This company is commonly known as South Ridge Place Management Limited. The company was founded 36 years ago and was given the registration number 02191213. The firm's registered office is in LONDON. You can find them at Suite 14 Zeal House, 8 Deer Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SOUTH RIDGE PLACE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 02191213 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 November 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 14 Zeal House, 8 Deer Park Road, London, SW19 3GY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 14 Zeal House, 8 Deer Park Road, London, SW19 3GY | Director | 07 March 2023 | Active |
16, Southridge Place, The Downs, London, United Kingdom, SW20 8JQ | Director | 04 January 2011 | Active |
Suite 14 Zeal House, 8 Deer Park Road, London, SW19 3GY | Director | 07 March 2023 | Active |
Suite 14 Zeal House, 8 Deer Park Road, London, SW19 3GY | Director | 07 March 2023 | Active |
5, Southridge Place, Wimbledon, United Kingdom, SW20 8JQ | Director | 11 March 2013 | Active |
St Christophers House, Tabor Grove, London, SW19 4EX | Secretary | 16 January 2001 | Active |
1b Nightingales Corner, Little Chalfont, Amersham, HP7 9PY | Secretary | - | Active |
58 Church Road, Wimbledon, London, SW19 5AA | Secretary | 22 July 1996 | Active |
14&15 Craven Street, London, WC2N 5AD | Secretary | 05 June 1995 | Active |
8, Southridge Place, The Downs, London, United Kingdom, SW20 8JQ | Director | 14 June 2010 | Active |
3 Southridge Place, The Downs, London, SW20 8JQ | Director | 31 May 2006 | Active |
16, Southridge Place, The Downs, London, SW20 8JQ | Director | 25 April 2010 | Active |
12a Southridge Place, The Downs Wimbledon, London, SW20 8JQ | Director | 22 July 1996 | Active |
9 Southridge Place, London, SW20 8JQ | Director | 01 May 2000 | Active |
11 Southridge Place, Wimbledon, London, SW20 8JQ | Director | 31 May 2006 | Active |
21 Southridge Place, Wimbledon, London, SW20 8JQ | Director | 18 September 1996 | Active |
20 Southridge Place, London, SW20 8JQ | Director | 31 May 2006 | Active |
15 Southridge Place, London, SW20 8JQ | Director | 31 May 2006 | Active |
8 Southridge Place, Wimbledon, London, SW20 8JQ | Director | 31 May 2006 | Active |
17 Southridge Place, London, SW20 8JQ | Director | 31 May 2006 | Active |
1b Nightingales Corner, Little Chalfont, Amersham, HP7 9PY | Director | - | Active |
22, Southridge Place, The Downs, London, United Kingdom, SW20 8JQ | Director | 25 April 2010 | Active |
22, Southridge Place, The Downs, London, United Kingdom, SW20 8JQ | Director | 25 April 2010 | Active |
10 Southridge Place, The Downs, Wimbledon, SW20 8JQ | Director | 31 May 2006 | Active |
16 Balaclava Road, Surbiton, KT6 5PN | Director | - | Active |
19 Southridge Place, The Downs, London, SW20 8JQ | Director | 18 September 1996 | Active |
2 Bedford Row, London, WC1R 4BU | Director | 05 June 1995 | Active |
14&15 Craven Street, London, WC2N 5AD | Director | 05 June 1995 | Active |
Flat 3 Ivy Court, 7 Hamilton Street, Watford, WD18 0BD | Director | 06 September 1996 | Active |
4, Southridge Place, The Downs, London, United Kingdom, SW20 8JQ | Director | 06 June 2010 | Active |
Mr Patrick Anthony Stephenson | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Southridge Place, London, England, SW20 8JQ |
Nature of control | : |
|
Mr Huw Zachariah | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4, Southridge Place, London, England, SW20 8JQ |
Nature of control | : |
|
Mr John Vincent Collins | ||
Notified on | : | 31 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 16, Southridge Place, London, England, SW20 8JQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2023-03-10 | Officers | Appoint person director company with name date. | Download |
2022-10-10 | Officers | Termination director company with name termination date. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-22 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.