UKBizDB.co.uk

95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 95 The Ridgeway Management Company Limited. The company was founded 23 years ago and was given the registration number 04104846. The firm's registered office is in LEIGH-ON-SEA. You can find them at Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED
Company Number:04104846
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 November 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Charter House, 103-105 Leigh Road, Leigh-on-sea, Essex, SS9 1JL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Independence House, 14a Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EF

Secretary19 October 2022Active
Charter House 103-105, Leigh Road, Leigh-On-Sea, United Kingdom, SS9 1JL

Director08 September 2011Active
Independence House, 14a Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EF

Director19 October 2022Active
Flat 2, 95 The Ridgeway, Westcliff On Sea, SS0 8PX

Secretary24 July 2007Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary09 November 2000Active
Flat 1, 95 The Ridgeway, Westcliff On Sea, SS0 8PX

Secretary18 June 2008Active
19 Hampstead Gardens, Hockley, SS5 5HN

Secretary09 November 2000Active
Charter House 103-105, Leigh Road, Leigh-On-Sea, United Kingdom, SS9 1JL

Secretary08 September 2011Active
Flat 3 95 The Ridgeway, Westcliff On Sea, SS0 8PX

Director09 November 2000Active
Flat 1, 95 The Ridgeway, Westcliff On Sea, SS0 8PX

Director20 November 2002Active
Flat 1, 95 The Ridgeway, Westcliff On Sea, SS0 8PX

Director09 November 2000Active
Flat 1, 95 The Ridgeway, Westcliff On Sea, SS0 8PX

Director18 June 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director09 November 2000Active
Flat 2, 95 The Ridgeway, Westcliff On Sea, SS0 8PX

Director29 November 2000Active

People with Significant Control

Stephanie Jane Williams
Notified on:01 November 2022
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:United Kingdom
Address:Independence House, 14a Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Ivor Treherne
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:Charter House, 103-105 Leigh Road, Leigh-On-Sea, SS9 1JL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Vaibhav Chaturvedi
Notified on:06 April 2016
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:Independence House, 14a Nelson Street, Southend-On-Sea, United Kingdom, SS1 1EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Address

Change registered office address company with date old address new address.

Download
2023-11-29Accounts

Accounts with accounts type total exemption full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-10-19Officers

Appoint person secretary company with name date.

Download
2022-10-19Persons with significant control

Cessation of a person with significant control.

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Termination secretary company with name termination date.

Download
2021-11-29Accounts

Accounts with accounts type total exemption full.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-08Persons with significant control

Change to a person with significant control.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption small.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.