Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 68 RIDGWAY RESIDENTS COMPANY LIMITED
Company Information for

68 RIDGWAY RESIDENTS COMPANY LIMITED

68 RIDGWAY, WIMBLEDON, LONDON, SW19 4RA,
Company Registration Number
02131641
Private Limited Company
Active

Company Overview

About 68 Ridgway Residents Company Ltd
68 RIDGWAY RESIDENTS COMPANY LIMITED was founded on 1987-05-13 and has its registered office in London. The organisation's status is listed as "Active". 68 Ridgway Residents Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
68 RIDGWAY RESIDENTS COMPANY LIMITED
 
Legal Registered Office
68 RIDGWAY
WIMBLEDON
LONDON
SW19 4RA
Other companies in SW19
 
Filing Information
Company Number 02131641
Company ID Number 02131641
Date formed 1987-05-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-07 22:49:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 68 RIDGWAY RESIDENTS COMPANY 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 68 RIDGWAY RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
NIGEL EAGER
Company Secretary 2012-10-08
PHILIPPA VICTORIA CHRISTIAN
Director 2013-09-02
NIGEL EAGER
Director 2006-05-02
XIA HUTTENBACH
Director 2013-01-01
JOCELYN EMMA MACDONALD MILLER
Director 2007-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STUART LACK
Director 1999-12-16 2013-09-02
ROBIN CHRISTOPHER HUTTENBACH
Company Secretary 1991-12-12 2012-05-21
ROBIN CHRISTOPHER HUTTENBACH
Director 1992-12-09 2012-05-21
CELIA JANE BATTLEY
Director 1999-12-16 2007-03-07
JOANNA CATHERINE SCHULLER
Director 2002-02-22 2006-04-28
JILL EILEEN SAUNDERS
Director 1992-12-09 2002-02-22
MICHELLE HELEN ELIZABETH PINGGERA
Director 1997-11-26 1999-12-16
SIMON MARTIN POLE
Director 1998-01-24 1999-12-16
RUSSELL HART
Director 1991-12-12 1997-11-26
WILLIAM JAMES PIKE
Director 1991-12-12 1997-11-26

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
2023-12-30MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-12-11CONFIRMATION STATEMENT MADE ON 26/11/23, WITH NO UPDATES
2023-01-25CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2023-01-25CS01CONFIRMATION STATEMENT MADE ON 26/11/22, WITH UPDATES
2022-12-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHANNA LINDEMANN
2022-12-07AP01DIRECTOR APPOINTED MRS ANNETTE MARY GREAVES
2022-10-20AP03Appointment of Johanna Lindemann as company secretary on 2022-08-26
2022-10-20TM02Termination of appointment of Nigel Eager on 2022-08-26
2022-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL EAGER
2022-10-20PSC07CESSATION OF NIGEL EAGER AS A PERSON OF SIGNIFICANT CONTROL
2022-07-08AP01DIRECTOR APPOINTED MRS GENEVIEVE GREENSTED
2022-06-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPA VICTORIA CHRISTIAN
2021-12-24CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-12-24CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-12-24CS01CONFIRMATION STATEMENT MADE ON 26/11/21, WITH UPDATES
2021-11-17AP01DIRECTOR APPOINTED DR JOHANNA JOERDIS CARLA LINDEMANN
2021-11-17TM01APPOINTMENT TERMINATED, DIRECTOR JOCELYN EMMA MACDONALD MILLER
2021-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/20, WITH NO UPDATES
2020-07-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-10-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-09-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-29CH01Director's details changed for Miss Philippa Victoria White on 2017-08-29
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-30AR0126/11/15 ANNUAL RETURN FULL LIST
2015-07-24AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-01AR0126/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-29AR0126/11/13 ANNUAL RETURN FULL LIST
2013-09-18AP01DIRECTOR APPOINTED MISS PHILIPPA VICTORIA WHITE
2013-09-11CH01Director's details changed for Andrew Stuart Lack on 2013-09-02
2013-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LACK
2013-09-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-18AP01DIRECTOR APPOINTED MRS XIA HUTTENBACH
2013-01-08AR0126/11/12 ANNUAL RETURN FULL LIST
2012-11-07AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HUTTENBACH
2012-10-08AP03Appointment of Mr Nigel Eager as company secretary
2012-10-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROBIN HUTTENBACH
2011-12-12AR0126/11/11 ANNUAL RETURN FULL LIST
2011-11-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-15AR0126/11/10 ANNUAL RETURN FULL LIST
2010-09-07AA31/03/10 TOTAL EXEMPTION FULL
2009-12-09AR0126/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOCELYN EMMA MACDONALD MILLER / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART LACK / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN CHRISTOPHER HUTTENBACH / 30/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NIGEL EAGER / 30/11/2009
2009-09-01AA31/03/09 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-24AA31/03/08 TOTAL EXEMPTION FULL
2008-02-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2007-12-27288bDIRECTOR RESIGNED
2007-05-18288aNEW DIRECTOR APPOINTED
2007-01-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-11-30363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-01-23288cDIRECTOR'S PARTICULARS CHANGED
2006-01-22363aRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-13363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-01-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-12-24363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02363sRETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-01-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2002-01-08363sRETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS
2000-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-11363sRETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS
2000-12-08AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-16288aNEW DIRECTOR APPOINTED
2000-05-04288aNEW DIRECTOR APPOINTED
2000-05-04288bDIRECTOR RESIGNED
2000-05-04288bDIRECTOR RESIGNED
1999-12-24AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-24363(287)REGISTERED OFFICE CHANGED ON 24/12/99
1999-12-24363sRETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS
1999-01-15288aNEW DIRECTOR APPOINTED
1998-12-24AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-12-11363sRETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS
1998-12-11288bDIRECTOR RESIGNED
1998-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-06288aNEW DIRECTOR APPOINTED
1998-01-06363sRETURN MADE UP TO 26/11/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 68 RIDGWAY RESIDENTS COMPANY 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 68 RIDGWAY RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
68 RIDGWAY RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 68 RIDGWAY RESIDENTS COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 4
Called Up Share Capital 2012-03-31 £ 4
Cash Bank In Hand 2013-03-31 £ 1,844
Cash Bank In Hand 2012-03-31 £ 2,849
Current Assets 2013-03-31 £ 1,844
Current Assets 2012-03-31 £ 2,849
Fixed Assets 2013-03-31 £ 950
Fixed Assets 2012-03-31 £ 950
Shareholder Funds 2013-03-31 £ 2,369
Shareholder Funds 2012-03-31 £ 3,446
Tangible Fixed Assets 2013-03-31 £ 950
Tangible Fixed Assets 2012-03-31 £ 950

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 68 RIDGWAY RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 68 RIDGWAY RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of 68 RIDGWAY RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 68 RIDGWAY RESIDENTS COMPANY 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 (98000 - Residents property management) as 68 RIDGWAY RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 68 RIDGWAY RESIDENTS COMPANY 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 68 RIDGWAY RESIDENTS COMPANY 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 68 RIDGWAY RESIDENTS COMPANY 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1