Background WavePink WaveYellow Wave

RAM PROPERTIES (NORTH) LTD (11934881)

RAM PROPERTIES (NORTH) LTD (11934881) is an active UK company. incorporated on 9 April 2019. with registered office in Penrith. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. RAM PROPERTIES (NORTH) LTD has been registered for 6 years. Current directors include GORDON, Nicky James.

Company Number
11934881
Status
active
Type
ltd
Incorporated
9 April 2019
Age
6 years
Address
4b Cowper Road, Penrith, CA11 9BN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GORDON, Nicky James
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAM PROPERTIES (NORTH) LTD

RAM PROPERTIES (NORTH) LTD is an active company incorporated on 9 April 2019 with the registered office located in Penrith. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. RAM PROPERTIES (NORTH) LTD was registered 6 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 6 years ago

Company No

11934881

LTD Company

Age

6 Years

Incorporated 9 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 23 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 25 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

4b Cowper Road Penrith, CA11 9BN,

Timeline

17 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Jun 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Loan Secured
Oct 19
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Dec 20
Owner Exit
Sept 23
Director Left
Sept 23
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GORDON, Nicky James

Active
Cowper Road, PenrithCA11 9BN
Born April 1984
Director
Appointed 09 Apr 2019

ABERNETHY, Joe

Resigned
Cowper Road, PenrithCA11 9BN
Secretary
Appointed 22 May 2019
Resigned 04 Feb 2022

WALKER, Mark

Resigned
The Gill, CarlisleCA5 7JP
Secretary
Appointed 04 Feb 2022
Resigned 07 Sept 2023

WALKER, Mark

Resigned
Cowper Road, PenrithCA11 9BN
Born April 1968
Director
Appointed 09 Apr 2019
Resigned 07 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mark Walker

Ceased
Cowper Road, PenrithCA11 9BN
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Ceased 07 Sept 2023

Mr Nicky James Gordon

Active
Cowper Road, PenrithCA11 9BN
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Apr 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
25 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
23 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
7 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
10 August 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
22 May 2019
AP03Appointment of Secretary
Incorporation Company
9 April 2019
NEWINCIncorporation