RIDGE DEVELOPMENTS LIMITED
WATFORD RALLYBLADE LIMITED

Hellopages » Hertfordshire » Watford » WD24 7UY

Company number 03466924
Status Active
Incorporation Date 17 November 1997
Company Type Private Limited Company
Address 1 MOWAT INDUSTRIAL ESTATE, SANDOWN ROAD, WATFORD, HERTFORDSHIRE, WD24 7UY
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 17 November 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RIDGE DEVELOPMENTS LIMITED are www.ridgedevelopments.co.uk, and www.ridge-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Mill Hill Broadway Rail Station is 7.4 miles; to South Kenton Rail Station is 8 miles; to Sudbury Hill Harrow Rail Station is 8.3 miles; to Sudbury & Harrow Road Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ridge Developments Limited is a Private Limited Company. The company registration number is 03466924. Ridge Developments Limited has been working since 17 November 1997. The present status of the company is Active. The registered address of Ridge Developments Limited is 1 Mowat Industrial Estate Sandown Road Watford Hertfordshire Wd24 7uy. . O'REILLY, Philip John is a Director of the company. Secretary O'REILLY, Philip John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HELEN, Paul Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
O'REILLY, Philip John
Appointed Date: 25 November 1997
70 years old

Resigned Directors

Secretary
O'REILLY, Philip John
Resigned: 09 October 2009
Appointed Date: 25 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 25 November 1997
Appointed Date: 17 November 1997

Director
HELEN, Paul Anthony
Resigned: 09 September 2009
Appointed Date: 25 November 1997
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 25 November 1997
Appointed Date: 17 November 1997

Persons With Significant Control

Mr Philip John O'Reilly
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

RIDGE DEVELOPMENTS LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Nov 2016
Confirmation statement made on 17 November 2016 with updates
24 Feb 2016
Total exemption small company accounts made up to 31 May 2015
18 Nov 2015
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 225,075

24 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 53 more events
03 Dec 1997
Director resigned
03 Dec 1997
New director appointed
03 Dec 1997
New secretary appointed;new director appointed
03 Dec 1997
Registered office changed on 03/12/97 from: 1 mitchell lane bristol BS1 6BU
17 Nov 1997
Incorporation

RIDGE DEVELOPMENTS LIMITED Charges

9 March 2012
Deed of charge over credit balances
Delivered: 16 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
18 October 2011
Legal charge
Delivered: 28 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property known as land on the south side of 19 watford…
19 August 2011
Guarantee & debenture
Delivered: 27 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…