This company is commonly known as Ridge Road (management) Limited. The company was founded 28 years ago and was given the registration number 03140402. The firm's registered office is in LONDON. You can find them at 2nd Floor, 167-169 Great Portland Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RIDGE ROAD (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 03140402 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1995 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2nd Floor, 167-169 Great Portland Street, London, W1W 5PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD | Director | 22 July 2019 | Active |
1, Heath Drive, Hampstead, London, United Kingdom, NW3 7SY | Director | 21 December 1995 | Active |
3 Ridge Road, London, NW2 2QT | Secretary | 01 January 2003 | Active |
27 Queen Street, Stotfold, Hitchin, SG5 4NX | Secretary | 26 January 2000 | Active |
244 Willesden Lane, London, NW2 5RE | Secretary | 21 December 1995 | Active |
Flat 1 3 Ridge Road, London, NW2 2QT | Secretary | 01 January 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 December 1995 | Active |
3 Ridge Road, London, NW2 2QT | Director | 17 August 2001 | Active |
2nd Floor, 167-169, Great Portland Street, London, England, W1W 5PF | Director | 10 August 2011 | Active |
Flat 2, 3 Ridge Road, London, NW2 2QT | Director | 21 December 1995 | Active |
27 Queen Street, Stotfold, Hitchin, SG5 4NX | Director | 26 January 2000 | Active |
3 Ridge Road, Childs Hill, London, NW2 2QT | Director | 17 August 2001 | Active |
4 Melina Place, London, NW8 9SA | Director | 21 December 1995 | Active |
Flat 1 3 Ridge Road, London, NW2 2QT | Director | 01 January 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 December 1995 | Active |
Mr Ruven Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1946 |
Nationality | : | British |
Address | : | 2nd Floor, 167-169, Great Portland Street, London, W1W 5PF |
Nature of control | : |
|
Mrs Loretta Ann Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mr Benjamin George Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1941 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Mr Samuel Benjamin Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, Great Titchfield House, London, United Kingdom, W1W 8BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Address | Change registered office address company with date old address new address. | Download |
2024-01-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-09 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-12 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-27 | Officers | Appoint person director company with name date. | Download |
2020-02-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-02-25 | Officers | Termination director company with name termination date. | Download |
2019-02-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-17 | Accounts | Accounts with accounts type dormant. | Download |
2017-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-02 | Address | Change registered office address company with date old address new address. | Download |
2015-11-02 | Officers | Change person director company with change date. | Download |
2015-08-25 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.