RIDON PROPERTIES LIMITED
HAMPSHIRE

Hellopages » Hampshire » Southampton » SO18 1GH

Company number 01316199
Status Active
Incorporation Date 3 June 1977
Company Type Private Limited Company
Address 120-124 MACNAGHTEN ROAD,, BITTERNE, SOUTHAMPTON, HAMPSHIRE, SO18 1GH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of RIDON PROPERTIES LIMITED are www.ridonproperties.co.uk, and www.ridon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. The distance to to Redbridge Rail Station is 4.1 miles; to Swanwick Rail Station is 5.7 miles; to Romsey Rail Station is 7.2 miles; to Shawford Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridon Properties Limited is a Private Limited Company. The company registration number is 01316199. Ridon Properties Limited has been working since 03 June 1977. The present status of the company is Active. The registered address of Ridon Properties Limited is 120 124 Macnaghten Road Bitterne Southampton Hampshire So18 1gh. . TIDBY, Donald Stanley is a Secretary of the company. TIDBY, Benjamin James is a Director of the company. TIDBY, Donald Stanley is a Director of the company. Director DEAR, Stanley Edward has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
TIDBY, Benjamin James
Appointed Date: 16 November 1999
50 years old

Director

Resigned Directors

Director
DEAR, Stanley Edward
Resigned: 16 November 1999
75 years old

Persons With Significant Control

Mr Donald Stanley Tidby
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Laura Marion Tidby
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIDON PROPERTIES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 19 September 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Sep 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

22 Sep 2014
Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100

...
... and 87 more events
10 Sep 1987
Return made up to 07/08/87; full list of members

21 Jul 1987
Particulars of mortgage/charge

31 Jan 1987
Full accounts made up to 31 March 1986

31 Jan 1987
Return made up to 01/12/86; full list of members

07 May 1986
Gazettable document

RIDON PROPERTIES LIMITED Charges

16 June 2006
Legal charge
Delivered: 17 June 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land being 124 mcnagaghten road bitterne southampton.
20 December 2002
Legal charge
Delivered: 31 December 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Leasehold property known as flat 11 brookvale court winn…
11 October 2002
Legal charge
Delivered: 18 October 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 54 manor farm road bitterne southampton.
13 June 2002
Legal charge
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a 26 manor farm road bitterne park…
23 October 2001
Legal charge
Delivered: 26 October 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 24 thames close chartwell green southampton.
29 September 2000
Legal charge
Delivered: 13 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as 30 dimond road bitterne…
18 June 1999
Legal charge
Delivered: 28 June 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 50 warren crescent shirley warren southampton county of…
29 September 1993
Guarantee and debenture
Delivered: 13 October 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1992
Legal charge
Delivered: 16 April 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 232A burgess road southampton hampshire title no. HP187417.
6 September 1991
Legal charge
Delivered: 26 September 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 15 st andrew avenue colchester essex t/n:- ex 390518.
10 July 1990
Legal charge
Delivered: 30 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 3, st.catherine's road bitterne park southampton hants…
10 July 1990
Legal charge
Delivered: 30 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 100 belmont road portswood southampton hants t/no:- hp…
10 July 1990
Legal charge
Delivered: 30 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 58 lodge road southampton hants t/no:- hp 136634.
10 July 1990
Legal charge
Delivered: 30 July 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 57 hillside, avenue bitterne park southampton hants t/no:-…
10 July 1987
Legal mortgage
Delivered: 21 July 1987
Status: Satisfied on 18 April 1992
Persons entitled: National Westminster Bank PLC
Description: 100, belmont road, southampton, hampshire t/no - hp 202207…
18 June 1986
Legal charge
Delivered: 9 July 1986
Status: Satisfied on 18 April 1992
Persons entitled: National Westminster Bank PLC
Description: F/Hold, 58 lodge road southampton,. Floating charge over…
18 June 1986
Legal charge
Delivered: 9 July 1986
Status: Satisfied on 18 April 1992
Persons entitled: National Westminster Bank PLC
Description: F/Hold 57 hillside avenue, bitterne park, southampton…
18 June 1986
Legal mortgage
Delivered: 24 June 1986
Status: Satisfied on 18 April 1992
Persons entitled: National Westminster Bank PLC
Description: 3, st catherines road, bitterne park, southampton…
24 March 1986
Legal mortgage
Delivered: 26 March 1986
Status: Satisfied on 27 July 1988
Persons entitled: National Westminster Bank PLC
Description: 57 hillside avenue bitterne park southampton. Floating…
24 June 1983
Legal mortgage
Delivered: 4 July 1983
Status: Satisfied on 27 July 1988
Persons entitled: National Westminster Bank PLC
Description: Property known as 58 lodge road, southamton hampshire…