RIDGWAY COURT MANAGEMENT LIMITED
KINGSTON UPON THAMES

Hellopages » Greater London » Kingston upon Thames » KT1 2BZ

Company number 00994940
Status Active
Incorporation Date 20 November 1970
Company Type Private Limited Company
Address C/O BARTHOLOMEWS, 15 PENRHYN ROAD, KINGSTON UPON THAMES, SURREY, KT1 2BZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-eight events have happened. The last three records are Appointment of Miss Nita Vadhia as a director on 28 November 2016; Total exemption small company accounts made up to 24 December 2015; Annual return made up to 3 June 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 150 . The most likely internet sites of RIDGWAY COURT MANAGEMENT LIMITED are www.ridgwaycourtmanagement.co.uk, and www.ridgway-court-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Ridgway Court Management Limited is a Private Limited Company. The company registration number is 00994940. Ridgway Court Management Limited has been working since 20 November 1970. The present status of the company is Active. The registered address of Ridgway Court Management Limited is C O Bartholomews 15 Penrhyn Road Kingston Upon Thames Surrey Kt1 2bz. . GRAHAM BARTHOLOMEW LIMITED is a Secretary of the company. DAWSON, Celia Elaine is a Director of the company. DE MONTFORT, Christopher is a Director of the company. DE MONTFORT, Patricia is a Director of the company. SHEARLOCK, Peter John is a Director of the company. VADHIA, Nita is a Director of the company. Secretary BURROWS, Dawn Denise has been resigned. Secretary EVANS, Jill has been resigned. Secretary JONES, Judith Catharine has been resigned. Secretary MATHEWS, Roger Gordon has been resigned. Secretary J J HOMES (PROPERTIES) LIMITED has been resigned. Director BOULTON, Joan Mary has been resigned. Director BURROWS, Dawn Denise has been resigned. Director CORNELIUS, Diane Mary has been resigned. Director EVANS, Jill has been resigned. Director FALVEY, Barbara has been resigned. Director FERRIER, James Campbell has been resigned. Director GRAY, Dorothy Eileen has been resigned. Director GROSS, Beryl Mavis has been resigned. Director HEALEY, Robin has been resigned. Director MANTON, Pamela Eugenie has been resigned. Director MATHEWS, Roger Gordon has been resigned. Director SHIRES, James has been resigned. Director THOMPSON, Gillian has been resigned. Director ZIEGEL, Klaus Adolf Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GRAHAM BARTHOLOMEW LIMITED
Appointed Date: 15 February 2012

Director
DAWSON, Celia Elaine
Appointed Date: 09 April 2003
68 years old

Director
DE MONTFORT, Christopher
Appointed Date: 01 June 2008
82 years old

Director
DE MONTFORT, Patricia
Appointed Date: 01 June 2008
74 years old

Director
SHEARLOCK, Peter John
Appointed Date: 03 November 2009
79 years old

Director
VADHIA, Nita
Appointed Date: 28 November 2016
65 years old

Resigned Directors

Secretary
BURROWS, Dawn Denise
Resigned: 01 August 2009
Appointed Date: 01 July 2008

Secretary
EVANS, Jill
Resigned: 11 April 2003

Secretary
JONES, Judith Catharine
Resigned: 30 June 2008
Appointed Date: 13 May 2003

Secretary
MATHEWS, Roger Gordon
Resigned: 13 May 2003
Appointed Date: 11 April 2003

Secretary
J J HOMES (PROPERTIES) LIMITED
Resigned: 14 February 2012
Appointed Date: 01 August 2009

Director
BOULTON, Joan Mary
Resigned: 26 October 2001
111 years old

Director
BURROWS, Dawn Denise
Resigned: 19 August 2010
Appointed Date: 23 May 2005
52 years old

Director
CORNELIUS, Diane Mary
Resigned: 11 April 2003
Appointed Date: 21 November 2001
81 years old

Director
EVANS, Jill
Resigned: 11 April 2003
80 years old

Director
FALVEY, Barbara
Resigned: 30 November 2015
Appointed Date: 27 November 2012
78 years old

Director
FERRIER, James Campbell
Resigned: 02 June 2009
Appointed Date: 27 November 2003
48 years old

Director
GRAY, Dorothy Eileen
Resigned: 23 May 2005
Appointed Date: 21 November 2001
106 years old

Director
GROSS, Beryl Mavis
Resigned: 01 July 2008
Appointed Date: 12 July 1993
99 years old

Director
HEALEY, Robin
Resigned: 20 May 2001
Appointed Date: 28 February 1996
78 years old

Director
MANTON, Pamela Eugenie
Resigned: 27 October 1992
93 years old

Director
MATHEWS, Roger Gordon
Resigned: 26 November 2012
Appointed Date: 09 April 2003
86 years old

Director
SHIRES, James
Resigned: 27 October 1995
Appointed Date: 12 July 1993
71 years old

Director
THOMPSON, Gillian
Resigned: 02 July 2003
Appointed Date: 09 April 2003
58 years old

Director
ZIEGEL, Klaus Adolf Michael
Resigned: 28 February 1996
99 years old

RIDGWAY COURT MANAGEMENT LIMITED Events

24 Jan 2017
Appointment of Miss Nita Vadhia as a director on 28 November 2016
12 Jul 2016
Total exemption small company accounts made up to 24 December 2015
13 Jun 2016
Annual return made up to 3 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 150

24 May 2016
Termination of appointment of Barbara Falvey as a director on 30 November 2015
02 Oct 2015
Total exemption small company accounts made up to 24 December 2014
...
... and 118 more events
26 Jul 1986
Full accounts made up to 24 December 1985

26 Jul 1986
Return made up to 30/04/86; full list of members

17 Jul 1986
Director resigned

20 Nov 1970
Incorporation
20 Nov 1970
Certificate of incorporation