Company NameRam Properties (Investments) Limited
Company StatusActive
Company Number09562004
CategoryPrivate Limited Company
Incorporation Date27 April 2015(9 years ago)

Business Activity

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

Directors

Director NameMr Robert Alfred McLaughlin
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
Director NameMr Andrew Stephen McLaughlin
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTannery Court Tanners Lane
Warrington
Cheshire
WA2 7NA
Director NameMr Richard James McLaughlin
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEku Abi 17a Beacon Lane
Heswall
Wirral
CH60 0DG
Wales
Director NameMr Philip Urmston
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(7 years, 7 months after company formation)
Appointment Duration1 year, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressVoisey & Co Llp 8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

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 Return27 April 2023 (1 year ago)
Next Return Due11 May 2024 (2 days from now)

Charges

26 September 2019Delivered on: 1 October 2019
Persons entitled: Neal Graham Cowan and Julie Margaret Cowan

Classification: A registered charge
Particulars: Land and buildings on the north side of john street, warrington; and the boultings, winwick street, warrington, WA2 7TT.
Outstanding
3 July 2015Delivered on: 8 July 2015
Persons entitled:
Julie Margaret Cowan
Neal Graham Cowan

Classification: A registered charge
Particulars: F/H property being land and building on the north side of john street warrington t/no. CH447923 and the moultings winwick street warrington t/no. CH339250.
Outstanding

Filing History

27 April 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
26 April 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
25 April 2023Director's details changed for Mr Richard James Mclaughlin on 6 December 2022 (2 pages)
3 January 2023Appointment of Mr Philip Urmston as a director on 6 December 2022 (2 pages)
3 January 2023Appointment of Mr Richard James Mclaughlin as a director on 6 December 2022 (2 pages)
5 November 2022Satisfaction of charge 095620040002 in full (4 pages)
28 April 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
27 April 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
29 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
26 May 2021Confirmation statement made on 27 April 2021 with updates (4 pages)
26 May 2021Director's details changed for Andrew Stephen Mclaughlin on 26 May 2021 (2 pages)
28 April 2020Confirmation statement made on 27 April 2020 with updates (4 pages)
22 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
3 October 2019Satisfaction of charge 095620040001 in full (1 page)
1 October 2019Registration of charge 095620040002, created on 26 September 2019 (13 pages)
2 May 2019Confirmation statement made on 27 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 February 2019Director's details changed for Andrew Stephen Mclaughlin on 20 December 2018 (2 pages)
30 April 2018Confirmation statement made on 27 April 2018 with no updates (3 pages)
9 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
9 May 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
9 May 2017Confirmation statement made on 27 April 2017 with updates (6 pages)
8 May 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 980,000
(3 pages)
8 May 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 980,000
(3 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(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)
8 July 2015Registration of charge 095620040001, created on 3 July 2015 (15 pages)
8 July 2015Registration of charge 095620040001, created on 3 July 2015 (15 pages)
8 July 2015Registration of charge 095620040001, created on 3 July 2015 (15 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 100
(34 pages)
27 April 2015Incorporation
Statement of capital on 2015-04-27
  • GBP 100
(34 pages)