UKBizDB.co.uk

RIDGMONT COURT (MANAGEMENT) LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Swan House, Savill Way, Marlow, England, SL7 1UB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The White House, Meadrow, Godalming, England, GU7 3HN

Corporate Secretary04 January 2019Active
Flat 3 ,6 Ridgmont Court, Rectory Avenue, High Wycombe, England, HP13 6HW

Director30 October 2017Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director06 June 2003Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director05 August 2019Active
6 Rectory Avenue, High Wycombe, HP13 6HW

Secretary-Active
Flat 6 6 Rectory Avenue, High Wycombe, HP13 6HW

Secretary30 June 1999Active
35, The Ridgeway, Marlow, Uk, SL7 3LQ

Secretary01 December 2015Active
6 Rectory Avenue, High Wycombe, HP13 6HW

Secretary16 December 1996Active
Flat 6, 6 Rectory Avenue, High Wycombe, HP13 6HW

Director-Active
Flat 1 6 Rectory Avenue, High Wycombe, HP13 6HW

Director23 June 1997Active
Flat 3, 6 Rectory Avenue, High Wycombe, HP13 6HW

Director30 June 1999Active
Swan House, Savill Way, Marlow, England, SL7 1UB

Director-Active
Clarina, Laleham Reach, Chertsey, KT16 8RT

Director01 November 2000Active
Flat 4, 6 Rectory Avenue, High Wycombe, HP13 6HW

Director10 April 2008Active
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

Director15 May 2000Active
Flat 2 6 Rectory Avenue, High Wycombe, HP13 6HW

Director01 September 2002Active
Flat 2 6 Rectory Avenue, High Wycombe, HP13 6HW

Director01 November 1997Active
Flat 6 6 Rectory Avenue, High Wycombe, HP13 6HW

Director23 September 1994Active
Flat 4 6 Rectory Avenue, High Wycombe, HP13 6HW

Director01 January 2003Active
6 Rose Cottages, Burton Joyce, Nottingham, NG14 5BH

Director14 July 2000Active
6 Rectory Avenue, High Wycombe, HP13 6HW

Director-Active
6 Rectory Avenue, High Wycombe, HP13 6HW

Director-Active

People with Significant Control

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:
  • Significant influence or control

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
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-05Officers

Appoint person director company with name date.

Download
2019-04-05Persons with significant control

Notification of a person with significant control statement.

Download
2019-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Persons with significant control

Cessation of a person with significant control.

Download
2019-03-08Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Officers

Termination director company with name termination date.

Download
2019-01-04Officers

Appoint corporate secretary company with name date.

Download
2019-01-04Address

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

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Officers

Appoint person director company with name date.

Download
2017-05-12Officers

Termination secretary company with name termination date.

Download
2017-04-12Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.