Company NameRingley Park Management Company Limited
Company StatusActive
Company Number10330056
CategoryPrivate Limited Company
Incorporation Date15 August 2016(7 years, 8 months ago)
Previous NameRingley Park Management Compnay Limited

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 Anthony Peter Hutchinson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2016(2 months after company formation)
Appointment Duration7 years, 6 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlintway Slines Oak Road
Woldingham
Caterham
CR3 7BH
Secretary NameMrs Sarah Jayne Robertson
StatusCurrent
Appointed01 October 2017(1 year, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMrs Kim Halford
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMrs Margaret Hennessy
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMrs Marie Madden
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2018(1 year, 8 months after company formation)
Appointment Duration5 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMrs Nadia Thabet
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2019(3 years, 3 months after company formation)
Appointment Duration4 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMr Paul Gawman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2021(4 years, 8 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
Director NameMr John Jeremy Robison Austin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTalgarth 61 Gilhams Avenue
Banstead
Surrey
SM7 1QW
Director NameMs Julie Dawn Lohse
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2016(2 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 April 2021)
RoleDental Nurse
Country of ResidenceEngland
Correspondence AddressNo 3 , Ringley Park House 59 Reigate Road
Reigate
Surrey
RH2 0QT
Director NameMiss Suzanne Patricia King
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2018(1 year, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 29 May 2019)
RoleDirector Financial Services
Country of ResidenceEngland
Correspondence Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB

Location

Registered Address54 Orchard Close
Fetcham
Leatherhead
KT22 9JB
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardFetcham West
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

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 Return14 August 2023 (8 months, 2 weeks ago)
Next Return Due28 August 2024 (4 months from now)

Filing History

14 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
4 December 2019Appointment of Mrs Nadia Thabet as a director on 1 December 2019 (2 pages)
20 November 2019Total exemption full accounts made up to 31 August 2019 (5 pages)
16 September 2019Confirmation statement made on 14 August 2019 with updates (4 pages)
29 May 2019Termination of appointment of Suzanne Patricia King as a director on 29 May 2019 (1 page)
13 November 2018Total exemption full accounts made up to 31 August 2018 (5 pages)
19 October 2018Notification of Sarah Robertson as a person with significant control on 19 October 2018 (2 pages)
14 September 2018Confirmation statement made on 14 August 2018 with updates (5 pages)
21 June 2018Appointment of Miss Suzanne Patricia King as a director on 14 June 2018 (2 pages)
7 June 2018Cessation of Anthony Peter Hutchinson as a person with significant control on 1 June 2018 (1 page)
14 May 2018Appointment of Mrs Kim Halford as a director on 9 May 2018 (2 pages)
14 May 2018Appointment of Mrs Marie Madden as a director on 9 May 2018 (2 pages)
14 May 2018Appointment of Mrs Margaret Hennessy as a director on 9 May 2018 (2 pages)
14 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
20 November 2017Appointment of Mrs Sarah Jayne Robertson as a secretary on 1 October 2017 (2 pages)
30 October 2017Registered office address changed from Flintway Slines Oak Road Woldingham Caterham CR3 7BH England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 30 October 2017 (1 page)
30 October 2017Registered office address changed from Flintway Slines Oak Road Woldingham Caterham CR3 7BH England to 54 Orchard Close Fetcham Leatherhead KT22 9JB on 30 October 2017 (1 page)
28 September 2017Members register information at 28 September 2017 on withdrawal from the public register (1 page)
28 September 2017Confirmation statement made on 14 August 2017 with updates (2 pages)
28 September 2017Directors' register information at 28 September 2017 on withdrawal from the public register (1 page)
28 September 2017Members register information at 28 September 2017 on withdrawal from the public register (1 page)
28 September 2017Withdrawal of the directors' register information from the public register (2 pages)
28 September 2017Withdrawal of the members' register information from the public register (2 pages)
28 September 2017Withdrawal of the members' register information from the public register (2 pages)
28 September 2017Confirmation statement made on 14 August 2017 with updates (2 pages)
28 September 2017Withdrawal of the directors' register information from the public register (2 pages)
28 September 2017Directors' register information at 28 September 2017 on withdrawal from the public register (1 page)
17 September 2017Cessation of John Jeremy Robison Austin as a person with significant control on 1 October 2016 (1 page)
17 September 2017Notification of Anthony Peter Hutchinson as a person with significant control on 14 October 2016 (2 pages)
17 September 2017Notification of Anthony Peter Hutchinson as a person with significant control on 17 September 2017 (2 pages)
17 September 2017Cessation of John Jeremy Robison Austin as a person with significant control on 17 September 2017 (1 page)
2 January 2017Registered office address changed from Sterling House Hatchlands Road Redhill Surrey RH1 6RW England to Flintway Slines Oak Road Woldingham Caterham CR3 7BH on 2 January 2017 (1 page)
2 January 2017Registered office address changed from Sterling House Hatchlands Road Redhill Surrey RH1 6RW England to Flintway Slines Oak Road Woldingham Caterham CR3 7BH on 2 January 2017 (1 page)
15 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 6
(3 pages)
15 October 2016Statement of capital following an allotment of shares on 14 October 2016
  • GBP 6
(3 pages)
15 October 2016Termination of appointment of John Jeremy Robison Austin as a director on 14 October 2016 (1 page)
15 October 2016Termination of appointment of John Jeremy Robison Austin as a director on 14 October 2016 (1 page)
14 October 2016Appointment of Ms Julie Dawn Lohse as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Ms Julie Dawn Lohse as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Anthony Peter Hutchinson as a director on 14 October 2016 (2 pages)
14 October 2016Appointment of Mr Anthony Peter Hutchinson as a director on 14 October 2016 (2 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
22 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-22
(3 pages)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)
15 August 2016Incorporation
Statement of capital on 2016-08-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(36 pages)