About

Registered Number: 05409501
Date of Incorporation: 31/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: C/O Thompson Taraz Llp 4th Floor, Stanhope House, 47 Park Lane, London, W1K 1PR,

 

Having been setup in 2005, Ramsgate Property Partnership 44 (Gp) Ltd have registered office in London, it's status is listed as "Active". Ramsgate Property Partnership 44 (Gp) Ltd has no directors listed in the Companies House registry. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 24 June 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 27 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 03 May 2016
CH04 - Change of particulars for corporate secretary 03 May 2016
AAMD - Amended Accounts 08 January 2016
AA - Annual Accounts 22 October 2015
AD01 - Change of registered office address 09 September 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 23 April 2013
TM01 - Termination of appointment of director 28 February 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 24 April 2012
MG01 - Particulars of a mortgage or charge 22 March 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH04 - Change of particulars for corporate secretary 05 May 2011
CH01 - Change of particulars for director 05 May 2011
AD01 - Change of registered office address 13 December 2010
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 22 April 2010
CH04 - Change of particulars for corporate secretary 22 April 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 05 May 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 16 October 2007
363a - Annual Return 17 April 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 12 March 2007
AA - Annual Accounts 11 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
363a - Annual Return 18 April 2006
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 23 July 2005
395 - Particulars of a mortgage or charge 16 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2005
225 - Change of Accounting Reference Date 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288b - Notice of resignation of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
288a - Notice of appointment of directors or secretaries 16 May 2005
NEWINC - New incorporation documents 31 March 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2012 Outstanding

N/A

Deed of assignment in security 13 July 2005 Outstanding

N/A

Deed of assignment in security 13 July 2005 Outstanding

N/A

Legal charge 13 July 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.