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.
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 | : |
|
Registered Address | : | Ridgecourt, The Ridge, Epsom, Surrey, United Kingdom, KT18 7EP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP | Corporate Secretary | 24 January 2020 | Active |
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP | Director | 18 February 2004 | Active |
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP | Director | 03 January 2018 | Active |
Ridgecourt, The Ridge, Epsom, United Kingdom, KT18 7EP | Secretary | 26 July 1995 | Active |
22 Stirling Road, Chichester, PO19 7DS | Secretary | 01 December 1993 | Active |
39 Wigan Crescent, Bedhampton, Havant, PO9 3PN | Secretary | 01 January 1995 | Active |
39 Wigan Crescent, Bedhampton, Havant, PO9 3PN | Secretary | - | Active |
30 Arthur Road, Winchester, SO23 7EA | Director | 09 December 1998 | Active |
22 Stirling Road, Chichester, PO19 7DS | Director | 26 July 1995 | Active |
16 The Fairway, Rowlands Castle, PO9 6AQ | Director | - | Active |
14 Grovewood Close, Chorleywood, Rickmansworth, WD3 5PU | Director | 01 November 1999 | Active |
166 Balvernie Grove, London, SW18 5RW | Director | 26 October 1994 | Active |
April Cottage 1 Evelegh Road, Portsmouth, PO6 1DH | Director | - | Active |
Cheshunts, Boxted, Colchester, CO4 5SY | Director | 15 June 2000 | Active |
Brockholt, The Drive, Tyrells Wood, KT22 8QJ | Director | 26 July 1995 | Active |
40 Deanfield Road, Henley On Thames, RG9 1UG | Director | 01 November 1999 | Active |
87 Ferndale, Waterlooville, PO7 7PQ | Director | 31 December 1992 | Active |
Ridgecourt, The Ridge, Epsom, KT18 7EP | Director | 11 March 1996 | Active |
Brockholt, Tyrellswood, Leatherhead, KT22 8QJ | Director | 01 December 1993 | Active |
60 Woodville Drive, Portsmouth, PO1 2TG | Director | - | Active |
39 Wigan Crescent, Bedhampton, Havant, PO9 3PN | Director | 01 December 1993 | Active |
The Barn, 24 West Street, Titchfield Fareham, PO14 4DH | Director | 15 July 1994 | Active |
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 |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type small. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-12-09 | Officers | Change person director company with change date. | Download |
2021-11-22 | Accounts | Accounts with accounts type small. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type small. | Download |
2020-03-09 | Resolution | Resolution. | Download |
2020-03-06 | Change of constitution | Statement of companys objects. | Download |
2020-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-03 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-04 | Officers | Change person secretary company with change date. | Download |
2019-03-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-18 | Accounts | Accounts with accounts type full. | Download |
2018-06-21 | Address | Change registered office address company with date old address new address. | Download |
2018-04-26 | Officers | Change person director company with change date. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.