Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED
Company Information for

RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED

10 BARNFIELD CLOSE, HASTINGS, TN34 1TS,
Company Registration Number
05326033
Private Limited Company
Active

Company Overview

About Rameslie House Management Company Ltd
RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED was founded on 2005-01-06 and has its registered office in Hastings. The organisation's status is listed as "Active". Rameslie House Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
10 BARNFIELD CLOSE
HASTINGS
TN34 1TS
Other companies in TN3
 
Filing Information
Company Number 05326033
Company ID Number 05326033
Date formed 2005-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 07:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAMESLIE HOUSE MANAGEMENT COMPANY 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 RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
EDWARD BIRD
Company Secretary 2007-02-03
HAITHAM AHMED ISMAIEL AL-GHANI
Director 2006-12-01
CAROLINE ANNA BADGER
Director 2015-07-31
EDWARD BIRD
Director 2006-09-05
ROBERT EDWARD DALTON
Director 2017-08-17
CHARLES THOMAS FLISHER
Director 2006-09-05
RITA ANN GOODSELL
Director 2015-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE MORRIS
Director 2008-12-20 2017-08-17
COURTNEY JOHN LYNDHURST JONES
Director 2015-01-20 2015-07-31
EVE BROTHERTON
Director 2006-09-05 2015-06-29
VICTORIA JESSUP
Director 2006-09-05 2015-01-20
SARAH AHMED ISMAIEL AL - GHANI
Director 2009-08-10 2013-06-11
EILEEN THOMAS
Director 2006-09-05 2009-08-10
EILEEN THOMAS
Company Secretary 2006-09-05 2007-02-03
EILEEN THOMAS
Director 2006-09-05 2007-02-03
JACQUELINE RIDGWELL
Director 2006-09-05 2006-12-01
YVETTE JANE BROTHERTON
Company Secretary 2005-01-06 2006-09-05
PATRICK FRANCIS CONVEY
Director 2005-01-06 2006-09-05
SDG SECRETARIES LIMITED
Nominated Secretary 2005-01-06 2005-01-06
SDG REGISTRARS LIMITED
Nominated Director 2005-01-06 2005-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT EDWARD DALTON ROBERT DALTON ASSOCIATES LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
ROBERT EDWARD DALTON RYE FOOD AND DRINK LIMITED Director 2005-08-10 CURRENT 2003-09-26 Active
CHARLES THOMAS FLISHER GOLDEN ERA COLLECTABLES LIMITED Director 2002-12-03 CURRENT 2002-12-03 Active - Proposal to Strike off

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
2024-04-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-01-07CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-05-03MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-01-07CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2023-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-01-12CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-03-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2018-01-18AD02Register inspection address changed from 29 High Street Bridge Canterbury Kent CT4 5JZ England to 10 Barnfield Close Hastings TN34 1TS
2018-01-18AP01DIRECTOR APPOINTED MR ROBERT EDWARD DALTON
2018-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MORRIS
2017-03-17AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 7
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 29 High Street Bridge Canterbury Kent CT4 5JZ
2016-03-26TM01APPOINTMENT TERMINATED, DIRECTOR COURTNEY JOHN LYNDHURST JONES
2016-03-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 7
2016-02-03AR0106/01/16 ANNUAL RETURN FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MRS CAROLINE ANNA BADGER
2016-02-03AP01DIRECTOR APPOINTED MRS RITA ANN GOODSELL
2016-02-03AP01DIRECTOR APPOINTED MR COURTNEY JOHN LYNDHURST JONES
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA JESSUP
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR EVE BROTHERTON
2015-04-10AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 7
2015-01-08AR0106/01/15 ANNUAL RETURN FULL LIST
2015-01-08AD02Register inspection address changed from 2 Court Lodge Lamberhurst Tunbridge Wells Kent TN3 8DU England to 29 High Street Bridge Canterbury Kent CT4 5JZ
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE BROTHERTON / 10/04/2014
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 29 HIGH STREET BRIDGE CANTERBURY KENT CT4 5JZ ENGLAND
2015-01-08CH03SECRETARY'S DETAILS CHNAGED FOR MR EDWARD BIRD on 2014-06-16
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FLISHER / 07/05/2014
2015-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BIRD / 16/06/2014
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2015 FROM 2 COURT LODGE LAMBERHURST TUNBRIDGE WELLS KENT TN3 8DU
2014-03-04AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 7
2014-01-16AR0106/01/14 FULL LIST
2014-01-16AD02SAIL ADDRESS CHANGED FROM: C/O MR E BIRD FLISHINGHURST FARM CHALK LANE CRANBROOK KENT TN17 2QB ENGLAND
2014-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BIRD / 28/02/2013
2014-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD BIRD / 28/02/2013
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR SARAH AL - GHANI
2013-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2013 FROM FLISHINGHURST FARM CHALK LANE CRANBROOK KENT TN17 2QB
2013-04-11AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-21AR0106/01/13 FULL LIST
2012-02-29AA31/12/11 TOTAL EXEMPTION FULL
2012-02-02AR0106/01/12 FULL LIST
2011-06-10AA31/12/10 TOTAL EXEMPTION FULL
2011-02-01AR0106/01/11 FULL LIST
2010-05-20AA31/12/09 TOTAL EXEMPTION FULL
2010-01-26AR0106/01/10 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH AHMED ISMAIEL AL - GHANI / 06/01/2010
2010-01-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-01-26AD02SAIL ADDRESS CREATED
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JESSUP / 06/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FLISHER / 06/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE BROTHERTON / 06/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD BIRD / 06/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / HAITHAM AHMED ISMAIEL AL-GHANI / 06/01/2010
2009-09-29288aDIRECTOR APPOINTED MISS SARAH AHMED ISMAIEL AL - GHANI
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR EILEEN THOMAS
2009-04-21AA31/12/08 TOTAL EXEMPTION FULL
2009-02-03363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-02-03288cDIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JESSUP / 01/01/2009
2009-01-27288aDIRECTOR APPOINTED JOANNE ESTHER MORRIS
2008-06-04AA31/12/07 TOTAL EXEMPTION FULL
2008-01-14363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-20225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07
2007-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-05-08288bDIRECTOR RESIGNED
2007-05-08363(287)REGISTERED OFFICE CHANGED ON 08/05/07
2007-05-08363sRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2007-03-12288aNEW DIRECTOR APPOINTED
2007-03-12288bSECRETARY RESIGNED
2007-03-12288aNEW SECRETARY APPOINTED
2006-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-10-03288bDIRECTOR RESIGNED
2006-10-03288bSECRETARY RESIGNED
2006-10-03288aNEW SECRETARY APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288aNEW DIRECTOR APPOINTED
2006-10-03288cDIRECTOR'S PARTICULARS CHANGED
2006-09-20287REGISTERED OFFICE CHANGED ON 20/09/06 FROM: C/O APPLEDORE DEVELOPMENTS LTD SWISS LIFE HOUSE 24-26 SOUTH PARK SEVENOAKS KENT TN13 1DU
2006-02-17363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-08-05287REGISTERED OFFICE CHANGED ON 05/08/05 FROM: APPLEDORE HOUSE, 116 LONDON ROAD SEVENOAKS KENT TN13 1BA
2005-01-19288bSECRETARY RESIGNED
2005-01-19288aNEW DIRECTOR APPOINTED
2005-01-19288bDIRECTOR RESIGNED
2005-01-19288aNEW SECRETARY APPOINTED
2005-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RAMESLIE HOUSE MANAGEMENT COMPANY 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 RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMESLIE HOUSE MANAGEMENT COMPANY 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 (68320 - Management of real estate on a fee or contract basis) as RAMESLIE HOUSE MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RAMESLIE HOUSE MANAGEMENT COMPANY 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 RAMESLIE HOUSE MANAGEMENT COMPANY 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 RAMESLIE HOUSE MANAGEMENT COMPANY 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.