Ramridge Park Drive Limited SALISBURY


Ramridge Park Drive started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03234311. The Ramridge Park Drive company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Salisbury at 16 St. Martins Church Street. Postal code: SP1 2HY.

At the moment there are 3 directors in the the firm, namely William M., Kerry A. and Mark M.. In addition one secretary - Kerry A. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - David R. who worked with the the firm until 31 August 2014.

Ramridge Park Drive Limited Address / Contact

Office Address 16 St. Martins Church Street
Town Salisbury
Post code SP1 2HY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03234311
Date of Incorporation Tue, 6th Aug 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

William M.

Position: Director

Appointed: 17 April 2023

Kerry A.

Position: Secretary

Appointed: 31 August 2014

Kerry A.

Position: Director

Appointed: 31 August 2014

Mark M.

Position: Director

Appointed: 01 May 2014

Brendan R.

Position: Director

Appointed: 01 May 2014

Resigned: 17 April 2023

Ian B.

Position: Director

Appointed: 28 January 2008

Resigned: 01 May 2014

Louis A.

Position: Director

Appointed: 16 April 1999

Resigned: 01 May 2014

Hugh N.

Position: Director

Appointed: 07 August 1996

Resigned: 11 September 1998

David R.

Position: Secretary

Appointed: 06 August 1996

Resigned: 31 August 2014

David S.

Position: Director

Appointed: 06 August 1996

Resigned: 28 January 2008

David R.

Position: Director

Appointed: 06 August 1996

Resigned: 31 August 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth6 1527 7179 03910 01512 217     
Balance Sheet
Current Assets5 0336 7038 18210 26912 4584 0616 6109 44912 39515 101
Net Assets Liabilities    12 2173 7946 3839 22012 12215 049
Cash Bank In Hand4 5336 703        
Debtors500         
Net Assets Liabilities Including Pension Asset Liability6 1527 7179 03910 01512 217     
Reserves/Capital
Shareholder Funds6 1527 7179 03910 01512 217     
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    256280 263300160
Creditors     280300263  
Net Current Assets Liabilities5 0336 5987 92010 01512 2174 0746 3839 48312 42215 209
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 1515151513733427108
Total Assets Less Current Liabilities6 1527 7179 03910 01512 2173 7946 3839 48312 42215 209
Creditors Due Within One Year 120277269256     
Fixed Assets1 1191 1191 119       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st December 2022
filed on: 7th, February 2023
Free Download (3 pages)

Company search

Advertisements