Active
Company Information for RIDGEFORD PROPERTIES MANAGEMENT LIMITED
2ND FLOOR, 55 LUDGATE HILL, LONDON, EC4M 7JW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RIDGEFORD PROPERTIES MANAGEMENT LIMITED | |
Legal Registered Office | |
2ND FLOOR 55 LUDGATE HILL LONDON EC4M 7JW Other companies in EC4Y | |
Company Number | 03837275 | |
---|---|---|
Company ID Number | 03837275 | |
Date formed | 1999-09-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/12/2024 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB756985954 |
Last Datalog update: | 2025-04-05 06:56:06 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JUSTIN BRECHER |
||
CHRISTOPHER TIMOTHY MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
L.C.I. SECRETARIES LIMITED |
Company Secretary | ||
L.C.I. DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMIROY LIMITED | Company Secretary | 2006-04-05 | CURRENT | 2006-04-03 | Active | |
BRECHER ABRAM NOMINEES LTD | Company Secretary | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
CONCORD LONDON DEVELOPMENTS LTD | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
EIREANN CONSULTING LTD | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active | |
FAIRMORE (204 GPS) LIMITED | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
MARYFORD LTD | Director | 2014-07-01 | CURRENT | 2014-07-01 | Active | |
ONE GROSVENOR SQUARE LIMITED | Director | 2013-11-12 | CURRENT | 2013-11-12 | Dissolved 2015-04-07 | |
FAIRMORE LIMITED | Director | 2013-07-17 | CURRENT | 2013-07-17 | Active - Proposal to Strike off | |
CANUCK CONSULTING LIMITED | Director | 2013-06-14 | CURRENT | 2013-06-14 | Dissolved 2017-11-21 | |
RIDGEFORD CONCORD (MARYLEBONE SQUARE) LTD | Director | 2013-06-11 | CURRENT | 2013-06-11 | Dissolved 2018-04-24 | |
RIDGEFORD DEVELOPMENTS LIMITED | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
RIDGEFORD 2012 LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2014-03-25 | |
W1W DEVELOPMENTS LIMITED | Director | 2012-10-10 | CURRENT | 2012-10-10 | Dissolved 2017-01-31 | |
CONCORD W1 204 GPS LIMITED | Director | 2012-09-28 | CURRENT | 2012-08-16 | Active - Proposal to Strike off | |
W1 DEVELOPMENTS LIMITED | Director | 2012-08-08 | CURRENT | 2012-08-08 | Active | |
RIDGEFORD CONCORD CONSULTING LTD | Director | 2012-03-01 | CURRENT | 2012-03-01 | Active - Proposal to Strike off | |
PORTLAND VILLAGE ASSOCIATION LIMITED | Director | 2011-05-11 | CURRENT | 2011-04-13 | Active | |
RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active | |
BOLSOVER STREET NO. 2 LIMITED | Director | 2007-11-08 | CURRENT | 2007-11-08 | Active | |
RIDGEFORD CONSULTING LIMITED | Director | 2005-09-23 | CURRENT | 2005-09-23 | Active | |
BOLSOVER STREET LIMITED | Director | 2004-12-14 | CURRENT | 2004-12-14 | Active | |
RIDGEFORD PROPERTIES LIMITED | Director | 1996-11-04 | CURRENT | 1996-10-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory strike-off action has been discontinued | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/09/24, WITH NO UPDATES | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Compulsory strike-off action has been discontinued | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES | |
PSC05 | Change of details for Ridgeford Developments Limited as a person with significant control on 2019-03-05 | |
Termination of appointment of Andrew Justin Brecher on 2020-10-29 | ||
TM02 | Termination of appointment of Andrew Justin Brecher on 2020-10-29 | |
Appointment of Christopher Timothy Murray as company secretary on 2020-11-29 | ||
AP03 | Appointment of Christopher Timothy Murray as company secretary on 2020-11-29 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/12/20 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom | |
REGISTERED OFFICE CHANGED ON 07/12/20 FROM , 2nd Floor, 55 Ludgate Hill, London, EC4M 7JH, United Kingdom | ||
REGISTERED OFFICE CHANGED ON 07/12/20 FROM , 2nd Floor, 55 Ludgate Hill, London, EC4M 7JH, United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 07/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH | |
REGISTERED OFFICE CHANGED ON 07/10/20 FROM , St Bride's House, 10 Salisbury Square London, EC4Y 8EH | ||
REGISTERED OFFICE CHANGED ON 07/10/20 FROM , St Bride's House, 10 Salisbury Square London, EC4Y 8EH | ||
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES | |
PSC07 | CESSATION OF CHRISTOPHER TIMOTHY MURRAY AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AA01 | Previous accounting period shortened from 31/03/14 TO 30/03/14 | |
LATEST SOC | 08/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 07/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 07/09/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 07/09/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/09/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN | |
Registered office changed on 01/10/04 from:\25 new street square, london, EC4A 3LN | ||
Registered office changed on 01/10/04 from:\25 new street square, london, EC4A 3LN | ||
363a | RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
363a | RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363a | RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363a | RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00 | |
363a | RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RIDGEFORD PROPERTIES MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | RIDGEFORD PROPERTIES MANAGEMENT LIMITED | Event Date | 2011-04-05 |
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. |