RIDGEWALD MANAGEMENT COMPANY LIMITED(THE)
ST ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3AG

Company number 01423513
Status Active
Incorporation Date 29 May 1979
Company Type Private Limited Company
Address FLAT 3, 33 RIDGMONT ROAD, ST ALBANS, HERTFORDSHIRE, AL1 3AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Register(s) moved to registered inspection location 53 Old Deer Park Gardens Richmond Surrey TW9 2TN. The most likely internet sites of RIDGEWALD MANAGEMENT COMPANY LIMITED(THE) are www.ridgewaldmanagementcompany.co.uk, and www.ridgewald-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Ridgewald Management Company Limited The is a Private Limited Company. The company registration number is 01423513. Ridgewald Management Company Limited The has been working since 29 May 1979. The present status of the company is Active. The registered address of Ridgewald Management Company Limited The is Flat 3 33 Ridgmont Road St Albans Hertfordshire Al1 3ag. . SAMUEL, John Leith, Reverend is a Secretary of the company. DAY, Simon Richard is a Director of the company. SAMUEL, John Leith is a Director of the company. Secretary BAILEY, Ian has been resigned. Secretary BASHAM, Lisa has been resigned. Secretary BELL, David John has been resigned. Secretary HOLMAN, Andrew has been resigned. Director BAILEY, Ian has been resigned. Director BAILEY, Natalie has been resigned. Director BASHAM, Lisa has been resigned. Director BASHAM, Shirley Maureen has been resigned. Director BASHAM, William Richard has been resigned. Director BELL, David John has been resigned. Director BELL, Katrin has been resigned. Director HOLMAN, Andrew has been resigned. Director JENKINSON, Catherine Anne has been resigned. Director LEECH, Rosalind Mary has been resigned. Director LINDSELL, Marion has been resigned. Director RAEBURN, Janet Bryden has been resigned. Director TROY, David John has been resigned. Director TROY, Juliet Marina has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SAMUEL, John Leith, Reverend
Appointed Date: 28 December 2005

Director
DAY, Simon Richard
Appointed Date: 21 November 1997
51 years old

Director
SAMUEL, John Leith
Appointed Date: 28 December 2005
70 years old

Resigned Directors

Secretary
BAILEY, Ian
Resigned: 28 December 2005
Appointed Date: 15 February 2002

Secretary
BASHAM, Lisa
Resigned: 15 February 2002
Appointed Date: 02 June 1998

Secretary
BELL, David John
Resigned: 29 January 1993

Secretary
HOLMAN, Andrew
Resigned: 02 June 1998
Appointed Date: 29 January 1993

Director
BAILEY, Ian
Resigned: 28 December 2005
Appointed Date: 03 October 1997
57 years old

Director
BAILEY, Natalie
Resigned: 01 January 2006
Appointed Date: 03 October 1997
47 years old

Director
BASHAM, Lisa
Resigned: 15 February 2002
Appointed Date: 02 June 1998
59 years old

Director
BASHAM, Shirley Maureen
Resigned: 19 January 2005
Appointed Date: 15 February 2002
90 years old

Director
BASHAM, William Richard
Resigned: 19 January 2005
Appointed Date: 15 February 2002
96 years old

Director
BELL, David John
Resigned: 29 January 1993
58 years old

Director
BELL, Katrin
Resigned: 29 January 1993
57 years old

Director
HOLMAN, Andrew
Resigned: 02 June 1998
Appointed Date: 18 January 1993
61 years old

Director
JENKINSON, Catherine Anne
Resigned: 14 October 2013
Appointed Date: 28 December 2005
43 years old

Director
LEECH, Rosalind Mary
Resigned: 03 October 1997
66 years old

Director
LINDSELL, Marion
Resigned: 01 March 2013
Appointed Date: 29 January 1993
83 years old

Director
RAEBURN, Janet Bryden
Resigned: 21 November 1997
71 years old

Director
TROY, David John
Resigned: 07 January 1993
61 years old

Director
TROY, Juliet Marina
Resigned: 07 January 1993
68 years old

Persons With Significant Control

Mr John Leith Samuel
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Joanna Elizabeth Samuel
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGEWALD MANAGEMENT COMPANY LIMITED(THE) Events

28 Jan 2017
Confirmation statement made on 17 January 2017 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
12 Jul 2016
Register(s) moved to registered inspection location 53 Old Deer Park Gardens Richmond Surrey TW9 2TN
12 Jul 2016
Register inspection address has been changed to 53 Old Deer Park Gardens Richmond Surrey TW9 2TN
20 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 40

...
... and 100 more events
16 Nov 1987
Director resigned;new director appointed

26 Mar 1987
Return made up to 19/02/87; full list of members

19 Feb 1987
Full accounts made up to 31 March 1986

15 Dec 1986
Director resigned;new director appointed

10 Jul 1986
Secretary resigned;new secretary appointed