RIDGEWATER PROPERTIES LIMITED
CO ANTRIM


Company number NI053234
Status Active
Incorporation Date 7 December 2004
Company Type Private Limited Company
Address 30 ISLAND STREET, BELFAST, CO ANTRIM, BT4 1DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 2 . The most likely internet sites of RIDGEWATER PROPERTIES LIMITED are www.ridgewaterproperties.co.uk, and www.ridgewater-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Ridgewater Properties Limited is a Private Limited Company. The company registration number is NI053234. Ridgewater Properties Limited has been working since 07 December 2004. The present status of the company is Active. The registered address of Ridgewater Properties Limited is 30 Island Street Belfast Co Antrim Bt4 1dh. . BERRYMAN, Rosemary-Anne Elizabeth is a Secretary of the company. BERRYMAN, Rosemary-Anne Elizabeth is a Director of the company. MORGAN, Raymond George is a Director of the company. MORGAN, William George is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BERRYMAN, Rosemary-Anne Elizabeth
Appointed Date: 16 December 2004

Director
BERRYMAN, Rosemary-Anne Elizabeth
Appointed Date: 16 December 2004
54 years old

Director
MORGAN, Raymond George
Appointed Date: 16 December 2004
81 years old

Director
MORGAN, William George
Appointed Date: 16 December 2004
57 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 16 December 2004
Appointed Date: 07 December 2004

Director
HARRISON, Malcolm Joseph
Resigned: 16 December 2004
Appointed Date: 07 December 2004
51 years old

Director
KANE, Dorothy May
Resigned: 16 December 2004
Appointed Date: 07 December 2004
89 years old

Persons With Significant Control

Mr Raymond George Morgan
Notified on: 3 December 2016
81 years old
Nature of control: Has significant influence or control

Mr William George Morgan
Notified on: 3 December 2016
57 years old
Nature of control: Has significant influence or control

Mrs Rosemary-Anne Elizabeth Berryman
Notified on: 3 December 2016
54 years old
Nature of control: Has significant influence or control

RIDGEWATER PROPERTIES LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2

19 Oct 2015
Accounts for a dormant company made up to 31 March 2015
03 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2

...
... and 35 more events
21 Dec 2004
Not of incr in nom cap
21 Dec 2004
Updated mem and arts
21 Dec 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution

21 Dec 2004
Resolutions
  • RES(NI) ‐ Special/extra resolution

07 Dec 2004
Incorporation

RIDGEWATER PROPERTIES LIMITED Charges

1 February 2005
Mortgage or charge
Delivered: 10 February 2005
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of conditional bond & security. All and…
31 January 2005
Debenture
Delivered: 10 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of floating charge, all the…