UKBizDB.co.uk

RIDANSHE FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ridanshe Flat Management Company Limited. The company was founded 45 years ago and was given the registration number 01382549. The firm's registered office is in CHELMSFORD. You can find them at 11 Reeves Way, South Woodham Ferrers, Chelmsford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIDANSHE FLAT MANAGEMENT COMPANY LIMITED
Company Number:01382549
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 1978
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:11 Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Corporate Secretary13 April 2016Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director22 January 2009Active
Flat No 1 Larkspur Court, Chelmsford, CM1 6QX

Secretary-Active
Shadow Fax 135 Gandalfs Ride, South Woodham Ferrers, CM3 5WS

Secretary05 March 2009Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Secretary30 April 2013Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary03 June 2008Active
Phoenix House, Christopher Martin Road, Basildon, SS14 3EZ

Corporate Secretary01 March 2007Active
Flat No 16 Larkspur Court, Springfield, Chelmsford, CM1 5QX

Director-Active
Flat No 16 Larkspur Court, Springfield, Chelmsford, CM1 5QX

Director-Active
3, Reeves Way, South Woodham Ferrers, Chelmsford, CM3 5XF

Director22 January 2009Active
144 Stambridge Road, Rochford, SS4 1DP

Director18 December 2002Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director24 March 2011Active
7 Larkspur Court, Springfield, Chelmsford, CM1 6QX

Director22 January 2009Active
Flat No 8 Larkspur Court, Springfield, Chelmsford, CM1 5QX

Director-Active
11, Reeves Way, South Woodham Ferrers, Chelmsford, England, CM3 5XF

Director17 June 2010Active
Flat No1 Larkspur Court, Chelmsford, CM1 6QX

Director01 July 2002Active
Flat 4 Larkspur Court, Springfield, Chelmsford, CM1 6QX

Director24 May 1994Active
Flat No 18 Larkspur Court, Springfield, Chelmsford, CM1 5QX

Director-Active

People with Significant Control

Mr Andy Stewart
Notified on:06 April 2016
Status:Active
Date of birth:June 1952
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Richard Minett
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent
Mr Carl James Livermore
Notified on:06 April 2016
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:11, Reeves Way, Chelmsford, England, CM3 5XF
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Officers

Termination director company with name termination date.

Download
2022-11-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-16Persons with significant control

Cessation of a person with significant control.

Download
2022-08-03Accounts

Accounts with accounts type micro entity.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type micro entity.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Address

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

Download
2018-07-24Accounts

Accounts with accounts type micro entity.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2017-07-27Persons with significant control

Notification of a person with significant control.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.