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

RAM ALPINE MANAGEMENT COMPANY LIMITED

LINDEN HOUSE, LINDEN CLOSE, TUNBRIDGE WELLS, KENT, TN4 8HH,
Company Registration Number
09690312
Private Limited Company
Active

Company Overview

About Ram Alpine Management Company Ltd
RAM ALPINE MANAGEMENT COMPANY LIMITED was founded on 2015-07-16 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Active". Ram Alpine Management Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
RAM ALPINE MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
LINDEN HOUSE
LINDEN CLOSE
TUNBRIDGE WELLS
KENT
TN4 8HH
 
Filing Information
Company Number 09690312
Company ID Number 09690312
Date formed 2015-07-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 29/06/2024
Latest return 
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-07 19:14:50
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 RAM ALPINE MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ALBERT BIBRING
Director 2015-07-16
JEREMY GODFREY ROBSON
Director 2015-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MICHAEL GODDARD
Director 2015-07-16 2016-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALBERT BIBRING CAVENDO HOMES (RADLETT) LTD Director 2017-09-27 CURRENT 2016-03-31 Active
MICHAEL ALBERT BIBRING FRESH LIME (KINLOSS) LTD Director 2016-08-30 CURRENT 2016-07-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (TOTTERIDGE) LTD Director 2016-08-08 CURRENT 2016-07-27 Active
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (RADLETT) LTD Director 2016-05-27 CURRENT 2016-05-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME DEVELOPMENTS (BARHAM AVENUE) LIMITED Director 2015-08-21 CURRENT 2015-08-21 Dissolved 2018-03-27
MICHAEL ALBERT BIBRING FRESH LIME (WOODSIDE PARK) LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (S) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING RAM EUROPEAN HOTELS (A) LIMITED Director 2015-02-06 CURRENT 2015-02-06 Active
MICHAEL ALBERT BIBRING FRESH LIME (WILLESDEN LANE) LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active - Proposal to Strike off
MICHAEL ALBERT BIBRING FRESH LIME (BOURNEMOUTH) LTD Director 2014-08-13 CURRENT 2014-08-11 Liquidation
MICHAEL ALBERT BIBRING FL NOMINEE 2 LIMITED Director 2014-06-23 CURRENT 2014-06-23 Active
MICHAEL ALBERT BIBRING 8 CHARLES LANE LIMITED Director 2013-10-31 CURRENT 2013-09-26 Dissolved 2015-07-28
MICHAEL ALBERT BIBRING LESTER HOTELS MANAGEMENT SERVICES LIMITED Director 2013-02-12 CURRENT 1999-07-12 Active
MICHAEL ALBERT BIBRING FREEWHEELING NATION LIMITED Director 2013-02-08 CURRENT 2012-07-23 Dissolved 2015-11-10
MICHAEL ALBERT BIBRING FINLAW 536 LIMITED Director 2012-05-08 CURRENT 2006-07-06 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR STRUCTURING LIMITED Director 2007-12-17 CURRENT 2007-12-17 Liquidation
MICHAEL ALBERT BIBRING MOORSTON CAPITAL LIMITED Director 2005-09-01 CURRENT 2002-06-24 Active
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Director 2005-02-21 CURRENT 1994-06-30 Liquidation
MICHAEL ALBERT BIBRING MWB (GMAC FINANCE) LIMITED Director 2003-03-24 CURRENT 2003-02-06 Dissolved 2014-07-15
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.1 LIMITED Director 2002-03-05 CURRENT 2001-08-02 Liquidation
MICHAEL ALBERT BIBRING MWB INVESTMENTS LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB RETAIL HOLDINGS NO.2 LIMITED Director 2002-03-04 CURRENT 2002-01-09 Liquidation
MICHAEL ALBERT BIBRING MWB ASSET MANAGEMENT HOLDINGS LIMITED Director 2001-06-22 CURRENT 2001-06-08 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB PROJECT MANAGEMENT HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB HOTEL HOLDINGS LIMITED Director 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING MWB (ROYAL VICTORIA DOCK) LIMITED Director 2000-03-17 CURRENT 2000-02-23 Liquidation
MICHAEL ALBERT BIBRING MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Director 2000-03-08 CURRENT 2000-02-24 Liquidation
MICHAEL ALBERT BIBRING MWB ARGYLE STREET LIMITED Director 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING RYSBRIDGE ESTATES LIMITED Director 1998-03-25 CURRENT 1987-10-14 Liquidation
MICHAEL ALBERT BIBRING MWB (KENSINGTON VILLAGE) LIMITED Director 1998-03-25 CURRENT 1997-11-07 Liquidation
MICHAEL ALBERT BIBRING MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Director 1997-09-04 CURRENT 1997-08-01 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (OLD BAILEY) LIMITED Director 1997-07-18 CURRENT 1993-10-25 Dissolved 2018-07-03
MICHAEL ALBERT BIBRING MWB (WEST INDIA QUAY) LIMITED Director 1997-01-20 CURRENT 1996-12-24 Liquidation
MICHAEL ALBERT BIBRING MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Director 1997-01-09 CURRENT 1994-05-24 Dissolved 2018-06-16
MICHAEL ALBERT BIBRING TOTALBROAD LIMITED Director 1991-12-28 CURRENT 1987-12-22 Liquidation

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
2023-09-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-15Director's details changed for Mr Jeremy Godfrey Robson on 2023-08-15
2023-08-15Change of details for Mr Jeremy Robson as a person with significant control on 2023-08-15
2023-07-25CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-06-29Previous accounting period shortened from 30/09/22 TO 29/09/22
2023-02-0630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-19Compulsory strike-off action has been discontinued
2023-01-19DISS40Compulsory strike-off action has been discontinued
2023-01-17FIRST GAZETTE notice for compulsory strike-off
2023-01-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-11-26DISS40Compulsory strike-off action has been discontinued
2022-11-25CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2022-11-23PSC04Change of details for Mr Jeremy Robson as a person with significant control on 2022-11-23
2022-11-23CH01Director's details changed for Mr Jeremy Godfrey Robson on 2022-11-23
2022-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/22 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JW United Kingdom
2022-10-12Compulsory strike-off action has been suspended
2022-10-12DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-03-25AA01Previous accounting period extended from 31/03/20 TO 30/09/20
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM St Bride's House Salisbury Square London EC4Y 8EH England
2020-10-07AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-12DISS40Compulsory strike-off action has been discontinued
2020-08-11CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH NO UPDATES
2020-08-11CH01Director's details changed for Mr Jeremy Godfrey Robson on 2020-07-14
2020-03-31DISS16(SOAS)Compulsory strike-off action has been suspended
2020-03-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-31CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH England
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD DUNCAN POOLE
2019-01-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-18AP01DIRECTOR APPOINTED MR EDWARD DUNCAN POOLE
2018-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 096903120001
2018-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/18 FROM 3rd Floor 52 Jermyn Street London SW1Y 6LX England
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Adelaide House London Bridge London EC4R 9HA United Kingdom
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL GODDARD
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2015-07-23CH01Director's details changed for Mr Jeremy Godrey Robson on 2015-07-23
2015-07-16AA01Current accounting period shortened from 31/07/16 TO 31/03/16
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16NEWINCNew incorporation
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 RAM ALPINE 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 RAM ALPINE MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of RAM ALPINE MANAGEMENT COMPANY LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of RAM ALPINE MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAM ALPINE MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RAM ALPINE MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAM ALPINE 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 RAM ALPINE MANAGEMENT COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAM ALPINE 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 RAM ALPINE 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 RAM ALPINE 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.