Company NameRidings Court (Enfield) Management Limited
Company StatusActive
Company Number00864054
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date15 November 1965(58 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJane Ford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2004(39 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Valley Fields Crescent
Enfield
EN2 7QA
Director NameSuzanne Ryde
Date of BirthAugust 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2006(40 years, 7 months after company formation)
Appointment Duration17 years, 10 months
RoleLibrary Assistant
Country of ResidenceEngland
Correspondence Address66 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Director NameMrs Claudette June Woolfson
Date of BirthMay 1952 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed07 September 2017(51 years, 10 months after company formation)
Appointment Duration6 years, 7 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Valley Fields Crescent
Enfield
EN2 7QA
Director NameMiss Louise Raven
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(52 years, 12 months after company formation)
Appointment Duration5 years, 5 months
RoleSen Learning Support Assistant
Country of ResidenceEngland
Correspondence Address56 Valley Fields Crescent
Enfield
EN2 7QA
Secretary NameBrian Paul (Secretaries) Limited (Corporation)
StatusCurrent
Appointed22 November 2018(53 years after company formation)
Appointment Duration5 years, 5 months
Correspondence AddressChase Green House 42 Chase Side
Enfield
EN2 6NF
Director NameDerek Charles Brundell
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 February 1994)
RoleTechnical Officer For Post Office
Correspondence Address52 Valley Fields Crescent
London
EN2 7QA
Director NameMr John James Tuxford
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(25 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 April 1998)
RolePost Office Executive
Correspondence Address58 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Secretary NameElaine Mary Watkins
NationalityBritish
StatusResigned
Appointed04 March 1991(25 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 June 1993)
RoleCompany Director
Correspondence Address2 Tolmers Mews Tolmers Park
Newgate Street Village
Hertford
Hertfordshire
SG13 8RG
Director NameMr Stephen Derek Carter
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1993(27 years, 3 months after company formation)
Appointment Duration9 years (resigned 20 February 2002)
RoleOperations Manager
Correspondence Address64 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Secretary NameMr Stephen Derek Carter
NationalityBritish
StatusResigned
Appointed03 June 1993(27 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 13 August 2001)
RoleSecretary
Correspondence Address64 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Director NameJane Ford
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(28 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 April 1998)
RoleProject Secretary/Administrato
Country of ResidenceEngland
Correspondence Address70 Valley Fields Crescent
Enfield
EN2 7QA
Director NameJulian Mark Horsley
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1994(28 years, 3 months after company formation)
Appointment Duration12 months (resigned 07 February 1995)
RolePolice Officer
Correspondence Address56 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Director NameCarole Patricia Haldin
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(29 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 13 August 2001)
RoleRetired Local Goverment Office
Correspondence Address66 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Director NameMiss Judith Eileen Sharkey
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(32 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 02 August 2001)
RoleRetired
Correspondence Address72 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Director NameMr Christopher Paul Paget
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1998(32 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2000)
RoleEngineer
Correspondence Address22 London Road
Harston
Cambridge
Cambridgeshire
CB2 5QH
Director NameMr Clifford Errol Bass
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2002(36 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 14 January 2005)
RoleEnglish Language Teacher
Country of ResidenceEngland
Correspondence Address60 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Secretary NameMs Janet Buffoni
StatusResigned
Appointed20 February 2002(36 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 21 November 2018)
RoleCompany Director
Correspondence Address4th Floor Clerk's Well House
20 Britton Street
London
EC1M 5UA
Director NameMrs Suzanne Margaret Williams
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2004(39 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 27 November 2006)
RoleRetired
Correspondence Address58 Chase Ridings
Enfield
Middlesex
EN2 7QE
Director NameMr Jason Ian Blayne
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(40 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2010)
RoleSales Director
Country of ResidenceEngland
Correspondence Address56 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Director NameBarbara Elizabeth Vincent
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed13 September 2011(45 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 24 January 2017)
RoleAccounts
Country of ResidenceEngland
Correspondence Address58 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA
Director NameMr Clifford Errol Bass
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2011(45 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 November 2018)
RoleTeacher
Country of ResidenceEngland
Correspondence Address60 Valley Fields Crescent
Enfield
Middlesex
EN2 7QA

Location

Registered AddressChase Green House
42 Chase Side
Enfield
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£16,552
Cash£12,151
Current Liabilities£1,610

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return4 March 2024 (1 month, 3 weeks ago)
Next Return Due18 March 2025 (10 months, 3 weeks from now)

Filing History

9 March 2020Confirmation statement made on 4 March 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 31 August 2019 (7 pages)
12 April 2019Director's details changed for Mrs Claudette June Woolfson on 1 April 2019 (2 pages)
12 April 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
12 April 2019Director's details changed for Miss Louise Raven on 1 April 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
22 November 2018Appointment of Brian Paul (Secretaries) Limited as a secretary on 22 November 2018 (2 pages)
22 November 2018Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Chase Green House 42 Chase Side Enfield EN2 6NF on 22 November 2018 (1 page)
21 November 2018Termination of appointment of Janet Buffoni as a secretary on 21 November 2018 (1 page)
16 November 2018Appointment of Miss Louise Raven as a director on 1 November 2018 (2 pages)
5 November 2018Termination of appointment of Clifford Errol Bass as a director on 1 November 2018 (1 page)
10 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
19 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
26 September 2017Appointment of Mrs Claudette June Woolfson as a director on 7 September 2017 (2 pages)
26 September 2017Appointment of Mrs Claudette June Woolfson as a director on 7 September 2017 (2 pages)
7 August 2017Termination of appointment of Barbara Elizabeth Vincent as a director on 24 January 2017 (1 page)
7 August 2017Termination of appointment of Barbara Elizabeth Vincent as a director on 24 January 2017 (1 page)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
13 March 2017Confirmation statement made on 4 March 2017 with updates (4 pages)
22 March 2016Annual return made up to 4 March 2016 no member list (5 pages)
22 March 2016Annual return made up to 4 March 2016 no member list (5 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
14 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
20 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
20 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
20 March 2015Annual return made up to 4 March 2015 no member list (5 pages)
21 March 2014Annual return made up to 4 March 2014 no member list (5 pages)
21 March 2014Annual return made up to 4 March 2014 no member list (5 pages)
21 March 2014Annual return made up to 4 March 2014 no member list (5 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
14 March 2013Secretary's details changed for Ms Janet Buffoni on 1 March 2013 (1 page)
14 March 2013Secretary's details changed for Ms Janet Buffoni on 1 March 2013 (1 page)
14 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
14 March 2013Annual return made up to 4 March 2013 no member list (5 pages)
14 March 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 14 March 2013 (1 page)
14 March 2013Secretary's details changed for Ms Janet Buffoni on 1 March 2013 (1 page)
14 March 2013Registered office address changed from 4Th Floor Clerks Well House 20 Britton Street London EC1M 5TU on 14 March 2013 (1 page)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
6 March 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
19 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
19 March 2012Annual return made up to 4 March 2012 no member list (6 pages)
17 October 2011Appointment of Barbara Elizabeth Vincent as a director (2 pages)
17 October 2011Appointment of Cliff Bass as a director (2 pages)
17 October 2011Appointment of Cliff Bass as a director (2 pages)
17 October 2011Appointment of Barbara Elizabeth Vincent as a director (2 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (4 pages)
28 March 2011Annual return made up to 4 March 2011 no member list (4 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
14 April 2010Termination of appointment of Jason Blayne as a director (1 page)
14 April 2010Termination of appointment of Jason Blayne as a director (1 page)
14 April 2010Termination of appointment of Jason Blayne as a director (1 page)
14 April 2010Termination of appointment of Jason Blayne as a director (1 page)
12 April 2010Director's details changed for Suzanne Ryde on 3 March 2010 (2 pages)
12 April 2010Director's details changed for Jane Ford on 3 March 2010 (2 pages)
12 April 2010Director's details changed for Suzanne Ryde on 3 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Jason Ian Blayne on 3 March 2010 (2 pages)
12 April 2010Annual return made up to 4 March 2010 no member list (4 pages)
12 April 2010Director's details changed for Suzanne Ryde on 3 March 2010 (2 pages)
12 April 2010Annual return made up to 4 March 2010 no member list (4 pages)
12 April 2010Director's details changed for Jane Ford on 3 March 2010 (2 pages)
12 April 2010Director's details changed for Jane Ford on 3 March 2010 (2 pages)
12 April 2010Annual return made up to 4 March 2010 no member list (4 pages)
12 April 2010Director's details changed for Mr Jason Ian Blayne on 3 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Jason Ian Blayne on 3 March 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
8 April 2009Total exemption full accounts made up to 31 August 2008 (9 pages)
23 March 2009Annual return made up to 04/03/09 (3 pages)
23 March 2009Annual return made up to 04/03/09 (3 pages)
7 April 2008Annual return made up to 04/03/08 (3 pages)
7 April 2008Annual return made up to 04/03/08 (3 pages)
2 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
2 February 2008Total exemption full accounts made up to 31 August 2007 (9 pages)
27 March 2007Registered office changed on 27/03/07 from: clerks well house 20 britton street london EC1M 5TU (1 page)
27 March 2007Registered office changed on 27/03/07 from: clerks well house 20 britton street london EC1M 5TU (1 page)
27 March 2007Annual return made up to 04/03/07 (2 pages)
27 March 2007Secretary's particulars changed (1 page)
27 March 2007Annual return made up to 04/03/07 (2 pages)
27 March 2007Secretary's particulars changed (1 page)
12 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
12 January 2007Total exemption full accounts made up to 31 August 2006 (9 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
23 August 2006Director resigned (1 page)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
23 June 2006Total exemption full accounts made up to 31 August 2005 (10 pages)
29 March 2006Annual return made up to 04/03/06 (2 pages)
29 March 2006Director's particulars changed (1 page)
29 March 2006Annual return made up to 04/03/06 (2 pages)
29 March 2006Director's particulars changed (1 page)
6 April 2005Annual return made up to 04/03/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
6 April 2005Annual return made up to 04/03/05
  • 363(288) ‐ Director's particulars changed
(2 pages)
2 March 2005Full accounts made up to 31 August 2004 (9 pages)
2 March 2005Full accounts made up to 31 August 2004 (9 pages)
26 January 2005New director appointed (2 pages)
26 January 2005Director resigned (1 page)
26 January 2005Director resigned (1 page)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
2 July 2004Full accounts made up to 31 August 2003 (9 pages)
2 July 2004Full accounts made up to 31 August 2003 (9 pages)
25 March 2004Annual return made up to 04/03/04 (4 pages)
25 March 2004Annual return made up to 04/03/04 (4 pages)
20 July 2003New director appointed (2 pages)
20 July 2003New director appointed (2 pages)
14 July 2003Director resigned (1 page)
14 July 2003Director resigned (1 page)
27 April 2003Full accounts made up to 31 August 2002 (10 pages)
27 April 2003Full accounts made up to 31 August 2002 (10 pages)
7 March 2003Annual return made up to 04/03/03 (4 pages)
7 March 2003Annual return made up to 04/03/03 (4 pages)
10 April 2002Annual return made up to 04/03/02 (4 pages)
10 April 2002Annual return made up to 04/03/02 (4 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New director appointed (2 pages)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
26 March 2002Director resigned (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002New director appointed (2 pages)
18 February 2002Full accounts made up to 31 August 2001 (8 pages)
18 February 2002Full accounts made up to 31 August 2001 (8 pages)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
27 April 2001Full accounts made up to 31 August 2000 (8 pages)
27 April 2001Full accounts made up to 31 August 2000 (8 pages)
30 March 2001Annual return made up to 04/03/01
  • 363(288) ‐ Director resigned
(4 pages)
30 March 2001Annual return made up to 04/03/01
  • 363(288) ‐ Director resigned
(4 pages)
21 July 2000Full accounts made up to 31 August 1999 (8 pages)
21 July 2000Full accounts made up to 31 August 1999 (8 pages)
30 March 2000Annual return made up to 04/03/00
  • 363(287) ‐ Registered office changed on 30/03/00
(4 pages)
30 March 2000Annual return made up to 04/03/00
  • 363(287) ‐ Registered office changed on 30/03/00
(4 pages)
25 May 1999Full accounts made up to 31 August 1998 (8 pages)
25 May 1999Full accounts made up to 31 August 1998 (8 pages)
22 March 1999Annual return made up to 04/03/99 (4 pages)
22 March 1999Annual return made up to 04/03/99 (4 pages)
15 June 1998Annual return made up to 04/03/98 (4 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998Annual return made up to 04/03/98 (4 pages)
15 June 1998New director appointed (2 pages)
18 May 1998Full accounts made up to 31 August 1997 (8 pages)
18 May 1998Full accounts made up to 31 August 1997 (8 pages)
20 March 1997Full accounts made up to 31 August 1996 (10 pages)
20 March 1997Annual return made up to 04/03/97 (4 pages)
20 March 1997Full accounts made up to 31 August 1996 (10 pages)
20 March 1997Annual return made up to 04/03/97 (4 pages)
9 April 1996Annual return made up to 04/03/96 (4 pages)
9 April 1996Annual return made up to 04/03/96 (4 pages)
13 December 1995Full accounts made up to 31 August 1995 (10 pages)
13 December 1995Full accounts made up to 31 August 1995 (10 pages)
28 April 1995Annual return made up to 04/03/95
  • 363(288) ‐ Director resigned
(4 pages)
28 April 1995New director appointed (2 pages)
28 April 1995New director appointed (2 pages)
28 April 1995Annual return made up to 04/03/95
  • 363(288) ‐ Director resigned
(4 pages)