44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED

Register to unlock more data on OkredoRegister

44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05297576

Incorporation date

26/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2004)
dot icon31/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon31/03/2026
Registered office address changed from 25 Carfax Horsham West Sussex RH12 1EE United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-31
dot icon31/03/2026
Registered office address changed from Stonemead House 95 London Road Croydon Surrey CR0 2RF England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2026-03-31
dot icon09/03/2026
Micro company accounts made up to 2025-12-31
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon22/04/2025
Micro company accounts made up to 2024-12-31
dot icon25/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25
dot icon25/03/2025
Director's details changed for Alison Jean Hopper on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Stuart Grant Young on 2025-03-25
dot icon17/06/2024
Micro company accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon28/12/2022
Confirmation statement made on 2022-12-24 with updates
dot icon28/12/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-12-28
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-24 with updates
dot icon20/10/2021
Termination of appointment of Jason Richard Tuxworth as a director on 2021-06-30
dot icon08/09/2021
Micro company accounts made up to 2020-12-31
dot icon05/01/2021
Confirmation statement made on 2020-12-24 with updates
dot icon12/06/2020
Micro company accounts made up to 2019-12-31
dot icon06/01/2020
Appointment of Hml Company Secretarial Services Limited as a secretary on 2019-11-28
dot icon06/01/2020
Termination of appointment of Fba Directors & Secretaries Ltd as a secretary on 2019-11-28
dot icon06/01/2020
Registered office address changed from Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU to 94 Park Lane Croydon Surrey CR0 1JB on 2020-01-06
dot icon02/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon19/09/2019
Micro company accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon03/07/2018
Micro company accounts made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-26 with no updates
dot icon28/04/2017
Micro company accounts made up to 2016-12-31
dot icon06/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon20/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Appointment of Fba Directors & Secretaries Ltd as a secretary on 2014-11-01
dot icon28/11/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon28/11/2014
Termination of appointment of Terry Butson as a secretary on 2014-11-01
dot icon30/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon06/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/12/2013
Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambs PE19 2BU United Kingdom on 2013-12-06
dot icon05/12/2013
Director's details changed for Mr Jason Richard Tuxworth on 2013-11-01
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon28/11/2012
Registered office address changed from 30 Cambridge Street St Neots Cambs PE19 1JL on 2012-11-28
dot icon22/06/2012
Total exemption full accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon04/10/2011
Total exemption full accounts made up to 2010-12-31
dot icon28/01/2011
Appointment of Alison Jean Hopper as a director
dot icon17/01/2011
Appointment of Mr Stuart Grant Young as a director
dot icon11/01/2011
Termination of appointment of David Park as a director
dot icon11/01/2011
Termination of appointment of Anthony Cork as a director
dot icon23/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon12/07/2010
Total exemption full accounts made up to 2009-12-31
dot icon15/02/2010
Previous accounting period extended from 2009-11-30 to 2009-12-31
dot icon29/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon29/12/2009
Termination of appointment of Helen Hathaway as a director
dot icon29/12/2009
Director's details changed for Jason Richard Tuxworth on 2009-10-01
dot icon29/12/2009
Director's details changed for Mr David Andrew Park on 2009-10-01
dot icon29/12/2009
Director's details changed for Anthony Albert John Cork on 2009-10-01
dot icon29/12/2009
Secretary's details changed for Terry Butson on 2009-12-20
dot icon29/12/2009
Termination of appointment of Helen Hathaway as a secretary
dot icon07/07/2009
Return made up to 26/11/08; full list of members
dot icon14/01/2009
Secretary appointed terry butson
dot icon14/01/2009
Registered office changed on 14/01/2009 from quinta, seddon road hale cheshire WA14 2UH
dot icon08/01/2009
Total exemption full accounts made up to 2007-11-30
dot icon08/01/2009
Accounts for a dormant company made up to 2006-11-30
dot icon08/01/2009
Total exemption full accounts made up to 2008-11-30
dot icon11/12/2008
Director appointed jason richard tuxworth
dot icon08/03/2008
Capitals not rolled up
dot icon08/03/2008
Capitals not rolled up
dot icon08/03/2008
Capitals not rolled up
dot icon08/03/2008
Capitals not rolled up
dot icon04/02/2008
New director appointed
dot icon04/02/2008
Director resigned
dot icon04/02/2008
Secretary resigned
dot icon04/02/2008
Director resigned
dot icon04/02/2008
New director appointed
dot icon04/02/2008
New secretary appointed;new director appointed
dot icon18/12/2007
Return made up to 26/11/07; full list of members
dot icon18/12/2007
Director's particulars changed
dot icon18/12/2007
Director's particulars changed
dot icon22/02/2007
Return made up to 26/11/06; full list of members
dot icon22/02/2007
New secretary appointed
dot icon22/02/2007
Secretary resigned
dot icon23/03/2006
Accounts for a dormant company made up to 2005-11-30
dot icon06/01/2006
Return made up to 26/11/05; full list of members
dot icon24/11/2005
Director resigned
dot icon22/12/2004
Secretary resigned
dot icon22/12/2004
Director resigned
dot icon22/12/2004
New director appointed
dot icon22/12/2004
New secretary appointed;new director appointed
dot icon17/12/2004
Registered office changed on 17/12/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon26/11/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.00
-
0.00
-
-
2022
0
14.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
28/11/2019 - Present
2825
Duschenes, Jennie
Director
26/11/2004 - 09/02/2007
14
FBA (DIRECTORS & SECRETARIES) LTD
Corporate Secretary
01/11/2014 - 28/11/2019
90
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
26/11/2004 - 26/11/2004
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
26/11/2004 - 26/11/2004
12710

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 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED

44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED is an(a) Active company incorporated on 26/11/2004 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 3 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 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED?

toggle

44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED is currently Active. It was registered on 26/11/2004 .

Where is 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED located?

toggle

44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED do?

toggle

44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 44-48 HIGH STREET RAMSEY (MANAGEMENT COMPANY) LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-02-28 with updates.