UKBizDB.co.uk

THE RIDINGS (UPPER CALDECOTE) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Ridings (upper Caldecote) Management Company Limited. The company was founded 5 years ago and was given the registration number 11688237. The firm's registered office is in DORKING. You can find them at Grant House Felday Road, Abinger Hammer, Dorking, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE RIDINGS (UPPER CALDECOTE) MANAGEMENT COMPANY LIMITED
Company Number:11688237
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Grant House Felday Road, Abinger Hammer, Dorking, Surrey, United Kingdom, RH5 6QP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Chicory Orchard, Upper Caldecote, Biggleswade, England, SG18 9GA

Director06 October 2021Active
4, Chicory Orchard, Upper Caldecote, Biggleswade, England, SG18 9GA

Director06 October 2021Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Secretary20 November 2018Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Director20 November 2018Active
Grant House, Felday Road, Abinger Hammer, Dorking, United Kingdom, RH5 6QP

Director20 November 2018Active

People with Significant Control

Mr Laurence Noel Grant
Notified on:20 November 2018
Status:Active
Date of birth:December 1953
Nationality:British
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking, United Kingdom, RH5 6QP
Nature of control:
  • Voting rights 25 to 50 percent
Christopher Andrew Hamilton
Notified on:20 November 2018
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking, United Kingdom, RH5 6QP
Nature of control:
  • Voting rights 25 to 50 percent
Mr John Peter Malovany
Notified on:20 November 2018
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:Grant House, Felday Road, Dorking, United Kingdom, RH5 6QP
Nature of control:
  • Voting rights 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 (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
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Change account reference date company current extended.

Download
2023-08-04Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Address

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

Download
2022-08-24Accounts

Accounts with accounts type dormant.

Download
2022-05-03Officers

Termination director company.

Download
2022-01-05Persons with significant control

Notification of a person with significant control statement.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2022-01-05Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Address

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

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-12-07Officers

Termination secretary company with name termination date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-10-15Officers

Appoint person director company with name date.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.