RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG1 4TH

Company number 06642438
Status Active
Incorporation Date 9 July 2008
Company Type Private Limited Company
Address 255 CRANBROOK ROAD, ILFORD, ESSEX, IG1 4TH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 9 July 2015 with full list of shareholders Statement of capital on 2015-07-30 GBP 1,401 . The most likely internet sites of RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED are www.ridgewaymanorresidentsmanagementcompany.co.uk, and www.ridgeway-manor-residents-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. Ridgeway Manor Residents Management Company Limited is a Private Limited Company. The company registration number is 06642438. Ridgeway Manor Residents Management Company Limited has been working since 09 July 2008. The present status of the company is Active. The registered address of Ridgeway Manor Residents Management Company Limited is 255 Cranbrook Road Ilford Essex Ig1 4th. . J. NICHOLSON & SON is a Secretary of the company. MACGILCHRIST, Jason Lloyd is a Director of the company. Secretary ASKIN, Robert has been resigned. Secretary DUNTHORNE, Peter Richard has been resigned. Secretary MYERS, David Morris has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COONEY, Deborah Ann has been resigned. Director LLOYD, Graham Ernest has been resigned. Director MARTIN, Maria Michelle Cindy has been resigned. Director MYERS, Sharon has been resigned. Director TUCKER, Donald Anthony has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
J. NICHOLSON & SON
Appointed Date: 01 October 2010

Director
MACGILCHRIST, Jason Lloyd
Appointed Date: 18 September 2009
60 years old

Resigned Directors

Secretary
ASKIN, Robert
Resigned: 03 July 2009
Appointed Date: 09 July 2008

Secretary
DUNTHORNE, Peter Richard
Resigned: 18 September 2009
Appointed Date: 30 June 2009

Secretary
MYERS, David Morris
Resigned: 24 December 2010
Appointed Date: 17 November 2009

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 July 2008
Appointed Date: 09 July 2008

Director
COONEY, Deborah Ann
Resigned: 19 October 2009
Appointed Date: 18 September 2009
60 years old

Director
LLOYD, Graham Ernest
Resigned: 18 September 2009
Appointed Date: 09 July 2008
78 years old

Director
MARTIN, Maria Michelle Cindy
Resigned: 24 December 2010
Appointed Date: 18 September 2009
59 years old

Director
MYERS, Sharon
Resigned: 24 December 2010
Appointed Date: 18 September 2009
69 years old

Director
TUCKER, Donald Anthony
Resigned: 18 September 2009
Appointed Date: 09 July 2008
70 years old

RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED Events

14 Jul 2016
Confirmation statement made on 9 July 2016 with updates
08 Mar 2016
Total exemption small company accounts made up to 31 December 2015
30 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,401

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
25 Sep 2014
Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,401

...
... and 25 more events
07 Jul 2009
Appointment terminated secretary robert askin
03 Jul 2009
Secretary appointed peter richard dunthorne
18 Aug 2008
Accounting reference date extended from 31/07/2009 to 31/12/2009
14 Jul 2008
Appointment terminated secretary swift incorporations LIMITED
09 Jul 2008
Incorporation