RIDGEWOOD AMENITY LAND LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 1ED

Company number 03118007
Status Active
Incorporation Date 25 October 1995
Company Type Private Limited Company
Address ORMERODS, 45 FRIENDS RD, CROYDON, CR0 1ED
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 sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 25 October 2016 with updates; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 16 . The most likely internet sites of RIDGEWOOD AMENITY LAND LIMITED are www.ridgewoodamenityland.co.uk, and www.ridgewood-amenity-land.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Ridgewood Amenity Land Limited is a Private Limited Company. The company registration number is 03118007. Ridgewood Amenity Land Limited has been working since 25 October 1995. The present status of the company is Active. The registered address of Ridgewood Amenity Land Limited is Ormerods 45 Friends Rd Croydon Cr0 1ed. The company`s financial liabilities are £1.53k. It is £-1.21k against last year. The cash in hand is £1.46k. It is £-1.42k against last year. And the total assets are £1.56k, which is £-1.41k against last year. WOODS, Peter Michael is a Secretary of the company. CUTLER, Stephen is a Director of the company. FISHER, David James is a Director of the company. HUGHES, Melvin David is a Director of the company. WOODS, Peter Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director BOLTON, Leslie Raymond has been resigned. Director MEANLEY, Martin Peter has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


ridgewood amenity land Key Finiance

LIABILITIES £1.53k
-45%
CASH £1.46k
-50%
TOTAL ASSETS £1.56k
-48%
All Financial Figures

Current Directors

Secretary
WOODS, Peter Michael
Appointed Date: 25 October 1995

Director
CUTLER, Stephen
Appointed Date: 21 February 1997
68 years old

Director
FISHER, David James
Appointed Date: 10 April 2015
67 years old

Director
HUGHES, Melvin David
Appointed Date: 28 February 2003
78 years old

Director
WOODS, Peter Michael
Appointed Date: 25 October 1995
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

Director
BOLTON, Leslie Raymond
Resigned: 10 April 2015
Appointed Date: 25 October 1995
78 years old

Director
MEANLEY, Martin Peter
Resigned: 28 February 2003
Appointed Date: 21 February 1997
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 25 October 1995
Appointed Date: 25 October 1995

RIDGEWOOD AMENITY LAND LIMITED Events

31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
31 Oct 2016
Confirmation statement made on 25 October 2016 with updates
11 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 16

11 Nov 2015
Appointment of Mr David James Fisher as a director on 10 April 2015
06 Oct 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 53 more events
18 Jan 1996
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

29 Nov 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
27 Nov 1995
Memorandum and Articles of Association
24 Nov 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Oct 1995
Incorporation