RIDGEWAY RENTS LIMITED
KINGSBRIDGE

Hellopages » Devon » South Hams » TQ7 1BY

Company number 04506426
Status Active
Incorporation Date 8 August 2002
Company Type Private Limited Company
Address ELLIOTT HOUSE, CHURCH STREET, KINGSBRIDGE, DEVON, TQ7 1BY
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 forty-four events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 8 August 2016 with updates; Annual return made up to 8 August 2015 with full list of shareholders Statement of capital on 2015-08-10 GBP 100 . The most likely internet sites of RIDGEWAY RENTS LIMITED are www.ridgewayrents.co.uk, and www.ridgeway-rents.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Ridgeway Rents Limited is a Private Limited Company. The company registration number is 04506426. Ridgeway Rents Limited has been working since 08 August 2002. The present status of the company is Active. The registered address of Ridgeway Rents Limited is Elliott House Church Street Kingsbridge Devon Tq7 1by. . HANMER, David Nicholas Frank is a Director of the company. HANMER, Sarah Stapleton is a Director of the company. Secretary OGILVIE, Natasha Linda Jean has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director OGILVIE, Adam George Drummond has been resigned. Director OGILVIE, Natasha Linda Jean has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HANMER, David Nicholas Frank
Appointed Date: 03 December 2010
81 years old

Director
HANMER, Sarah Stapleton
Appointed Date: 03 December 2010
76 years old

Resigned Directors

Secretary
OGILVIE, Natasha Linda Jean
Resigned: 31 August 2008
Appointed Date: 08 August 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Director
OGILVIE, Adam George Drummond
Resigned: 03 December 2010
Appointed Date: 08 August 2002
77 years old

Director
OGILVIE, Natasha Linda Jean
Resigned: 31 August 2008
Appointed Date: 08 August 2002
77 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 August 2002
Appointed Date: 08 August 2002

Persons With Significant Control

Toad Hall Cottages Ltd.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

RIDGEWAY RENTS LIMITED Events

02 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 8 August 2016 with updates
10 Aug 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 100

05 Jun 2015
Total exemption small company accounts made up to 31 December 2014
18 Aug 2014
Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100

...
... and 34 more events
30 Aug 2002
New secretary appointed;new director appointed
30 Aug 2002
New director appointed
30 Aug 2002
Director resigned
30 Aug 2002
Secretary resigned
08 Aug 2002
Incorporation

RIDGEWAY RENTS LIMITED Charges

24 November 2008
Deed of charge over credit balances
Delivered: 28 November 2008
Status: Satisfied on 1 December 2010
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…