About

Registered Number: 07792904
Date of Incorporation: 30/09/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: Flat 5 Ramuz Drive, Westcliff-On-Sea, SS0 9JH,

 

Ramuz Court Ltd was founded on 30 September 2011 and has its registered office in Westcliff-On-Sea, it has a status of "Active". We don't currently know the number of employees at Ramuz Court Ltd. There are 14 directors listed as Ede, Christopher Steven, Irving, Dale, Owens, Steven Mark, Watson-murray, Benjamin Jake, West, Michael James, Atterton, Bryony, Bose, Jonathan Peter, Glyn, Lloyd, Hurd, Chloe Victoria, Jones, Victoria Caroline, Jones-williams, Alyson Tracy, Rolph, Carol, Trew, Samantha Louise, Taylor Wimpey Uk Limited for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDE, Christopher Steven 20 June 2019 - 1
IRVING, Dale 09 July 2017 - 1
OWENS, Steven Mark 24 March 2016 - 1
WATSON-MURRAY, Benjamin Jake 11 October 2016 - 1
WEST, Michael James 21 September 2013 - 1
ATTERTON, Bryony 30 September 2011 21 September 2013 1
BOSE, Jonathan Peter 30 September 2011 30 August 2013 1
GLYN, Lloyd 25 November 2011 09 July 2017 1
HURD, Chloe Victoria 30 September 2011 25 November 2011 1
JONES, Victoria Caroline 22 January 2014 27 April 2018 1
JONES-WILLIAMS, Alyson Tracy 30 September 2011 10 October 2016 1
ROLPH, Carol 30 September 2011 22 January 2014 1
TREW, Samantha Louise 30 August 2013 24 March 2016 1
TAYLOR WIMPEY UK LIMITED 27 April 2018 20 June 2019 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 30 June 2020
CH01 - Change of particulars for director 17 June 2020
CS01 - N/A 10 July 2019
TM01 - Termination of appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
AA - Annual Accounts 26 June 2019
PSC08 - N/A 28 May 2019
PSC07 - N/A 23 May 2019
CS01 - N/A 23 July 2018
AP02 - Appointment of corporate director 23 July 2018
AA - Annual Accounts 24 June 2018
AD01 - Change of registered office address 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
TM01 - Termination of appointment of director 02 May 2018
AP01 - Appointment of director 09 July 2017
CS01 - N/A 09 July 2017
PSC01 - N/A 09 July 2017
PSC07 - N/A 09 July 2017
TM01 - Termination of appointment of director 09 July 2017
AA - Annual Accounts 19 June 2017
CS01 - N/A 06 June 2017
SH01 - Return of Allotment of shares 05 June 2017
AP01 - Appointment of director 14 October 2016
CS01 - N/A 12 October 2016
TM01 - Termination of appointment of director 12 October 2016
AD01 - Change of registered office address 12 October 2016
AP01 - Appointment of director 07 June 2016
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 06 October 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 09 June 2014
AP01 - Appointment of director 24 February 2014
TM01 - Termination of appointment of director 21 February 2014
AR01 - Annual Return 29 November 2013
AP01 - Appointment of director 29 November 2013
CH01 - Change of particulars for director 28 November 2013
AP01 - Appointment of director 28 November 2013
TM01 - Termination of appointment of director 28 November 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 18 June 2013
CH01 - Change of particulars for director 11 June 2013
AP01 - Appointment of director 11 June 2013
TM01 - Termination of appointment of director 11 June 2013
AR01 - Annual Return 07 November 2012
TM01 - Termination of appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
AP01 - Appointment of director 10 November 2011
NEWINC - New incorporation documents 30 September 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.