NRAM (NO.2) LIMITED
Overview
| Company Name | NRAM (NO.2) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02190427 |
| 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 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 Address | No |
What were the previous names of NRAM (NO.2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NORTHERN ROCK HOLDINGS (NO.2) LIMITED | Dec 09, 2002 | Dec 09, 2002 |
| LEGAL & GENERAL MORTGAGE SERVICES LIMITED | Feb 05, 1988 | Feb 05, 1988 |
| TRUSHELFCO (NO. 1183) LIMITED | Nov 10, 1987 | Nov 10, 1987 |
What are the latest accounts for NRAM (NO.2) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NRAM (NO.2) LIMITED?
| Last Confirmation Statement Made Up To | Jan 05, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 19, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2026 |
| Overdue | No |
What are the latest filings for NRAM (NO.2) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Jan 05, 2026 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 08, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 6 pages | AA | ||
Termination of appointment of Claire Louise Craigie as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||
Appointment of Mr Martin Andrew Scott as a director on Oct 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Claire Louise Craigie as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Change of details for Nram Limited as a person with significant control on Sep 16, 2024 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Nram Limited as a person with significant control on Jan 04, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mr Mark Wouldhave on Jan 04, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Claire Louise Craigie on Jan 04, 2022 | 1 pages | CH03 | ||
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 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 10 pages | AA | ||
Satisfaction of charge 021904270004 in full | 1 pages | MR04 | ||
Appointment of Mr Mark Wouldhave as a director on Aug 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Ian John Hares as a director on Aug 01, 2021 | 1 pages | TM01 | ||
Appointment of Mrs Claire Louise Craigie as a secretary on Apr 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Christina Gail Lewis as a secretary on Apr 01, 2021 | 1 pages | TM02 | ||
Who are the officers of NRAM (NO.2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Martin Andrew | Director | Park Place LS1 2RY Leeds 46 England | England | British | 288960820001 | |||||
| WOULDHAVE, Mark | Director | Park Place LS1 2RY Leeds 46 England | England | British | 158127980001 | |||||
| CARSON, Clare Frances | Secretary | 61 Queens Road SW14 8PH East Sheen | British | 93821550001 | ||||||
| CRAIGIE, Claire Louise | Secretary | Park Place LS1 2RY Leeds 46 England | 281962950001 | |||||||
| CRAIGIE, Claire Louise | Secretary | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire England | 189932970001 | |||||||
| DAVIES, Claire Anne | Secretary | 14 Meadow Way KT20 5LY Tadworth Surrey | British | 52655300001 | ||||||
| DOCKRELL, Carol Ann | Secretary | 77 St Marys Drive SS7 1LH Benfleet Essex | British | 26244410001 | ||||||
| FAIRHURST, Andrew David | Secretary | 49 Garswood Crown Wood RG12 3TY Bracknell Berkshire | British | 2026430001 | ||||||
| GORNALL, John | Secretary | Crossflatts BD16 2UA Bingley Croft Road West Yorkshire | 174531690001 | |||||||
| GREENER, Colin Tom | Secretary | Glebe Croft 4 Delhi View Ryton NE40 4QR Gateshead Tyne & Wear | British | 74462200001 | ||||||
| LEWIS, Christina Gail | Secretary | Crossflatts BD16 2UA Bingley Croft Road West Yorkshire | 278454120001 | |||||||
| SHAH, Meera | Secretary | 266 Stag Lane NW9 0EG London | British | 84620010001 | ||||||
| SHIPLEY, Julie | Secretary | Crossflatts BD16 2UA Bingley Croft Road West Yorkshire | British | 155610730001 | ||||||
| SMITH, Thomas Andrew Forwood | Secretary | 99 Hollies Avenue KT14 6AN West Byfleet Surrey | British | 596500001 | ||||||
| TAYLOR, Colin | Secretary | 15 The Cedars Whickham NE16 5TH Newcastle Upon Tyne | British | 29824500001 | ||||||
| APPLEGARTH, Adam John | Director | Beechwood House The Walled Garden NE20 0RP Matfen Northumberland | United Kingdom | British | 36778940003 | |||||
| BAKER, David Frank | Director | 21 Moor Road South Gosforth NE3 1NP Newcastle Upon Tyne | United Kingdom | British | 37951820002 | |||||
| BARCLAY, Richard John Christopher | Director | Legal Services Department Northern Rock House, Gosforth NE3 4PL Newcastle Upon Tyne 4th Floor Bamburgh Tyne & Wear | England | British | 80988300003 | |||||
| BLANCE, Andrea Margaret | Director | 21 Simmil Road Claygate KT10 0RT Esher Surrey | England | British | 176681350001 | |||||
| BURY, James Michael | Director | 9 Turnpike Close Dinas Powys CF64 4HT Cardiff South Glamorgan | British | 89914600001 | ||||||
| CRAIGIE, Claire Louise | Director | Park Place LS1 2RY Leeds 46 England | England | British | 82905830002 | |||||
| CROSSLEY, Andrew Michael | Director | Beaufort Cottage Claremount Road SL7 1BW Marlow Buckinghamshire | United Kingdom | British | 74564090001 | |||||
| DAVIES, Claire Anne | Director | 14 Meadow Way KT20 5LY Tadworth Surrey | British | 52655300001 | ||||||
| DESMOND, Fred Kenneth | Director | 30 The Park KT23 3LS Great Bookham Surrey | British | 8464240001 | ||||||
| GORNALL, John | Director | Crossflatts BD16 2UA Bingley Croft Road West Yorkshire | England | British | 41289370001 | |||||
| GREGORY, Mark Julian, Mr | Director | Holly Tree House Westdown Park Burwash Common TN19 7NW Etchingham East Sussex | United Kingdom | British | 243930080001 | |||||
| GRIFFITHS, Mervyn Christopher | Director | The Old House Isfield TN22 5XU Uckfield East Sussex | British | 7004930001 | ||||||
| HALL, Yvonne | Director | Legal Services Department Northern Rock House Gosforth NE3 4PL Newcastle Upon Tyne 4th Floor Bamburgh Tyne And Wear | United Kingdom | British | 153354150001 | |||||
| HARES, Ian John | Director | Croft Road, Crossflatts BD16 2UA Bingley Uk Asset Resolution Limited West Yorkshire England | United Kingdom | British | 55792230001 | |||||
| HARRIS, Colin Charles | Director | 45 London Road GU1 1SW Guildford Surrey | British | 1555730001 | ||||||
| HAYDEN, Michael Anthony Christopher | Director | 20 Pickwick Road Dulwich SE21 7JW London | Irish | 28516340002 | ||||||
| HOPKINSON, Paul Martin | Director | Croft Road Crossflatts BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | Great Britain | British | 61412160002 | |||||
| JONES, David Andrew | Director | Legal Services Department Northern Rock House, Gosforth NE3 4PL Newcastle Upon Tyne 4th Floor Bamburgh Tyne & Wear | England | British | 84036280001 | |||||
| KELLY, Mark Peter | Director | 9 Carlton Road KT3 3AJ New Malden Surrey | British | 32781810002 | ||||||
| MCLELLAND, Phillip Alexander | Director | Croft Road Crossflats BD16 2UA Bingley Bradford & Bingley Plc West Yorkshire | United Kingdom | British | 138782370001 |
Who are the persons with significant control of NRAM (NO.2) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nram Limited | Apr 30, 2016 | 29 Wellington Street LS1 4DL Leeds 5th Floor Central Square West England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nram Plc | Apr 06, 2016 | Croft Road BD16 2UA Crossflats Aire Valley House Bingley 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