Company NameRamproco (2001) Limited
DirectorsHilary Anne Ramnarine and Jody Ansuman Ramnarine
Company StatusActive
Company Number04321166
CategoryPrivate Limited Company
Incorporation Date12 November 2001(22 years, 5 months ago)
Previous NameRamproco Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Hilary Anne Ramnarine
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Director NameMr Jody Ansuman Ramnarine
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2001(same day as company formation)
RoleLawyer (Retired)
Country of ResidenceEngland
Correspondence AddressMellor House 65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
Secretary NameMr Jody Ansuman Ramnarine
NationalityBritish
StatusCurrent
Appointed12 November 2001(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address7 Peacock Gardens
South Croydon
CR2 8TE

Location

Registered AddressBailey Oster Chartered Accountants
Mellor House
65 - 81 St. Petersgate
Stockport
Cheshire
SK1 1DS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,767
Cash£6,280
Current Liabilities£15,851

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 November 2023 (5 months, 1 week ago)
Next Return Due26 November 2024 (7 months, 1 week from now)

Charges

1 June 2004Delivered on: 5 June 2004
Satisfied on: 3 June 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14 heron house brinkworth terrace york fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
1 June 2004Delivered on: 5 June 2004
Satisfied on: 3 June 2005
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 heron house brinkworth terrace york fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Fully Satisfied
26 March 2004Delivered on: 7 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 belmont birkenhead wirral the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
26 March 2004Delivered on: 7 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 percy road wallasey wirral the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
26 March 2004Delivered on: 7 April 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 halcyon road birkenhead wirral the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
15 September 2003Delivered on: 17 September 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of a legal mortgage of all legal interests and otherwise by way of a fixed charge the premises at 23 hampstead road liverpool, the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
14 July 2003Delivered on: 28 July 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103 thornycroft road wavertree liverpool L15 0EW the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
6 May 2003Delivered on: 16 May 2003
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of legal mortgage the property k/a 101 edinburgh road kensington liverpool L7 8RE the rental income by way of first fixed charge the property rights by way of first fixed charge floating charge the all the undertakings and assets present and future. See the mortgage charge document for full details.
Outstanding
28 January 2002Delivered on: 15 February 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 103 edinburgh road kensington liverpool t/no;-LA296469.
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 103 thorncroft road wavertree liverpool.
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: The Mortgage Work (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 39 langton road wavertree liverpool.
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 14 heron house brinkworth terrace york.
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 13 heron house brinkworth terrace york.
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 101 edinburgh road kensington liverpool.
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 103 edinburgh road kensington liverpool.
Outstanding
5 May 2006Delivered on: 9 May 2006
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 32 percy road, wallesey, merseyside, the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
11 May 2005Delivered on: 14 May 2005
Persons entitled: Northern Rock PLC

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold land and buildings known as 11 monk bridge place leeds LS6 4HN and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 November 2004Delivered on: 1 December 2004
Persons entitled: Northern Rock PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H heron house brinkworth terrace york t/no NYK296224, 14 heron house brinkworth terrace york t/no NYK296053, 28 halcyon road birkenhead t/no CH64221. For details of further properties charged please refer to form 395 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
27 January 2002Delivered on: 15 February 2002
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Property at 39 langton road wavertree liverpool t/no;-MS75835 all rental income and property rights floating charge all other undertakings and assets not charged by way of fixed charge above.
Outstanding

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
22 June 2023Unaudited abridged accounts made up to 30 September 2022 (7 pages)
23 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
9 June 2022Unaudited abridged accounts made up to 30 September 2021 (7 pages)
24 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
6 October 2021Satisfaction of charge 19 in full (1 page)
16 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
11 June 2021Director's details changed for Mrs Hilary Anne Ramnarine on 1 April 2020 (2 pages)
11 June 2021Change of details for Mrs Hilary Anne Ramnarine as a person with significant control on 1 April 2021 (2 pages)
11 June 2021Director's details changed for Mr Jody Ansuman Ramnarine on 1 April 2021 (2 pages)
11 June 2021Change of details for Mr Jody Ansuman Ramnarine as a person with significant control on 1 April 2021 (2 pages)
4 February 2021Confirmation statement made on 12 November 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 November 2019Confirmation statement made on 12 November 2019 with updates (4 pages)
19 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
12 January 2019Notification of Hilary Anne Ramnarine as a person with significant control on 12 January 2019 (2 pages)
12 January 2019Cessation of Ramproco Holdings Limited as a person with significant control on 12 January 2019 (1 page)
12 January 2019Notification of Jody Ansuman Ramnarine as a person with significant control on 12 January 2019 (2 pages)
7 January 2019Director's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (2 pages)
7 January 2019Director's details changed for Mrs Hilary Anne Ramnarine on 7 January 2019 (2 pages)
7 January 2019Secretary's details changed for Mr Jody Ansuman Ramnarine on 7 January 2019 (1 page)
17 December 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
8 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
27 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
27 November 2016Confirmation statement made on 12 November 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
15 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20
(5 pages)
15 January 2016Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 20
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20
(5 pages)
4 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 20
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(5 pages)
12 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20
(5 pages)
29 July 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 29 July 2013 (1 page)
29 July 2013Registered office address changed from C/O Bailey Oster Ca Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ England on 29 July 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
20 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 12 November 2012 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
16 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 August 2012Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 15 August 2012 (1 page)
15 August 2012Registered office address changed from C/O Bailey Oster Chartered Accountants Limited Grosvenor House St. Thomas's Place Stockport Cheshire SK1 3TZ United Kingdom on 15 August 2012 (1 page)
25 June 2012Company name changed ramproco LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Company name changed ramproco LIMITED\certificate issued on 25/06/12
  • RES15 ‐ Change company name resolution on 2012-06-15
  • NM01 ‐ Change of name by resolution
(3 pages)
28 May 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
28 May 2012Current accounting period shortened from 30 November 2012 to 30 September 2012 (1 page)
28 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 12 November 2011 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
30 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 12 November 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
23 December 2009Director's details changed for Hilary Ramnarine on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Hilary Ramnarine on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jody Ansuman Ramnarine on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Hilary Ramnarine on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jody Ansuman Ramnarine on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Jody Ansuman Ramnarine on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
18 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 June 2009Registered office changed on 30/06/2009 from c/o twd accountants LIMITED grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page)
30 June 2009Registered office changed on 30/06/2009 from c/o twd accountants LIMITED grosvenor house st. Thomas's place stockport cheshire SK1 3TZ united kingdom (1 page)
20 February 2009Return made up to 12/11/08; full list of members (4 pages)
20 February 2009Return made up to 12/11/08; full list of members (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
24 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
28 July 2008Director and secretary's change of particulars / jody ramnarine / 30/06/2008 (1 page)
28 July 2008Director and secretary's change of particulars / jody ramnarine / 30/06/2008 (1 page)
28 July 2008Director's change of particulars / hilary ramnarine / 30/06/2008 (1 page)
28 July 2008Director's change of particulars / hilary ramnarine / 30/06/2008 (1 page)
10 April 2008Registered office changed on 10/04/2008 from 133 cherry orchard road croydon surrey CR0 6BE (1 page)
10 April 2008Registered office changed on 10/04/2008 from 133 cherry orchard road croydon surrey CR0 6BE (1 page)
4 December 2007Return made up to 12/11/07; full list of members (2 pages)
4 December 2007Return made up to 12/11/07; full list of members (2 pages)
19 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
19 September 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
5 December 2006Return made up to 12/11/06; full list of members (2 pages)
5 December 2006Return made up to 12/11/06; full list of members (2 pages)
26 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
26 September 2006Total exemption full accounts made up to 30 November 2005 (11 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (6 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (6 pages)
2 December 2005Return made up to 12/11/05; full list of members (2 pages)
2 December 2005Return made up to 12/11/05; full list of members (2 pages)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
12 October 2005Secretary's particulars changed;director's particulars changed (1 page)
23 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
23 July 2005Total exemption full accounts made up to 30 November 2004 (9 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
14 May 2005Particulars of mortgage/charge (6 pages)
14 May 2005Particulars of mortgage/charge (6 pages)
8 December 2004Return made up to 12/11/04; full list of members (7 pages)
8 December 2004Return made up to 12/11/04; full list of members (7 pages)
1 December 2004Particulars of mortgage/charge (7 pages)
1 December 2004Particulars of mortgage/charge (7 pages)
6 August 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
6 August 2004Total exemption full accounts made up to 30 November 2003 (8 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
16 December 2003Return made up to 12/11/03; full list of members (7 pages)
16 December 2003Return made up to 12/11/03; full list of members (7 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
17 September 2003Particulars of mortgage/charge (3 pages)
22 August 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
22 August 2003Total exemption full accounts made up to 30 November 2002 (8 pages)
28 July 2003Particulars of mortgage/charge (4 pages)
28 July 2003Particulars of mortgage/charge (4 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
16 May 2003Particulars of mortgage/charge (5 pages)
29 November 2002Return made up to 12/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
(7 pages)
29 November 2002Return made up to 12/11/02; full list of members
  • 363(287) ‐ Registered office changed on 29/11/02
(7 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
15 February 2002Particulars of mortgage/charge (3 pages)
12 November 2001Incorporation (15 pages)
12 November 2001Incorporation (15 pages)