RIDGEMOND PARK (BLOCK 4) MANAGEMENT COMPANY LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB2 1JP

Company number 05808615
Status Active
Incorporation Date 8 May 2006
Company Type Private Limited Company
Address 2 HILLS ROAD, CAMBRIDGE, CAMBS, CB2 1JP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 8 May 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Susan Ratcliff as a director on 1 August 2016. The most likely internet sites of RIDGEMOND PARK (BLOCK 4) MANAGEMENT COMPANY LIMITED are www.ridgemondparkblock4managementcompany.co.uk, and www.ridgemond-park-block-4-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Ridgemond Park Block 4 Management Company Limited is a Private Limited Company. The company registration number is 05808615. Ridgemond Park Block 4 Management Company Limited has been working since 08 May 2006. The present status of the company is Active. The registered address of Ridgemond Park Block 4 Management Company Limited is 2 Hills Road Cambridge Cambs Cb2 1jp. . EPMG LEGAL LIMITED is a Secretary of the company. LANGENHOVEN, Shaun Ivan is a Director of the company. Secretary WAGER, Jeremy Vincent has been resigned. Secretary WILLIAMS, Julie has been resigned. Secretary VANTIS SECRETARIES LIMITED has been resigned. Director EVANS, Stephen Donald has been resigned. Director HALL, Robert has been resigned. Director HILL, Andrew Richard has been resigned. Director RATCLIFF, Susan has been resigned. Director WILLIAMS, Julie has been resigned. Director VANTIS NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
EPMG LEGAL LIMITED
Appointed Date: 01 July 2014

Director
LANGENHOVEN, Shaun Ivan
Appointed Date: 14 May 2015
60 years old

Resigned Directors

Secretary
WAGER, Jeremy Vincent
Resigned: 30 June 2014
Appointed Date: 29 January 2009

Secretary
WILLIAMS, Julie
Resigned: 09 June 2009
Appointed Date: 31 July 2007

Secretary
VANTIS SECRETARIES LIMITED
Resigned: 31 July 2007
Appointed Date: 08 May 2006

Director
EVANS, Stephen Donald
Resigned: 24 July 2013
Appointed Date: 20 April 2009
42 years old

Director
HALL, Robert
Resigned: 29 January 2009
Appointed Date: 08 May 2006
58 years old

Director
HILL, Andrew Richard
Resigned: 29 January 2009
Appointed Date: 08 May 2006
66 years old

Director
RATCLIFF, Susan
Resigned: 01 August 2016
Appointed Date: 20 April 2009
62 years old

Director
WILLIAMS, Julie
Resigned: 29 January 2009
Appointed Date: 08 May 2006
60 years old

Director
VANTIS NOMINEES LIMITED
Resigned: 08 May 2006
Appointed Date: 08 May 2006

RIDGEMOND PARK (BLOCK 4) MANAGEMENT COMPANY LIMITED Events

18 May 2017
Confirmation statement made on 8 May 2017 with updates
30 Nov 2016
Total exemption full accounts made up to 31 March 2016
02 Aug 2016
Termination of appointment of Susan Ratcliff as a director on 1 August 2016
23 May 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 22

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 43 more events
23 Oct 2006
New director appointed
23 Oct 2006
New director appointed
23 Oct 2006
Director resigned
30 May 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

08 May 2006
Incorporation