Company NameRamleh Residents Association Limited
Company StatusActive
Company Number05740405
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month 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 NameHelen Oliver
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleProject Leader
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 157 Beresford Road
Wirral
CH43 2JD
Wales
Director NameStephen Leslie Scott
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2006(same day as company formation)
RoleNdt Tech
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 157 Beresford Road
Oxton
Wirral
CH43 2JD
Wales
Secretary NameStephen Leslie Scott
NationalityBritish
StatusCurrent
Appointed30 May 2006(2 months, 2 weeks after company formation)
Appointment Duration17 years, 10 months
RoleNdt Tech
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 157 Beresford Road
Oxton
Wirral
CH43 2JD
Wales
Director NameMrs Elaine Angela Webb
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameMr James Campbell
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameColin James Smith
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleNegotiater
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
157 Beresford Road Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMark Stephen Ball
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Six
157 Beresford Road Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameJean Valerie Holford
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat One
157 Beresford Road Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameGraham Jeffries
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RolePolice Officer
Correspondence AddressFlat 4
157 Beresford Road Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameGraham Jeffries
NationalityBritish
StatusResigned
Appointed13 March 2006(same day as company formation)
RolePolice Officer
Correspondence AddressFlat 4
157 Beresford Road Oxton
Wirral
Merseyside
CH43 2JD
Wales
Director NameLaura Owen
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 19 December 2017)
RoleConference Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
157 Beresford Road
Oxton Birkenhead
Merseyside
CH43 2JD
Wales
Director NameCarl Dooley
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2009)
RoleEngineer
Correspondence AddressFlat 4
157 Beresford Road
Oxton Birkenhead
Merseyside
CH43 2JD
Wales
Director NameMrs Angela Battye
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(10 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 25 January 2019)
RoleClerk
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameMr Jonathan Knapp
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 25 August 2021)
RoleAnalytical Chemist
Country of ResidenceEngland
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameMr Andrew Reginald Corscaden
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 09 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Director NameMr Andrew Robert Rudd
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(14 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 September 2022)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address28-30 Grange Road West
Birkenhead
Wirral
Merseyside
CH41 4DA
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£6
Cash£5,229
Current Liabilities£8,398

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months, 1 week from now)

Filing History

27 October 2023Unaudited abridged accounts made up to 31 March 2023 (12 pages)
3 May 2023Appointment of Mr James Paul Fong as a director on 24 April 2023 (2 pages)
21 April 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
12 October 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
23 September 2022Termination of appointment of Andrew Reginald Corscaden as a director on 9 September 2022 (1 page)
16 September 2022Termination of appointment of Colin James Smith as a director on 16 September 2022 (1 page)
12 September 2022Appointment of Mrs Elaine Angela Webb as a director on 8 September 2022 (2 pages)
12 September 2022Termination of appointment of Andrew Robert Rudd as a director on 8 September 2022 (1 page)
12 September 2022Appointment of Mr James Campbell as a director on 9 September 2022 (2 pages)
30 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 September 2021Termination of appointment of Jonathan Knapp as a director on 25 August 2021 (1 page)
18 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
18 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 March 2021Termination of appointment of Mark Stephen Ball as a director on 1 April 2020 (1 page)
18 March 2021Appointment of Mr Andrew Corscaden as a director on 1 April 2020 (2 pages)
18 March 2021Appointment of Mr Andrew Robert Rudd as a director on 1 April 2020 (2 pages)
4 February 2021Appointment of Mr Jonathan Knapp as a director on 1 April 2020 (2 pages)
30 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
15 April 2019Notification of a person with significant control statement (2 pages)
1 April 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
1 April 2019Termination of appointment of Angela Battye as a director on 25 January 2019 (1 page)
1 April 2019Cessation of Mark Stephen Ball as a person with significant control on 31 January 2019 (1 page)
20 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
24 April 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
19 December 2017Termination of appointment of Laura Owen as a director on 19 December 2017 (1 page)
19 December 2017Termination of appointment of Laura Owen as a director on 19 December 2017 (1 page)
26 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
25 November 2016Appointment of Mrs Angela Battye as a director on 14 November 2016 (2 pages)
25 November 2016Termination of appointment of Jean Valerie Holford as a director on 14 November 2016 (1 page)
25 November 2016Termination of appointment of Jean Valerie Holford as a director on 14 November 2016 (1 page)
25 November 2016Appointment of Mrs Angela Battye as a director on 14 November 2016 (2 pages)
4 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 6
(10 pages)
4 May 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 6
(10 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
9 January 2016Total exemption full accounts made up to 31 March 2015 (9 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(10 pages)
14 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 6
(10 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
12 January 2015Total exemption full accounts made up to 31 March 2014 (9 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(10 pages)
3 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 6
(10 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption full accounts made up to 31 March 2013 (9 pages)
30 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
30 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (10 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (10 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
15 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
15 June 2011Annual return made up to 13 March 2011 with a full list of shareholders (10 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 June 2010Director's details changed for Stephen Leslie Scott on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jean Valerie Holford on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Mark Stephen Ball on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Laura Owen on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mark Stephen Ball on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Stephen Leslie Scott on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jean Valerie Holford on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Helen Oliver on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Colin James Smith on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Laura Owen on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Jean Valerie Holford on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Helen Oliver on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Mark Stephen Ball on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Stephen Leslie Scott on 1 October 2009 (2 pages)
16 June 2010Termination of appointment of Carl Dooley as a director (1 page)
16 June 2010Director's details changed for Colin James Smith on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (8 pages)
16 June 2010Director's details changed for Helen Oliver on 1 October 2009 (2 pages)
16 June 2010Termination of appointment of Carl Dooley as a director (1 page)
16 June 2010Director's details changed for Laura Owen on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Colin James Smith on 1 October 2009 (2 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
3 April 2009Return made up to 13/03/09; full list of members (7 pages)
3 April 2009Return made up to 13/03/09; full list of members (7 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 August 2008Return made up to 13/03/08; full list of members (7 pages)
1 August 2008Return made up to 13/03/08; full list of members (7 pages)
7 May 2008Registered office changed on 07/05/2008 from, 162-164 bebington road, bebington, wirral, CH63 7NX (1 page)
7 May 2008Registered office changed on 07/05/2008 from, 162-164 bebington road, bebington, wirral, CH63 7NX (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
10 September 2007New director appointed (2 pages)
17 May 2007Return made up to 13/03/07; full list of members (4 pages)
17 May 2007Return made up to 13/03/07; full list of members (4 pages)
21 July 2006Director resigned (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006New secretary appointed (1 page)
21 July 2006Secretary resigned (1 page)
21 July 2006Director resigned (1 page)
21 July 2006Secretary resigned (1 page)
12 June 2006Ad 13/03/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 6 stanley street, liverpool, merseyside, L1 6AF (1 page)
12 June 2006Ad 13/03/06--------- £ si 5@1=5 £ ic 1/6 (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 6 stanley street, liverpool, merseyside, L1 6AF (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Secretary resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New director appointed (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006New director appointed (2 pages)
25 April 2006New secretary appointed;new director appointed (2 pages)
25 April 2006New director appointed (2 pages)
13 March 2006Incorporation (12 pages)
13 March 2006Incorporation (12 pages)