Company NameRamsdell (Ashford Hill) Management Company Limited
Company StatusActive
Company Number11155383
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date17 January 2018(6 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Rachel Faulkner
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Daniel Jon Castle
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 10 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
GU15 3TQ
Director NameMr Lee James Farmer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2023(5 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleLand Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Knoll Road
Camberley
GU15 3TQ
Secretary NameB-Hive Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed17 January 2018(same day as company formation)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameChris Paul Heney
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameAngela Tracy Riches
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Martin Robert Edgley
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2018(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 29 March 2021)
RoleTechnical Director Housing Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ
Director NameMr Robert Ian Clark
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2021(3 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2023)
RoleLand And Planning Director
Country of ResidenceEngland
Correspondence AddressPersimmon House Knoll Road
Camberley
Surrey
GU15 3TQ

Location

Registered AddressPersimmon House
Fulford
York
YO19 4FE
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNaburn
WardWheldrake
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

12 January 2021Micro company accounts made up to 31 December 2020 (6 pages)
5 November 2020Termination of appointment of Angela Tracy Riches as a director on 22 October 2020 (1 page)
20 February 2020Micro company accounts made up to 31 December 2019 (6 pages)
17 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 December 2018 (6 pages)
17 January 2019Confirmation statement made on 16 January 2019 with updates (3 pages)
8 March 2018Appointment of Mr Martin Robert Edgley as a director on 27 February 2018 (2 pages)
8 March 2018Termination of appointment of Christopher Paul Heney as a director on 27 February 2018 (1 page)
1 March 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
17 January 2018Incorporation (38 pages)
17 January 2018Incorporation (38 pages)