RIDGE ROAD PROPERTY MANAGEMENT LIMITED

Hellopages » Greater London » Haringey » N8 9LJ

Company number 01546161
Status Active
Incorporation Date 18 February 1981
Company Type Private Limited Company
Address 51 RIDGE ROAD, LONDON, N8 9LJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 102 . The most likely internet sites of RIDGE ROAD PROPERTY MANAGEMENT LIMITED are www.ridgeroadpropertymanagement.co.uk, and www.ridge-road-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Brondesbury Park Rail Station is 5 miles; to Battersea Park Rail Station is 7.1 miles; to Balham Rail Station is 9.5 miles; to Barnes Bridge Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridge Road Property Management Limited is a Private Limited Company. The company registration number is 01546161. Ridge Road Property Management Limited has been working since 18 February 1981. The present status of the company is Active. The registered address of Ridge Road Property Management Limited is 51 Ridge Road London N8 9lj. The company`s financial liabilities are £0.04k. It is £0k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £0.04k, which is £0k against last year. WARD, Alastair is a Secretary of the company. CAMPBELL GUDEON, Geraldine is a Director of the company. FRISBY, Jane Yvette Christina is a Director of the company. WARD, Alastair is a Director of the company. Secretary HALL, Lynda Mary has been resigned. Director DESHPANDE, Nigel Arun has been resigned. Director GREAVES, Deborah Mary, Dr has been resigned. Director GUDEON, Edward has been resigned. Director HALL, Lynda Mary has been resigned. Director PARKER, Philip Kilvinston has been resigned. Director PEARCE, Laura Jane has been resigned. The company operates in "Residents property management".


ridge road property management Key Finiance

LIABILITIES £0.04k
+2%
CASH £0.04k
+2%
TOTAL ASSETS £0.04k
+2%
All Financial Figures

Current Directors

Secretary
WARD, Alastair
Appointed Date: 25 July 2012

Director
CAMPBELL GUDEON, Geraldine
Appointed Date: 25 January 2014
67 years old

Director

Director
WARD, Alastair
Appointed Date: 27 June 2009
51 years old

Resigned Directors

Secretary
HALL, Lynda Mary
Resigned: 25 July 2012

Director
DESHPANDE, Nigel Arun
Resigned: 26 June 2009
Appointed Date: 06 October 2004
58 years old

Director
GREAVES, Deborah Mary, Dr
Resigned: 07 January 2000
Appointed Date: 21 October 1997
58 years old

Director
GUDEON, Edward
Resigned: 25 January 2014
Appointed Date: 25 July 2012
85 years old

Director
HALL, Lynda Mary
Resigned: 25 July 2012
80 years old

Director
PARKER, Philip Kilvinston
Resigned: 21 October 1997
61 years old

Director
PEARCE, Laura Jane
Resigned: 06 October 2004
Appointed Date: 07 January 2000
58 years old

Persons With Significant Control

Mr Alastair Ward
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Geraldine Campbell Gudeon
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Jane Yvette Christina Frisby
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGE ROAD PROPERTY MANAGEMENT LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 102

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
25 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-25
  • GBP 102

...
... and 74 more events
27 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Feb 1988
Full accounts made up to 31 December 1986

18 Feb 1988
Return made up to 31/12/87; full list of members

08 Oct 1986
Full accounts made up to 31 December 1985

08 Oct 1986
Return made up to 20/10/86; full list of members