This company is commonly known as Ridham 2 Limited. The company was founded 25 years ago and was given the registration number 03643528. The firm's registered office is in LONDON. You can find them at 33 Margaret Street, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | RIDHAM 2 LIMITED |
---|---|---|
Company Number | : | 03643528 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 October 1998 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 33 Margaret Street, London, England, W1G 0JD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen Ford (Uk) Ltd, Tachbrook Park Drive, Warwick, England, CV34 6SY | Director | 01 October 2019 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG | Director | 27 December 2023 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Secretary | 22 December 2014 | Active |
22 George Street, Woburn, MK17 9PY | Secretary | 26 March 2002 | Active |
21 The Strand, Walmer, Deal, CT14 7DY | Secretary | 17 December 1998 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Secretary | 25 July 2011 | Active |
19a Vine Avenue, Sevenoaks, TN13 3AH | Secretary | 02 October 1998 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Secretary | 16 July 2015 | Active |
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG | Secretary | 01 November 1999 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Secretary | 17 June 2002 | Active |
11, Bedford Road, Barton-Le-Clay, Bedford, England, MK45 4JU | Director | 28 April 2016 | Active |
Twyvidales, 85 Eythrope Road, Stone Aylesbury, HP17 8PH | Director | 17 December 1998 | Active |
22 George Street, Woburn, MK17 9PY | Director | 17 December 1998 | Active |
4 Blythe Way, Solihull, B91 3EY | Director | 12 April 2002 | Active |
6, Cavendish Place, London, England, W1G 9NB | Director | 08 April 2011 | Active |
Croft House, 16 Faircross Way, St Albans, AL1 4SD | Director | 21 March 2005 | Active |
The Maples, 4 Court Barton Lane, Wetherby, England, LS23 6SN | Director | 08 April 2011 | Active |
70 High Street, Clifford, Leeds, LS23 6HJ | Director | 07 October 2002 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Director | 12 February 2013 | Active |
Savills (Uk) Limited, Fao Group Legal, 33 Margaret Street, London, England, W1G 0JD | Director | 13 May 2016 | Active |
2 Portman Avenue, East Sheen, London, SW14 8NX | Director | 02 February 2005 | Active |
Allen Ford (Uk) Limited, Tachbrook Park Drive, Lemington Spa, Warwick, England, CV34 6SY | Director | 28 April 2016 | Active |
Sisu Advisors Ltd, 1-2 Broadgate Circle, 2nd Floor, London, United Kingdom, EC2M 2QS | Director | 28 April 2016 | Active |
5 Crescent Road, London, SW20 8EY | Director | 02 October 1998 | Active |
14 Little Plucketts Way, Buckhurst Hill, IG9 5QU | Director | 11 April 2002 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Director | 08 April 2011 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Director | 26 March 2002 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Director | 08 March 2006 | Active |
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD | Director | 12 April 2002 | Active |
Allen Ford (Uk) Limited | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Allen Ford (Uk), Tachbrook Park Drive, Warwick, England, CV34 6SY |
Nature of control | : |
|
Aegon Uk Property Fund Limited | ||
Notified on | : | 28 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Level 26, The Leadenhall Building, 122, Leadenhall Street, London, England, EC3V 4AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Officers | Termination director company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Officers | Appoint person director company with name date. | Download |
2020-06-24 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-28 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-16 | Officers | Change person director company with change date. | Download |
2018-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-18 | Officers | Change person director company with change date. | Download |
2017-03-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-17 | Address | Change registered office address company with date old address new address. | Download |
2016-07-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.