This company is commonly known as The Ridgeway Tenants Association Limited. The company was founded 20 years ago and was given the registration number 05124589. The firm's registered office is in HATFIELD. You can find them at The White House, 1 The Broadway, Hatfield, . This company's SIC code is 98000 - Residents property management.
Name | : | THE RIDGEWAY TENANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 05124589 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 May 2004 |
End of financial year | : | 05 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The White House, 1 The Broadway, Hatfield, England, AL9 5BG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16, Manor Courtyard, Hughenden Avenue, High Wycombe, England, HP13 5RE | Corporate Secretary | 18 March 2024 | Active |
411, The Ridgeway, St. Albans, England, AL4 9TY | Director | 16 September 2014 | Active |
471, The Ridgeway, St. Albans, England, AL4 9TX | Director | 16 September 2014 | Active |
13, Marshals Drive, St. Albans, England, AL1 4RB | Director | 16 October 2013 | Active |
47a, Woodland Drive, St. Albans, England, AL4 0EL | Director | 16 October 2013 | Active |
427, The Ridgeway, St. Albans, United Kingdom, AL4 9TY | Secretary | 17 August 2010 | Active |
The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Secretary | 04 March 2021 | Active |
499, The Ridgeway, St. Albans, England, AL4 9TX | Secretary | 12 March 2014 | Active |
499 The Ridgeway, St Albans, AL4 9TX | Secretary | 13 March 2006 | Active |
The White House, 1 The Broadway, Hatfield, England, AL9 5BG | Secretary | 01 September 2019 | Active |
479 The Ridgeway, St Albans, AL4 9TX | Secretary | 02 June 2004 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Secretary | 11 May 2004 | Active |
The White House, 1 The Broadway, Hatfield, England, AL9 5BG | Corporate Secretary | 01 February 2020 | Active |
The Nexus Building, Broadway, Letchworth Garden City, England, SG6 9BL | Corporate Secretary | 22 April 2022 | Active |
363, The Ridgeway, St. Albans, United Kingdom, AL4 9TZ | Director | 17 August 2010 | Active |
Sheridan's (Block Management) Limited, 22 High Street, Shefford, England, SG17 5DG | Director | 26 June 2022 | Active |
29, Kingsbury Avenue, St. Albans, United Kingdom, AL3 4TA | Director | 17 August 2010 | Active |
387 The Ridgeway, St Albans, AL4 9TZ | Director | 02 June 2004 | Active |
499 The Ridgeway, St Albans, AL4 9TX | Director | 02 June 2004 | Active |
479 The Ridgeway, St Albans, AL4 9TX | Director | 02 June 2004 | Active |
Sheridan's (Block Management) Limited, 22 High Street, Shefford, England, SG17 5DG | Director | 26 June 2022 | Active |
475 The Ridgeway, St Albans, AL4 9TX | Director | 02 June 2004 | Active |
Oxford House, Cliftonville, Northampton, NN1 5PN | Corporate Nominee Director | 11 May 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Accounts | Accounts with accounts type micro entity. | Download |
2024-03-21 | Officers | Termination secretary company with name termination date. | Download |
2024-03-21 | Officers | Appoint corporate secretary company with name date. | Download |
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-06-26 | Officers | Appoint person director company with name date. | Download |
2022-06-26 | Officers | Appoint person director company with name date. | Download |
2022-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Address | Change registered office address company with date old address new address. | Download |
2022-04-28 | Officers | Appoint corporate secretary company with name date. | Download |
2022-04-28 | Officers | Termination secretary company with name termination date. | Download |
2022-04-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-04 | Officers | Appoint person secretary company with name date. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2021-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-01 | Officers | Termination secretary company with name termination date. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-05 | Officers | Appoint corporate secretary company with name date. | Download |
2020-02-05 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.