Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED
Company Information for

RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED

THE MALTINGS RIDGWAY, PYRFORD, WOKING, GU22 8PN,
Company Registration Number
01200126
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ridgway Residents Association (pyrford) Ltd
RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED was founded on 1975-02-13 and has its registered office in Woking. The organisation's status is listed as "Active". Ridgway Residents Association (pyrford) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED
 
Legal Registered Office
THE MALTINGS RIDGWAY
PYRFORD
WOKING
GU22 8PN
Other companies in GU22
 
Filing Information
Company Number 01200126
Company ID Number 01200126
Date formed 1975-02-13
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES BASHFORD
Director 2011-06-20
EDWARD GRAHAM ST. JOHN BROCKMAN
Director 2018-03-19
ROGER CHARLES HOLT
Director 2010-11-26
CHRISTOPHER WILLIAM PAUL NEWELL
Director 2007-08-16
MICHAEL GEORGE PARKER
Director 2014-04-25
GEOFFREY RUSSELL
Director 2018-03-20
GURDIP SINGH SAHOTA
Director 2010-01-11
LESLEY SHANKS
Director 2014-10-16
PAUL HAMILTON TUCKWELL
Director 2006-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LAWRENCE BAILEY
Director 2004-03-21 2013-12-05
JEREMY JOHN MOCZARSKI
Director 2013-02-15 2013-09-21
CORAL CORNWELL
Company Secretary 2010-01-11 2012-12-06
CORAL CORNWELL
Director 2009-06-20 2012-12-06
VINCENT RALF WITHERS
Director 1991-10-26 2012-12-06
JENNIFER WARREN
Company Secretary 1999-03-22 2010-01-11
JENNIFER WARREN
Director 1999-03-22 2010-01-11
MICHIEL CORNELIS VAN DER HEIJDEN
Director 2008-02-21 2009-02-14
JEAN THOMPSON
Director 2004-03-21 2008-02-22
JOHN KEITH RODDY
Director 2005-04-25 2007-01-27
PETER GRAHAM SECHIARI
Director 1991-10-26 2005-10-27
ALFRED GEORGE HEPDEN
Director 1998-11-03 2005-07-05
DAVID JOHN JAMES
Director 1991-10-26 2004-10-21
DAVID CECIL JOHN HANNAY MEREDITH
Director 1991-10-26 2004-10-21
ALAN WILLIAM ARTHUR SMITH
Director 1998-11-03 2004-10-21
LINDA KELSEY
Company Secretary 1993-10-26 1999-03-22
LINDA KELSEY
Director 1993-10-26 1999-03-22
BENJAMIN HERBERT PARKER
Director 1991-10-26 1998-11-03
BENJAMIN HERBERT PARKER
Company Secretary 1991-10-26 1993-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES BASHFORD WBGC LTD Director 2017-01-01 CURRENT 2015-03-17 Active
ROBERT JAMES BASHFORD WEST BYFLEET GOLF CLUB LIMITED Director 2017-01-01 CURRENT 1921-12-16 Active
ROGER CHARLES HOLT MARITIME INDUSTRY FOUNDATION Director 2004-09-13 CURRENT 2003-12-01 Active
ROGER CHARLES HOLT HOLT MARITIME LIMITED Director 1998-02-17 CURRENT 1998-02-17 Dissolved 2017-02-28
ROGER CHARLES HOLT LANDCENTRAL (EUROPE) LIMITED Director 1992-10-12 CURRENT 1991-02-06 Dissolved 2018-05-15
CHRISTOPHER WILLIAM PAUL NEWELL THE NEWARK TRUST Director 2014-06-01 CURRENT 2013-11-07 Active
CHRISTOPHER WILLIAM PAUL NEWELL FRIENDS OF WEST BYFLEET HEALTH CENTRE Director 2009-11-27 CURRENT 2001-03-07 Active
MICHAEL GEORGE PARKER ANDREW WEIR PENSION TRUSTEE LIMITED Director 2011-10-26 CURRENT 2011-10-26 Active
MICHAEL GEORGE PARKER INITIAL METALS ENGINEERING Director 1993-10-01 CURRENT 1953-09-09 Dissolved 2018-05-22
GEOFFREY RUSSELL FINISHING TOUCHES-SURREY LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active
GURDIP SINGH SAHOTA TRANSFORMATION CHANGE SOLUTIONS LTD Director 2017-01-19 CURRENT 2017-01-19 Active - Proposal to Strike off
GURDIP SINGH SAHOTA BUSINESS TRANSFORMATION SOLUTIONS LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-16CONFIRMATION STATEMENT MADE ON 16/10/23, WITH NO UPDATES
2023-10-09DIRECTOR APPOINTED MR GEOFFREY ROY DRABBLE
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH NO UPDATES
2022-10-14APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUSSELL
2022-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RUSSELL
2021-11-04AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH NO UPDATES
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-11-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18AP01DIRECTOR APPOINTED MS MARGARET TIPPLE
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAM PAUL NEWELL
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH NO UPDATES
2019-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/19 FROM C/O Mr Paul Tuckwell Stowe House Ridgway Pyrford Woking Surrey GU22 8PW
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON TUCKWELL
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-11-21TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY SHANKS
2018-03-22AP01DIRECTOR APPOINTED MR EDWARD GRAHAM ST. JOHN BROCKMAN
2018-03-20AP01DIRECTOR APPOINTED MR GEOFFREY RUSSELL
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH NO UPDATES
2017-01-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2015-11-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-29AR0126/10/15 ANNUAL RETURN FULL LIST
2015-01-13AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-29AR0126/10/14 ANNUAL RETURN FULL LIST
2014-10-24AP01DIRECTOR APPOINTED MRS LESLEY SHANKS
2014-04-25AP01DIRECTOR APPOINTED MR MICHAEL GEORGE PARKER
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BAILEY
2013-10-28AR0126/10/13 ANNUAL RETURN FULL LIST
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY MOCZARSKI
2013-02-20AP01DIRECTOR APPOINTED MR JEREMY JOHN MOCZARSKI
2013-01-16AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT WITHERS
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CORAL CORNWELL
2012-12-07TM02APPOINTMENT TERMINATION COMPANY SECRETARY CORAL CORNWELL
2012-10-26AR0126/10/12 ANNUAL RETURN FULL LIST
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O MR PAUL TUCKWELL STOCKS RIDGWAY PYRFORD WOKING SURREY GU22 8PW UNITED KINGDOM
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM C/O MRS CORAL CORNWELL STOCKS RIDGWAY PYRFORD WOKING SURREY GU22 8PN UNITED KINGDOM
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-10-29AR0126/10/11 NO MEMBER LIST
2011-06-29AP01DIRECTOR APPOINTED MR ROBERT JAMES BASHFORD
2010-12-15AA31/03/10 TOTAL EXEMPTION FULL
2010-11-26AP01DIRECTOR APPOINTED MR ROGER CHARLES HOLT
2010-11-01AR0126/10/10 NO MEMBER LIST
2010-01-13AP01DIRECTOR APPOINTED MR GURDIP SINGH SAHOTA
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER WARREN
2010-01-13AP03SECRETARY APPOINTED MRS CORAL CORNWELL
2010-01-13TM02APPOINTMENT TERMINATED, SECRETARY JENNIFER WARREN
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2009 FROM COOMBE LODGE RIDGWAY PYRFORD WOKING SURREY GU22 8PW
2009-11-03AR0126/10/09 NO MEMBER LIST
2009-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HAMILTON TUCKWELL / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT RALF WITHERS / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER WARREN / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CORAL CORNWELL / 01/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE BAILEY / 01/10/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / JENNIFER WARREN / 01/10/2009
2009-10-06AA31/03/09 TOTAL EXEMPTION FULL
2009-06-30288aDIRECTOR APPOINTED CORAL CORNWELL
2009-06-30288bAPPOINTMENT TERMINATED DIRECTOR MICHIEL VAN DER HEIJDEN
2008-11-12363aANNUAL RETURN MADE UP TO 26/10/08
2008-10-07AA31/03/08 TOTAL EXEMPTION FULL
2008-03-03288aDIRECTOR APPOINTED MICHIEL CORNELIS VAN DER HEIJDEN
2008-02-26288bAPPOINTMENT TERMINATED DIRECTOR JEAN THOMPSON
2007-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-11-06363sANNUAL RETURN MADE UP TO 26/10/07
2007-08-24288aNEW DIRECTOR APPOINTED
2007-02-14288bDIRECTOR RESIGNED
2006-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-20363sANNUAL RETURN MADE UP TO 26/10/06
2006-10-31288aNEW DIRECTOR APPOINTED
2005-11-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-08363sANNUAL RETURN MADE UP TO 26/10/05
2005-07-26288bDIRECTOR RESIGNED
2005-07-26287REGISTERED OFFICE CHANGED ON 26/07/05 FROM: KINVER RIDGWAY, PYRFORD WOKING SURREY GU22 8PW
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-04363sANNUAL RETURN MADE UP TO 26/10/04
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288bDIRECTOR RESIGNED
2004-04-28288aNEW DIRECTOR APPOINTED
2004-04-05288aNEW DIRECTOR APPOINTED
2003-11-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-11363sANNUAL RETURN MADE UP TO 26/10/03
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED

Intangible Assets
Patents
We have not found any records of RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED
Trademarks
We have not found any records of RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode GU22 8PN