This company is commonly known as Ridgmont Court (management) Limited. The company was founded 40 years ago and was given the registration number 01773968. The firm's registered office is in MARLOW. You can find them at Swan House, Savill Way, Marlow, . This company's SIC code is 98000 - Residents property management.
Name | : | RIDGMONT COURT (MANAGEMENT) LIMITED |
---|---|---|
Company Number | : | 01773968 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 1983 |
End of financial year | : | 23 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swan House, Savill Way, Marlow, England, SL7 1UB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The White House, Meadrow, Godalming, England, GU7 3HN | Corporate Secretary | 04 January 2019 | Active |
Flat 3 ,6 Ridgmont Court, Rectory Avenue, High Wycombe, England, HP13 6HW | Director | 30 October 2017 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 06 June 2003 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | 05 August 2019 | Active |
6 Rectory Avenue, High Wycombe, HP13 6HW | Secretary | - | Active |
Flat 6 6 Rectory Avenue, High Wycombe, HP13 6HW | Secretary | 30 June 1999 | Active |
35, The Ridgeway, Marlow, Uk, SL7 3LQ | Secretary | 01 December 2015 | Active |
6 Rectory Avenue, High Wycombe, HP13 6HW | Secretary | 16 December 1996 | Active |
Flat 6, 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | - | Active |
Flat 1 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | 23 June 1997 | Active |
Flat 3, 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | 30 June 1999 | Active |
Swan House, Savill Way, Marlow, England, SL7 1UB | Director | - | Active |
Clarina, Laleham Reach, Chertsey, KT16 8RT | Director | 01 November 2000 | Active |
Flat 4, 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | 10 April 2008 | Active |
6 Rectory Avenue, High Wycombe, HP13 6HW | Director | - | Active |
6 Rectory Avenue, High Wycombe, HP13 6HW | Director | - | Active |
Flat 2, 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | 15 May 2000 | Active |
Flat 2 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | 01 September 2002 | Active |
Flat 2 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | 01 November 1997 | Active |
Flat 6 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | 23 September 1994 | Active |
Flat 4 6 Rectory Avenue, High Wycombe, HP13 6HW | Director | 01 January 2003 | Active |
6 Rose Cottages, Burton Joyce, Nottingham, NG14 5BH | Director | 14 July 2000 | Active |
6 Rectory Avenue, High Wycombe, HP13 6HW | Director | - | Active |
6 Rectory Avenue, High Wycombe, HP13 6HW | Director | - | Active |
Mr Stuart William Edmondson | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1975 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Swan House, Savill Way, Marlow, England, SL7 1UB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-05 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-07 | Officers | Termination director company with name termination date. | Download |
2019-01-04 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-04 | Address | Change registered office address company with date old address new address. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Officers | Appoint person director company with name date. | Download |
2017-05-12 | Officers | Termination secretary company with name termination date. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.