RAMHEATH PROPERTIES LIMITED
Overview
| Company Name | RAMHEATH PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01762921 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of RAMHEATH PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| RAMPHEATH PROPERTIES LIMITED | Oct 20, 1983 | Oct 20, 1983 |
What are the latest accounts for RAMHEATH PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 06, 2026 |
| Next Accounts Due On | Dec 06, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 01, 2025 |
What is the status of the latest confirmation statement for RAMHEATH PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Jul 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 01, 2025 |
| Overdue | No |
What are the latest filings for RAMHEATH PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Patrick Gerard Dunne as a director on Dec 11, 2025 | 2 pages | AP01 | ||
Termination of appointment of Geraint Jamie Cowen as a director on Dec 11, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 01, 2025 | 15 pages | AA | ||
legacy | 222 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Notification of Sainsbury's Holdings Limited as a person with significant control on Aug 29, 2025 | 2 pages | PSC02 | ||
Cessation of J Sainsbury Plc as a person with significant control on Aug 29, 2025 | 1 pages | PSC07 | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Sainsburys Corporate Director Limited on Jun 18, 2025 | 1 pages | CH02 | ||
Change of details for J Sainsbury Plc as a person with significant control on Jun 18, 2025 | 2 pages | PSC05 | ||
Registered office address changed from 33 Holborn London EC1N 2HT to 33 Charterhouse Street London EC1M 6HA on Jun 18, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Sainsbury's Corporate Secretary Limited on Jun 18, 2025 | 1 pages | CH04 | ||
Director's details changed for Mr Geraint Jamie Cowen on Apr 15, 2025 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Mar 02, 2024 | 12 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 210 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 12, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 04, 2023 | 14 pages | AA | ||
Confirmation statement made on Apr 12, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 05, 2022 | 17 pages | AA | ||
Confirmation statement made on Apr 12, 2022 with updates | 4 pages | CS01 | ||
Current accounting period shortened from Mar 13, 2022 to Mar 06, 2022 | 1 pages | AA01 | ||
Who are the officers of RAMHEATH PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SAINSBURY'S CORPORATE SECRETARY LIMITED | Secretary | EC1M 6HA London 33 Charterhouse Street England |
| 282919160001 | ||||||||||
| DUNNE, Patrick Gerard | Director | EC1M 6HA London 33 Charterhouse Street England | United Kingdom | Irish | 331714380001 | |||||||||
| SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | Charterhouse Street EC1M 6HA London 33 England |
| 122349710001 | ||||||||||
| DAVIES, Philip William | Secretary | 33 Holborn London EC1N 2HT | British | 151995890002 | ||||||||||
| FALLOWFIELD, Timothy | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 246259840001 | |||||||||||
| FOO, Julia | Secretary | Holborn EC1N 2HT London 33 United Kingdom | 259973350001 | |||||||||||
| GUTHRIE, Anthony | Secretary | 33 Holborn London EC1N 2HT | 207131000001 | |||||||||||
| HAMILTON, William | Secretary | 10 Windmill Hill HP27 0EP Princes Risborough Buckinghamshire | British | 34584510001 | ||||||||||
| JARVIS, Hazel Debra | Secretary | 33 Holborn London EC1N 2HT | British | 69063710002 | ||||||||||
| ANDERSON, Mark | Director | 6 Heronswood London Road RG29 1HJ Odiham Hampshire | British | 96341580002 | ||||||||||
| BAGULEY, Peter Jeffrey | Director | Westridge Farm Daggerridge Plain Cadeleigh EX16 8HU Tiverton Devon | United Kingdom | British | 175617500001 | |||||||||
| BARTRAM, Barry Kevin | Director | 11 The Ridings KT18 5JQ Epsom Surrey | England | English | 41112710001 | |||||||||
| BELL-BROWN, Philip | Director | 33 Holborn London EC1N 2HT | England | British | 119073370001 | |||||||||
| BURKE, Martyn Stephen | Director | 33 Holborn London EC1N 2HT | United Kingdom | British | 152531940004 | |||||||||
| CHADWICK, Richard Andrew | Director | 13 Castello Avenue Putney SW15 6EA London | England | British | 23417870001 | |||||||||
| CLEGG, Dean | Director | 33 Holborn London EC1N 2HT | England | British | 189632520001 | |||||||||
| COLE, Alfred Belton | Director | Flat C 1 Geraldine Road W4 3PA London | British | 19667120001 | ||||||||||
| COULL, Ian David | Director | 3, The Woodlands Penn HP10 8JD High Wycombe Sleepy Hollow Buckinghamshire England | United Kingdom | British | 140437190001 | |||||||||
| COWEN, Geraint Jamie | Director | EC1M 6HA London 33 Charterhouse Street England | England | British | 141040000002 | |||||||||
| FALLOWFIELD, Timothy | Director | 33 Holborn EC1N 2HT London | United Kingdom | British | 47592490003 | |||||||||
| HENDERSON, Barry | Director | 54 Quinta Drive EN5 3AY Arkley Hertfordshire | England | British | 34537900001 | |||||||||
| MATTHEWS, Nigel Frederick | Director | 22 Pine Grove Brookmans Park AL9 7BS Hatfield Hertfordshire | United Kingdom | British | 2001550001 | |||||||||
| ROGERS, John Terence | Director | Holborn EC1N 2HT London 33 | England | British | 111235190002 | |||||||||
| SACHDEV, Nilesh | Director | Holborn EC1N 2HT London 33 | United Kingdom | British | 116790790003 | |||||||||
| SAUNDERS, Gary Edward | Director | 16 Lansdowne Road TN1 2NJ Tunbridge Wells Kent | United Kingdom | British | 64191540001 | |||||||||
| TALJAARD, Desmond Louis Mildmay | Director | 59 Crescent West EN4 0EQ Hadley Wood Hertfordshire | United Kingdom | British | 215884620001 | |||||||||
| WILLITS, Giles Kirkley | Director | 11 Buckingham Street WC2N 6DF London | United Kingdom | British | 123734120001 |
Who are the persons with significant control of RAMHEATH PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sainsbury's Holdings Limited | Aug 29, 2025 | EC1M 6HA London 33 Charterhouse Street England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| J Sainsbury Plc | Apr 06, 2016 | Charterhouse Street EC1M 6HA London 33 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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