RINGSTEAD ROAD MANAGEMENT COMPANY LIMITED
SUTTON

Hellopages » Greater London » Sutton » SM1 4SJ

Company number 01643039
Status Active
Incorporation Date 14 June 1982
Company Type Private Limited Company
Address FLAT 8, 20 RINGSTEAD ROAD, SUTTON, SURREY, SM1 4SJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 15 November 2016 with updates; Annual return made up to 15 November 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 80 . The most likely internet sites of RINGSTEAD ROAD MANAGEMENT COMPANY LIMITED are www.ringsteadroadmanagementcompany.co.uk, and www.ringstead-road-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Ringstead Road Management Company Limited is a Private Limited Company. The company registration number is 01643039. Ringstead Road Management Company Limited has been working since 14 June 1982. The present status of the company is Active. The registered address of Ringstead Road Management Company Limited is Flat 8 20 Ringstead Road Sutton Surrey Sm1 4sj. . SHAW, Andrew David is a Secretary of the company. BAGNALL, Mark Richard is a Director of the company. DE BRUYN, Kirstie is a Director of the company. FLOCKHART, James Michael is a Director of the company. GOODFELLOW, Mark James is a Director of the company. GREENWOOD, David Bruce is a Director of the company. OOMMEN, Matthew Abraham is a Director of the company. SHAW, Andrew David is a Director of the company. Secretary COATES, David Bryan has been resigned. Secretary CRUMP, Keith has been resigned. Secretary GREENWOOD, David Bruce has been resigned. Secretary GREENWOOD, David Bruce has been resigned. Director ADDO, Fred has been resigned. Director ANNING, Martin has been resigned. Director BENNETT, Timothy John has been resigned. Director CHAMBERLAIN, Tom has been resigned. Director COATES, David Bryan has been resigned. Director CRUMP, Joyce Elizabeth has been resigned. Director DAVIS, Carolyn Claire has been resigned. Director DONALDSON, James David has been resigned. Director FINCH, Joan has been resigned. Director HOBLYN, Beverly has been resigned. Director JAMES, Peta Anne has been resigned. Director LEES, Ashley Sue has been resigned. Director MATCHETT, Thomas has been resigned. Director MCGREGGOR, Donna has been resigned. Director REDMOND, Lynn Tracy has been resigned. Director SHAW, Andrew David has been resigned. Director TAYLOR, Ian has been resigned. Director WILLIAMS, Andrew has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
SHAW, Andrew David
Appointed Date: 24 October 2015

Director
BAGNALL, Mark Richard
Appointed Date: 12 January 2011
61 years old

Director
DE BRUYN, Kirstie
Appointed Date: 02 August 2008
55 years old

Director
FLOCKHART, James Michael
Appointed Date: 01 August 2011
49 years old

Director
GOODFELLOW, Mark James
Appointed Date: 26 October 2015
48 years old

Director
GREENWOOD, David Bruce
Appointed Date: 13 November 1998
83 years old

Director
OOMMEN, Matthew Abraham
Appointed Date: 03 February 2006
44 years old

Director
SHAW, Andrew David
Appointed Date: 01 November 2013
46 years old

Resigned Directors

Secretary
COATES, David Bryan
Resigned: 24 October 2015
Appointed Date: 13 April 2014

Secretary
CRUMP, Keith
Resigned: 17 November 2009

Secretary
GREENWOOD, David Bruce
Resigned: 13 April 2014
Appointed Date: 01 December 2009

Secretary
GREENWOOD, David Bruce
Resigned: 01 December 2009
Appointed Date: 01 December 2009

Director
ADDO, Fred
Resigned: 15 November 1992
62 years old

Director
ANNING, Martin
Resigned: 11 July 1997
65 years old

Director
BENNETT, Timothy John
Resigned: 13 January 1999
Appointed Date: 24 November 1995
54 years old

Director
CHAMBERLAIN, Tom
Resigned: 01 August 2011
Appointed Date: 10 December 2002
49 years old

Director
COATES, David Bryan
Resigned: 26 October 2015
Appointed Date: 01 August 2007
49 years old

Director
CRUMP, Joyce Elizabeth
Resigned: 19 November 2012
Appointed Date: 01 December 2009
76 years old

Director
DAVIS, Carolyn Claire
Resigned: 09 December 2002
Appointed Date: 16 September 1994
61 years old

Director
DONALDSON, James David
Resigned: 01 August 2008
Appointed Date: 23 February 2001
49 years old

Director
FINCH, Joan
Resigned: 16 June 1994
82 years old

Director
HOBLYN, Beverly
Resigned: 03 February 2006
Appointed Date: 18 May 1999
51 years old

Director
JAMES, Peta Anne
Resigned: 23 February 2001
Appointed Date: 25 February 1993
61 years old

Director
LEES, Ashley Sue
Resigned: 12 December 2003
Appointed Date: 11 July 1997
56 years old

Director
MATCHETT, Thomas
Resigned: 21 June 1999
57 years old

Director
MCGREGGOR, Donna
Resigned: 11 July 1997
61 years old

Director
REDMOND, Lynn Tracy
Resigned: 16 June 1994
62 years old

Director
SHAW, Andrew David
Resigned: 24 October 2015
Appointed Date: 21 October 2015
46 years old

Director
TAYLOR, Ian
Resigned: 30 August 2002
Appointed Date: 11 July 1997
51 years old

Director
WILLIAMS, Andrew
Resigned: 26 November 2010
Appointed Date: 12 December 2003
48 years old

Persons With Significant Control

Mr Andrew David Shaw
Notified on: 1 November 2016
46 years old
Nature of control: Has significant influence or control

RINGSTEAD ROAD MANAGEMENT COMPANY LIMITED Events

08 Mar 2017
Total exemption full accounts made up to 31 May 2016
24 Nov 2016
Confirmation statement made on 15 November 2016 with updates
02 Dec 2015
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 80

03 Nov 2015
Appointment of Mr Mark James Goodfellow as a director on 26 October 2015
02 Nov 2015
Termination of appointment of David Bryan Coates as a director on 26 October 2015
...
... and 103 more events
07 Oct 1987
Director resigned;new director appointed

07 Oct 1987
Director resigned;new director appointed

07 May 1986
Full accounts made up to 24 June 1985

07 May 1986
Return made up to 07/04/86; full list of members

07 May 1986
Registered office changed on 07/05/86 from: 47 fleet street, london, EC4Y 1BJ