Ratners Property Developments Limited BIRMINGHAM


Ratners Property Developments started in year 1988 as Private Limited Company with registration number 02238892. The Ratners Property Developments company has been functioning successfully for 36 years now and its status is active. The firm's office is based in Birmingham at Hunters Road. Postal code: B19 1DS.

Currently there are 2 directors in the the company, namely Marianne K. and Benjamin H.. In addition one secretary - Benjamin H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ratners Property Developments Limited Address / Contact

Office Address Hunters Road
Office Address2 Hockley
Town Birmingham
Post code B19 1DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02238892
Date of Incorporation Mon, 4th Apr 1988
Industry Dormant Company
End of financial Year 31st January
Company age 36 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Sat, 28th Jan 2023
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Marianne K.

Position: Director

Appointed: 04 January 2023

Benjamin H.

Position: Secretary

Appointed: 07 January 2019

Benjamin H.

Position: Director

Appointed: 30 June 2018

Laurel K.

Position: Secretary

Appointed: 30 June 2018

Resigned: 07 January 2019

Raina M.

Position: Director

Appointed: 25 June 2010

Resigned: 03 January 2023

Mark J.

Position: Director

Appointed: 25 June 2007

Resigned: 30 June 2018

Mark J.

Position: Secretary

Appointed: 01 March 2004

Resigned: 30 June 2018

Timothy J.

Position: Secretary

Appointed: 06 July 1998

Resigned: 01 March 2004

Simon C.

Position: Director

Appointed: 10 January 1997

Resigned: 25 June 2007

Anthony G.

Position: Secretary

Appointed: 01 July 1995

Resigned: 03 July 1998

Walker B.

Position: Director

Appointed: 01 April 1995

Resigned: 25 June 2010

Kenneth P.

Position: Director

Appointed: 21 June 1993

Resigned: 10 July 1993

Gerald R.

Position: Director

Appointed: 10 July 1992

Resigned: 25 November 1992

Masarrat H.

Position: Director

Appointed: 10 July 1992

Resigned: 30 September 1992

Sarah S.

Position: Secretary

Appointed: 10 July 1992

Resigned: 30 June 1995

Gary O.

Position: Director

Appointed: 10 July 1992

Resigned: 31 March 1995

Simon T.

Position: Director

Appointed: 10 July 1992

Resigned: 12 January 2009

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we found, there is Signet Holdings Limited from Borehamwood, England. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Signet Holdings Limited

Imperial Place 3 Maxwell Road, Borehamwood, WD6 1JN, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-01-312021-01-302021-01-312022-01-292022-01-312023-01-28
Balance Sheet
Cash Bank On Hand222222
Net Assets Liabilities222222
Other
Number Shares Allotted 2 2 2
Par Value Share 1 1 1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Accounting period ending changed to Saturday 28th January 2023 (was Tuesday 31st January 2023).
filed on: 4th, July 2023
Free Download (1 page)

Company search