RIDEWALK PROPERTIES LIMITED
SALISBURY

Hellopages » Wiltshire » Wiltshire » SP1 2AS

Company number 03257543
Status Active
Incorporation Date 1 October 1996
Company Type Private Limited Company
Address 35 BROWN STREET, SALISBURY, WILTSHIRE, UNITED KINGDOM, SP1 2AS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Registered office address changed from 33 Brown Street Salisbury Wiltshire SP1 2AS to 35 Brown Street Salisbury Wiltshire SP1 2AS on 4 May 2017; Appointment of Mr Matthew Gray as a director on 3 June 2016; Appointment of Mr Daniel Gray as a director on 3 June 2016. The most likely internet sites of RIDEWALK PROPERTIES LIMITED are www.ridewalkproperties.co.uk, and www.ridewalk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ridewalk Properties Limited is a Private Limited Company. The company registration number is 03257543. Ridewalk Properties Limited has been working since 01 October 1996. The present status of the company is Active. The registered address of Ridewalk Properties Limited is 35 Brown Street Salisbury Wiltshire United Kingdom Sp1 2as. The company`s financial liabilities are £232.96k. It is £-43.23k against last year. The cash in hand is £24.93k. It is £8.82k against last year. And the total assets are £286.19k, which is £-93.92k against last year. GRAY, Matthew Harvey is a Secretary of the company. GRAY, Daniel is a Director of the company. GRAY, Matthew is a Director of the company. Secretary GRAY, Steven John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CONWAY, Michael James has been resigned. Director GRAY, Steven John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Development of building projects".


ridewalk properties Key Finiance

LIABILITIES £232.96k
-16%
CASH £24.93k
+54%
TOTAL ASSETS £286.19k
-25%
All Financial Figures

Current Directors

Secretary
GRAY, Matthew Harvey
Appointed Date: 17 May 2005

Director
GRAY, Daniel
Appointed Date: 03 June 2016
39 years old

Director
GRAY, Matthew
Appointed Date: 03 June 2016
38 years old

Resigned Directors

Secretary
GRAY, Steven John
Resigned: 17 May 2005
Appointed Date: 15 May 1997

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 15 May 1997
Appointed Date: 01 October 1996

Director
CONWAY, Michael James
Resigned: 16 May 2005
Appointed Date: 15 May 1997
77 years old

Director
GRAY, Steven John
Resigned: 03 June 2016
Appointed Date: 15 May 1997
66 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 15 May 1997
Appointed Date: 01 October 1996

Persons With Significant Control

Mr Daniel Gray
Notified on: 3 June 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Matthew Gray
Notified on: 3 June 2016
38 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Matthew / Daniel Harvey Gray
Notified on: 6 April 2016
39 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIDEWALK PROPERTIES LIMITED Events

04 May 2017
Registered office address changed from 33 Brown Street Salisbury Wiltshire SP1 2AS to 35 Brown Street Salisbury Wiltshire SP1 2AS on 4 May 2017
19 Jan 2017
Appointment of Mr Matthew Gray as a director on 3 June 2016
19 Jan 2017
Appointment of Mr Daniel Gray as a director on 3 June 2016
19 Jan 2017
Termination of appointment of Steven John Gray as a director on 3 June 2016
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 63 more events
02 Jun 1997
Director resigned
02 Jun 1997
New secretary appointed;new director appointed
02 Jun 1997
New director appointed
02 Jun 1997
Registered office changed on 02/06/97 from: temple house 20 holywell row london EC2A 4JB
01 Oct 1996
Incorporation

RIDEWALK PROPERTIES LIMITED Charges

5 October 2011
Debenture
Delivered: 12 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 June 2004
Mortgage
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining stour view stour row shaftesbury. By way of…
23 November 1999
Legal mortgage
Delivered: 9 December 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as land adjoining ken-etty high…
15 January 1999
Legal mortgage
Delivered: 20 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a the beeches long lane cann…
13 June 1997
Legal mortgage
Delivered: 23 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a building plot at barkers hill donhead…