UKBizDB.co.uk

RIDGECROSS LIMITED

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

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.

Company Information

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:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:16 Palace Street, London, SW1E 5JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Conrad Building, Level 15,, Sheikh Zayed Road, Dubai, United Arab Emirates, P.O. BOX 17000

Director06 October 2016Active
Apt 204 Building 107, Discovery Gardens, United Arab Emirates, 0000

Director09 April 2018Active
Linden Lea, Hutton Roof, Kirkby Lonsdale, LA6 2PG

Secretary29 September 2006Active
20 Culverhay, Ashtead, KT21 1PR

Secretary28 October 1993Active
65 Clissold Crescent, Stoke Newington, London, N16 9AR

Secretary30 October 2002Active
16, Palace Street, London, England, SW1E 5JQ

Secretary20 October 2010Active
6 Broadhurst, Cove, Farnborough, GU14 9XA

Secretary-Active
Arabian Ranches, Savannah Villa 7, PO BOX 28656, Dubai, United Arab Emirates,

Secretary22 March 2008Active
Goodbrook House, Hambledon, GU8 4HW

Director-Active
16 Palace Street, London, SW1E 5JQ

Director16 December 2003Active
Old Orchard Starrock Lane, Chipstead, CR5 3QD

Director-Active
Robinswood 1 Dashwood Close, West Byfleet, Wey Bridge, KT14 6QH

Director17 September 2007Active
Robinswood 1 Dashwood Close, West Byfleet, Wey Bridge, KT14 6QH

Director-Active
The Warren 51 Between Streets, Cobham, KT11 1AA

Director28 October 1993Active
9 Lees Heights, Charlbury, Chipping Norton, OX7 3EZ

Director14 July 1999Active
16 Palace Street, London, SW1E 5JQ

Director03 April 2009Active
Furzewood Barden Road, Speldhurst, Tunbridge Wells, TN3 0LE

Director28 October 1993Active
Istithmar World Pjsc, The Galleries Building 4, Level 6, Downtown Jebel Ali, PO BOX 17000, Dubai, United Arab Emirates,

Director20 July 2015Active
93 Corringham Road, London, NW11 7DL

Director28 October 1993Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-13Gazette

Gazette dissolved voluntary.

Download
2023-11-28Gazette

Gazette notice voluntary.

Download
2023-11-15Dissolution

Dissolution application strike off company.

Download
2023-09-07Accounts

Accounts with accounts type dormant.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type dormant.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type dormant.

Download
2021-05-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Accounts

Accounts with accounts type small.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type small.

Download
2018-04-13Officers

Appoint person director company with name date.

Download
2018-04-13Officers

Termination director company with name termination date.

Download
2017-09-28Accounts

Accounts with accounts type full.

Download
2017-06-01Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Officers

Appoint person director company with name date.

Download
2016-10-09Officers

Termination director company with name termination date.

Download
2016-09-27Accounts

Accounts with accounts type full.

Download
2016-05-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-06Accounts

Accounts with accounts type dormant.

Download
2015-07-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.