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

RIDGWAY PROPERTIES LTD

EARTHMOVER HOUSE RIDGWAY BUSINESS PARK, ST MARTINS, OSWESTRY, SHROPSHIRE, SY11 3PZ,
Company Registration Number
03618122
Private Limited Company
Active

Company Overview

About Ridgway Properties Ltd
RIDGWAY PROPERTIES LTD was founded on 1998-08-19 and has its registered office in Oswestry. The organisation's status is listed as "Active". Ridgway Properties Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
RIDGWAY PROPERTIES LTD
 
Legal Registered Office
EARTHMOVER HOUSE RIDGWAY BUSINESS PARK
ST MARTINS
OSWESTRY
SHROPSHIRE
SY11 3PZ
Other companies in SY11
 
Previous Names
SANDFORD CONSTRUCTION LIMITED07/04/2008
Filing Information
Company Number 03618122
Company ID Number 03618122
Date formed 1998-08-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/08/2015
Return next due 16/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB771939684  
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 PROPERTIES LTD
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.
Companies with same name RIDGWAY PROPERTIES LTD
The following companies were found which have the same name as RIDGWAY PROPERTIES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Ridgway Properties, LLC 4157 S Argonne St Aurora CO 80013 Good Standing Company formed on the 2014-09-17
RIDGWAY PROPERTIES, L.L.C. 521 E LOCUST STREET, SUITE 302 DES MOINES IA 50309 Active Company formed on the 2003-02-20
RIDGWAY PROPERTIES, L.L.C. 1120 CLIFF AVENUE STE 101 TACOMA WA 98402 Dissolved Company formed on the 2002-07-09
Ridgway Properties LLC 330 Old Forest Creek Trail Bozeman MT 59718 Active Company formed on the 2015-11-02
Ridgway Properties Wilson LLC 330 Old Forest Creek Trail Bozeman MT 59718 Active Company formed on the 2016-12-29
RIDGWAY PROPERTIES, LLC 1411 MACKENZIE ST SAN ANGELO TX 76901 Active Company formed on the 2008-09-30
RIDGWAY PROPERTIES LLC Michigan UNKNOWN
RIDGWAY PROPERTIES LLC North Carolina Unknown
Ridgway Properties LLC Maryland Unknown
RIDGWAY PROPERTIES LTD Mississippi Unknown
RIDGWAY PROPERTIES LLC Arizona Unknown
RIDGWAY PROPERTIES PTY LTD Active Company formed on the 2020-08-28
RIDGWAY PROPERTIES, LLC 15720 W 108TH ST LENEXA KS 66219 Franchise Tax Not Established Company formed on the 2023-06-29

Company Officers of RIDGWAY PROPERTIES LTD

Current Directors
Officer Role Date Appointed
TIMOTHY RIDGWAY JONES
Company Secretary 2013-11-08
GRAHAM ROBERT JONES
Director 2011-04-01
STUART RIDGWAY JONES
Director 2002-08-09
TIMOTHY RIDGWAY JONES
Director 1998-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
WENDY JONES
Company Secretary 2000-02-15 2012-04-30
GEORGE RONALD BIRCH
Director 2001-04-10 2002-07-09
CHARLES ALAN DEREK ROWLANDS
Company Secretary 1998-08-19 2000-02-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-08-19 1998-08-19
COMPANY DIRECTORS LIMITED
Nominated Director 1998-08-19 1998-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBERT JONES RIDGWAY HOLDINGS INTERNATIONAL LTD Director 2011-04-01 CURRENT 1996-06-10 Active
STUART RIDGWAY JONES RIDGWAY LEASING LTD Director 2007-12-01 CURRENT 2005-11-28 Active
STUART RIDGWAY JONES RIDGWAY RENTALS LTD Director 2002-08-29 CURRENT 1987-04-21 Active
STUART RIDGWAY JONES RIDGWAY HOLDINGS INTERNATIONAL LTD Director 2002-04-30 CURRENT 1996-06-10 Active
STUART RIDGWAY JONES SANDFORD ASSETS (ST MARTINS) LTD Director 2001-04-10 CURRENT 1997-09-25 Active
TIMOTHY RIDGWAY JONES RIDGWAY LEASING LTD Director 2006-11-01 CURRENT 2005-11-28 Active
TIMOTHY RIDGWAY JONES SANDFORD ASSETS (ST MARTINS) LTD Director 1998-07-03 CURRENT 1997-09-25 Active
TIMOTHY RIDGWAY JONES RIDGWAY RENTALS LTD Director 1998-07-03 CURRENT 1987-04-21 Active
TIMOTHY RIDGWAY JONES RIDGWAY HOLDINGS INTERNATIONAL LTD Director 1996-06-10 CURRENT 1996-06-10 Active
TIMOTHY RIDGWAY JONES RIDGWAY AVIATION LIMITED Director 1995-01-26 CURRENT 1995-01-26 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
2023-09-04CONFIRMATION STATEMENT MADE ON 19/08/23, WITH NO UPDATES
2022-12-14CESSATION OF TIMOTHY RIDGWAY JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-12-14Notification of Sandford Assets Ltd as a person with significant control on 2022-03-01
2022-12-14PSC02Notification of Sandford Assets Ltd as a person with significant control on 2022-03-01
2022-12-14PSC07CESSATION OF TIMOTHY RIDGWAY JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-11-21SMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-09-05CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/22, WITH NO UPDATES
2021-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 19/08/21, WITH NO UPDATES
2020-12-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 19/08/20, WITH NO UPDATES
2019-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 19/08/19, WITH NO UPDATES
2019-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 036181220003
2018-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-09-05CS01CONFIRMATION STATEMENT MADE ON 19/08/18, WITH NO UPDATES
2017-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 19/08/17, WITH NO UPDATES
2016-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/16
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES
2015-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/15
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-14AR0119/08/15 ANNUAL RETURN FULL LIST
2015-01-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0119/08/14 ANNUAL RETURN FULL LIST
2014-01-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-11-27AP03Appointment of Mr Timothy Ridgway Jones as company secretary
2013-09-16AR0119/08/13 ANNUAL RETURN FULL LIST
2013-09-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY WENDY JONES
2012-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-10-16AR0119/08/12 ANNUAL RETURN FULL LIST
2012-01-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-08-25AR0119/08/11 ANNUAL RETURN FULL LIST
2011-04-15AP01DIRECTOR APPOINTED MR GRAHAM ROBERT JONES
2011-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-10-12AR0119/08/10 ANNUAL RETURN FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY RIDGWAY JONES / 01/01/2010
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART RIDGWAY JONES / 01/01/2010
2010-10-12CH03SECRETARY'S DETAILS CHNAGED FOR WENDY JONES on 2010-01-01
2010-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/2010 FROM THE LAURELS BUSINESS PARK DUDLESTON HEATH ELLESMERE SHROPSHIRE SY12 9LD
2010-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-14AR0119/08/09 FULL LIST
2009-09-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-20363aRETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM THE LAURELS BUSINESS PARK DUDLESTON HEATH ELLESMERE SHROPSHIRE SY12 9LD
2008-10-20190LOCATION OF DEBENTURE REGISTER
2008-10-20353LOCATION OF REGISTER OF MEMBERS
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JONES / 01/08/2008
2008-10-20288cDIRECTOR'S CHANGE OF PARTICULARS / STUART JONES / 01/09/2008
2008-10-20288cSECRETARY'S CHANGE OF PARTICULARS / WENDY JONES / 01/09/2008
2008-04-02CERTNMCOMPANY NAME CHANGED SANDFORD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 07/04/08
2007-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-09-13288cDIRECTOR'S PARTICULARS CHANGED
2007-09-12363aRETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS
2006-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-04363aRETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: 7 LOWER BROOK STREET OSWESTRY SHROPSHIRE SY11 2HG
2006-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-08-31353LOCATION OF REGISTER OF MEMBERS
2005-08-31363aRETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-09-13363sRETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS
2004-02-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-10-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-26363sRETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS
2003-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-11-20363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-20363sRETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS
2002-08-18288bDIRECTOR RESIGNED
2002-08-18288aNEW DIRECTOR APPOINTED
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-10-19363sRETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS
2001-10-0588(2)RAD 10/04/01-10/04/01 £ SI 98@1=98 £ IC 100/198
2001-05-31288aNEW DIRECTOR APPOINTED
2001-05-3088(2)RAD 10/04/01--------- £ SI 98@1=98 £ IC 2/100
2001-05-22CERTNMCOMPANY NAME CHANGED BUTLER HOLDINGS INTERNATIONAL LI MITED CERTIFICATE ISSUED ON 22/05/01
2001-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-12-10363sRETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS
2000-08-09288aNEW SECRETARY APPOINTED
2000-08-09288bSECRETARY RESIGNED
2000-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-09-24363sRETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS
1999-07-28225ACC. REF. DATE SHORTENED FROM 31/08/99 TO 30/04/99
1998-08-26288bSECRETARY RESIGNED
1998-08-26288aNEW DIRECTOR APPOINTED
1998-08-26288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RIDGWAY PROPERTIES LTD 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 PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2009-08-01 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30

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 RIDGWAY PROPERTIES LTD

Intangible Assets
Patents
We have not found any records of RIDGWAY PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGWAY PROPERTIES LTD
Trademarks
We have not found any records of RIDGWAY PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGWAY PROPERTIES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as RIDGWAY PROPERTIES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RIDGWAY PROPERTIES LTD 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 PROPERTIES LTD 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 PROPERTIES LTD 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.