UKBizDB.co.uk

RIDGECROFT PROPERTIES LIMITED

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

This company is commonly known as Ridgecroft Properties Limited. The company was founded 24 years ago and was given the registration number 03898937. The firm's registered office is in LONDON. You can find them at Hill House,, 1 Little New Street, London, . This company's SIC code is 7012 - Buying & sell own real estate.

Company Information

Name:RIDGECROFT PROPERTIES LIMITED
Company Number:03898937
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:23 December 1999
End of financial year:31 March 2008
Jurisdiction:England - Wales
Industry Codes:
  • 7012 - Buying & sell own real estate
  • 7020 - Letting of own property

Office Address & Contact

Registered Address:Hill House,, 1 Little New Street, London, EC4A 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57/63 Line Wall Road, Gibraltar, Gibraltar,

Director24 March 2000Active
Don Place, 8 Governor's Lane, Gibraltar,

Director24 March 2000Active
19/4 Gardiners Road, Gibraltar, FOREIGN

Director24 March 2000Active
13 Beaufort Gardens, Hendon, London, NW4 3QN

Secretary24 March 2000Active
923 Finchley Road, London, NW11 7PE

Corporate Secretary23 December 1999Active
5 Wigmore Street, London, W1U 1PB

Corporate Secretary23 November 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 December 1999Active
923 Finchley Road, London, NW11 7PE

Director23 December 1999Active
19 Elm Avenue, London, W5 3XA

Director24 March 2000Active
53 Etchingham Park Road, London, N3 2EB

Director24 March 2000Active
3 Shirehall Lane, London, NW4 2PE

Director02 May 2000Active
57/63, Line Wall Road, Gibraltar, Gibraltar,

Director10 November 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 December 1999Active
5 Wigmore Street, London, W1U 1PB

Corporate Director01 March 2002Active
3rd Floor, 5 Wigmore Street, London, W1U 1PB

Corporate Director10 November 2008Active

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
2022-04-19Gazette

Gazette dissolved compulsory.

Download
2020-04-15Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-03Gazette

Gazette notice compulsory.

Download
2019-07-03Insolvency

Liquidation receiver cease to act receiver.

Download
2019-06-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-06-06Insolvency

Liquidation receiver cease to act receiver.

Download
2019-06-06Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2019-06-03Officers

Termination director company with name termination date.

Download
2018-07-11Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2017-08-29Officers

Termination secretary company with name termination date.

Download
2017-07-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-06-29Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2016-05-03Officers

Termination director company with name termination date.

Download
2015-06-25Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2014-06-03Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2013-07-01Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2012-06-28Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2011-06-22Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-06-29Insolvency

Liquidation receiver abstract of receipts and payments with brought down date.

Download
2010-05-13Officers

Change person director company with change date.

Download
2010-05-12Officers

Change person director company with change date.

Download
2009-08-11Insolvency

Liquidation receiver administrative receivers report.

Download
2009-08-11Insolvency

Legacy.

Download
2009-05-29Insolvency

Legacy.

Download
2009-05-28Address

Legacy.

Download

Copyright © 2024. All rights reserved.