RIDGEWAY DEVELOPMENTS (U.K.) LIMITED
LEICESTER CHALLENGE PROJECTS LIMITED

Hellopages » Leicestershire » Blaby » LE8 4DY

Company number 03846204
Status Active
Incorporation Date 22 September 1999
Company Type Private Limited Company
Address SUITE 2 ROSEHILL, 165 LUTTERWORTH ROAD, BLABY, LEICESTER, LEICESTERSHIRE, LE8 4DY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 22 September 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 22 September 2015 with full list of shareholders Statement of capital on 2015-10-08 GBP 50,000 . The most likely internet sites of RIDGEWAY DEVELOPMENTS (U.K.) LIMITED are www.ridgewaydevelopmentsuk.co.uk, and www.ridgeway-developments-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Ridgeway Developments U K Limited is a Private Limited Company. The company registration number is 03846204. Ridgeway Developments U K Limited has been working since 22 September 1999. The present status of the company is Active. The registered address of Ridgeway Developments U K Limited is Suite 2 Rosehill 165 Lutterworth Road Blaby Leicester Leicestershire Le8 4dy. . HARRIS, Janet Mary is a Secretary of the company. HARRIS, Graham William is a Director of the company. HARRIS, Janet Mary is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HARRIS, Janet Mary
Appointed Date: 07 October 1999

Director
HARRIS, Graham William
Appointed Date: 07 October 1999
81 years old

Director
HARRIS, Janet Mary
Appointed Date: 07 October 1999
78 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 07 October 1999
Appointed Date: 22 September 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 07 October 1999
Appointed Date: 22 September 1999
73 years old

Persons With Significant Control

Mr Graham William Harris
Notified on: 22 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGEWAY DEVELOPMENTS (U.K.) LIMITED Events

26 Sep 2016
Confirmation statement made on 22 September 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 July 2016
08 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 50,000

18 Sep 2015
Total exemption small company accounts made up to 31 July 2015
14 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 47 more events
12 Oct 1999
Registered office changed on 12/10/99 from: somerset house temple street birmingham west midlands B2 5DN
12 Oct 1999
Ad 07/10/99--------- £ si 1@1=1 £ ic 1/2
12 Oct 1999
Director resigned
12 Oct 1999
Secretary resigned
22 Sep 1999
Incorporation

RIDGEWAY DEVELOPMENTS (U.K.) LIMITED Charges

29 January 2004
Legal charge
Delivered: 5 February 2004
Status: Satisfied on 8 December 2010
Persons entitled: Nationwide Building Society
Description: F/H property k/a land and buildings on the east side of…
18 June 2003
Legal charge
Delivered: 28 June 2003
Status: Satisfied on 8 December 2010
Persons entitled: Nationwide Building Society
Description: The freehold properties known as 118 bull head street…
6 February 2002
Legal mortgage
Delivered: 9 February 2002
Status: Satisfied on 27 January 2004
Persons entitled: Yorkshire Bank PLC
Description: 118 bull head street wigston. Assigns the goodwill of all…
6 February 2002
Legal mortgage
Delivered: 9 February 2002
Status: Satisfied on 27 January 2004
Persons entitled: Yorkshire Bank PLC
Description: 120 bull head street wigston. Assigns the goodwill of all…