UKBizDB.co.uk

RIDGEWAY COURTYARD LIMITED

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

This company is commonly known as Ridgeway Courtyard Limited. The company was founded 10 years ago and was given the registration number 08822984. The firm's registered office is in WORKSOP. You can find them at 12 Acacia Close, , Worksop, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RIDGEWAY COURTYARD LIMITED
Company Number:08822984
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:20 December 2013
End of financial year:31 March 2016
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:12 Acacia Close, Worksop, England, S80 3RD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Ridgeway Moor Farm Court, Ridgeway, Sheffield, England, S12 3XY

Director27 November 2015Active
6, Waterside Gardens, Oughtibridge, Sheffield, England, S35 0JS

Director27 November 2015Active
21, Potter Street, Worksop, England, S80 2AE

Director20 December 2013Active
21, Potter Street, Worksop, England, S80 2AE

Director20 December 2013Active
C/O Shield Accounting Services, Soar Enterprise Centre, Knutton Road, Sheffield, England, S5 9NU

Director05 December 2014Active
21, Potter Street, Worksop, England, S80 2AE

Director20 December 2013Active

People with Significant Control

Mr Darren David Bate
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:6, Waterside Gardens, Sheffield, England, S35 0JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Beresford
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:The Barn, Ridgeway Moor Farm Court, Sheffield, England, S12 3XY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Dissolution

Dissolution voluntary strike off suspended.

Download
2019-08-20Gazette

Gazette notice voluntary.

Download
2019-08-09Dissolution

Dissolution application strike off company.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-04-06Confirmation statement

Confirmation statement with no updates.

Download
2017-07-26Address

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

Download
2017-07-26Persons with significant control

Cessation of a person with significant control.

Download
2017-07-26Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-01-05Accounts

Change account reference date company current extended.

Download
2016-01-05Address

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

Download
2015-12-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Termination director company with name termination date.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-12-21Officers

Appoint person director company with name date.

Download
2015-12-17Resolution

Resolution.

Download
2015-12-17Resolution

Resolution.

Download
2015-11-25Accounts

Accounts with accounts type dormant.

Download
2015-11-25Address

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

Download

Copyright © 2024. All rights reserved.