RIDGEON PROPERTIES LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 1TS
Company number 00428870
Status Active
Incorporation Date 1 February 1947
Company Type Private Limited Company
Address NUFFIELD ROAD, TRINITY HALL INDUSTRIAL ESTATE, CAMBRIDGE, CAMBS, CB4 1TS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and fifty-three events have happened. The last three records are Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Registration of charge 004288700016, created on 6 March 2017; Registration of charge 004288700017, created on 6 March 2017. The most likely internet sites of RIDGEON PROPERTIES LIMITED are www.ridgeonproperties.co.uk, and www.ridgeon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-nine years and one months. Ridgeon Properties Limited is a Private Limited Company. The company registration number is 00428870. Ridgeon Properties Limited has been working since 01 February 1947. The present status of the company is Active. The registered address of Ridgeon Properties Limited is Nuffield Road Trinity Hall Industrial Estate Cambridge Cambs Cb4 1ts. . ATTWOOD, Frank Albert is a Director of the company. LAWES, John Paul Frederick is a Director of the company. NORTHEN, Ian Christopher Anthony is a Director of the company. PHILIPS, Dalton Timothy is a Director of the company. SAM, Johnnie Lee is a Director of the company. Secretary RIDGEON, David Cyril Elliot has been resigned. Secretary RIDGEON, Gordon Hugh Elliot has been resigned. Director ANDERSON, Rachel Elizabeth has been resigned. Director BAKER-BATES, Rodney Pennington has been resigned. Director PARKER, Terence has been resigned. Director RIDGEON, Anne Kathleen has been resigned. Director RIDGEON, David Cyril Elliot has been resigned. Director RIDGEON, Duncan John Elliot has been resigned. Director RIDGEON, Gordon Hugh Elliot has been resigned. Director RIDGEON, Kathleen Joan has been resigned. Director RIDGEON, Michael Hugh Elliot has been resigned. Director RIDGEON, Rachel Elizabeth has been resigned. Director RUSHFORTH, Angela Louise has been resigned. Director SARTI, David has been resigned. Director SMITH, Amanda Helen Joan has been resigned. Director SYMONS, Michael John has been resigned. Director WHITTLE, Peter Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
ATTWOOD, Frank Albert
Appointed Date: 01 April 2008
83 years old

Director
LAWES, John Paul Frederick
Appointed Date: 27 February 2017
56 years old

Director
NORTHEN, Ian Christopher Anthony
Appointed Date: 27 November 2012
51 years old

Director
PHILIPS, Dalton Timothy
Appointed Date: 13 December 2016
58 years old

Director
SAM, Johnnie Lee
Appointed Date: 01 November 2010
66 years old

Resigned Directors

Secretary
RIDGEON, David Cyril Elliot
Resigned: 01 January 2001

Secretary
RIDGEON, Gordon Hugh Elliot
Resigned: 27 January 2017
Appointed Date: 01 January 2001

Director
ANDERSON, Rachel Elizabeth
Resigned: 27 January 2017
Appointed Date: 30 June 2015
63 years old

Director
BAKER-BATES, Rodney Pennington
Resigned: 30 September 2016
Appointed Date: 01 August 2012
81 years old

Director
PARKER, Terence
Resigned: 16 August 2008
Appointed Date: 01 October 1997
77 years old

Director
RIDGEON, Anne Kathleen
Resigned: 27 January 2017
Appointed Date: 01 September 1995
59 years old

Director
RIDGEON, David Cyril Elliot
Resigned: 07 October 2014
90 years old

Director
RIDGEON, Duncan John Elliot
Resigned: 27 January 2017
Appointed Date: 30 June 2015
61 years old

Director
RIDGEON, Gordon Hugh Elliot
Resigned: 27 January 2017
Appointed Date: 01 January 2001
63 years old

Director
RIDGEON, Kathleen Joan
Resigned: 20 August 1993
121 years old

Director
RIDGEON, Michael Hugh Elliot
Resigned: 27 January 2017
88 years old

Director
RIDGEON, Rachel Elizabeth
Resigned: 01 January 2010
Appointed Date: 20 August 1993
63 years old

Director
RUSHFORTH, Angela Louise
Resigned: 05 June 2015
Appointed Date: 12 May 2008
59 years old

Director
SARTI, David
Resigned: 30 January 2015
Appointed Date: 01 April 2008
60 years old

Director
SMITH, Amanda Helen Joan
Resigned: 27 January 2017
Appointed Date: 01 April 2010
56 years old

Director
SYMONS, Michael John
Resigned: 29 January 1998
Appointed Date: 31 December 1993
78 years old

Director
WHITTLE, Peter Edward
Resigned: 20 October 2016
Appointed Date: 30 January 2015
73 years old

Persons With Significant Control

Ridgeons Support Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RIDGEON PROPERTIES LIMITED Events

26 Apr 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

07 Mar 2017
Registration of charge 004288700016, created on 6 March 2017
07 Mar 2017
Registration of charge 004288700017, created on 6 March 2017
06 Mar 2017
Appointment of Mr John Paul Frederick Lawes as a director on 27 February 2017
03 Feb 2017
Termination of appointment of Gordon Hugh Elliot Ridgeon as a secretary on 27 January 2017
...
... and 143 more events
15 Nov 1986
Director resigned

18 Oct 1986
Secretary resigned;new secretary appointed

17 Sep 1986
Company name changed saffron walden building material supply co. LIMITED(the)\certificate issued on 17/09/86

08 Sep 1986
Registered office changed on 08/09/86 from: station street, walden, essex

21 Jan 1947
Incorporation

RIDGEON PROPERTIES LIMITED Charges

6 March 2017
Charge code 0042 8870 0017
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the land at herringswell sawmills, kennett road…
6 March 2017
Charge code 0042 8870 0016
Delivered: 7 March 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the land on the east side of beetons way, bury st…
27 September 2016
Charge code 0042 8870 0015
Delivered: 5 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at ashdon road commercial centre, ashdon road, saffron…
15 February 2011
Legal charge
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 4 martin avenue, march, cambridgeshire t/n CB182065.
15 February 2011
Legal charge
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H unit 3 newmarket business park (previously k/a plots 5…
15 February 2011
Legal charge
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the west side of broadeway drive, halesworth…
28 November 1995
Legal charge
Delivered: 9 December 1995
Status: Satisfied on 19 February 2011
Persons entitled: Midland Bank PLC
Description: F/H land and buildings being 8.5 acres of land and…
22 December 1994
Debenture
Delivered: 23 December 1994
Status: Satisfied on 19 February 2011
Persons entitled: Patricia Joan Brooksbank Michael Hugh Elliot Ridgeon David Cyril Elliot Ridgeon
Description: 75 cromwell road cambridge and land adjoining cavendish…
5 August 1993
Mortgage
Delivered: 7 August 1993
Status: Satisfied on 12 October 2002
Persons entitled: 3I PLC
Description: All the properties as detailed on the continuation sheet to…
4 January 1993
Fixed and floating charge
Delivered: 6 January 1993
Status: Satisfied on 19 February 2011
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1989
Legal charge
Delivered: 15 November 1989
Status: Satisfied on 2 June 1993
Persons entitled: Barclays Bank PLC
Description: Land adjoining garbddisham road east harling norfolk.
3 July 1989
Legal charge
Delivered: 12 July 1989
Status: Satisfied on 19 February 2011
Persons entitled: Midland Bank PLC
Description: 1.83 acres of land at hostmoor avenue martin avenue and…
7 October 1987
Legal charge
Delivered: 13 October 1987
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: Approx 8 acres land at herrings well, suffolk.
7 October 1987
Legal charge
Delivered: 13 October 1987
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: Approx 1 1/2 acres land at east harling norfolk.
17 April 1985
Debenture
Delivered: 19 April 1985
Status: Satisfied on 12 October 2002
Persons entitled: Investors in Industry PLC.
Description: Please see doc M57.. Fixed and floating charges over the…
10 April 1985
Legal charge
Delivered: 18 April 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Pice of land on the west side of station street saffron…
25 March 1985
Debenture
Delivered: 29 March 1985
Status: Satisfied on 24 February 1993
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…