RIDGEVALE ESTATES LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AN

Company number 05005344
Status Active
Incorporation Date 5 January 2004
Company Type Private Limited Company
Address SUITE 1, 25-27 WOOD STREET, SWINDON, WILTSHIRE, ENGLAND, SN1 4AN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registered office address changed from 25-27 Wood Street Swindon Wilts SN1 4AN to Suite 1 25-27 Wood Street Swindon Wiltshire SN1 4AN on 14 February 2017; Confirmation statement made on 5 January 2017 with updates. The most likely internet sites of RIDGEVALE ESTATES LIMITED are www.ridgevaleestates.co.uk, and www.ridgevale-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. Ridgevale Estates Limited is a Private Limited Company. The company registration number is 05005344. Ridgevale Estates Limited has been working since 05 January 2004. The present status of the company is Active. The registered address of Ridgevale Estates Limited is Suite 1 25 27 Wood Street Swindon Wiltshire England Sn1 4an. . PAYNE, Angela Patricia is a Secretary of the company. GILL, Jaspal is a Director of the company. Secretary BATES, Sharon has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PAYNE, Angela Patricia
Appointed Date: 28 September 2005

Director
GILL, Jaspal
Appointed Date: 25 February 2004
72 years old

Resigned Directors

Secretary
BATES, Sharon
Resigned: 28 September 2005
Appointed Date: 25 February 2004

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 25 February 2004
Appointed Date: 05 January 2004

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 25 February 2004
Appointed Date: 05 January 2004

Persons With Significant Control

Mr Jaspal Gill
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

RIDGEVALE ESTATES LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 June 2016
14 Feb 2017
Registered office address changed from 25-27 Wood Street Swindon Wilts SN1 4AN to Suite 1 25-27 Wood Street Swindon Wiltshire SN1 4AN on 14 February 2017
14 Feb 2017
Confirmation statement made on 5 January 2017 with updates
16 Feb 2016
Total exemption small company accounts made up to 30 June 2015
08 Jan 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

...
... and 32 more events
10 Aug 2004
New secretary appointed
03 Mar 2004
Secretary resigned
03 Mar 2004
Director resigned
03 Mar 2004
Registered office changed on 03/03/04 from: 44 upper belgrave road clifton bristol BS8 2XN
05 Jan 2004
Incorporation

RIDGEVALE ESTATES LIMITED Charges

21 May 2015
Charge code 0500 5344 0003
Delivered: 1 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 71 alma road, windsor t/no BK180363…
8 July 2014
Charge code 0500 5344 0002
Delivered: 11 July 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
6 July 2011
Legal charge
Delivered: 8 July 2011
Status: Outstanding
Persons entitled: Jaspal Gill
Description: F/H property k/a 71 alma road windsor berkshire t/no…