Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 73 RAMSDEN ROAD LIMITED
Company Information for

73 RAMSDEN ROAD LIMITED

6 CHARLECOTE MEWS, STAPLE GARDENS, WINCHESTER, HAMPSHIRE, SO23 8SR,
Company Registration Number
02634842
Private Limited Company
Active

Company Overview

About 73 Ramsden Road Ltd
73 RAMSDEN ROAD LIMITED was founded on 1991-08-05 and has its registered office in Winchester. The organisation's status is listed as "Active". 73 Ramsden Road Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
73 RAMSDEN ROAD LIMITED
 
Legal Registered Office
6 CHARLECOTE MEWS
STAPLE GARDENS
WINCHESTER
HAMPSHIRE
SO23 8SR
Other companies in SO15
 
Filing Information
Company Number 02634842
Company ID Number 02634842
Date formed 1991-08-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 05/08/2015
Return next due 02/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 06:41:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 73 RAMSDEN ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 73 RAMSDEN ROAD LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN JOHNSTON
Company Secretary 2000-08-01
JOANNE MARIE BATTERSBY
Director 2013-08-29
NICK LAWSON
Director 2014-10-29
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH BUTTERWORTH
Director 2006-02-20 2014-08-04
ROBERT WILLIAM BLOMFIELD
Director 2006-03-01 2013-08-29
REBEKAH JANE BRUMMELL
Director 1996-06-15 2006-03-06
REBEKAH JANE BRUMMELL
Company Secretary 1996-06-15 2000-08-01
TIMOTHY RICHARD GRIGGS
Director 1998-08-24 2000-08-01
ANNEKE VAN DYCK
Director 1992-07-01 1998-03-15
TREVOR GEORGE GOODE
Director 1991-08-05 1997-09-17
JENNIFER ANN HOLLOWAY
Company Secretary 1994-10-01 1996-06-15
VICTORIA CAROLINE DUNLOP
Director 1991-08-05 1995-10-27
ANNEKE VAN DYCK
Company Secretary 1992-07-01 1994-10-01
BENJAMIN TIMOTHY THOMAS THORNE
Company Secretary 1991-08-05 1992-07-01
BENJAMIN TIMOTHY THOMAS THORNE
Director 1991-08-05 1992-07-01
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1991-08-05 1991-08-05
LONDON LAW SERVICES LIMITED
Nominated Director 1991-08-05 1991-08-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN JOHNSTON HJS FINANCIAL PLANNING LIMITED Company Secretary 2009-07-29 CURRENT 2009-07-29 Active
GORDON JOHN JOHNSTON HJS ACCOUNTANTS LTD Company Secretary 2001-04-17 CURRENT 2001-04-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24FIRST GAZETTE notice for compulsory strike-off
2023-05-2631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21SECRETARY'S DETAILS CHNAGED FOR MR NALIN MANOJ PATEL on 2022-11-01
2022-12-21CH03SECRETARY'S DETAILS CHNAGED FOR MR NALIN MANOJ PATEL on 2022-11-01
2022-12-16Director's details changed for Mr Nick Lawson on 2022-11-01
2022-12-16CH01Director's details changed for Mr Nick Lawson on 2022-11-01
2022-12-15REGISTERED OFFICE CHANGED ON 15/12/22 FROM C/O Hjs Chartered Accountant 12-14 Carlton Place Southampton Hampshire SO15 2EA
2022-12-15Director's details changed for Mr Nalin Manoj Patel on 2022-11-01
2022-12-15Change of details for Miss Joanne Marie Battersby as a person with significant control on 2022-11-01
2022-12-15Change of details for Mr Nicholas Luke Lawson as a person with significant control on 2022-11-01
2022-12-15PSC04Change of details for Miss Joanne Marie Battersby as a person with significant control on 2022-11-01
2022-12-15CH01Director's details changed for Mr Nalin Manoj Patel on 2022-11-01
2022-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/22 FROM C/O Hjs Chartered Accountant 12-14 Carlton Place Southampton Hampshire SO15 2EA
2022-10-10CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-10-10CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH UPDATES
2022-04-12AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH UPDATES
2021-05-21AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18AP03Appointment of Mr Nalin Manoj Patel as company secretary on 2021-05-17
2021-05-18TM02Termination of appointment of Gordon John Johnston on 2021-05-17
2021-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MARIE BATTERSBY
2021-05-18AP01DIRECTOR APPOINTED MR NALIN MANOJ PATEL
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES
2020-03-06AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES
2019-05-20AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-05-10AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH NO UPDATES
2017-08-03PSC04Change of details for Miss Joanne Marie Battersby as a person with significant control on 2017-05-15
2017-05-19AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MARIE BATTERSBY / 15/05/2017
2017-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE MARIE BATTERSBY / 15/05/2017
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 3
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-05-25AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 3
2015-10-27AR0105/08/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12AP01DIRECTOR APPOINTED MR NICHOLAS LAWSON
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 3
2014-10-28AR0105/08/14 ANNUAL RETURN FULL LIST
2014-10-23TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BUTTERWORTH
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BLOMFIELD
2013-09-25AP01DIRECTOR APPOINTED MISS JOANNE MARIE BATTERSBY
2013-09-24LATEST SOC24/09/13 STATEMENT OF CAPITAL;GBP 3
2013-09-24AR0105/08/13 ANNUAL RETURN FULL LIST
2013-05-24AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-11AR0105/08/12 ANNUAL RETURN FULL LIST
2012-05-08AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-30AR0105/08/11 ANNUAL RETURN FULL LIST
2011-05-25AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-23CH03SECRETARY'S DETAILS CHNAGED FOR MR GORDON JOHN JOHNSTON on 2011-05-23
2010-09-06AR0105/08/10 FULL LIST
2010-05-14AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-28363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-05-09AA31/08/08 TOTAL EXEMPTION SMALL
2008-09-01363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2008-05-06AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/08/06
2006-09-25363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-10288bDIRECTOR RESIGNED
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-08-15363sRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-13363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-08-14363sRETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS
2003-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-08-12363(287)REGISTERED OFFICE CHANGED ON 12/08/02
2002-08-12363sRETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS
2001-10-02363sRETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS
2001-08-17287REGISTERED OFFICE CHANGED ON 17/08/01 FROM: 15 CARLTON PLACE SOUTHAMPTON SO15 2DY
2000-10-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-08-09288aNEW SECRETARY APPOINTED
2000-08-09288bSECRETARY RESIGNED
2000-08-09288bDIRECTOR RESIGNED
2000-08-09363sRETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-08-31363(287)REGISTERED OFFICE CHANGED ON 31/08/99
1999-08-31363sRETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS
1999-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-04363sRETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS
1998-09-04288aNEW DIRECTOR APPOINTED
1998-06-05288bDIRECTOR RESIGNED
1998-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-11-07363sRETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS
1997-11-07288bDIRECTOR RESIGNED
1997-08-01287REGISTERED OFFICE CHANGED ON 01/08/97 FROM: 73 RAMSDEN ROAD LONDON SW12 8RA
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-09-15363sRETURN MADE UP TO 05/08/96; FULL LIST OF MEMBERS
1996-09-15288SECRETARY RESIGNED
1996-08-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-05-20AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-11-09288DIRECTOR RESIGNED
1995-08-18363sRETURN MADE UP TO 05/08/95; FULL LIST OF MEMBERS
1994-10-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-09-22SRES03EXEMPTION FROM APPOINTING AUDITORS 14/09/94
1994-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94
1994-08-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93
1994-08-01SRES03EXEMPTION FROM APPOINTING AUDITORS 25/07/94
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 73 RAMSDEN ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 73 RAMSDEN ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
73 RAMSDEN ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2011-09-01 £ 300

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 73 RAMSDEN ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 3
Current Assets 2011-09-01 £ 48
Debtors 2011-09-01 £ 48
Fixed Assets 2011-09-01 £ 1,753
Shareholder Funds 2011-09-01 £ 1,501
Tangible Fixed Assets 2011-09-01 £ 1,753

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 73 RAMSDEN ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 73 RAMSDEN ROAD LIMITED
Trademarks
We have not found any records of 73 RAMSDEN ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 73 RAMSDEN ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 73 RAMSDEN ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 73 RAMSDEN ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 73 RAMSDEN ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 73 RAMSDEN ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.