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

RAMSGATE DEVELOPMENT COMPANY LIMITED

CLIFF STREET CHAMBERS, CLIFF STREET, RAMSGATE, CT11 9HS,
Company Registration Number
09422758
Private Limited Company
Active

Company Overview

About Ramsgate Development Company Ltd
RAMSGATE DEVELOPMENT COMPANY LIMITED was founded on 2015-02-04 and has its registered office in Ramsgate. The organisation's status is listed as "Active". Ramsgate Development Company 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
RAMSGATE DEVELOPMENT COMPANY LIMITED
 
Legal Registered Office
CLIFF STREET CHAMBERS
CLIFF STREET
RAMSGATE
CT11 9HS
 
Previous Names
CARDY RAMSGATE LIMITED06/09/2016
CARDY WINCHEAP LIMITED27/07/2015
CARDY RAMSGATE LIMITED21/07/2015
Filing Information
Company Number 09422758
Company ID Number 09422758
Date formed 2015-02-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 04/02/2016
Return next due 04/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB342932306  
Last Datalog update: 2024-05-05 07:17:54
Primary Source:Companies House
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 RAMSGATE DEVELOPMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY ALBERT HOLLIS
Director 2016-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL STANNARD
Director 2015-02-04 2016-08-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY ALBERT HOLLIS ALDRESS DEVELOPMENTS SE LTD Director 2016-08-12 CURRENT 2006-01-05 Active - Proposal to Strike off
ANTHONY ALBERT HOLLIS EASTWOOD PROPERTY DEVELOPMENTS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active - Proposal to Strike off
ANTHONY ALBERT HOLLIS I TEAM SUPPORT LIMITED Director 2014-07-22 CURRENT 2011-06-23 Dissolved 2014-12-23
ANTHONY ALBERT HOLLIS MURRAY MOTORS CAR SALES LIMITED Director 2014-03-07 CURRENT 2010-06-30 Dissolved 2015-03-31
ANTHONY ALBERT HOLLIS GREENWOODS HOTEL MANAGEMENT LTD Director 2014-01-30 CURRENT 2014-01-30 Active
ANTHONY ALBERT HOLLIS GREENWOODS PROPERTIES & INVESTMENTS LTD Director 2014-01-30 CURRENT 2014-01-30 Active
ANTHONY ALBERT HOLLIS MANN LOCKSMITHS LTD Director 2013-10-09 CURRENT 2010-02-10 Dissolved 2015-03-24
ANTHONY ALBERT HOLLIS MT MANAGEMENT SERVICES SURREY LIMITED Director 2013-01-21 CURRENT 2013-01-21 Dissolved 2015-08-18
ANTHONY ALBERT HOLLIS FIRST RESPONSE UK MAINTENANCE LIMITED Director 2011-12-31 CURRENT 2010-01-22 Active
ANTHONY ALBERT HOLLIS SPIC & SPAN 2010 LIMITED Director 2010-01-01 CURRENT 2009-08-26 Dissolved 2014-05-13
ANTHONY ALBERT HOLLIS MANSION HAUS DEVELOPMENTS LTD Director 2006-08-01 CURRENT 2002-07-26 Active
ANTHONY ALBERT HOLLIS CARAN PROPERTY CONSULTANTS LIMITED Director 2003-01-27 CURRENT 2003-01-27 Active
ANTHONY ALBERT HOLLIS COUNTY MAINTENANCE SERVICES LIMITED Director 1999-11-10 CURRENT 1997-12-03 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
2023-10-11CONFIRMATION STATEMENT MADE ON 11/10/23, WITH NO UPDATES
2023-04-0531/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-27Change of details for Mr Michael Stannard as a person with significant control on 2023-02-13
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227580003
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227580003
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227580004
2022-11-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227580004
2022-11-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227580004
2022-10-11CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 11/10/22, WITH UPDATES
2022-10-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STANNARD
2022-10-07Change of details for Mr Martin Carlo Rigden as a person with significant control on 2022-03-04
2022-10-07PSC04Change of details for Mr Martin Carlo Rigden as a person with significant control on 2022-03-04
2022-10-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL STANNARD
2022-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/03/21
2021-12-28CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-28CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-02-08CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227580004
2020-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094227580002
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 04/12/19, WITH UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-11-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom
2019-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/19 FROM Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX United Kingdom
2019-03-20PSC07CESSATION OF COLIN HILL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20PSC07CESSATION OF COLIN HILL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CARLO RIGDEN
2019-03-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN CARLO RIGDEN
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALBERT HOLLIS
2019-03-20TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ALBERT HOLLIS
2019-03-20AP01DIRECTOR APPOINTED MR MARTIN CARLO RIGDEN
2019-03-20AP01DIRECTOR APPOINTED MR MARTIN CARLO RIGDEN
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-19CS01CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES
2019-02-11PSC07CESSATION OF ROBBIE JAMES HILL AS A PERSON OF SIGNIFICANT CONTROL
2019-02-11PSC07CESSATION OF ROBBIE JAMES HILL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
2018-07-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES
2018-02-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-02-14LATEST SOC14/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-14CS01CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-06RES15CHANGE OF COMPANY NAME 06/09/16
2016-09-06CERTNMCOMPANY NAME CHANGED CARDY RAMSGATE LIMITED CERTIFICATE ISSUED ON 06/09/16
2016-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/16 FROM Unit 5, Building 2 Sandwich Industrial Estate Sandwich Kent CT13 9LY England
2016-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL STANNARD
2016-08-16AP01DIRECTOR APPOINTED MR ANTHONY ALBERT HOLLIS
2016-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227580002
2016-07-29ANNOTATIONOther
2016-07-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 094227580001
2016-03-07CH01Director's details changed for Mr Michael Stannard on 2016-03-07
2016-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/16 FROM Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom
2016-02-17AR0104/02/16 ANNUAL RETURN FULL LIST
2016-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/16 FROM 14 Maynard Road the Wincheap Estate Canterbury Kent CT1 3RH England
2016-01-05CH01Director's details changed for Mr Michael Stannard on 2015-12-31
2015-07-27RES15CHANGE OF NAME 23/07/2015
2015-07-27CERTNMCOMPANY NAME CHANGED CARDY WINCHEAP LIMITED CERTIFICATE ISSUED ON 27/07/15
2015-07-21RES15CHANGE OF NAME 20/07/2015
2015-07-21CERTNMCOMPANY NAME CHANGED CARDY RAMSGATE LIMITED CERTIFICATE ISSUED ON 21/07/15
2015-02-26AA01CURREXT FROM 28/02/2016 TO 31/03/2016
2015-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL STANNARD / 23/02/2015
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2015-02-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RAMSGATE DEVELOPMENT 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 RAMSGATE DEVELOPMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of RAMSGATE DEVELOPMENT COMPANY LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-30

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 RAMSGATE DEVELOPMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of RAMSGATE DEVELOPMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAMSGATE DEVELOPMENT COMPANY LIMITED
Trademarks
We have not found any records of RAMSGATE DEVELOPMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAMSGATE DEVELOPMENT 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 (41100 - Development of building projects) as RAMSGATE DEVELOPMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAMSGATE DEVELOPMENT 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 RAMSGATE DEVELOPMENT 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 RAMSGATE DEVELOPMENT 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.