termination of appointment of William Mark Staples as a director on 2020-05-01
dot icon08/02/2020
Confirmation statement made on 2020-02-03 with updates
dot icon10/11/2019
Appointment of Mr Tom Walsh as a director on 2019-11-10
dot icon07/11/2019
Termination of appointment of James Paul as a director on 2019-10-28
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon28/10/2019
Termination of appointment of James Paul as a secretary on 2019-10-27
dot icon18/02/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon04/12/2018
Accounts for a dormant company made up to 2018-02-28
dot icon26/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon24/12/2017
Accounts for a dormant company made up to 2017-02-28
dot icon02/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon01/03/2017
Appointment of Mr William James Guy Marks as a director on 2017-03-01
dot icon23/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon26/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon26/02/2016
Termination of appointment of Frances Nuttall as a director on 2015-12-11
dot icon26/02/2016
Termination of appointment of Frances Nuttall as a director on 2015-12-11
dot icon25/02/2016
Appointment of Mr William Mark Staples as a director on 2015-12-11
dot icon18/01/2016
Registered office address changed from C/O James Paul 17B Ramsden Road London SW12 8QX to 17a Ramsden Road London SW12 8QX on 2016-01-18
dot icon13/01/2016
Appointment of Mr Henry Thomas Peter Marks as a secretary on 2016-01-13
dot icon07/08/2015
Accounts for a dormant company made up to 2015-02-28
dot icon17/02/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon02/07/2014
Accounts for a dormant company made up to 2014-02-28
dot icon10/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon07/04/2013
Appointment of Ms Frances Nuttall as a director
dot icon31/03/2013
Accounts for a dormant company made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon18/12/2012
Registered office address changed from C/O Emily Gummer 17C Ramsden Road Balham London SW12 8QX on 2012-12-18
dot icon13/12/2012
Appointment of Mr James Paul as a secretary
dot icon12/12/2012
Termination of appointment of Emily Gummer as a director
dot icon12/12/2012
Termination of appointment of Emily Gummer as a secretary
dot icon13/11/2012
Appointment of Mr Henry Thomas Peter Marks as a director
dot icon13/11/2012
Appointment of Mr James Paul as a director
dot icon26/09/2012
Accounts for a dormant company made up to 2012-02-28
dot icon09/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon16/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon01/03/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon28/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon12/02/2010
Director's details changed for Clara Louise Biss on 2010-02-12
dot icon22/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon27/10/2009
Registered office address changed from 17a Ramsden Road Balham London SW12 8QX on 2009-10-27
dot icon27/10/2009
Appointment of Ms Emily Kristina Gummer as a director
dot icon27/10/2009
Termination of appointment of Genevieve Clark as a director
dot icon27/10/2009
Termination of appointment of Genevieve Clark as a secretary
dot icon27/10/2009
Appointment of Ms Emily Kristina Gummer as a secretary
dot icon03/03/2009
Return made up to 03/02/09; full list of members
dot icon12/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon27/02/2008
Return made up to 03/02/08; full list of members
dot icon03/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon01/03/2007
Return made up to 03/02/07; full list of members
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
Director resigned
dot icon01/03/2007
Secretary resigned
dot icon01/03/2007
Registered office changed on 01/03/07 from: 17C ramsden road balham london SW12 8QX
dot icon25/05/2006
New director appointed
dot icon25/05/2006
New secretary appointed;new director appointed
dot icon25/05/2006
Ad 03/02/06--------- £ si 3@1=3 £ ic 1/4
dot icon25/05/2006
Registered office changed on 25/05/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon25/05/2006
Director resigned
dot icon25/05/2006
Secretary resigned
dot icon03/02/2006
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
-
-
2022
-
4.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nuttall, Frances
Director
23/02/2013 - 11/12/2015
2
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
03/02/2006 - 03/02/2006
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
03/02/2006 - 03/02/2006
15962
Tipper, Tom Peter
Director
03/02/2006 - 16/11/2006
3
Mr William James Guy Marks
Director
01/03/2017 - 20/11/2021
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED

17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 03/02/2006 with the registered office located at 17 Ramsden Road, London SW12 8QX. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 03/02/2006 .

Where is 17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED located?

toggle

17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED is registered at 17 Ramsden Road, London SW12 8QX.

What does 17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED do?

toggle

17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 17 RAMSDEN ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2025-12-20 with no updates.