Company NameRaman Properties Limited
DirectorRitu Suri
Company StatusActive
Company Number03501441
CategoryPrivate Limited Company
Incorporation Date29 January 1998(26 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameRitu Suri
NationalityBritish
StatusCurrent
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address14 Great Owl Road
Chigwell
Essex
IG7 6AL
Director NameRitu Suri
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2020(22 years, 10 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Great Owl Road
Chigwell
IG7 6AL
Director NameProf Darshan Kumar Suri
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleMedical Doctor
Country of ResidenceEngland
Correspondence Address14 Great Owl Road
Chigwell
Essex
IG7 6AL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed29 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMiss Mohini Suri
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(13 years, 10 months after company formation)
Appointment Duration10 years, 2 months (resigned 04 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address334 - 336 Goswell Road
London
EC1V 7RP
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed29 January 1998(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Ritu Suri
50.00%
Ordinary
25 at £1Mohini Suri
25.00%
Ordinary
25 at £1Raman Suri
25.00%
Ordinary

Financials

Year2014
Net Worth£745,137
Cash£792,517
Current Liabilities£219,435

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 3 weeks from now)

Filing History

21 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
27 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
27 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
20 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
17 March 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
7 March 2022Cessation of Mohini Suri as a person with significant control on 4 February 2022 (1 page)
7 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
4 February 2022Termination of appointment of Mohini Suri as a director on 4 February 2022 (1 page)
6 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 March 2021Appointment of Ritu Suri as a director on 10 December 2020 (2 pages)
25 March 2021Notification of Ritu Suri as a person with significant control on 10 December 2020 (2 pages)
2 March 2021Termination of appointment of Darshan Kumar Suri as a director on 10 December 2020 (1 page)
10 March 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
25 March 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
13 April 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
(5 pages)
19 February 2014Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 March 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page)
14 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
14 March 2013Registered office address changed from C/O Amin Patel & Shah 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Appointment of Miss Mohini Suri as a director (2 pages)
6 December 2011Appointment of Miss Mohini Suri as a director (2 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
2 February 2010Director's details changed for Professor Darshan Kumar Suri on 27 January 2010 (2 pages)
2 February 2010Director's details changed for Professor Darshan Kumar Suri on 27 January 2010 (2 pages)
2 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
30 January 2009Return made up to 29/01/09; full list of members (3 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
20 February 2008Return made up to 29/01/08; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 March 2007Return made up to 29/01/07; full list of members (2 pages)
6 March 2007Return made up to 29/01/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 February 2006Return made up to 29/01/06; full list of members (2 pages)
15 February 2006Return made up to 29/01/06; full list of members (2 pages)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
14 February 2006Secretary's particulars changed (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 February 2005Return made up to 29/01/05; full list of members (6 pages)
4 February 2005Return made up to 29/01/05; full list of members (6 pages)
4 March 2004Return made up to 29/01/04; full list of members (6 pages)
4 March 2004Return made up to 29/01/04; full list of members (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
13 February 2002Return made up to 29/01/02; full list of members
  • 363(287) ‐ Registered office changed on 13/02/02
(6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 April 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
3 April 2001Return made up to 29/01/01; full list of members
  • 363(287) ‐ Registered office changed on 03/04/01
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 February 2000Return made up to 29/01/00; full list of members (6 pages)
22 February 2000Return made up to 29/01/00; full list of members (6 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
4 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 February 1999Return made up to 29/01/99; full list of members (6 pages)
18 February 1999Return made up to 29/01/99; full list of members (6 pages)
24 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
24 January 1999Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
16 February 1998New secretary appointed (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New director appointed (2 pages)
16 February 1998New director appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
9 February 1998Registered office changed on 09/02/98 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
4 February 1998Secretary resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
4 February 1998Secretary resigned (1 page)
29 January 1998Incorporation (18 pages)
29 January 1998Incorporation (18 pages)