RAM ALPINE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

RAM ALPINE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09690312

Incorporation date

16/07/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HHCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2015)
dot icon29/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon26/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon29/09/2023
Total exemption full accounts made up to 2022-09-30
dot icon15/08/2023
Director's details changed for Mr Jeremy Godfrey Robson on 2023-08-15
dot icon15/08/2023
Change of details for Mr Jeremy Robson as a person with significant control on 2023-08-15
dot icon25/07/2023
Confirmation statement made on 2023-07-15 with no updates
dot icon29/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-09-29
dot icon05/02/2023
Total exemption full accounts made up to 2021-09-30
dot icon18/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon26/11/2022
Compulsory strike-off action has been discontinued
dot icon25/11/2022
Confirmation statement made on 2022-07-15 with no updates
dot icon23/11/2022
Director's details changed for Mr Jeremy Godfrey Robson on 2022-11-23
dot icon23/11/2022
Change of details for Mr Jeremy Robson as a person with significant control on 2022-11-23
dot icon22/11/2022
Registered office address changed from 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom to Linden House Linden Close Tunbridge Wells Kent TN4 8HH on 2022-11-22
dot icon12/10/2022
Compulsory strike-off action has been suspended
dot icon04/10/2022
First Gazette notice for compulsory strike-off
dot icon05/10/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/09/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon25/03/2021
Previous accounting period extended from 2020-03-31 to 2020-09-30
dot icon08/10/2020
Registered office address changed from St Bride's House Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 2020-10-08
dot icon07/10/2020
Total exemption full accounts made up to 2019-03-31
dot icon12/08/2020
Compulsory strike-off action has been discontinued
dot icon11/08/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon11/08/2020
Director's details changed for Mr Jeremy Godfrey Robson on 2020-07-14
dot icon31/03/2020
Compulsory strike-off action has been suspended
dot icon03/03/2020
First Gazette notice for compulsory strike-off
dot icon31/10/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon31/10/2019
Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England to St Bride's House Salisbury Square London EC4Y 8EH on 2019-10-31
dot icon03/10/2019
Termination of appointment of Edward Duncan Poole as a director on 2019-06-25
dot icon04/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon18/12/2018
Appointment of Mr Edward Duncan Poole as a director on 2018-12-06
dot icon18/12/2018
Registration of charge 096903120001, created on 2018-12-13
dot icon07/12/2018
Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX England to St Bride's House 10 Salisbury Square London EC4Y 8EH on 2018-12-07
dot icon18/09/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon02/01/2018
Accounts for a small company made up to 2017-03-31
dot icon06/10/2017
Registered office address changed from Adelaide House London Bridge London EC4R 9HA United Kingdom to 3rd Floor 52 Jermyn Street London SW1Y 6LX on 2017-10-06
dot icon25/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon05/01/2017
Accounts for a small company made up to 2016-03-31
dot icon03/01/2017
Termination of appointment of James Michael Goddard as a director on 2016-12-29
dot icon04/10/2016
Confirmation statement made on 2016-07-15 with updates
dot icon23/07/2015
Director's details changed for Mr Jeremy Godrey Robson on 2015-07-23
dot icon16/07/2015
Current accounting period shortened from 2016-07-31 to 2016-03-31
dot icon16/07/2015
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
40.11K
-
0.00
40.61K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bibring, Michael Albert
Director
16/07/2015 - Present
275
Robson, Jeremy Godfrey
Director
16/07/2015 - Present
18

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About RAM ALPINE MANAGEMENT COMPANY LIMITED

RAM ALPINE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 16/07/2015 with the registered office located at Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HH. There are currently 2 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 RAM ALPINE MANAGEMENT COMPANY LIMITED?

toggle

RAM ALPINE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 16/07/2015 .

Where is RAM ALPINE MANAGEMENT COMPANY LIMITED located?

toggle

RAM ALPINE MANAGEMENT COMPANY LIMITED is registered at Linden House, Linden Close, Tunbridge Wells, Kent TN4 8HH.

What does RAM ALPINE MANAGEMENT COMPANY LIMITED do?

toggle

RAM ALPINE MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for RAM ALPINE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/07/2025: Confirmation statement made on 2025-07-15 with no updates.