Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIDGEON PROPERTIES LIMITED
Company Information for

RIDGEON PROPERTIES LIMITED

C/O HUWS GRAY LIMITED HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7JA,
Company Registration Number
00428870
Private Limited Company
Active

Company Overview

About Ridgeon Properties Ltd
RIDGEON PROPERTIES LIMITED was founded on 1947-02-01 and has its registered office in Llangefni. The organisation's status is listed as "Active". Ridgeon Properties Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RIDGEON PROPERTIES LIMITED
 
Legal Registered Office
C/O HUWS GRAY LIMITED HEAD OFFICE
INDUSTRIAL ESTATE
LLANGEFNI
ANGLESEY
LL77 7JA
Other companies in CB4
 
Filing Information
Company Number 00428870
Company ID Number 00428870
Date formed 1947-02-01
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts FULL
Last Datalog update: 2024-09-09 05:00:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEON PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RIDGEON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FRANK ALBERT ATTWOOD
Director 2008-04-01
JOHN PAUL FREDERICK LAWES
Director 2017-02-27
IAN CHRISTOPHER ANTHONY NORTHEN
Director 2012-11-27
DALTON TIMOTHY PHILIPS
Director 2016-12-13
JOHNNIE LEE SAM
Director 2010-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
GORDON HUGH ELLIOT RIDGEON
Company Secretary 2001-01-01 2017-01-27
RACHEL ELIZABETH ANDERSON
Director 2015-06-30 2017-01-27
ANNE KATHLEEN RIDGEON
Director 1995-09-01 2017-01-27
DUNCAN JOHN ELLIOT RIDGEON
Director 2015-06-30 2017-01-27
GORDON HUGH ELLIOT RIDGEON
Director 2001-01-01 2017-01-27
MICHAEL HUGH ELLIOT RIDGEON
Director 1991-06-25 2017-01-27
AMANDA HELEN JOAN SMITH
Director 2010-04-01 2017-01-27
PETER EDWARD WHITTLE
Director 2015-01-30 2016-10-20
RODNEY PENNINGTON BAKER-BATES
Director 2012-08-01 2016-09-30
ANGELA LOUISE RUSHFORTH
Director 2008-05-12 2015-06-05
DAVID SARTI
Director 2008-04-01 2015-01-30
DAVID CYRIL ELLIOT RIDGEON
Director 1991-06-25 2014-10-07
RACHEL ELIZABETH RIDGEON
Director 1993-08-20 2010-01-01
TERENCE PARKER
Director 1997-10-01 2008-08-16
DAVID CYRIL ELLIOT RIDGEON
Company Secretary 1991-06-25 2001-01-01
MICHAEL JOHN SYMONS
Director 1993-12-31 1998-01-29
KATHLEEN JOAN RIDGEON
Director 1991-06-25 1993-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK ALBERT ATTWOOD THE EAST MALLING TRUST Director 2011-06-01 CURRENT 2010-02-24 Active
FRANK ALBERT ATTWOOD EAST MALLING RESEARCH Director 2010-04-19 CURRENT 2004-01-19 Liquidation
FRANK ALBERT ATTWOOD URENCO UK PENSION TRUSTEE COMPANY LIMITED Director 2009-08-19 CURRENT 1992-09-29 Active
FRANK ALBERT ATTWOOD FORTUNE ENERGY AND RESOURCE LIMITED Director 2009-06-24 CURRENT 1996-11-28 Dissolved 2015-09-22
FRANK ALBERT ATTWOOD FORTUNE PETROLEUM CORPORATION Director 2009-06-24 CURRENT 1996-12-02 Dissolved 2015-09-22
FRANK ALBERT ATTWOOD RIDGEONS LIMITED Director 2008-04-01 CURRENT 1989-08-24 Active
FRANK ALBERT ATTWOOD RIDGEONS FOREST PRODUCTS LIMITED Director 2008-04-01 CURRENT 1987-10-30 Active
FRANK ALBERT ATTWOOD RIDGEON GROUP LIMITED Director 2008-04-01 CURRENT 1931-01-05 Active
FRANK ALBERT ATTWOOD C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2008-04-01 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS LIMITED Director 2017-02-27 CURRENT 1989-08-24 Active
JOHN PAUL FREDERICK LAWES RIDGEONS FOREST PRODUCTS LIMITED Director 2017-02-27 CURRENT 1987-10-30 Active
JOHN PAUL FREDERICK LAWES RIDGEON GROUP LIMITED Director 2017-02-27 CURRENT 1931-01-05 Active
JOHN PAUL FREDERICK LAWES C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2017-02-27 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES OCTOPUS (CAMBRIDGE) LIMITED Director 2017-01-27 CURRENT 1979-02-20 Dissolved 2017-06-20
JOHN PAUL FREDERICK LAWES OCTOPUS (MARCH) LIMITED Director 2017-01-27 CURRENT 1987-10-30 Dissolved 2017-06-20
JOHN PAUL FREDERICK LAWES RIDGEONS INDEPENDENT LIVING CENTRE LIMITED Director 2017-01-27 CURRENT 1991-02-28 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED Director 2017-01-27 CURRENT 2000-02-18 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES ANGLIA TOOL CENTRE LIMITED Director 2017-01-27 CURRENT 1987-10-30 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS FOREST PRODUCTS LIMITED Director 2017-01-27 CURRENT 1987-02-27 Active - Proposal to Strike off
JOHN PAUL FREDERICK LAWES RIDGEONS (ATTLEBOROUGH) LIMITED Director 2017-01-27 CURRENT 1954-05-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN OCTOPUS (CAMBRIDGE) LIMITED Director 2017-01-27 CURRENT 1979-02-20 Dissolved 2017-06-20
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS INDEPENDENT LIVING CENTRE LIMITED Director 2017-01-27 CURRENT 1991-02-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN ANGLIA TOOL CENTRE LIMITED Director 2017-01-27 CURRENT 1987-10-30 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS FOREST PRODUCTS LIMITED Director 2017-01-27 CURRENT 1987-02-27 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS (ATTLEBOROUGH) LIMITED Director 2017-01-27 CURRENT 1954-05-28 Active - Proposal to Strike off
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS LIMITED Director 2012-11-27 CURRENT 1989-08-24 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEONS FOREST PRODUCTS LIMITED Director 2012-11-27 CURRENT 1987-10-30 Active
IAN CHRISTOPHER ANTHONY NORTHEN RIDGEON GROUP LIMITED Director 2012-11-27 CURRENT 1931-01-05 Active
IAN CHRISTOPHER ANTHONY NORTHEN C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2012-11-27 CURRENT 1976-08-18 Active - Proposal to Strike off
DALTON TIMOTHY PHILIPS RIDGEONS LIMITED Director 2016-12-13 CURRENT 1989-08-24 Active
DALTON TIMOTHY PHILIPS RIDGEON GROUP LIMITED Director 2016-12-13 CURRENT 1931-01-05 Active
DALTON TIMOTHY PHILIPS C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2016-12-13 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHNNIE LEE SAM BREAK Director 2011-08-12 CURRENT 1983-02-15 Active
JOHNNIE LEE SAM RIDGEONS LIMITED Director 2010-11-01 CURRENT 1989-08-24 Active
JOHNNIE LEE SAM RIDGEONS FOREST PRODUCTS LIMITED Director 2010-11-01 CURRENT 1987-10-30 Active
JOHNNIE LEE SAM RIDGEON GROUP LIMITED Director 2010-11-01 CURRENT 1931-01-05 Active
JOHNNIE LEE SAM C R S WHOLESALE (CAMBRIDGE) LIMITED Director 2010-11-01 CURRENT 1976-08-18 Active - Proposal to Strike off
JOHNNIE LEE SAM RIDGEONS TIMBER ENGINEERING SOLUTIONS LIMITED Director 2009-12-11 CURRENT 2000-02-18 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-29FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-29AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/24, WITH NO UPDATES
2024-02-12APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER ANTHONY NORTHEN
2024-02-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHRISTOPHER ANTHONY NORTHEN
2023-08-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/23, WITH NO UPDATES
2023-04-14APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2023-04-14DIRECTOR APPOINTED MR JONATHAN BARRY WHITE
2023-04-14AP01DIRECTOR APPOINTED MR JONATHAN BARRY WHITE
2023-04-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES PETER BITHELL
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004288700019
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-07-28AP01DIRECTOR APPOINTED MR ANDREW THOMAS WAGSTAFF
2020-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/20 FROM C/O Ridgeons Limited Station Road Pampisford Cambridgeshire CB22 3HB United Kingdom
2020-10-16AP01DIRECTOR APPOINTED MR CHARLES PETER BITHELL
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ELIN SION EVANS
2020-04-29PSC05Change of details for Ridgeons Support Services Limited as a person with significant control on 2020-02-13
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL SLEE
2020-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004288700020
2019-11-12CH01Director's details changed for Mr Elin Sion on 2019-11-12
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2018-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2018-10-30RES12Resolution of varying share rights or name
2018-10-30CC04Statement of company's objects
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Nuffield Road Trinity Hall Industrial Estate Cambridge Cambs CB4 1TS
2018-10-26SH08Change of share class name or designation
2018-10-19AP01DIRECTOR APPOINTED JEREMY PAUL SLEE
2018-10-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNIE LEE SAM
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 004288700020
2018-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 004288700019
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2017-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES
2017-06-21MEM/ARTSARTICLES OF ASSOCIATION
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-26RES01ALTER ARTICLES 28/03/2017
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004288700017
2017-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004288700016
2017-03-06AP01DIRECTOR APPOINTED MR JOHN PAUL FREDERICK LAWES
2017-02-03TM02APPOINTMENT TERMINATED, SECRETARY GORDON RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ANDERSON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GORDON RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RIDGEON
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SMITH
2017-01-25AP01DIRECTOR APPOINTED MR DALTON PHILIPS
2016-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITTLE
2016-10-06ANNOTATIONOther
2016-10-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 004288700015
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY BAKER-BATES
2016-07-22LATEST SOC22/07/16 STATEMENT OF CAPITAL;GBP 20210
2016-07-22CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 20210
2015-08-04AR0115/07/15 FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MRS RACHEL ELIZABETH ANDERSON
2015-07-14AP01DIRECTOR APPOINTED MR DUNCAN JOHN ELLIOT RIDGEON
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA RUSHFORTH
2015-04-02AP01DIRECTOR APPOINTED MR PETER EDWARD WHITTLE
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SARTI
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RIDGEON
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 20210
2014-07-25AR0115/07/14 FULL LIST
2014-05-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-07-15AR0115/07/13 FULL LIST
2013-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CYRIL ELLIOT RIDGEON / 01/01/2013
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-14AP01DIRECTOR APPOINTED IAN CHRISTOPHER ANTHONY NORTHEN
2012-08-28AP01DIRECTOR APPOINTED MR RODNEY PENNINGTON BAKER-BATES
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-09AR0125/06/12 FULL LIST
2011-12-07MEM/ARTSARTICLES OF ASSOCIATION
2011-12-07RES01ALTER ARTICLES 16/11/2011
2011-07-07AR0125/06/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA LOUISE RUSHFORTH / 07/07/2011
2011-05-25AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-02-22MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2010-11-16AP01DIRECTOR APPOINTED JOHNNIE SAM
2010-07-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SARTI / 02/07/2010
2010-07-02AR0125/06/10 FULL LIST
2010-05-07AP01DIRECTOR APPOINTED AMANDA HELEN JOAN SMITH
2010-01-25TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL RIDGEON
2009-11-23AUDAUDITOR'S RESIGNATION
2009-11-13AUDAUDITOR'S RESIGNATION
2009-07-08363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-05-11AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PARKER
2008-06-27363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-06-27353LOCATION OF REGISTER OF MEMBERS
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL RIDGEON / 27/06/2008
2008-06-27288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RIDGEON / 27/06/2008
2008-06-11288aDIRECTOR APPOINTED FRANK ALBERT ATTWOOD
2008-05-22288aDIRECTOR APPOINTED ANGELA LOUISE RUSHFORTH
2008-04-25288aDIRECTOR APPOINTED DAVID NEIL SARTI
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-16AUDAUDITOR'S RESIGNATION
2007-07-15363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-15363sRETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS
2007-06-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS
2005-07-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2005-07-02363sRETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS
2004-08-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-05363sRETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS
2003-07-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-03363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-18363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2002-07-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-18363sRETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS
2001-07-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-19288bSECRETARY RESIGNED
2000-12-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RIDGEON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RIDGEON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-06 Outstanding BARCLAYS BANK PLC
2017-03-06 Outstanding BARCLAYS BANK PLC
2016-09-27 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-02-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1995-11-28 Satisfied MIDLAND BANK PLC
DEBENTURE 1994-12-22 Satisfied DAVID CYRIL ELLIOT RIDGEON
MORTGAGE 1993-08-05 Satisfied 3I PLC
FIXED AND FLOATING CHARGE 1993-01-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-07-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-10-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-10-07 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-04-17 Satisfied INVESTORS IN INDUSTRY PLC.
LEGAL CHARGE 1985-04-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1985-03-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIDGEON PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RIDGEON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEON PROPERTIES LIMITED
Trademarks
We have not found any records of RIDGEON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEON PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RIDGEON PROPERTIES LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEON PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGEON PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIDGEON PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.