Background WavePink WaveYellow Wave

RAMORE PROPERTY DEVELOPMENTS LIMITED (NI654134)

RAMORE PROPERTY DEVELOPMENTS LIMITED (NI654134) is an active UK company. incorporated on 2 July 2018. with registered office in Coleraine. The company operates in the Construction sector, engaged in construction of domestic buildings. RAMORE PROPERTY DEVELOPMENTS LIMITED has been registered for 7 years. Current directors include DOHERTY, Jonathan, BOA ISLAND PROPERTIES LTD.

Company Number
NI654134
Status
active
Type
ltd
Incorporated
2 July 2018
Age
7 years
Address
Rutledge House, Coleraine, BT52 1AD
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DOHERTY, Jonathan, BOA ISLAND PROPERTIES LTD
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMORE PROPERTY DEVELOPMENTS LIMITED

RAMORE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 2 July 2018 with the registered office located in Coleraine. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. RAMORE PROPERTY DEVELOPMENTS LIMITED was registered 7 years ago.(SIC: 41202)

Status

active

Active since 7 years ago

Company No

NI654134

LTD Company

Age

7 Years

Incorporated 2 July 2018

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Rutledge House 25-27 New Row Coleraine, BT52 1AD,

Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Jul 18
Funding Round
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOHERTY, Jonathan

Active
New Row, ColeraineBT52 1AD
Born August 1972
Director
Appointed 11 Jun 2025

BOA ISLAND PROPERTIES LTD

Active
Boa Island Road, EnniskillenBT93 8AQ
Corporate director
Appointed 02 Jul 2018

BROTHERSTON, Olaf

Resigned
25-27 New Row, ColeraineBT52 1AD
Born April 1956
Director
Appointed 02 Jul 2018
Resigned 11 Jun 2025

DOHERTY, Jonathan Neil

Resigned
25-27 New Row, ColeraineBT52 1AD
Born August 1972
Director
Appointed 02 Jul 2018
Resigned 02 Jul 2018

MCCANN, Stephen Edward

Resigned
25-27 New Row, ColeraineBT52 1AD
Born February 1953
Director
Appointed 02 Jul 2018
Resigned 11 Jun 2025

Persons with significant control

4

3 Active
1 Ceased

Mr Jonathan Neil Doherty

Ceased
25-27 New Row, ColeraineBT52 1AD
Born August 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jul 2018
Ceased 02 Jul 2018

Mr Stephen Edward Mccann

Active
25-27 New Row, ColeraineBT52 1AD
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018

Mr Olaf Brotherston

Active
25-27 New Row, ColeraineBT52 1AD
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018
Boa Island Road, EnniskillenBT93 8AQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Administrative Restoration Company
5 October 2021
RT01RT01
Gazette Dissolved Compulsory
12 January 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 July 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
10 July 2018
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Incorporation Company
2 July 2018
NEWINCIncorporation