Ramsgate Design & Build Limited

DataGardener
live
Micro

Ramsgate Design & Build Limited

06601129Private Limited With Share Capital

Henwood House Henwood, Ashford, Kent, TN248DH
Incorporated

23/05/2008

Company Age

17 years

Directors

2

Employees

1

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Ramsgate Design & Build Limited (06601129) is a private limited with share capital incorporated on 23/05/2008 (17 years old) and registered in kent, TN248DH. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 23/05/2008
TN248DH
1 employees

Financial Overview

Total Assets

£1.04M

Liabilities

£975.1K

Net Assets

£66.4K

Cash

£3.5K

Key Metrics

1

Employees

2

Directors

2

Shareholders

Board of Directors

1
director

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-08-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-05-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-06-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2021
Change Person Director Company With Change Date
Category:Officers
Date:17-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-06-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-06-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-08-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-06-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-03-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-02-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:15-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-05-2010
Legacy
Category:Mortgage
Date:23-04-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2010
Legacy
Category:Annual Return
Date:08-06-2009
Legacy
Category:Mortgage
Date:02-05-2009
Legacy
Category:Mortgage
Date:02-05-2009
Legacy
Category:Officers
Date:03-07-2008
Legacy
Category:Officers
Date:01-07-2008
Legacy
Category:Capital
Date:01-07-2008
Incorporation Company
Category:Incorporation
Date:23-05-2008

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date29/05/2026
Filing Date20/08/2025
Latest Accounts31/08/2024

Trading Addresses

Ramsgate Design & Build Limited, Henwood House Henwood, Ashford, Kent, TN248DH

Contact

admin@millchris.comenquiries@millchris.com
Henwood House Henwood, Ashford, Kent, TN248DH