RIDGEWOOD HOMES HOLDINGS LIMITED
WEST MIDLANDS HIGHTOWN BUILDING SERVICES LIMITED ANDREW JENNINGS PROPERTIES LIMITED

Hellopages » Staffordshire » Cannock Chase » WS11 1NE

Company number 05740007
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 212 LONGFORD ROAD, CANNOCK, WEST MIDLANDS, WS11 1NE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 13 March 2017 with updates; Company name changed hightown building services LIMITED\certificate issued on 30/08/16 RES15 ‐ Change company name resolution on 2016-08-08 . The most likely internet sites of RIDGEWOOD HOMES HOLDINGS LIMITED are www.ridgewoodhomesholdings.co.uk, and www.ridgewood-homes-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Bloxwich North Rail Station is 4.3 miles; to Bloxwich Rail Station is 4.9 miles; to Bilbrook Rail Station is 7.4 miles; to Coseley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgewood Homes Holdings Limited is a Private Limited Company. The company registration number is 05740007. Ridgewood Homes Holdings Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Ridgewood Homes Holdings Limited is 212 Longford Road Cannock West Midlands Ws11 1ne. The company`s financial liabilities are £5.4k. It is £-43.43k against last year. The cash in hand is £27.51k. It is £22.93k against last year. And the total assets are £142.48k, which is £-155.19k against last year. JENNINGS, Celia Mary is a Secretary of the company. JENNINGS, Andrew John is a Director of the company. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


ridgewood homes holdings Key Finiance

LIABILITIES £5.4k
-89%
CASH £27.51k
+500%
TOTAL ASSETS £142.48k
-53%
All Financial Figures

Current Directors

Secretary
JENNINGS, Celia Mary
Appointed Date: 13 March 2006

Director
JENNINGS, Andrew John
Appointed Date: 13 March 2006
49 years old

Resigned Directors

Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Director
CENTRAL DIRECTORS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Persons With Significant Control

Mr Andrew John Jennings
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

RIDGEWOOD HOMES HOLDINGS LIMITED Events

27 Apr 2017
Total exemption small company accounts made up to 31 July 2016
18 Apr 2017
Confirmation statement made on 13 March 2017 with updates
30 Aug 2016
Company name changed hightown building services LIMITED\certificate issued on 30/08/16
  • RES15 ‐ Change company name resolution on 2016-08-08

17 Aug 2016
Change of name notice
18 May 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1

...
... and 38 more events
04 Apr 2006
New secretary appointed
04 Apr 2006
New director appointed
04 Apr 2006
Secretary resigned
04 Apr 2006
Director resigned
13 Mar 2006
Incorporation

RIDGEWOOD HOMES HOLDINGS LIMITED Charges

7 March 2014
Charge code 0574 0007 0005
Delivered: 11 March 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
13 December 2010
Legal charge
Delivered: 16 December 2010
Status: Satisfied on 8 February 2014
Persons entitled: National Westminster Bank PLC
Description: 4-6 silvertrees road, tipton, dudley t/no: WM228872 &…
28 September 2010
Debenture
Delivered: 8 October 2010
Status: Satisfied on 8 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 July 2008
Debenture
Delivered: 9 July 2008
Status: Satisfied on 21 July 2012
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2008
Legal mortgage
Delivered: 6 March 2008
Status: Satisfied on 21 July 2012
Persons entitled: Aib Group (UK) PLC
Description: 4-6 silver trees road, tipton, west midlands t/no's WM62744…