Background WavePink WaveYellow Wave

RAMSGATE DESIGN & BUILD LIMITED (06601129)

RAMSGATE DESIGN & BUILD LIMITED (06601129) is an active UK company. incorporated on 23 May 2008. with registered office in Ashford. The company operates in the Construction sector, engaged in development of building projects. RAMSGATE DESIGN & BUILD LIMITED has been registered for 17 years. Current directors include RAY, Wesley.

Company Number
06601129
Status
active
Type
ltd
Incorporated
23 May 2008
Age
17 years
Address
Henwood House, Ashford, TN24 8DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAY, Wesley
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMSGATE DESIGN & BUILD LIMITED

RAMSGATE DESIGN & BUILD LIMITED is an active company incorporated on 23 May 2008 with the registered office located in Ashford. The company operates in the Construction sector, specifically engaged in development of building projects. RAMSGATE DESIGN & BUILD LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06601129

LTD Company

Age

17 Years

Incorporated 23 May 2008

Size

N/A

Accounts

ARD: 29/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

Henwood House Henwood Ashford, TN24 8DH,

Timeline

6 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
May 08
Loan Cleared
Aug 19
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Loan Secured
Jan 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

RAY, Wesley

Active
Manston Road, MargateCT9 4JW
Secretary
Appointed 23 May 2008

RAY, Wesley

Active
Manston Road, MargateCT9 4JW
Born March 1977
Director
Appointed 23 May 2008

BERRY, Kevin

Resigned
Beacon Road, BroadstairsCT10 3DG
Born April 1961
Director
Appointed 23 May 2008
Resigned 04 Jun 2020

BRADLEY, Peter

Resigned
Grange Road, RamsgateCT11 9PT
Born April 1958
Director
Appointed 23 May 2008
Resigned 23 May 2008

Persons with significant control

3

2 Active
1 Ceased

Mr Leslie John Ray

Active
Henwood, AshfordTN24 8DH
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jul 2019

Mr Kevin Berry

Ceased
Beacon Road, BroadstairsCT10 3DG
Born April 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Apr 2016
Ceased 31 Jul 2019

Mr Wesley Ray

Active
Manston Road, MargateCT9 4JW
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2020
TM01Termination of Director
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 August 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
23 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Full
19 February 2010
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
88(2)Return of Allotment of Shares
Incorporation Company
23 May 2008
NEWINCIncorporation