UKBizDB.co.uk

HAMMONDS RIDGE MANAGEMENT (NO. 3) LIMITED

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

This company is commonly known as Hammonds Ridge Management (no. 3) Limited. The company was founded 31 years ago and was given the registration number 02793302. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:HAMMONDS RIDGE MANAGEMENT (NO. 3) LIMITED
Company Number:02793302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1993
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, CR0 1JB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary02 June 2014Active
94 Park Lane, Croydon, CR0 1JB

Director13 September 2021Active
26 Michelbourne Close, Burgess Hill, RH15 9QX

Director28 September 2007Active
63 High Ridge, Godalming, GU7 1YF

Secretary23 February 2001Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Secretary17 June 1993Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary24 February 1993Active
Marlborough House, Millbrook, Guildford, United Kingdom, GU1 3YA

Corporate Secretary02 June 2003Active
Cripps Harries Hall Seymour House, 11-13 Mount Ephraim Road, Tunbridge Wells, TN1 1EG

Corporate Secretary29 July 1993Active
9 Michelbourne Close, Burgess Hill, RH15 9QX

Director26 July 2007Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director17 June 1993Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director20 April 1995Active
14 Albany Hill, Tunbridge Wells, Kent, TN2 3RX

Director17 June 1993Active
Pennwood, Chiddingfold Road Dunsfold, Godalming, GU8 4PB

Director23 February 2001Active
63 High Ridge, Godalming, GU7 1YF

Director23 February 2001Active
Stile Cottages, Rodmell, Lewes, BN7 3HH

Director24 September 2007Active
Pennwood, Chiddingfold Road Dunsfold, Godalming, GU8 4PB

Director03 January 2004Active
30 Michelbourne Close, Burgess Hill, RH15 9QX

Director01 August 2006Active
1 Michelbourne Close, Burgess Hill, RH15 9QX

Director01 August 2006Active
Wallside House, 12 Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director17 June 1993Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Director24 February 1993Active
Neville House, Edgar Road, Tatsfield, Westerham, TN16 2LL

Director24 February 1993Active
94 Park Lane, Croydon, CR0 1JB

Director24 February 2020Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-04-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Officers

Change corporate secretary company with change date.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-26Accounts

Accounts with accounts type dormant.

Download
2020-10-12Persons with significant control

Notification of a person with significant control statement.

Download
2020-05-20Capital

Capital allotment shares.

Download
2020-05-15Incorporation

Memorandum articles.

Download
2020-05-15Resolution

Resolution.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-07-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-07-09Accounts

Accounts with accounts type dormant.

Download
2018-03-02Confirmation statement

Confirmation statement with no updates.

Download
2017-05-03Accounts

Accounts with accounts type dormant.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Document replacement

Second filing of annual return with made up date.

Download

Copyright © 2024. All rights reserved.