UKBizDB.co.uk

THE RIDINGS WESTON-SUPER-MARE LIMITED

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

This company is commonly known as The Ridings Weston-super-mare Limited. The company was founded 14 years ago and was given the registration number 06995836. The firm's registered office is in BUNTINGFORD. You can find them at The Maltings Sandon, Hyde Hall Farm, Buntingford, Hertfordshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE RIDINGS WESTON-SUPER-MARE LIMITED
Company Number:06995836
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Maltings Sandon, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary21 June 2011Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director16 December 2022Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Director23 September 2016Active
C/O Js Bloor, Ashby Road, Measham, Swadlincote, DE12 7JP

Secretary20 August 2009Active
C/O Js Bloor, Ashby Road, Measham, Swadlincote, DE12 7JP

Secretary03 October 2011Active
49, Welland Road, Hilton, Derby, United Kingdom, DE65 5GZ

Director20 August 2009Active
The Maltings, Sandon, Hyde Hall Farm, Buntingford, England, SG9 0RU

Director05 August 2013Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director10 May 2019Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Director05 July 2021Active
The Maltings, Sandon, Hyde Hall Farm, Buntingford, England, SG9 0RU

Director05 August 2013Active
20 Rydal Gardens, Ashby De La Zouch, LE65 1FJ

Director20 August 2009Active
The Maltings, Sandon, Hyde Hall Farm, Buntingford, SG9 0RU

Director23 September 2016Active

People with Significant Control

Fairfield Company Secretaries Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maltings, Hyde Hall Farm, Buntingford, England, SG9 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
Chamonix Estates Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Maltings, Hyde Hall Farm, Buntingford, England, SG9 0RU
Nature of control:
  • Ownership of shares 75 to 100 percent
J S Bloor (Swindon) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ashby Road, Ashby Road, Swadlincote, England, DE12 7JP
Nature of control:
  • Significant influence or control

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
2023-12-11Officers

Change corporate secretary company with change date.

Download
2023-12-11Officers

Change corporate director company with change date.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Accounts

Accounts with accounts type dormant.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-08-25Accounts

Accounts with accounts type dormant.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-08-20Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Officers

Appoint person director company with name date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-21Officers

Change corporate director company with change date.

Download
2021-06-21Officers

Change corporate secretary company with change date.

Download
2021-06-08Address

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

Download
2020-09-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2020-05-07Officers

Change person director company with change date.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type dormant.

Download
2019-05-10Officers

Appoint person director company with name date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.