This company is commonly known as Ridgecross Limited. The company was founded 45 years ago and was given the registration number 01415463. The firm's registered office is in . You can find them at 16 Palace Street, London, , . This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | RIDGECROSS LIMITED |
---|---|---|
Company Number | : | 01415463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 February 1979 |
End of financial year | : | 24 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 Palace Street, London, SW1E 5JQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Conrad Building, Level 15,, Sheikh Zayed Road, Dubai, United Arab Emirates, P.O. BOX 17000 | Director | 06 October 2016 | Active |
Apt 204 Building 107, Discovery Gardens, United Arab Emirates, 0000 | Director | 09 April 2018 | Active |
Linden Lea, Hutton Roof, Kirkby Lonsdale, LA6 2PG | Secretary | 29 September 2006 | Active |
20 Culverhay, Ashtead, KT21 1PR | Secretary | 28 October 1993 | Active |
65 Clissold Crescent, Stoke Newington, London, N16 9AR | Secretary | 30 October 2002 | Active |
16, Palace Street, London, England, SW1E 5JQ | Secretary | 20 October 2010 | Active |
6 Broadhurst, Cove, Farnborough, GU14 9XA | Secretary | - | Active |
Arabian Ranches, Savannah Villa 7, PO BOX 28656, Dubai, United Arab Emirates, | Secretary | 22 March 2008 | Active |
Goodbrook House, Hambledon, GU8 4HW | Director | - | Active |
16 Palace Street, London, SW1E 5JQ | Director | 16 December 2003 | Active |
Old Orchard Starrock Lane, Chipstead, CR5 3QD | Director | - | Active |
Robinswood 1 Dashwood Close, West Byfleet, Wey Bridge, KT14 6QH | Director | 17 September 2007 | Active |
Robinswood 1 Dashwood Close, West Byfleet, Wey Bridge, KT14 6QH | Director | - | Active |
The Warren 51 Between Streets, Cobham, KT11 1AA | Director | 28 October 1993 | Active |
9 Lees Heights, Charlbury, Chipping Norton, OX7 3EZ | Director | 14 July 1999 | Active |
16 Palace Street, London, SW1E 5JQ | Director | 03 April 2009 | Active |
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE | Director | 28 October 1993 | Active |
Istithmar World Pjsc, The Galleries Building 4, Level 6, Downtown Jebel Ali, PO BOX 17000, Dubai, United Arab Emirates, | Director | 20 July 2015 | Active |
93 Corringham Road, London, NW11 7DL | Director | 28 October 1993 | Active |
P&O Property Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16, Palace Street, London, United Kingdom, SW1E 5JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Gazette | Gazette dissolved voluntary. | Download |
2023-11-28 | Gazette | Gazette notice voluntary. | Download |
2023-11-15 | Dissolution | Dissolution application strike off company. | Download |
2023-09-07 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Accounts | Accounts with accounts type small. | Download |
2020-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type small. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type small. | Download |
2018-04-13 | Officers | Appoint person director company with name date. | Download |
2018-04-13 | Officers | Termination director company with name termination date. | Download |
2017-09-28 | Accounts | Accounts with accounts type full. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-09 | Officers | Appoint person director company with name date. | Download |
2016-10-09 | Officers | Termination director company with name termination date. | Download |
2016-09-27 | Accounts | Accounts with accounts type full. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-06 | Accounts | Accounts with accounts type dormant. | Download |
2015-07-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.