UKBizDB.co.uk

RINGLEY PARK MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ringley Park Management Company Limited. The company was founded 7 years ago and was given the registration number 10330056. The firm's registered office is in LEATHERHEAD. You can find them at 54 Orchard Close, Fetcham, Leatherhead, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RINGLEY PARK MANAGEMENT COMPANY LIMITED
Company Number:10330056
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 2016
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:54 Orchard Close, Fetcham, Leatherhead, England, KT22 9JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Secretary01 October 2017Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Director27 April 2021Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Director09 May 2018Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Director09 May 2018Active
Flintway, Slines Oak Road, Woldingham, Caterham, England, CR3 7BH

Director14 October 2016Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Director09 May 2018Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Director01 December 2019Active
Talgarth, 61 Gilhams Avenue, Banstead, United Kingdom, SM7 1QW

Director15 August 2016Active
54, Orchard Close, Fetcham, Leatherhead, England, KT22 9JB

Director14 June 2018Active
No 3 , Ringley Park House, 59 Reigate Road, Reigate, England, RH2 0QT

Director14 October 2016Active

People with Significant Control

Mrs Sarah Jayne Robertson
Notified on:19 October 2018
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:54, Orchard Close, Leatherhead, England, KT22 9JB
Nature of control:
  • Significant influence or control
Mr Anthony Peter Hutchinson
Notified on:14 October 2016
Status:Active
Date of birth:December 1948
Nationality:British
Country of residence:England
Address:Flintway, Slines Oak Road, Caterham, England, CR3 7BH
Nature of control:
  • Significant influence or control
Mr John Jeremy Robison Austin
Notified on:15 August 2016
Status:Active
Date of birth:July 1950
Nationality:British
Country of residence:United Kingdom
Address:Talgarth, 61 Gilhams Avenue, Banstead, United Kingdom, SM7 1QW
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Officers

Appoint person director company with name date.

Download
2021-04-27Officers

Termination director company with name termination date.

Download
2020-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Officers

Appoint person director company with name date.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-16Confirmation statement

Confirmation statement with updates.

Download
2019-05-29Officers

Termination director company with name termination date.

Download
2018-11-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-21Officers

Appoint person director company with name date.

Download
2018-06-07Persons with significant control

Cessation of a person with significant control.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Officers

Appoint person director company with name date.

Download
2018-05-14Accounts

Accounts with accounts type dormant.

Download
2017-11-20Officers

Appoint person secretary company with name date.

Download
2017-10-30Address

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

Download

Copyright © 2024. All rights reserved.