Company NameRidgeland Properties Limited
DirectorsBrian Martin Comer and Luke Andrew Comer
Company StatusActive
Company Number03484352
CategoryPrivate Limited Company
Incorporation Date22 December 1997(26 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 1998(3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed23 March 1998(3 months after company formation)
Appointment Duration26 years, 1 month
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed23 March 1998(3 months after company formation)
Appointment Duration26 years, 1 month
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed22 December 1997(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Granville Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£22,731,076
Cash£762,928
Current Liabilities£2,703,065

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return22 December 2023 (4 months ago)
Next Return Due5 January 2025 (8 months, 2 weeks from now)

Charges

18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: 46-50 uxbridge road london t/no.MX394333.
Outstanding
18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Outstanding
28 June 2002Delivered on: 18 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 August 1999Delivered on: 14 August 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All liabilities due or to become due from the company to the chargee or any company from time to time a member of the same group of companies as the chargee (an "associated company") whether or not originally owed to the chargee or an associated company and whether owed jointly or severally as principal or surety or in any other capacity.
Particulars: By way of legal mortgage f/h tollgate house houlton street st. Pauls bristol t/n-AV24608. F/h land on the west side of frome street bristol t/n-AV28886 and BL41787. F/h 20 and 22 frome street st. Pauls bristol t/n-AV28887 (see form 395 for further properties charged).. See the mortgage charge document for full details.
Outstanding
8 May 1998Delivered on: 14 May 1998
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee or any associated company on any account whatsoever.
Particulars: All that land and buildings k/a 46-50 uxbridge road,ealing,london W5.t/no.MX394333.charge and assignment all the rents and the benefit of all securities and guarantees of the same and all interest (if any) due or which becomes due in respect thereof.floating charge the whole of the undertaking,property,rights and assets of the chargor both present and future and wheresoever situate.. See the mortgage charge document for full details.
Outstanding

Filing History

23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
6 July 2020Satisfaction of charge 2 in full (2 pages)
6 July 2020Satisfaction of charge 1 in full (2 pages)
6 July 2020Satisfaction of charge 3 in full (1 page)
31 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
27 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
27 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
4 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
6 April 2017Accounts for a small company made up to 30 June 2016 (6 pages)
9 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
9 February 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
9 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(4 pages)
9 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 2
(4 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Registration of charge 034843520004, created on 18 June 2015 (30 pages)
26 June 2015Registration of charge 034843520005, created on 18 June 2015 (35 pages)
26 June 2015Registration of charge 034843520005, created on 18 June 2015 (35 pages)
26 June 2015Registration of charge 034843520004, created on 18 June 2015 (30 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
11 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
11 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 2
(4 pages)
16 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
16 April 2014Accounts for a small company made up to 30 June 2013 (8 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
6 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(4 pages)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
10 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 October 2011Accounts for a small company made up to 30 June 2010 (6 pages)
29 July 2011Compulsory strike-off action has been suspended (1 page)
29 July 2011Compulsory strike-off action has been suspended (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011Accounts for a medium company made up to 30 June 2009 (16 pages)
1 February 2011Accounts for a medium company made up to 30 June 2009 (16 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 4 January 2010 (1 page)
4 January 2010Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Brian Martin Comer on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
9 October 2009Full accounts made up to 30 June 2008 (17 pages)
9 October 2009Full accounts made up to 30 June 2008 (17 pages)
20 May 2009Registered office changed on 20/05/2009 from, building 1 north london business park oakleigh road south, new southgate, london, N11 1GN (1 page)
20 May 2009Registered office changed on 20/05/2009 from, building 1 north london business park oakleigh road south, new southgate, london, N11 1GN (1 page)
14 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
14 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
3 March 2009Accounts for a medium company made up to 30 June 2007 (14 pages)
3 March 2009Accounts for a medium company made up to 30 June 2007 (14 pages)
28 January 2009Return made up to 22/12/08; full list of members (3 pages)
28 January 2009Return made up to 22/12/08; full list of members (3 pages)
31 July 2008Registered office changed on 31/07/2008 from, princess park manor, friern barnet road, new southgate, london, N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from, princess park manor, friern barnet road, new southgate, london, N11 3FL (1 page)
28 March 2008Return made up to 22/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2008Return made up to 22/12/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2008Accounts for a small company made up to 30 June 2006 (5 pages)
6 March 2008Accounts for a small company made up to 30 June 2006 (5 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court, victors way, barnet, herts EN5 5TZ (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Return made up to 22/12/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 22/12/06; full list of members (2 pages)
26 January 2007Director's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
2 August 2006Accounts for a small company made up to 30 June 2005 (5 pages)
2 August 2006Accounts for a small company made up to 30 June 2005 (5 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes, london, N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes, london, N13 4XS (1 page)
18 January 2006Return made up to 22/12/05; full list of members (7 pages)
18 January 2006Return made up to 22/12/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
14 January 2005Return made up to 22/12/04; full list of members (7 pages)
25 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
25 June 2004Accounts for a small company made up to 30 June 2003 (6 pages)
17 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
7 July 2003Accounts for a small company made up to 30 June 2002 (5 pages)
6 January 2003Return made up to 22/12/02; full list of members (7 pages)
6 January 2003Return made up to 22/12/02; full list of members (7 pages)
18 July 2002Particulars of mortgage/charge (9 pages)
18 July 2002Particulars of mortgage/charge (9 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 July 2002Accounts for a small company made up to 30 June 2001 (6 pages)
5 February 2002Return made up to 22/12/01; full list of members (6 pages)
5 February 2002Return made up to 22/12/01; full list of members (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
15 January 2001Return made up to 22/12/00; full list of members (6 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 July 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Return made up to 22/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
1 September 1999Accounts for a small company made up to 30 June 1998 (6 pages)
14 August 1999Particulars of mortgage/charge (8 pages)
14 August 1999Particulars of mortgage/charge (8 pages)
26 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 January 1999Return made up to 22/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 1998Particulars of mortgage/charge (7 pages)
14 May 1998Particulars of mortgage/charge (7 pages)
22 April 1998New director appointed (3 pages)
22 April 1998New director appointed (3 pages)
22 December 1997Incorporation (12 pages)