Warning: file_put_contents(c/5440e92c114d5d4f93ee0c6755c64805.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ringley Limited, NW1 8PR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RINGLEY LIMITED

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

This company is commonly known as Ringley Limited. The company was founded 27 years ago and was given the registration number 03302438. The firm's registered office is in LONDON. You can find them at 1 Castle Road, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RINGLEY LIMITED
Company Number:03302438
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Castle Road, London, England, NW1 8PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Castle Road, London, England, NW1 8PR

Secretary14 January 1997Active
349, Royal College Street, London, NW1 9QS

Secretary28 March 2011Active
1, Castle Road, London, England, NW1 8PR

Director06 July 2021Active
1, Castle Road, London, England, NW1 8PR

Director14 January 1997Active
1, Castle Road, London, England, NW1 8PR

Director23 January 2023Active
1, Castle Road, London, England, NW1 8PR

Director23 January 2023Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Director07 December 2012Active
1, Castle Road, London, England, NW1 8PR

Director28 February 2022Active
1, Castle Road, London, England, NW1 8PR

Director06 July 2021Active
1, Castle Road, London, England, NW1 8PR

Director22 August 2022Active
Ringley House, 349 Royal College Street, London, United Kingdom, NW1 9QS

Secretary30 November 2009Active
69 Fortess Road, Kentish Town, London, NW5 1AG

Corporate Secretary10 March 2003Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director05 December 2016Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director08 September 2017Active
1, Castle Road, London, England, NW1 8PR

Director20 August 2019Active
Hallew Farmhouse, Bilberry, St. Austell, PL26 8QT

Director12 August 2003Active
82 Turney Road, London, SE21 7JH

Director20 April 2005Active
82, Turney Road, London, SE21 7JH

Director20 April 2005Active
349, Royal College, Camden Town, London, United Kingdom, NW1 9QS

Director11 April 2011Active
8 Howland Way, Surrey Quays, London, SE16 6HN

Director14 May 2004Active
Ringley House, 349 Royal College Street, London, NW1 9QS

Director05 December 2016Active
Ringley House, Royal College Street, London, NW1 9QS

Director01 January 2010Active
1 Burnt House, Pudding Lane, Chigwell, IG7 6BY

Director01 October 2008Active
1, Castle Road, London, England, NW1 8PR

Director11 June 2019Active
1, Castle Road, London, England, NW1 8PR

Director09 February 2022Active
1, Castle Road, London, England, NW1 8PR

Director05 November 2020Active
1, Castle Road, London, England, NW1 8PR

Director06 January 2021Active
1, Castle Road, London, England, NW1 8PR

Director03 October 2018Active
29 Cecil Park, Pinner, HA5 5HJ

Director01 July 1997Active
23 Viewland Road, Winn's Common, London, SE18 1PE

Director01 August 2003Active
1, Castle Road, London, England, NW1 8PR

Director06 July 2021Active
349, Royal College Street, Camden, London, NW1 9QS

Director24 November 2014Active
Ringley House, 349, Royal College Street, London, NW1 9QS

Director21 May 2010Active
1, Castle Road, London, England, NW1 8PR

Director01 April 2019Active
349, Royal College Street, Camden Town, London, England, NW1 9QS

Director07 December 2012Active

People with Significant Control

Ringley Property Holdings Limited
Notified on:15 September 2023
Status:Active
Country of residence:England
Address:1, Castle Road, London, England, NW1 8PR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mary-Anne Bowring
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:1, Castle Road, London, England, NW1 8PR
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 25 to 50 percent as firm

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
2024-03-17Accounts

Accounts with accounts type total exemption full.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-09-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-15Persons with significant control

Notification of a person with significant control.

Download
2023-09-15Persons with significant control

Cessation of a person with significant control.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Change to a person with significant control.

Download
2023-07-11Officers

Change person director company with change date.

Download
2023-06-08Officers

Termination director company with name termination date.

Download
2023-02-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2023-01-23Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-04-28Officers

Termination director company with name termination date.

Download
2022-03-12Officers

Appoint person director company with name date.

Download
2022-03-03Officers

Termination director company with name termination date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-17Officers

Termination director company with name termination date.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-07-07Officers

Appoint person director company with name date.

Download
2021-04-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.