UKBizDB.co.uk

RIDGEBEACH LIMITED

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

This company is commonly known as Ridgebeach Limited. The company was founded 19 years ago and was given the registration number 05301601. The firm's registered office is in BRENTFORD. You can find them at Serendib House 67a, Boston Manor Road, Brentford, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIDGEBEACH LIMITED
Company Number:05301601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Serendib House 67a, Boston Manor Road, Brentford, Middlesex, TW8 9JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
720, Centennial Court, Centennial Park, Elstree, United Kingdom, WD6 3SY

Director23 April 2021Active
43 Ickenham Road, Ruislip, HA4 7BZ

Director08 December 2004Active
Flat 6 The Willows, Brook Road, Redhill, RH1 6RZ

Secretary25 February 2008Active
43 Ickenham Road, Ruislip, HA4 7BZ

Secretary08 December 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 December 2004Active
12, Mp Complex, Rowdell Road, Northolt, United Kingdom, UB5 6AG

Director01 February 2010Active
22 Pyrton Lane, Watlington, OX9 5LX

Director08 December 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 December 2004Active

People with Significant Control

Mrs Zubeida Abidali Jafferjee
Notified on:06 May 2016
Status:Active
Date of birth:April 1935
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:720, Centennial Court, Elstree, United Kingdom, WD6 3SY
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Al Anvar Establishment
Notified on:06 April 2016
Status:Active
Country of residence:Lichtenstein
Address:11, Landstrasse 11, Fl 9495 Triesen, Lichtenstein,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-06-15Address

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

Download
2023-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-07Accounts

Accounts amended with accounts type total exemption full.

Download
2021-04-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-09Capital

Capital allotment shares.

Download
2020-12-11Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type total exemption full.

Download
2020-04-01Accounts

Accounts amended with accounts type total exemption full.

Download
2019-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-03Officers

Termination director company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-10-28Persons with significant control

Notification of a person with significant control.

Download
2017-10-03Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2017-03-13Accounts

Accounts amended with accounts type total exemption small.

Download
2016-12-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.