UKBizDB.co.uk

RIDGEWAY PROPERTIES (ENFIELD) LIMITED

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

This company is commonly known as Ridgeway Properties (enfield) Limited. The company was founded 65 years ago and was given the registration number 00608366. The firm's registered office is in ENFIELD. You can find them at 17 William Covell Close, , Enfield, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RIDGEWAY PROPERTIES (ENFIELD) LIMITED
Company Number:00608366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1958
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:17 William Covell Close, Enfield, Middlesex, EN2 8HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director04 February 2022Active
Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director04 February 2022Active
Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director04 February 2022Active
Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ

Director01 May 2020Active
17 William Covell Close, Enfield, EN2 8HP

Secretary19 February 1992Active
1 Saddlers House, 52 Wellington Road, Enfield, EN1 2PQ

Secretary-Active
17 William Covell Close, Enfield, EN2 8HP

Director01 March 1996Active
4 St Marys Court, Birch Grove, Potters Bar, EN6 1ST

Director-Active
1 Saddlers House, 52 Wellington Road, Enfield, EN1 2PQ

Director-Active
3 Moffats Lane, Brookmans Park, Hatfield, AL9 7RX

Director-Active
8 Maxim Road, London, N21 1EX

Director-Active
61 Oakwood Avenue, Southgate, London, N14 6QH

Director-Active

People with Significant Control

Mrs Susan Elizabeth Dobson
Notified on:14 September 2022
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Lawrence Dobson
Notified on:10 July 2016
Status:Active
Date of birth:February 1957
Nationality:British
Address:17, William Covell Close, Enfield, EN2 8HP
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Jocelyn Anne Dobson
Notified on:10 July 2016
Status:Active
Date of birth:May 1957
Nationality:British
Country of residence:England
Address:Deneway House, 88 - 94 Darkes Lane, Potters Bar, England, EN6 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Confirmation statement

Confirmation statement with updates.

Download
2023-09-18Accounts

Accounts with accounts type micro entity.

Download
2022-12-05Persons with significant control

Change to a person with significant control.

Download
2022-12-05Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Address

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

Download
2022-10-26Officers

Termination director company with name termination date.

Download
2022-10-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-23Officers

Termination secretary company with name termination date.

Download
2022-10-23Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-13Officers

Appoint person director company with name date.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-22Accounts

Accounts with accounts type total exemption full.

Download
2016-12-05Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.