Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RED RIDGES LIMITED
Company Information for

RED RIDGES LIMITED

2 PARK FARM, CHICHESTER ROAD, ARUNDEL, WEST SUSSEX, BN18 0AG,
Company Registration Number
02304855
Private Limited Company
Active

Company Overview

About Red Ridges Ltd
RED RIDGES LIMITED was founded on 1988-10-13 and has its registered office in Arundel. The organisation's status is listed as "Active". Red Ridges Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RED RIDGES LIMITED
 
Legal Registered Office
2 PARK FARM
CHICHESTER ROAD
ARUNDEL
WEST SUSSEX
BN18 0AG
Other companies in PO21
 
Filing Information
Company Number 02304855
Company ID Number 02304855
Date formed 1988-10-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 04:26:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RED RIDGES 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 RED RIDGES LIMITED

Current Directors
Officer Role Date Appointed
KTS ESTATE MANAGEMENT LTD
Company Secretary 2018-06-26
ENID MAUD ADAMS
Director 2004-01-01
SHIRLEY ANN FARRELL
Director 2013-09-01
MARTYN KEITH MILNER
Director 2015-05-21
RONALD ROBERT ALBERT ROBERTS
Director 1994-02-24
WILLIAM SMITH
Director 2015-05-21
MARIE STONEHAM
Director 2010-09-25
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEWS HANTON LIMITED
Company Secretary 2013-10-02 2018-06-26
PETRE EUGENE ARCHER
Director 1996-06-03 2017-03-27
JOHN HENRY GEORGE JOHNSTON
Director 1994-02-08 2015-03-04
ERNEST THOMAS ARNOLD
Director 2003-10-06 2013-09-01
MARGARET ROOTH
Director 1994-02-24 2013-09-01
PAUL TAYLOR
Company Secretary 2008-03-01 2013-08-14
ALICE LOUISE JOHNSTON
Company Secretary 2007-08-20 2008-09-24
DELVIN CAROLINE HUNT
Director 2000-01-01 2007-09-03
STANLEY KERSHAW SMITH
Company Secretary 1994-02-08 2007-08-20
HELENA EDITH GRACE HINES
Director 1994-02-24 2005-09-25
LIONEL FRANK MORRIS
Director 2004-06-21 2005-07-20
ISABELLA DEWAR FOLKES
Director 1997-08-27 2005-04-16
JAQUELINE MILES
Director 1994-02-24 2005-04-16
CYRIL GASCOYNE PEARSON
Director 2003-02-20 2004-03-26
IRENE MAY KEEP
Director 1997-08-27 2003-02-08
EILEEN COLEMAN
Director 2000-10-17 2002-06-10
WALTER FREDERICK COLEMAN
Director 1994-02-24 2000-10-17
REGINALD THOMAS EDGAR CLOVER
Director 1997-02-06 1999-05-16
LESLIE WILLIAM KEEP
Director 1994-02-24 1997-08-27
WILLIAM MILLIGAN ROBINSON
Director 1994-02-24 1996-10-05
HERBERT FOLKES
Director 1994-09-12 1996-08-13
ETHEL ROSE COOPER
Director 1994-02-24 1995-06-30
HAROLD SELBY
Director 1994-02-24 1995-03-20
HELEN MARGARET HAYWARD
Company Secretary 1993-10-21 1994-02-08
STEPHEN RICHARD BATHER
Director 1991-10-13 1994-02-08
HELEN MARGARET HAYWARD
Director 1993-10-21 1994-02-08
PETER DAVID JOLLY
Company Secretary 1991-10-13 1993-10-21
PETER DAVID JOLLY
Director 1991-10-13 1993-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KTS ESTATE MANAGEMENT LTD NURSERY MEWS (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2018-04-12 CURRENT 2014-09-02 Active
KTS ESTATE MANAGEMENT LTD CONNAUGHT HOUSE RTM COMPANY LIMITED Company Secretary 2018-01-05 CURRENT 2006-04-28 Active
KTS ESTATE MANAGEMENT LTD TRUMPERS LANE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2018-01-01 CURRENT 2007-09-10 Active
KTS ESTATE MANAGEMENT LTD OAKLEIGH COURT (BOGNOR REGIS) LIMITED Company Secretary 2018-01-01 CURRENT 1973-12-03 Active
KTS ESTATE MANAGEMENT LTD RICHMOND HOUSE CHICHESTER LIMITED Company Secretary 2017-07-22 CURRENT 2016-09-26 Active
KTS ESTATE MANAGEMENT LTD JEFFERSON COURT MANAGEMENT COMPANY LIMITED Company Secretary 2017-06-01 CURRENT 1984-12-05 Active
KTS ESTATE MANAGEMENT LTD OAKS MANAGEMENT (FISHBOURNE) LIMITED Company Secretary 2017-04-25 CURRENT 2015-01-20 Active
KTS ESTATE MANAGEMENT LTD LEASONHURST LIMITED Company Secretary 2017-04-01 CURRENT 1972-08-31 Active
KTS ESTATE MANAGEMENT LTD MARINESIDE (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 2017-02-01 CURRENT 1971-06-04 Active
KTS ESTATE MANAGEMENT LTD WOODLANDS LANE MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-04 CURRENT 2003-11-05 Active
KTS ESTATE MANAGEMENT LTD 78 BOWES HILL COURT MANAGEMENT LIMITED Company Secretary 2016-08-01 CURRENT 2012-02-28 Active
KTS ESTATE MANAGEMENT LTD RICHMOND PARK MANAGEMENT COMPANY (CHICHESTER) LIMITED Company Secretary 2016-06-01 CURRENT 1997-12-16 Active
KTS ESTATE MANAGEMENT LTD DRAYMAN'S MEWS LIMITED Company Secretary 2016-05-01 CURRENT 2002-04-25 Active
KTS ESTATE MANAGEMENT LTD GARDEN HOUSE (CHICHESTER) LIMITED Company Secretary 2016-02-22 CURRENT 1993-04-23 Active
KTS ESTATE MANAGEMENT LTD CLERNARA COURT MANAGEMENT LIMITED Company Secretary 2015-12-01 CURRENT 1998-09-03 Active
KTS ESTATE MANAGEMENT LTD MACELLUM ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2015-12-01 CURRENT 2003-04-01 Active
KTS ESTATE MANAGEMENT LTD WESTGATE LODGE LIMITED Company Secretary 2015-09-01 CURRENT 1989-10-25 Active
KTS ESTATE MANAGEMENT LTD ALDINGBOURNE HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 1993-10-08 Active
KTS ESTATE MANAGEMENT LTD PENNYCREST RESIDENTS ASSOCIATION LIMITED Company Secretary 2015-03-26 CURRENT 1991-07-30 Active
KTS ESTATE MANAGEMENT LTD CLAREHAVEN COURT LIMITED Company Secretary 2015-01-01 CURRENT 1986-11-27 Active
KTS ESTATE MANAGEMENT LTD CHANTRY MEAD MANAGEMENT COMPANY LIMITED Company Secretary 2014-12-01 CURRENT 2010-03-24 Active
KTS ESTATE MANAGEMENT LTD ELSAW COURT (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 2014-09-01 CURRENT 1962-11-28 Active
KTS ESTATE MANAGEMENT LTD LIME AVENUE MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-01 CURRENT 2007-03-13 Active
KTS ESTATE MANAGEMENT LTD WALWYN CLOSE RESIDENTS LIMITED Company Secretary 2013-11-11 CURRENT 2004-04-06 Active
KTS ESTATE MANAGEMENT LTD ST GEORGES COURT (CHICHESTER) FREEHOLD COMPANY LIMITED Company Secretary 2013-07-01 CURRENT 2007-10-04 Active
KTS ESTATE MANAGEMENT LTD WINSTON COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2013-07-01 CURRENT 1985-11-20 Active
KTS ESTATE MANAGEMENT LTD CHATSMORE COURT LIMITED Company Secretary 2012-06-01 CURRENT 1958-05-01 Active
KTS ESTATE MANAGEMENT LTD MINSTEAD COURT MANAGEMENT LIMITED Company Secretary 2012-04-11 CURRENT 1994-12-08 Active
KTS ESTATE MANAGEMENT LTD THE MANOR CROFT (FAREHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2011-12-01 CURRENT 2000-07-28 Dissolved 2018-05-15
KTS ESTATE MANAGEMENT LTD THE TANNERY CHICHESTER (FREEHOLD) LIMITED Company Secretary 2011-12-01 CURRENT 2004-04-02 Active
KTS ESTATE MANAGEMENT LTD LAMORNA APARTMENTS (MANAGEMENT) LIMITED Company Secretary 2011-12-01 CURRENT 1989-03-29 Active
KTS ESTATE MANAGEMENT LTD WOODLAND PLACE RESIDENTS ASSOCIATION LIMITED Company Secretary 2011-12-01 CURRENT 1987-09-15 Active
KTS ESTATE MANAGEMENT LTD THE TANNERY CHICHESTER LIMITED Company Secretary 2011-12-01 CURRENT 2002-05-15 Active
KTS ESTATE MANAGEMENT LTD VENTURA MANAGEMENT LIMITED Company Secretary 2011-06-01 CURRENT 2007-03-14 Active
KTS ESTATE MANAGEMENT LTD MAYFAIR COURT MANAGEMENT COMPANY (CHICHESTER) LIMITED Company Secretary 2011-06-01 CURRENT 1995-03-16 Active
KTS ESTATE MANAGEMENT LTD SELSEY COURT RESIDENTS COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2002-04-11 Active
KTS ESTATE MANAGEMENT LTD SEAGATE COURT MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 1983-02-09 Active
KTS ESTATE MANAGEMENT LTD WESTON PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2011-05-01 CURRENT 1995-10-13 Active
KTS ESTATE MANAGEMENT LTD LADYGROVE MANAGEMENT LIMITED Company Secretary 2011-03-01 CURRENT 1997-01-16 Active
KTS ESTATE MANAGEMENT LTD ELLERSLIE HOUSE MANAGEMENT LIMITED Company Secretary 2011-02-01 CURRENT 1999-06-15 Active
KTS ESTATE MANAGEMENT LTD GEORGIAN PRIORY MANAGEMENT COMPANY LIMITED Company Secretary 2011-01-01 CURRENT 1989-02-03 Active
KTS ESTATE MANAGEMENT LTD FONTWELL MANAGEMENT LIMITED Company Secretary 2011-01-01 CURRENT 2006-06-05 Active
KTS ESTATE MANAGEMENT LTD RICHMOND GATE (CHICHESTER) MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 2006-07-18 Active
KTS ESTATE MANAGEMENT LTD WARREN MANAGEMENT (CHICHESTER) LIMITED Company Secretary 2010-12-01 CURRENT 1998-01-20 Active
KTS ESTATE MANAGEMENT LTD COOPERS YARD MANAGEMENT COMPANY LIMITED Company Secretary 2010-12-01 CURRENT 1988-01-04 Active
KTS ESTATE MANAGEMENT LTD SILVERSANDS COURT MANAGEMENT LIMITED Company Secretary 2010-12-01 CURRENT 2004-01-05 Active
KTS ESTATE MANAGEMENT LTD HIGH TREES (FITTLEWORTH) MANAGEMENT COMPANY LIMITED Company Secretary 2010-11-01 CURRENT 2000-06-19 Active
KTS ESTATE MANAGEMENT LTD SEAFIELDS MANAGEMENT COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 1988-06-03 Active
KTS ESTATE MANAGEMENT LTD CATHEDRAL MEWS RESIDENTS COMPANY LIMITED Company Secretary 2010-10-01 CURRENT 1991-04-22 Active
KTS ESTATE MANAGEMENT LTD WESTERGATE MEWS RESIDENTS ASSOCIATION LIMITED Company Secretary 2010-09-01 CURRENT 1995-10-09 Active
KTS ESTATE MANAGEMENT LTD JASON COURT RESIDENTS ASSOCIATION LTD. Company Secretary 2010-08-25 CURRENT 1997-03-03 Active

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
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-04-06DIRECTOR APPOINTED MISS DONNA MARIE BLYTHE
2023-04-06DIRECTOR APPOINTED MR GRAHAM WYATT
2023-03-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-27CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH UPDATES
2022-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ENID MAUD ADAMS
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-09-07TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY ANN FARRELL
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH UPDATES
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANN MARJORIE SMITH
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM C/O Matthews Hanton Ltd 93 Aldwick Road Bognor Regis West Sussex PO21 2NW
2018-06-26AP04Appointment of Kts Estate Management Ltd as company secretary on 2018-06-26
2018-06-26TM02Termination of appointment of Matthews Hanton Limited on 2018-06-26
2018-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-10-05LATEST SOC05/10/17 STATEMENT OF CAPITAL;GBP 450
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR PETRE EUGENE ARCHER
2017-03-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 450
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-04-28AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HENRY GEORGE JOHNSTON
2015-10-01LATEST SOC01/10/15 STATEMENT OF CAPITAL;GBP 450
2015-10-01AR0124/09/15 ANNUAL RETURN FULL LIST
2015-06-05AP01DIRECTOR APPOINTED MR WILLIAM SMITH
2015-06-05AP01DIRECTOR APPOINTED MR MARTYN KEITH MILNER
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 450
2014-12-03AR0124/09/14 ANNUAL RETURN FULL LIST
2014-11-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 450
2013-11-27AR0124/09/13 ANNUAL RETURN FULL LIST
2013-11-26AP01DIRECTOR APPOINTED MRS SHIRLEY ANN FARRELL
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ROOTH
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ERNEST ARNOLD
2013-11-26TM01APPOINTMENT TERMINATED, DIRECTOR ELLEN SWEETMAN
2013-10-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM the Estate Office Alma Place 11 Lennox Strret Bognor Regis West Sussex PO21 1LS
2013-10-02AP04CORPORATE SECRETARY APPOINTED MATTHEWS HANTON LIMITED
2013-08-14TM02APPOINTMENT TERMINATED, SECRETARY PAUL TAYLOR
2012-11-15AA30/06/12 TOTAL EXEMPTION SMALL
2012-09-28AR0124/09/12 FULL LIST
2011-11-18AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY SMITH
2011-09-26AR0124/09/11 FULL LIST
2010-10-06AP01DIRECTOR APPOINTED MARIE STONEHAM
2010-10-02AA30/06/10 TOTAL EXEMPTION SMALL
2010-09-24AR0124/09/10 FULL LIST
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ELLEN ELSIE SWEETMAN / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY KERSHAW SMITH / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANN MARJORIE SMITH / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ROOTH / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD ROBERT ALBERT ROBERTS / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY GEORGE JOHNSTON / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ERNEST THOMAS ARNOLD / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETRE EUGENE ARCHER / 24/09/2010
2010-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ENID MAUD ADAMS / 24/09/2010
2009-11-12AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS
2008-12-22AA30/06/08 TOTAL EXEMPTION FULL
2008-09-24363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-09-24353LOCATION OF REGISTER OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY ALICE JOHNSTON
2008-03-06287REGISTERED OFFICE CHANGED ON 06/03/2008 FROM RED RIDGES KINGS PARADE ALDWICK BOGNOR REGIS WEST SUSSEX PO21 2TS
2008-02-18288aNEW SECRETARY APPOINTED
2007-10-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-01363sRETURN MADE UP TO 24/09/07; CHANGE OF MEMBERS
2007-09-28288bDIRECTOR RESIGNED
2007-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-08-31288bSECRETARY RESIGNED
2007-08-31288aNEW SECRETARY APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2006-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-10-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-03363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-10-11288bDIRECTOR RESIGNED
2005-09-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-09-28363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-07-29288bDIRECTOR RESIGNED
2005-05-11288bDIRECTOR RESIGNED
2005-04-22288bDIRECTOR RESIGNED
2004-10-05363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-20288aNEW DIRECTOR APPOINTED
2004-04-02288bDIRECTOR RESIGNED
2004-01-09288aNEW DIRECTOR APPOINTED
2003-10-13288aNEW DIRECTOR APPOINTED
2003-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-10-01363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2003-03-02288aNEW DIRECTOR APPOINTED
2003-02-18288bDIRECTOR RESIGNED
2002-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-10363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
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 RED RIDGES 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 RED RIDGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RED RIDGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

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
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RED RIDGES LIMITED

Financial Assets
Balance Sheet
Debtors 2013-06-30 £ 9,424
Debtors 2012-06-30 £ 16,502
Shareholder Funds 2013-06-30 £ 11,393
Shareholder Funds 2012-06-30 £ 19,321
Tangible Fixed Assets 2013-06-30 £ 2,396
Tangible Fixed Assets 2012-06-30 £ 2,819

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RED RIDGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RED RIDGES LIMITED
Trademarks
We have not found any records of RED RIDGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RED RIDGES 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 RED RIDGES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where RED RIDGES 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 RED RIDGES 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 RED RIDGES 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.