RAMHEATH PROPERTIES LIMITED

RAMHEATH PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRAMHEATH PROPERTIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01762921
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RAMHEATH PROPERTIES LIMITED?

    • Development of building projects (41100) / Construction

    Where is RAMHEATH PROPERTIES LIMITED located?

    Registered Office Address
    33 Charterhouse Street
    EC1M 6HA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RAMHEATH PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    RAMPHEATH PROPERTIES LIMITEDOct 20, 1983Oct 20, 1983

    What are the latest accounts for RAMHEATH PROPERTIES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 06, 2026
    Next Accounts Due OnDec 06, 2026
    Last Accounts
    Last Accounts Made Up ToMar 01, 2025

    What is the status of the latest confirmation statement for RAMHEATH PROPERTIES LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for RAMHEATH PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Patrick Gerard Dunne as a director on Dec 11, 2025

    2 pagesAP01

    Termination of appointment of Geraint Jamie Cowen as a director on Dec 11, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 01, 2025

    15 pagesAA

    legacy

    222 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 29, 2025

    2 pagesPSC02

    Cessation of J Sainsbury Plc as a person with significant control on Aug 29, 2025

    1 pagesPSC07

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025

    1 pagesCH02

    Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025

    2 pagesPSC05

    Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025

    1 pagesAD01

    Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025

    1 pagesCH04

    Director's details changed for Mr Geraint Jamie Cowen on Apr 15, 2025

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Mar 02, 2024

    12 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    210 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 04, 2023

    14 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 05, 2022

    17 pagesAA

    Confirmation statement made on Apr 12, 2022 with updates

    4 pagesCS01

    Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022

    1 pagesAA01

    Who are the officers of RAMHEATH PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINSBURY'S CORPORATE SECRETARY LIMITED
    EC1M 6HA London
    33 Charterhouse Street
    England
    Secretary
    EC1M 6HA London
    33 Charterhouse Street
    England
    Identification TypeUK Limited Company
    Registration Number13368643
    282919160001
    DUNNE, Patrick Gerard
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    United KingdomIrish331714380001
    SAINSBURYS CORPORATE DIRECTOR LIMITED
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Director
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Identification TypeUK Limited Company
    Registration Number06246904
    122349710001
    DAVIES, Philip William
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British151995890002
    FALLOWFIELD, Timothy
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    246259840001
    FOO, Julia
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    Secretary
    Holborn
    EC1N 2HT London
    33
    United Kingdom
    259973350001
    GUTHRIE, Anthony
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    207131000001
    HAMILTON, William
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    Secretary
    10 Windmill Hill
    HP27 0EP Princes Risborough
    Buckinghamshire
    British34584510001
    JARVIS, Hazel Debra
    33 Holborn
    London
    EC1N 2HT
    Secretary
    33 Holborn
    London
    EC1N 2HT
    British69063710002
    ANDERSON, Mark
    6 Heronswood
    London Road
    RG29 1HJ Odiham
    Hampshire
    Director
    6 Heronswood
    London Road
    RG29 1HJ Odiham
    Hampshire
    British96341580002
    BAGULEY, Peter Jeffrey
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    Director
    Westridge Farm
    Daggerridge Plain Cadeleigh
    EX16 8HU Tiverton
    Devon
    United KingdomBritish175617500001
    BARTRAM, Barry Kevin
    11 The Ridings
    KT18 5JQ Epsom
    Surrey
    Director
    11 The Ridings
    KT18 5JQ Epsom
    Surrey
    EnglandEnglish41112710001
    BELL-BROWN, Philip
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    EnglandBritish119073370001
    BURKE, Martyn Stephen
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    United KingdomBritish152531940004
    CHADWICK, Richard Andrew
    13 Castello Avenue
    Putney
    SW15 6EA London
    Director
    13 Castello Avenue
    Putney
    SW15 6EA London
    EnglandBritish23417870001
    CLEGG, Dean
    33 Holborn
    London
    EC1N 2HT
    Director
    33 Holborn
    London
    EC1N 2HT
    EnglandBritish189632520001
    COLE, Alfred Belton
    Flat C
    1 Geraldine Road
    W4 3PA London
    Director
    Flat C
    1 Geraldine Road
    W4 3PA London
    British19667120001
    COULL, Ian David
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    Director
    3, The Woodlands
    Penn
    HP10 8JD High Wycombe
    Sleepy Hollow
    Buckinghamshire
    England
    United KingdomBritish140437190001
    COWEN, Geraint Jamie
    EC1M 6HA London
    33 Charterhouse Street
    England
    Director
    EC1M 6HA London
    33 Charterhouse Street
    England
    EnglandBritish141040000002
    FALLOWFIELD, Timothy
    33 Holborn
    EC1N 2HT London
    Director
    33 Holborn
    EC1N 2HT London
    United KingdomBritish47592490003
    HENDERSON, Barry
    54 Quinta Drive
    EN5 3AY Arkley
    Hertfordshire
    Director
    54 Quinta Drive
    EN5 3AY Arkley
    Hertfordshire
    EnglandBritish34537900001
    MATTHEWS, Nigel Frederick
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    Director
    22 Pine Grove
    Brookmans Park
    AL9 7BS Hatfield
    Hertfordshire
    United KingdomBritish2001550001
    ROGERS, John Terence
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    EnglandBritish111235190002
    SACHDEV, Nilesh
    Holborn
    EC1N 2HT London
    33
    Director
    Holborn
    EC1N 2HT London
    33
    United KingdomBritish116790790003
    SAUNDERS, Gary Edward
    16 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    Director
    16 Lansdowne Road
    TN1 2NJ Tunbridge Wells
    Kent
    United KingdomBritish64191540001
    TALJAARD, Desmond Louis Mildmay
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    Director
    59 Crescent West
    EN4 0EQ Hadley Wood
    Hertfordshire
    United KingdomBritish215884620001
    WILLITS, Giles Kirkley
    11 Buckingham Street
    WC2N 6DF London
    Director
    11 Buckingham Street
    WC2N 6DF London
    United KingdomBritish123734120001

    Who are the persons with significant control of RAMHEATH PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    EC1M 6HA London
    33 Charterhouse Street
    England
    Aug 29, 2025
    EC1M 6HA London
    33 Charterhouse Street
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16565950
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Apr 06, 2016
    Charterhouse Street
    EC1M 6HA London
    33
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number00185647
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0