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.
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 | : |
|
Registered Address | : | The Maltings Sandon, Hyde Hall Farm, Buntingford, Hertfordshire, SG9 0RU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 21 June 2011 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 16 December 2022 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Director | 23 September 2016 | Active |
C/O Js Bloor, Ashby Road, Measham, Swadlincote, DE12 7JP | Secretary | 20 August 2009 | Active |
C/O Js Bloor, Ashby Road, Measham, Swadlincote, DE12 7JP | Secretary | 03 October 2011 | Active |
49, Welland Road, Hilton, Derby, United Kingdom, DE65 5GZ | Director | 20 August 2009 | Active |
The Maltings, Sandon, Hyde Hall Farm, Buntingford, England, SG9 0RU | Director | 05 August 2013 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 10 May 2019 | Active |
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Director | 05 July 2021 | Active |
The Maltings, Sandon, Hyde Hall Farm, Buntingford, England, SG9 0RU | Director | 05 August 2013 | Active |
20 Rydal Gardens, Ashby De La Zouch, LE65 1FJ | Director | 20 August 2009 | Active |
The Maltings, Sandon, Hyde Hall Farm, Buntingford, SG9 0RU | Director | 23 September 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Officers | Change corporate secretary company with change date. | Download |
2023-12-11 | Officers | Change corporate director company with change date. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-12-16 | Officers | Termination director company with name termination date. | Download |
2022-12-16 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Accounts | Accounts with accounts type dormant. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-05 | Officers | Appoint person director company with name date. | Download |
2021-07-05 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Officers | Change corporate director company with change date. | Download |
2021-06-21 | Officers | Change corporate secretary company with change date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2020-09-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-05-07 | Officers | Change person director company with change date. | Download |
2019-08-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-10 | Officers | Appoint person director company with name date. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2018-08-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.