Background WavePink WaveYellow Wave

RAMSEY HOUSE MANAGEMENT COMPANY (DEAL) LIMITED (04417034)

RAMSEY HOUSE MANAGEMENT COMPANY (DEAL) LIMITED (04417034) is an active UK company. incorporated on 15 April 2002. with registered office in Deal. The company operates in the Real Estate Activities sector, engaged in residents property management. RAMSEY HOUSE MANAGEMENT COMPANY (DEAL) LIMITED has been registered for 23 years. Current directors include BARCLAY-BEUTHIN, Ross Anthony.

Company Number
04417034
Status
active
Type
ltd
Incorporated
15 April 2002
Age
23 years
Address
45 Queen Street, Deal, CT14 6EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARCLAY-BEUTHIN, Ross Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSEY HOUSE MANAGEMENT COMPANY (DEAL) LIMITED

RAMSEY HOUSE MANAGEMENT COMPANY (DEAL) LIMITED is an active company incorporated on 15 April 2002 with the registered office located in Deal. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RAMSEY HOUSE MANAGEMENT COMPANY (DEAL) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04417034

LTD Company

Age

23 Years

Incorporated 15 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

45 Queen Street Deal, CT14 6EY,

Previous Addresses

Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 23 April 2010To: 21 December 2017
10 Works Road Letchworth Hertfordshire SG6 1LB
From: 15 April 2002To: 23 April 2010
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Apr 02
Director Joined
May 10
Share Issue
Aug 10
Director Joined
May 13
Director Left
Apr 16
Director Left
Oct 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BARCLAY-BEUTHIN, Ross Anthony

Active
DealCT14 6EY
Born August 1963
Director
Appointed 21 Nov 2022

FAY, Nicholas Stephen

Resigned
Foxwood House, Lee On The SolentPO13 9JL
Secretary
Appointed 15 Apr 2002
Resigned 16 Oct 2002

RICHES, Robin George

Resigned
209 West Street, FarehamPO16 0EN
Secretary
Appointed 16 Oct 2002
Resigned 22 Mar 2005

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 23 Feb 2005
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 24 Nov 2017

CONN, Michael

Resigned
9 Ramsey House, DealCT14 7QP
Born November 1949
Director
Appointed 23 Feb 2005
Resigned 22 Mar 2016

ELMS, John

Resigned
Ramsey House, WalmerCT14 7QP
Born September 1937
Director
Appointed 26 Feb 2023
Resigned 26 Feb 2023

ELMS, John

Resigned
Queen Street, DealCT14 6EY
Born September 1937
Director
Appointed 28 Oct 2009
Resigned 25 Feb 2023

FAY, Jonathan Francis

Resigned
Cotswold House, WarsashSO31 6HA
Born December 1952
Director
Appointed 15 Apr 2002
Resigned 22 Mar 2005

HALL, Peter Victor

Resigned
Ramsey House, WalmerCT14 7QP
Born July 1928
Director
Appointed 01 Mar 2023
Resigned 01 Mar 2023

HALL, Peter Victor

Resigned
Queen Street, DealCT14 6EY
Born July 1928
Director
Appointed 23 Feb 2005
Resigned 28 Feb 2023

STORRIE, David Robert Bruce

Resigned
Queen Street, DealCT14 6EY
Born November 1938
Director
Appointed 22 May 2013
Resigned 20 Aug 2021
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
8 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Termination Secretary Company With Name
28 February 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
27 February 2012
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
23 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2010
AAAnnual Accounts
Resolution
10 August 2010
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
4 August 2010
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
23 April 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
13 July 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 October 2007
AAAnnual Accounts
Legacy
18 May 2007
363aAnnual Return
Legacy
13 March 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 October 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
28 November 2005
AAMDAAMD
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
169169
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
9 April 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288bResignation of Director or Secretary
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
30 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 February 2005
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
9 February 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
6 November 2003
AAAnnual Accounts
Legacy
18 May 2003
363sAnnual Return (shuttle)
Legacy
9 April 2003
88(2)R88(2)R
Legacy
9 April 2003
88(2)R88(2)R
Legacy
7 February 2003
88(2)R88(2)R
Legacy
22 January 2003
88(2)R88(2)R
Legacy
17 January 2003
287Change of Registered Office
Legacy
10 January 2003
88(2)R88(2)R
Legacy
5 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
28 October 2002
88(2)R88(2)R
Legacy
26 October 2002
88(2)R88(2)R
Legacy
18 October 2002
88(2)R88(2)R
Legacy
3 October 2002
88(2)R88(2)R
Legacy
30 September 2002
88(2)R88(2)R
Legacy
26 September 2002
88(2)R88(2)R
Legacy
24 September 2002
88(2)R88(2)R
Legacy
18 September 2002
88(2)R88(2)R
Incorporation Company
15 April 2002
NEWINCIncorporation