UKBizDB.co.uk

EPSOM RIDGE LIMITED

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

This company is commonly known as Epsom Ridge Limited. The company was founded 34 years ago and was given the registration number 02419424. The firm's registered office is in EPSOM. You can find them at Ridgecourt, The Ridge, Epsom, Surrey. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:EPSOM RIDGE LIMITED
Company Number:02419424
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

Registered Address:Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Corporate Secretary24 January 2020Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Director18 February 2004Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Director03 January 2018Active
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP

Secretary26 July 1995Active
22 Stirling Road, Chichester, PO19 7DS

Secretary01 December 1993Active
39 Wigan Crescent, Bedhampton, Havant, PO9 3PN

Secretary01 January 1995Active
39 Wigan Crescent, Bedhampton, Havant, PO9 3PN

Secretary-Active
30 Arthur Road, Winchester, SO23 7EA

Director09 December 1998Active
22 Stirling Road, Chichester, PO19 7DS

Director26 July 1995Active
16 The Fairway, Rowlands Castle, PO9 6AQ

Director-Active
14 Grovewood Close, Chorleywood, Rickmansworth, WD3 5PU

Director01 November 1999Active
166 Balvernie Grove, London, SW18 5RW

Director26 October 1994Active
April Cottage 1 Evelegh Road, Portsmouth, PO6 1DH

Director-Active
Cheshunts, Boxted, Colchester, CO4 5SY

Director15 June 2000Active
Brockholt, The Drive, Tyrells Wood, KT22 8QJ

Director26 July 1995Active
40 Deanfield Road, Henley On Thames, RG9 1UG

Director01 November 1999Active
87 Ferndale, Waterlooville, PO7 7PQ

Director31 December 1992Active
Ridgecourt, The Ridge, Epsom, KT18 7EP

Director11 March 1996Active
Brockholt, Tyrellswood, Leatherhead, KT22 8QJ

Director01 December 1993Active
60 Woodville Drive, Portsmouth, PO1 2TG

Director-Active
39 Wigan Crescent, Bedhampton, Havant, PO9 3PN

Director01 December 1993Active
The Barn, 24 West Street, Titchfield Fareham, PO14 4DH

Director15 July 1994Active
56 Hillcrest Road, Camberley, GU15 1LG

Director-Active
12 Grand Parade, Portsmouth, PO1 2NF

Director-Active
Meadowlands 125 Finchdean Road, Rowlands Castle, PO9 6EN

Director-Active

People with Significant Control

Mosaic Estates Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 29, Forum House, Chichester, United Kingdom, PO19 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-07-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-03-09Resolution

Resolution.

Download
2020-03-06Change of constitution

Statement of companys objects.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Appoint corporate secretary company with name date.

Download
2020-02-03Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-04Officers

Change person secretary company with change date.

Download
2019-03-01Persons with significant control

Change to a person with significant control.

Download
2018-12-18Accounts

Accounts with accounts type full.

Download
2018-06-21Address

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

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-02-20Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Officers

Appoint person director company with name date.

Download
2017-12-21Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.