UKBizDB.co.uk

RIDHAM 2 LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:33 Margaret Street, London, England, W1G 0JD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen Ford (Uk) Ltd, Tachbrook Park Drive, Warwick, England, CV34 6SY

Director01 October 2019Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AG

Director27 December 2023Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary22 December 2014Active
22 George Street, Woburn, MK17 9PY

Secretary26 March 2002Active
21 The Strand, Walmer, Deal, CT14 7DY

Secretary17 December 1998Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary25 July 2011Active
19a Vine Avenue, Sevenoaks, TN13 3AH

Secretary02 October 1998Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary16 July 2015Active
Hatters Barn, Stockwell Lane Little Meadle, Aylesbury, HP17 9UG

Secretary01 November 1999Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Secretary17 June 2002Active
11, Bedford Road, Barton-Le-Clay, Bedford, England, MK45 4JU

Director28 April 2016Active
Twyvidales, 85 Eythrope Road, Stone Aylesbury, HP17 8PH

Director17 December 1998Active
22 George Street, Woburn, MK17 9PY

Director17 December 1998Active
4 Blythe Way, Solihull, B91 3EY

Director12 April 2002Active
6, Cavendish Place, London, England, W1G 9NB

Director08 April 2011Active
Croft House, 16 Faircross Way, St Albans, AL1 4SD

Director21 March 2005Active
The Maples, 4 Court Barton Lane, Wetherby, England, LS23 6SN

Director08 April 2011Active
70 High Street, Clifford, Leeds, LS23 6HJ

Director07 October 2002Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director12 February 2013Active
Savills (Uk) Limited, Fao Group Legal, 33 Margaret Street, London, England, W1G 0JD

Director13 May 2016Active
2 Portman Avenue, East Sheen, London, SW14 8NX

Director02 February 2005Active
Allen Ford (Uk) Limited, Tachbrook Park Drive, Lemington Spa, Warwick, England, CV34 6SY

Director28 April 2016Active
Sisu Advisors Ltd, 1-2 Broadgate Circle, 2nd Floor, London, United Kingdom, EC2M 2QS

Director28 April 2016Active
5 Crescent Road, London, SW20 8EY

Director02 October 1998Active
14 Little Plucketts Way, Buckhurst Hill, IG9 5QU

Director11 April 2002Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director08 April 2011Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director26 March 2002Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director08 March 2006Active
Tempsford Hall, Sandy, Bedfordshire, SG19 2BD

Director12 April 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Termination director company with name termination date.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2019-11-08Accounts

Accounts with accounts type total exemption full.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-28Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Change person director company with change date.

Download
2018-03-16Accounts

Accounts with accounts type total exemption full.

Download
2017-08-18Confirmation statement

Confirmation statement with no updates.

Download
2017-08-18Officers

Change person director company with change date.

Download
2017-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-11-07Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Address

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

Download
2016-07-13Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.