Background WavePink WaveYellow Wave

RAMSEY PROPERTIES LTD (04411700)

RAMSEY PROPERTIES LTD (04411700) is an active UK company. incorporated on 9 April 2002. with registered office in 5 North End Road. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RAMSEY PROPERTIES LTD has been registered for 23 years. Current directors include MORGENSTERN, Sheldon, SHEINFELD, Nechemya.

Company Number
04411700
Status
active
Type
ltd
Incorporated
9 April 2002
Age
23 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MORGENSTERN, Sheldon, SHEINFELD, Nechemya
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSEY PROPERTIES LTD

RAMSEY PROPERTIES LTD is an active company incorporated on 9 April 2002 with the registered office located in 5 North End Road. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RAMSEY PROPERTIES LTD was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04411700

LTD Company

Age

23 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 February 2026 (1 month ago)
Period: 31 January 2025 - 31 January 2025(1 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

2 key events • 2002 - 2018

Funding Officers Ownership
Company Founded
Apr 02
New Owner
Jun 18
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MORGENSTERN, Sheldon

Active
Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed 09 Apr 2002

MORGENSTERN, Sheldon

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1956
Director
Appointed 09 Apr 2002

SHEINFELD, Nechemya

Active
74 Brookside Road, LondonNW11 9NG
Born July 1963
Director
Appointed 09 May 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 26 Apr 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Apr 2002
Resigned 26 Apr 2002

Persons with significant control

2

Mr Nechemya Sheinfeld

Active
5 North End RoadNW11 7RJ
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Apr 2018

Mr Sheldon Morgenstern

Active
5 North End RoadNW11 7RJ
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
26 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
10 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 January 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
24 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 June 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 June 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 October 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2016
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Gazette Notice Compulsory
5 July 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Small
29 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Small
6 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 July 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Accounts With Accounts Type Small
10 August 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Accounts With Accounts Type Small
1 December 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 February 2008
225Change of Accounting Reference Date
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Small
6 September 2007
AAAnnual Accounts
Legacy
24 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2004
AAAnnual Accounts
Legacy
1 July 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
363sAnnual Return (shuttle)
Restoration Order Of Court
30 June 2004
AC92AC92
Gazette Dissolved Compulsory
13 January 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 September 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
287Change of Registered Office
Incorporation Company
9 April 2002
NEWINCIncorporation