Company NameRidgeway Manor Residents Management Company Limited
Company StatusActive
Company Number06642438
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 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 NameMr Graham Edwards
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2020(11 years, 10 months after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Roger Woolf
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(15 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMs Edith Victoria Kpodo
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2023(15 years, 4 months after company formation)
Appointment Duration5 months, 1 week
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameBarnard Cook London Ltd (Corporation)
StatusCurrent
Appointed16 November 2020(12 years, 4 months after company formation)
Appointment Duration3 years, 5 months
Correspondence Address135 Bramley Road
London
N14 4UT
Director NameMr Graham Ernest Lloyd
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 New Road
Marlow Bottom
Buckinghamshire
SL7 3NQ
Director NameMr Donald Anthony Tucker
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressOakwood Lodge
12 Russell Close
Lee On The Solent
Hampshire
PO13 9HS
Secretary NameRobert Askin
NationalityBritish
StatusResigned
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address3 Whitby Road
Milford On Sea
Hampshire
SO14 0NE
Secretary NamePeter Richard Dunthorne
NationalityBritish
StatusResigned
Appointed30 June 2009(11 months, 3 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 September 2009)
RoleCompany Director
Correspondence Address18 The Lilacs
Wokingham
Berkshire
RG41 4UT
Director NameSharon Myers
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2010)
RoleCompany Director
Correspondence Address10 Fairmead Lodge 8 The Ridgeway
Enfield
Middlesex
EN2 8FP
Director NameJason Lloyd Macgilchrist
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 2 months after company formation)
Appointment Duration10 years, 7 months (resigned 11 May 2020)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8 Fairmead Lodge
Enfield
Middlesex
EN2 8FP
Director NameMaria Michelle Cindy Martin
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 December 2010)
RoleSecretary
Correspondence Address12 Fairmead Lodge 8 The Ridgeway
Enfield
Middx
EN2 8FP
Director NameDeborah Ann Cooney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2009(1 year, 2 months after company formation)
Appointment Duration1 month (resigned 19 October 2009)
RoleCivil Servant
Correspondence Address7 Fairmead Lodge 8 The Ridgeway
Enfield
Middlesex
EN2 8FP
Secretary NameDavid Morris Myers
NationalityBritish
StatusResigned
Appointed17 November 2009(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 December 2010)
RoleCompany Director
Correspondence Address9a Wellington Road
Enfield
Middlesex
EN1 2PB
Director NameMs Debbie Cooney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2020(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 7 Fairmead Lodge, 8 The Ridgeway
Enfield
EN2 8FP
Director NameMr Thomas Souglis
Date of BirthApril 1982 (Born 42 years ago)
NationalityGreek
StatusResigned
Appointed06 July 2022(14 years after company formation)
Appointment Duration1 year, 4 months (resigned 14 November 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address135 Bramley Road
London
N14 4UT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 July 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJ. Nicholson & Son (Corporation)
StatusResigned
Appointed01 October 2010(2 years, 2 months after company formation)
Appointment Duration9 years, 1 month (resigned 07 November 2019)
Correspondence Address255 Cranbrook Road
Ilford
Essex
IG1 4TH
Secretary NameGrange Homes Estate Agents (Corporation)
StatusResigned
Appointed01 July 2020(11 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 16 November 2020)
Correspondence AddressOffice 1 Queen Annes Place
Enfield
EN1 2PX

Location

Registered Address135 Bramley Road
London
N14 4UT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£1,401
Cash£5,280
Current Liabilities£7,764

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

3 December 2020Appointment of Barnard Cook London Ltd as a secretary on 16 November 2020 (2 pages)
3 December 2020Registered office address changed from Office 1 2 Oakwood Parade Queen Annes Place Enfield EN1 2PX England to 135 Bramley Road London N14 4UT on 3 December 2020 (1 page)
3 December 2020Termination of appointment of Grange Homes Estate Agents as a secretary on 16 November 2020 (1 page)
20 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
9 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
2 July 2020Director's details changed for Ms Debbie Cooney on 22 June 2020 (2 pages)
2 July 2020Appointment of Grange Homes Estate Agents as a secretary on 1 July 2020 (2 pages)
2 July 2020Director's details changed for Mr Graham Edwards on 22 June 2020 (2 pages)
22 June 2020Termination of appointment of Jason Lloyd Macgilchrist as a director on 11 May 2020 (1 page)
22 June 2020Appointment of Ms Debbie Cooney as a director on 11 May 2020 (2 pages)
22 June 2020Appointment of Mr Graham Edwards as a director on 11 May 2020 (2 pages)
11 February 2020Compulsory strike-off action has been discontinued (1 page)
10 February 2020Total exemption full accounts made up to 31 December 2018 (6 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
7 November 2019Registered office address changed from 255 Cranbrook Road Ilford Essex IG1 4th to Office 1 2 Oakwood Parade Queen Annes Place Enfield EN1 2PX on 7 November 2019 (1 page)
7 November 2019Termination of appointment of J. Nicholson & Son as a secretary on 7 November 2019 (1 page)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
10 July 2018Confirmation statement made on 9 July 2018 with updates (5 pages)
30 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
19 July 2017Confirmation statement made on 9 July 2017 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
8 March 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,401
(6 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,401
(6 pages)
30 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,401
(6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,401
(6 pages)
25 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,401
(6 pages)
25 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 1,401
(6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
19 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,401
(6 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,401
(6 pages)
1 August 2013Annual return made up to 9 July 2013 with a full list of shareholders
Statement of capital on 2013-08-01
  • GBP 1,401
(6 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
31 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 January 2011Termination of appointment of Sharon Myers as a director (2 pages)
11 January 2011Termination of appointment of David Myers as a secretary (2 pages)
11 January 2011Termination of appointment of Maria Martin as a director (2 pages)
11 January 2011Termination of appointment of Sharon Myers as a director (2 pages)
11 January 2011Termination of appointment of Maria Martin as a director (2 pages)
11 January 2011Termination of appointment of David Myers as a secretary (2 pages)
23 November 2010Appointment of J. Nicholson & Son as a secretary (2 pages)
23 November 2010Appointment of J. Nicholson & Son as a secretary (2 pages)
5 October 2010Registered office address changed from 9a Wellington Road Enfield Middlesex EN1 2PB on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 9a Wellington Road Enfield Middlesex EN1 2PB on 5 October 2010 (1 page)
5 October 2010Registered office address changed from 9a Wellington Road Enfield Middlesex EN1 2PB on 5 October 2010 (1 page)
10 August 2010Annual return made up to 9 July 2010 (14 pages)
10 August 2010Annual return made up to 9 July 2010 (14 pages)
10 August 2010Annual return made up to 9 July 2010 (14 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
15 April 2010Total exemption full accounts made up to 31 December 2009 (11 pages)
3 December 2009Appointment of David Morris Myers as a secretary (2 pages)
3 December 2009Appointment of David Morris Myers as a secretary (2 pages)
25 November 2009Registered office address changed from "Sorbon" Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from "Sorbon" Aylesbury End Beaconsfield Buckinghamshire HP9 1LW on 25 November 2009 (2 pages)
11 November 2009Termination of appointment of Deborah Cooney as a director (2 pages)
11 November 2009Termination of appointment of Deborah Cooney as a director (2 pages)
22 September 2009Director appointed sharon myers (2 pages)
22 September 2009Appointment terminated director graham lloyd (1 page)
22 September 2009Appointment terminated director donald tucker (1 page)
22 September 2009Director appointed jason lloyd macgilchrist (2 pages)
22 September 2009Appointment terminated secretary peter dunthorne (1 page)
22 September 2009Appointment terminated director donald tucker (1 page)
22 September 2009Director appointed sharon myers (2 pages)
22 September 2009Director appointed maria michelle cindy martin (2 pages)
22 September 2009Director appointed deborah ann cooney (1 page)
22 September 2009Appointment terminated secretary peter dunthorne (1 page)
22 September 2009Director appointed deborah ann cooney (1 page)
22 September 2009Director appointed maria michelle cindy martin (2 pages)
22 September 2009Director appointed jason lloyd macgilchrist (2 pages)
22 September 2009Appointment terminated director graham lloyd (1 page)
22 July 2009Return made up to 09/07/09; full list of members (10 pages)
22 July 2009Return made up to 09/07/09; full list of members (10 pages)
7 July 2009Appointment terminated secretary robert askin (1 page)
7 July 2009Appointment terminated secretary robert askin (1 page)
3 July 2009Secretary appointed peter richard dunthorne (1 page)
3 July 2009Secretary appointed peter richard dunthorne (1 page)
18 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
18 August 2008Accounting reference date extended from 31/07/2009 to 31/12/2009 (1 page)
14 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
14 July 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
9 July 2008Incorporation (18 pages)
9 July 2008Incorporation (18 pages)