Company Name14 Ramshill Road (Management) Limited
Company StatusActive
Company Number09691377
CategoryPrivate Limited Company
Incorporation Date17 July 2015(8 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Mary Elizabeth Brandon
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Graham Lawrence Davies
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClub Chambers Museum Street
York
YO1 7DN
Director NameMr Andrew Laverack
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address49 Eastville Terrace
Harrogate
HG1 3HJ
Director NameMrs Kerry Jayne Laverack
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2020(4 years, 5 months after company formation)
Appointment Duration4 years, 2 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address49 Eastville Terrace
Harrogate
North Yorkshire
HG1 3HJ

Location

Registered AddressClub Chambers
Museum Street
York
YO1 7DN
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardGuildhall
Built Up AreaYork
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 July

Returns

Latest Return16 July 2023 (8 months, 2 weeks ago)
Next Return Due30 July 2024 (4 months from now)

Filing History

30 July 2020Confirmation statement made on 16 July 2020 with updates (4 pages)
29 January 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
16 January 2020Appointment of Mr Andrew Laverack as a director on 3 January 2020 (2 pages)
16 January 2020Appointment of Mrs Kerry Jayne Laverack as a director on 3 January 2020 (2 pages)
22 August 2019Confirmation statement made on 16 July 2019 with updates (4 pages)
12 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
11 June 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Change of details for Mr Graham Lawrence Davis as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Director's details changed for Mr Graham Lawrence Davis on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 16 July 2017 with updates (4 pages)
25 July 2017Change of details for Mr Graham Lawrence Davis as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Director's details changed for Mr Graham Lawrence Davis on 25 July 2017 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
15 February 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 5
(44 pages)
17 July 2015Incorporation
Statement of capital on 2015-07-17
  • GBP 5
(44 pages)