RINGEND FLAT MANAGEMENT LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Test Valley » SO52 9LY
Company number 02922893
Status Active
Incorporation Date 26 April 1994
Company Type Private Limited Company
Address 7 CASTLE LANE CASTLE LANE, NORTH BADDESLEY, SOUTHAMPTON, SO52 9LY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Accounts for a dormant company made up to 30 April 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-01-31 GBP 3 . The most likely internet sites of RINGEND FLAT MANAGEMENT LIMITED are www.ringendflatmanagement.co.uk, and www.ringend-flat-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and ten months. The distance to to Romsey Rail Station is 3.2 miles; to St Denys Rail Station is 4 miles; to Redbridge Rail Station is 4.3 miles; to Shawford Rail Station is 5.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ringend Flat Management Limited is a Private Limited Company. The company registration number is 02922893. Ringend Flat Management Limited has been working since 26 April 1994. The present status of the company is Active. The registered address of Ringend Flat Management Limited is 7 Castle Lane Castle Lane North Baddesley Southampton So52 9ly. . YOUNG, Jason Philip is a Secretary of the company. D'AMBROSIO, Samantha Jay is a Director of the company. YOUNG, Jason Philip is a Director of the company. Secretary JENKINS, Nicola has been resigned. Secretary MASON, Tanya Maria has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HAZELL, Simon Paul has been resigned. Director JENKINS, Nicola has been resigned. Director MASON, Tanya Maria has been resigned. Director WATSON, Ronald Lewis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
YOUNG, Jason Philip
Appointed Date: 01 December 2010

Director
D'AMBROSIO, Samantha Jay
Appointed Date: 17 June 2005
52 years old

Director
YOUNG, Jason Philip
Appointed Date: 13 January 2005
52 years old

Resigned Directors

Secretary
JENKINS, Nicola
Resigned: 05 August 2013
Appointed Date: 12 November 2004

Secretary
MASON, Tanya Maria
Resigned: 12 November 2004
Appointed Date: 11 November 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1994
Appointed Date: 26 April 1994

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 November 1994
Appointed Date: 26 April 1994
35 years old

Director
HAZELL, Simon Paul
Resigned: 13 January 2005
Appointed Date: 11 November 1994
64 years old

Director
JENKINS, Nicola
Resigned: 05 August 2013
Appointed Date: 12 November 2004
45 years old

Director
MASON, Tanya Maria
Resigned: 12 November 2004
Appointed Date: 11 November 1994
57 years old

Director
WATSON, Ronald Lewis
Resigned: 17 June 2005
Appointed Date: 11 November 1994
54 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 November 1994
Appointed Date: 26 April 1994

Persons With Significant Control

Mr Jason Philip Young
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Samantha Jay D'Ambrosio
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RINGEND FLAT MANAGEMENT LIMITED Events

14 Jan 2017
Confirmation statement made on 14 January 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 30 April 2016
31 Jan 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-31
  • GBP 3

06 Dec 2015
Accounts for a dormant company made up to 30 April 2015
09 Feb 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 3

...
... and 66 more events
03 Feb 1995
New director appointed

03 Feb 1995
Director resigned;new director appointed

03 Feb 1995
Registered office changed on 03/02/95 from: 33 crwys road cardiff CF2 4YF

03 Feb 1995
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

26 Apr 1994
Incorporation