Background WavePink WaveYellow Wave

RAMEK ESTATES LIMITED (12784651)

RAMEK ESTATES LIMITED (12784651) is an active UK company. incorporated on 31 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RAMEK ESTATES LIMITED has been registered for 5 years. Current directors include CHARALAMBOUS, Andreas Pantelis.

Company Number
12784651
Status
active
Type
ltd
Incorporated
31 July 2020
Age
5 years
Address
49 Tabernacle Street 4th Floor, London, EC2A 4AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHARALAMBOUS, Andreas Pantelis
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMEK ESTATES LIMITED

RAMEK ESTATES LIMITED is an active company incorporated on 31 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RAMEK ESTATES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12784651

LTD Company

Age

5 Years

Incorporated 31 July 2020

Size

N/A

Accounts

ARD: 30/12

Overdue

17 days overdue

Last Filed

Made up to 31 July 2023 (2 years ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 August 2022 - 31 July 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 August 2023 - 30 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

49 Tabernacle Street 4th Floor London, EC2A 4AA,

Previous Addresses

Park House 16-18 Finsbury Circus London EC2M 7EB United Kingdom
From: 19 November 2021To: 10 June 2025
Solar House 282 Chase Road London N14 6NZ United Kingdom
From: 31 July 2020To: 19 November 2021
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
New Owner
Jul 23
Director Left
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

CHARALAMBOUS, Andreas Pantelis

Active
4th Floor, LondonEC2A 4AA
Born October 1971
Director
Appointed 31 Jul 2020

CHARALAMBOUS, Pantelis

Resigned
16-18 Finsbury Circus, LondonEC2M 7EB
Born January 2002
Director
Appointed 31 Jul 2020
Resigned 02 Aug 2023

Persons with significant control

1

Mr Andreas Pantelis Charalambous

Active
4th Floor, LondonEC2A 4AA
Born October 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2022
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Current Shortened
31 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
6 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 July 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Incorporation Company
31 July 2020
NEWINCIncorporation