NRAM (NO.2) LIMITED

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

    Company NameNRAM (NO.2) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02190427
    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 NRAM (NO.2) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is NRAM (NO.2) LIMITED located?

    Registered Office Address
    46 Park Place
    LS1 2RY Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NRAM (NO.2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN ROCK HOLDINGS (NO.2) LIMITEDDec 09, 2002Dec 09, 2002
    LEGAL & GENERAL MORTGAGE SERVICES LIMITEDFeb 05, 1988Feb 05, 1988
    TRUSHELFCO (NO. 1183) LIMITEDNov 10, 1987Nov 10, 1987

    What are the latest accounts for NRAM (NO.2) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NRAM (NO.2) LIMITED?

    Last Confirmation Statement Made Up ToJan 05, 2027
    Next Confirmation Statement DueJan 19, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2026
    OverdueNo

    What are the latest filings for NRAM (NO.2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Jan 05, 2026 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 08, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024

    1 pagesTM02

    Appointment of Mr Martin Andrew Scott as a director on Oct 25, 2024

    2 pagesAP01

    Termination of appointment of Claire Louise Craigie as a director on Oct 25, 2024

    1 pagesTM01

    Change of details for Nram Limited as a person with significant control on Sep 16, 2024

    2 pagesPSC05

    Registered office address changed from The Waterfront Salts Mill Road Shipley BD17 7EZ England to 46 Park Place Leeds LS1 2RY on Sep 30, 2024

    1 pagesAD01

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Change of details for Nram Limited as a person with significant control on Jan 04, 2022

    2 pagesPSC05

    Director's details changed for Mr Mark Wouldhave on Jan 04, 2022

    2 pagesCH01

    Director's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    2 pagesCH01

    Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022

    1 pagesCH03

    Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to The Waterfront Salts Mill Road Shipley BD17 7EZ on Jan 04, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Mar 31, 2021

    10 pagesAA

    Satisfaction of charge 021904270004 in full

    1 pagesMR04

    Appointment of Mr Mark Wouldhave as a director on Aug 01, 2021

    2 pagesAP01

    Termination of appointment of Ian John Hares as a director on Aug 01, 2021

    1 pagesTM01

    Appointment of Mrs Claire Louise Craigie as a secretary on Apr 01, 2021

    2 pagesAP03

    Termination of appointment of Christina Gail Lewis as a secretary on Apr 01, 2021

    1 pagesTM02

    Who are the officers of NRAM (NO.2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Martin Andrew
    Park Place
    LS1 2RY Leeds
    46
    England
    Director
    Park Place
    LS1 2RY Leeds
    46
    England
    EnglandBritish288960820001
    WOULDHAVE, Mark
    Park Place
    LS1 2RY Leeds
    46
    England
    Director
    Park Place
    LS1 2RY Leeds
    46
    England
    EnglandBritish158127980001
    CARSON, Clare Frances
    61 Queens Road
    SW14 8PH East Sheen
    Secretary
    61 Queens Road
    SW14 8PH East Sheen
    British93821550001
    CRAIGIE, Claire Louise
    Park Place
    LS1 2RY Leeds
    46
    England
    Secretary
    Park Place
    LS1 2RY Leeds
    46
    England
    281962950001
    CRAIGIE, Claire Louise
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Secretary
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    189932970001
    DAVIES, Claire Anne
    14 Meadow Way
    KT20 5LY Tadworth
    Surrey
    Secretary
    14 Meadow Way
    KT20 5LY Tadworth
    Surrey
    British52655300001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    FAIRHURST, Andrew David
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    Secretary
    49 Garswood
    Crown Wood
    RG12 3TY Bracknell
    Berkshire
    British2026430001
    GORNALL, John
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    174531690001
    GREENER, Colin Tom
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    Secretary
    Glebe Croft 4 Delhi View
    Ryton
    NE40 4QR Gateshead
    Tyne & Wear
    British74462200001
    LEWIS, Christina Gail
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    278454120001
    SHAH, Meera
    266 Stag Lane
    NW9 0EG London
    Secretary
    266 Stag Lane
    NW9 0EG London
    British84620010001
    SHIPLEY, Julie
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Secretary
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    British155610730001
    SMITH, Thomas Andrew Forwood
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    Secretary
    99 Hollies Avenue
    KT14 6AN West Byfleet
    Surrey
    British596500001
    TAYLOR, Colin
    15 The Cedars
    Whickham
    NE16 5TH Newcastle Upon Tyne
    Secretary
    15 The Cedars
    Whickham
    NE16 5TH Newcastle Upon Tyne
    British29824500001
    APPLEGARTH, Adam John
    Beechwood House
    The Walled Garden
    NE20 0RP Matfen
    Northumberland
    Director
    Beechwood House
    The Walled Garden
    NE20 0RP Matfen
    Northumberland
    United KingdomBritish36778940003
    BAKER, David Frank
    21 Moor Road South
    Gosforth
    NE3 1NP Newcastle Upon Tyne
    Director
    21 Moor Road South
    Gosforth
    NE3 1NP Newcastle Upon Tyne
    United KingdomBritish37951820002
    BARCLAY, Richard John Christopher
    Legal Services Department Northern Rock House,
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    4th Floor Bamburgh
    Tyne & Wear
    Director
    Legal Services Department Northern Rock House,
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    4th Floor Bamburgh
    Tyne & Wear
    EnglandBritish80988300003
    BLANCE, Andrea Margaret
    21 Simmil Road
    Claygate
    KT10 0RT Esher
    Surrey
    Director
    21 Simmil Road
    Claygate
    KT10 0RT Esher
    Surrey
    EnglandBritish176681350001
    BURY, James Michael
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    Director
    9 Turnpike Close
    Dinas Powys
    CF64 4HT Cardiff
    South Glamorgan
    British89914600001
    CRAIGIE, Claire Louise
    Park Place
    LS1 2RY Leeds
    46
    England
    Director
    Park Place
    LS1 2RY Leeds
    46
    England
    EnglandBritish82905830002
    CROSSLEY, Andrew Michael
    Beaufort Cottage
    Claremount Road
    SL7 1BW Marlow
    Buckinghamshire
    Director
    Beaufort Cottage
    Claremount Road
    SL7 1BW Marlow
    Buckinghamshire
    United KingdomBritish74564090001
    DAVIES, Claire Anne
    14 Meadow Way
    KT20 5LY Tadworth
    Surrey
    Director
    14 Meadow Way
    KT20 5LY Tadworth
    Surrey
    British52655300001
    DESMOND, Fred Kenneth
    30 The Park
    KT23 3LS Great Bookham
    Surrey
    Director
    30 The Park
    KT23 3LS Great Bookham
    Surrey
    British8464240001
    GORNALL, John
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    Director
    Crossflatts
    BD16 2UA Bingley
    Croft Road
    West Yorkshire
    EnglandBritish41289370001
    GREGORY, Mark Julian, Mr
    Holly Tree House
    Westdown Park Burwash Common
    TN19 7NW Etchingham
    East Sussex
    Director
    Holly Tree House
    Westdown Park Burwash Common
    TN19 7NW Etchingham
    East Sussex
    United KingdomBritish243930080001
    GRIFFITHS, Mervyn Christopher
    The Old House
    Isfield
    TN22 5XU Uckfield
    East Sussex
    Director
    The Old House
    Isfield
    TN22 5XU Uckfield
    East Sussex
    British7004930001
    HALL, Yvonne
    Legal Services Department
    Northern Rock House Gosforth
    NE3 4PL Newcastle Upon Tyne
    4th Floor Bamburgh
    Tyne And Wear
    Director
    Legal Services Department
    Northern Rock House Gosforth
    NE3 4PL Newcastle Upon Tyne
    4th Floor Bamburgh
    Tyne And Wear
    United KingdomBritish153354150001
    HARES, Ian John
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    Director
    Croft Road, Crossflatts
    BD16 2UA Bingley
    Uk Asset Resolution Limited
    West Yorkshire
    England
    United KingdomBritish55792230001
    HARRIS, Colin Charles
    45 London Road
    GU1 1SW Guildford
    Surrey
    Director
    45 London Road
    GU1 1SW Guildford
    Surrey
    British1555730001
    HAYDEN, Michael Anthony Christopher
    20 Pickwick Road
    Dulwich
    SE21 7JW London
    Director
    20 Pickwick Road
    Dulwich
    SE21 7JW London
    Irish28516340002
    HOPKINSON, Paul Martin
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflatts
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Great BritainBritish61412160002
    JONES, David Andrew
    Legal Services Department Northern Rock House,
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    4th Floor Bamburgh
    Tyne & Wear
    Director
    Legal Services Department Northern Rock House,
    Gosforth
    NE3 4PL Newcastle Upon Tyne
    4th Floor Bamburgh
    Tyne & Wear
    EnglandBritish84036280001
    KELLY, Mark Peter
    9 Carlton Road
    KT3 3AJ New Malden
    Surrey
    Director
    9 Carlton Road
    KT3 3AJ New Malden
    Surrey
    British32781810002
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    United KingdomBritish138782370001

    Who are the persons with significant control of NRAM (NO.2) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    West
    England
    Apr 30, 2016
    29 Wellington Street
    LS1 4DL Leeds
    5th Floor Central Square
    West
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number9655526
    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.
    Croft Road
    BD16 2UA Crossflats
    Aire Valley House
    Bingley
    England
    Apr 06, 2016
    Croft Road
    BD16 2UA Crossflats
    Aire Valley House
    Bingley
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03273685
    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.

    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