Ramridge House Limited DAIRY MEADOW LANE, SALISBURY


Ramridge House started in year 1987 as Private Limited Company with registration number 02130664. The Ramridge House company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Dairy Meadow Lane, Salisbury at 33 The Clarendon Centre. Postal code: SP1 2TJ.

At present there are 5 directors in the the firm, namely Geoff W., Valerie H. and David R. and others. In addition one secretary - David R. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ramridge House Limited Address / Contact

Office Address 33 The Clarendon Centre
Office Address2 Salisbury Business Park
Town Dairy Meadow Lane, Salisbury
Post code SP1 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02130664
Date of Incorporation Mon, 11th May 1987
Industry Development of building projects
End of financial Year 31st March
Company age 37 years old
Account next due date Tue, 31st Dec 2024 (245 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 23rd Jun 2024 (2024-06-23)
Last confirmation statement dated Fri, 9th Jun 2023

Company staff

Geoff W.

Position: Director

Appointed: 02 July 2022

Valerie H.

Position: Director

Appointed: 29 June 2019

David R.

Position: Secretary

Appointed: 27 January 2019

David R.

Position: Director

Appointed: 25 June 2017

Brendan R.

Position: Director

Appointed: 15 June 2008

Louis A.

Position: Director

Appointed: 19 September 1998

Leslie B.

Position: Director

Resigned: 27 January 2019

David R.

Position: Director

Appointed: 17 July 2017

Resigned: 17 July 2017

Peter H.

Position: Director

Appointed: 16 May 2015

Resigned: 29 June 2019

Louis A.

Position: Secretary

Appointed: 12 June 2012

Resigned: 27 January 2019

John E.

Position: Director

Appointed: 26 July 2006

Resigned: 28 June 2009

John E.

Position: Secretary

Appointed: 26 July 2006

Resigned: 28 June 2009

Ian S.

Position: Secretary

Appointed: 02 July 2005

Resigned: 26 July 2006

Ian S.

Position: Director

Appointed: 17 July 2004

Resigned: 26 July 2006

Daniel G.

Position: Director

Appointed: 14 July 2002

Resigned: 15 June 2008

John C.

Position: Director

Appointed: 19 September 1998

Resigned: 28 June 2009

Mark L.

Position: Director

Appointed: 19 September 1998

Resigned: 26 June 2007

Tonita I.

Position: Director

Appointed: 10 June 1998

Resigned: 17 July 2004

Hugh N.

Position: Director

Appointed: 31 December 1995

Resigned: 19 September 1998

Leslie B.

Position: Secretary

Appointed: 15 June 1991

Resigned: 02 July 2005

Lawrence B.

Position: Director

Appointed: 15 June 1991

Resigned: 31 December 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Property Plant Equipment108108108108108108108
Other
Number Shares Issued Fully Paid 9     
Par Value Share 12     
Property Plant Equipment Gross Cost108108108108108108 

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 8th, June 2023
Free Download (6 pages)

Company search

Advertisements