UKBizDB.co.uk

RIDGE ROAD (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:2nd Floor, 167-169 Great Portland Street, London, W1W 5PF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Great Titchfield House, 14-18 Great Titchfield Street, London, United Kingdom, W1W 8BD

Director22 July 2019Active
1, Heath Drive, Hampstead, London, United Kingdom, NW3 7SY

Director21 December 1995Active
3 Ridge Road, London, NW2 2QT

Secretary01 January 2003Active
27 Queen Street, Stotfold, Hitchin, SG5 4NX

Secretary26 January 2000Active
244 Willesden Lane, London, NW2 5RE

Secretary21 December 1995Active
Flat 1 3 Ridge Road, London, NW2 2QT

Secretary01 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary21 December 1995Active
3 Ridge Road, London, NW2 2QT

Director17 August 2001Active
2nd Floor, 167-169, Great Portland Street, London, England, W1W 5PF

Director10 August 2011Active
Flat 2, 3 Ridge Road, London, NW2 2QT

Director21 December 1995Active
27 Queen Street, Stotfold, Hitchin, SG5 4NX

Director26 January 2000Active
3 Ridge Road, Childs Hill, London, NW2 2QT

Director17 August 2001Active
4 Melina Place, London, NW8 9SA

Director21 December 1995Active
Flat 1 3 Ridge Road, London, NW2 2QT

Director01 January 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director21 December 1995Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-03-23Address

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

Download
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-01-12Accounts

Accounts with accounts type micro entity.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-02-25Persons with significant control

Cessation of a person with significant control.

Download
2020-02-25Officers

Termination director company with name termination date.

Download
2019-02-18Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with no updates.

Download
2017-01-17Accounts

Accounts with accounts type dormant.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-03-02Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-02Address

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

Download
2015-11-02Officers

Change person director company with change date.

Download
2015-08-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.