Company NameRam Properties (Holdings) Limited
DirectorsRobert Alfred McLaughlin and Andrew Stephen McLaughlin
Company StatusActive
Company Number09560727
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robert Alfred McLaughlin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NA
Director NameMr Andrew Stephen McLaughlin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NR

Location

Registered AddressTannery Court
Tanners Lane
Warrington
Cheshire
WA2 7NA
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 April 2024 (1 month ago)
Next Return Due18 April 2025 (11 months, 2 weeks from now)

Filing History

24 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
27 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
13 April 2023Change of details for Mr Richard James Mc Laughlin as a person with significant control on 6 December 2022 (2 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
6 April 2022Confirmation statement made on 4 April 2022 with updates (6 pages)
23 August 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 May 2021Change of details for Mr Andrew Stephen Mclaughlin as a person with significant control on 26 May 2021 (2 pages)
26 May 2021Confirmation statement made on 4 April 2021 with updates (6 pages)
26 May 2021Director's details changed for Andrew Stephen Mclaughlin on 26 May 2021 (2 pages)
26 October 2020Change of details for Mr Andrew Stephen Mclaughlin as a person with significant control on 26 October 2020 (2 pages)
28 April 2020Confirmation statement made on 4 April 2020 with updates (5 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
5 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
21 February 2019Change of details for Mr Andrew Stephen Mclaughlin as a person with significant control on 20 December 2018 (2 pages)
21 February 2019Director's details changed for Andrew Stephen Mclaughlin on 20 December 2018 (2 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 May 2017Confirmation statement made on 4 April 2017 with updates (8 pages)
5 May 2017Director's details changed for Andrew Stephen Mclaughlin on 30 January 2017 (2 pages)
5 May 2017Director's details changed for Andrew Stephen Mclaughlin on 30 January 2017 (2 pages)
18 January 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,500
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 6,500
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 1,500
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 6,500
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 6,500
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 6,500
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 6,500
(4 pages)
18 January 2017Statement of capital following an allotment of shares on 29 November 2016
  • GBP 6,500
(4 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
6 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
24 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(4 pages)
3 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
3 August 2015Current accounting period shortened from 30 April 2016 to 31 December 2015 (1 page)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1,000
(36 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 1,000
(36 pages)