RIDGEWAY GARDENS MANAGEMENT LIMITED
NEWTON ABBOT

Hellopages » Devon » Teignbridge » TQ12 1GL

Company number 03149526
Status Active
Incorporation Date 23 January 1996
Company Type Private Limited Company
Address 34 WEBSTER CLOSE, NEWTON ABBOT, ENGLAND, TQ12 1GL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 34 Webster Close Newton Abbot TQ12 1GL on 13 January 2017; Total exemption small company accounts made up to 30 April 2016. The most likely internet sites of RIDGEWAY GARDENS MANAGEMENT LIMITED are www.ridgewaygardensmanagement.co.uk, and www.ridgeway-gardens-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. The distance to to Torquay Rail Station is 5.4 miles; to Paignton Rail Station is 6.7 miles; to Totnes Rail Station is 7.3 miles; to Dawlish Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridgeway Gardens Management Limited is a Private Limited Company. The company registration number is 03149526. Ridgeway Gardens Management Limited has been working since 23 January 1996. The present status of the company is Active. The registered address of Ridgeway Gardens Management Limited is 34 Webster Close Newton Abbot England Tq12 1gl. . TOMLINSON, Janet Veronica is a Secretary of the company. TOMLINSON, Stephen Eric is a Director of the company. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
TOMLINSON, Janet Veronica
Appointed Date: 23 January 1996

Director
TOMLINSON, Stephen Eric
Appointed Date: 23 October 1996
72 years old

Resigned Directors

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 23 January 1996
Appointed Date: 23 January 1996

Persons With Significant Control

Mr Stephen Eric Tomlinson
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Janet Veronica Tomlinson
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDGEWAY GARDENS MANAGEMENT LIMITED Events

02 Feb 2017
Confirmation statement made on 20 January 2017 with updates
13 Jan 2017
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 34 Webster Close Newton Abbot TQ12 1GL on 13 January 2017
13 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 Mar 2016
Registration of charge 031495260003, created on 29 February 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

22 Jan 2016
Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 2

...
... and 54 more events
12 Mar 1996
Company name changed ridgeway (leasehold properties) LIMITED\certificate issued on 13/03/96
16 Feb 1996
Registered office changed on 16/02/96 from: 33 crwys road cardiff CF2 4YF
16 Feb 1996
Secretary resigned;new secretary appointed;director resigned
16 Feb 1996
Director resigned;new director appointed
23 Jan 1996
Incorporation

RIDGEWAY GARDENS MANAGEMENT LIMITED Charges

29 February 2016
Charge code 0314 9526 0003
Delivered: 10 March 2016
Status: Outstanding
Persons entitled: Webster Place Management Company LTD
Description: Contains fixed charge.
30 April 1996
Fixed and floating charge
Delivered: 8 May 1996
Status: Satisfied on 21 July 1999
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…