Ramgrove Properties Limited CHELTENHAM


Ramgrove Properties started in year 2002 as Private Limited Company with registration number 04404871. The Ramgrove Properties company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Cheltenham at Unit A Runnings Road. Postal code: GL51 9NQ.

There is a single director in the firm at the moment - Ross P., appointed on 29 September 2006. In addition, a secretary was appointed - Ross P., appointed on 7 November 2003. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Dilys P. who worked with the the firm until 7 November 2003.

Ramgrove Properties Limited Address / Contact

Office Address Unit A Runnings Road
Office Address2 Kingsditch Trading Estate
Town Cheltenham
Post code GL51 9NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04404871
Date of Incorporation Wed, 27th Mar 2002
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 22 years old
Account next due date Fri, 31st Jan 2025 (275 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Ross P.

Position: Director

Appointed: 29 September 2006

Ross P.

Position: Secretary

Appointed: 07 November 2003

Max P.

Position: Director

Appointed: 01 August 2017

Resigned: 15 September 2023

Max P.

Position: Director

Appointed: 29 September 2006

Resigned: 06 December 2009

John P.

Position: Director

Appointed: 27 March 2002

Resigned: 30 May 2006

Dilys P.

Position: Director

Appointed: 27 March 2002

Resigned: 07 November 2003

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 27 March 2002

Resigned: 27 March 2002

Irene H.

Position: Nominee Secretary

Appointed: 27 March 2002

Resigned: 27 March 2002

Dilys P.

Position: Secretary

Appointed: 27 March 2002

Resigned: 07 November 2003

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats found, there is Ross P. The abovementioned PSC and has 75,01-100% shares.

Ross P.

Notified on 1 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 738146 334419 053       
Balance Sheet
Current Assets31 29232 88135 860452 8298 57326 97751 81554 85979 62264 506
Net Assets Liabilities   377 336362 342383 976405 235409 920428 093 
Cash Bank In Hand5 2924 83219 360       
Debtors26 00028 04916 500       
Net Assets Liabilities Including Pension Asset Liability1 738146 334419 053       
Tangible Fixed Assets380 000510 000800 000       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve58 98173 57788 449       
Shareholder Funds1 738146 334419 053       
Other
Instalment Debts Falling Due After5 Years262 007248 056233 570       
Secured Debts311 561299 811287 610       
Total Fixed Assets Cost Or Valuation382 539512 539802 539       
Total Fixed Assets Depreciation2 5392 5392 539       
Total Fixed Assets Revaluation 130 000290 000       
Average Number Employees During Period    222222
Creditors  97 04489 165105 146105 819109 045107 559113 85689 754
Fixed Assets380 000510 000800 000 458 538462 082461 693461 337460 561461 074
Net Current Assets Liabilities-66 701-63 855-61 184377 336-96 196-78 106-56 458-51 417-32 468 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   13 6723777367721 2831 7661 220
Provisions For Liabilities Balance Sheet Subtotal  32 153       
Total Assets Less Current Liabilities313 299446 145738 816377 336362 342383 976405 235409 920428 093 
Creditors Due After One Year Total Noncurrent Liabilities311 561299 811287 610       
Creditors Due Within One Year Total Current Liabilities97 99396 73697 044       
Provisions For Liabilities Charges 032 153       
Revaluation Reserve-57 34372 657330 504       
Tangible Fixed Assets Cost Or Valuation382 539512 539802 539       
Tangible Fixed Assets Depreciation2 5392 5392 539       
Tangible Fixed Assets Increase Decrease From Revaluations 130 000290 000       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 16th, October 2023
Free Download (4 pages)

Company search