RAMHEATH PROPERTIES LIMITED
Development of building projects
RAMHEATH PROPERTIES LIMITED
Development of building projects
Previous Company Names
Contact & Details
Contact
Registered Address
33 Charterhouse Street London EC1M 6HA England
Full company profile for RAMHEATH PROPERTIES LIMITED (01762921), an active company based in London, England. Incorporated 20 Oct 1983. Development of building projects. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2013–2024)
Cash in Bank
N/A
Net Assets
£998.11k
Total Liabilities
£3.00
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 27 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Sainsbury's Holdings Limited
Unknown
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
J Sainsbury Plc
United Kingdom
- Ownership Of Shares 75 To 100 Percent
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
land on the east side of Aston Webb Boulevard, Birmingham BIRMINGHAM | Freehold | - | 2 Oct 2017 |
land adjoining an electricity substation, Aston Webb Boulevard, Birmingham BIRMINGHAM | Freehold | - | 30 Jun 2016 |
land on the North-West side of Bristol Road, Selly Oak, Birmingham BIRMINGHAM | Leasehold | - | 24 Oct 2012 |
699, 701, 703 and 703b Bristol Road, Selly Oak, Birmingham (B29 6AA) BIRMINGHAM | Freehold | - | 24 Oct 2012 |
land on the north-west side of Bristol Road, Selly Oak, Birmingham BIRMINGHAM | Leasehold | - | 24 Oct 2012 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Officers | Appointment of Mr Patrick Gerard Dunne as director on 2025-12-11 | |
| 15 Dec 2025 | Officers | Termination of Geraint Jamie Cowen as director on 2025-12-11 | |
| 3 Dec 2025 | Other | Audit exemption statement of guarantee by parent company for period ending 01/03/25 | |
| 3 Dec 2025 | Accounts | Annual accounts made up to 2025-03-01 | |
| 3 Dec 2025 | Other | Notice of agreement to exemption from audit of accounts for period ending 01/03/25 |
Appointment of Mr Patrick Gerard Dunne as director on 2025-12-11
Termination of Geraint Jamie Cowen as director on 2025-12-11
Audit exemption statement of guarantee by parent company for period ending 01/03/25
Annual accounts made up to 2025-03-01
Notice of agreement to exemption from audit of accounts for period ending 01/03/25
Recent Activity
Latest Activity
Appointment of Mr Patrick Gerard Dunne as director on 2025-12-11
4 months ago on 15 Dec 2025
Termination of Geraint Jamie Cowen as director on 2025-12-11
4 months ago on 15 Dec 2025
Audit exemption statement of guarantee by parent company for period ending 01/03/25
4 months ago on 3 Dec 2025
Annual accounts made up to 2025-03-01
4 months ago on 3 Dec 2025
Notice of agreement to exemption from audit of accounts for period ending 01/03/25
4 months ago on 3 Dec 2025
