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

RIDLEY VILLAS LIMITED

First Floor Kirkdale House, Kirkdale Road, Leytonstone, LONDON, E11 1HP,
Company Registration Number
02843329
Private Limited Company
Active

Company Overview

About Ridley Villas Ltd
RIDLEY VILLAS LIMITED was founded on 1993-08-09 and has its registered office in Leytonstone. The organisation's status is listed as "Active". Ridley Villas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RIDLEY VILLAS LIMITED
 
Legal Registered Office
First Floor Kirkdale House
Kirkdale Road
Leytonstone
LONDON
E11 1HP
Other companies in E11
 
Filing Information
Company Number 02843329
Company ID Number 02843329
Date formed 1993-08-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2024-05-29
Return next due 2025-06-12
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB649350225  
Last Datalog update: 2024-05-29 17:13:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDLEY VILLAS 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.
Companies with same name RIDLEY VILLAS LIMITED
The following companies were found which have the same name as RIDLEY VILLAS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDLEY VILLAS (LONDON) LIMITED First Floor Kirkdale House Kirkdale Road Leytonstone LONDON E11 1HP Active Company formed on the 2012-10-30
RIDLEY VILLAS HOLDINGS LTD First Floor Kirkdale House Kirkdale Road Leytonstone LONDON E11 1HP Active Company formed on the 2011-03-10

Company Officers of RIDLEY VILLAS LIMITED

Current Directors
Officer Role Date Appointed
BROGAN GARRIT-SMITH
Director 2012-01-03
KEARA GARRIT-SMITH
Director 2012-01-03
SHAUNA GARRIT-SMITH
Director 2012-01-03
HENRY THOMAS SMITH
Director 2002-09-09
CHRISTOPHER JOHN SPIRES
Director 2017-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON CHRISTOFFER STEDMAN
Company Secretary 2015-03-06 2017-11-15
SIMON CHRISTOFFER STEDMAN
Director 2015-02-24 2017-11-15
SHARON GAY
Director 2012-01-03 2016-06-13
ENAMUR RAHMAN
Company Secretary 2010-07-01 2015-03-06
ENAMUR UR RAHMAN
Director 2011-03-20 2015-03-06
JAMES TREVOR KEEBLE
Director 2012-02-07 2014-03-21
JAMES DANIELS
Company Secretary 2008-11-14 2010-07-01
COLIN BURTON
Company Secretary 2007-11-12 2008-11-14
SIMON CHRISTOFFER STEDMAN
Director 2002-10-10 2008-06-20
SHARON GAY
Company Secretary 1994-11-09 2007-11-12
PAUL CLIFFORD ROSE
Director 2002-10-10 2007-01-17
ANN MARIE GARRIT-SMITH
Director 1993-08-09 2005-09-01
JAY BRADLEY GILBERT
Company Secretary 1993-08-09 1994-11-09
ROBERT CONWAY
Nominated Secretary 1993-08-09 1993-08-09
GRAHAM MICHAEL COWAN
Nominated Director 1993-08-09 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROGAN GARRIT-SMITH URBAN TRUSTEES LIMITED Director 2015-06-01 CURRENT 2009-07-23 Active
BROGAN GARRIT-SMITH KIRKDALE COLLECTIONS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-08-23
KEARA GARRIT-SMITH URBAN TRUSTEES LIMITED Director 2015-06-01 CURRENT 2009-07-23 Active
KEARA GARRIT-SMITH KIRKDALE COLLECTIONS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-08-23
KEARA GARRIT-SMITH K SMITH CONSULTANCY LIMITED Director 2012-05-02 CURRENT 2012-05-02 Active - Proposal to Strike off
SHAUNA GARRIT-SMITH SQ BOX LIMITED Director 2016-12-02 CURRENT 2016-12-02 Active
SHAUNA GARRIT-SMITH 61 WALLIS ROAD LIMITED Director 2016-02-10 CURRENT 2016-02-10 Active
SHAUNA GARRIT-SMITH URBAN TRUSTEES LIMITED Director 2015-06-01 CURRENT 2009-07-23 Active
SHAUNA GARRIT-SMITH RTL CONSULTING LIMITED Director 2014-11-06 CURRENT 2014-11-06 Dissolved 2016-05-10
SHAUNA GARRIT-SMITH 176-179 SHOREDITCH HIGH STREET LIMITED Director 2014-10-23 CURRENT 2014-10-23 Active
SHAUNA GARRIT-SMITH KIRKDALE COLLECTIONS LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-08-23
HENRY THOMAS SMITH AITCH CONSTRUCTION LIMITED Director 2013-09-02 CURRENT 1996-07-12 Active
HENRY THOMAS SMITH CHRONOS INVESTMENTS LIMITED Director 2012-10-15 CURRENT 2012-09-14 Active
HENRY THOMAS SMITH AITCH GROUP LIMITED Director 2011-09-20 CURRENT 2011-09-20 Active
HENRY THOMAS SMITH MURA GROUP HOLDINGS LIMITED Director 2011-04-18 CURRENT 2011-04-18 Active
HENRY THOMAS SMITH MURA LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA HOMES & ESTATES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA DEVELOPMENTS LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH MURA HOMES LIMITED Director 2011-04-15 CURRENT 2011-04-15 Active
HENRY THOMAS SMITH AITCH ESTATES (GTS) LIMITED Director 2010-01-14 CURRENT 2010-01-14 Dissolved 2014-02-18
HENRY THOMAS SMITH BLUNTS FARM ESTATE LIMITED Director 2009-01-21 CURRENT 2001-02-16 Active
HENRY THOMAS SMITH AITCH ESTATES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Active
HENRY THOMAS SMITH HOLDALE PROPERTIES LIMITED Director 2007-09-24 CURRENT 1999-05-27 Active
HENRY THOMAS SMITH AITCH DEVELOPMENTS (ENFIELD) LIMITED Director 2007-03-31 CURRENT 2004-05-19 Dissolved 2014-05-06
HENRY THOMAS SMITH MORNINGTON ROAD PROPERTIES LIMITED Director 2007-01-15 CURRENT 2006-01-25 Dissolved 2014-05-06
HENRY THOMAS SMITH COBORN ROAD OFFICES LIMITED Director 2007-01-15 CURRENT 2006-01-16 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH (EMPRESS COACH YARD) LIMITED Director 2007-01-15 CURRENT 2004-06-18 Dissolved 2014-05-06
HENRY THOMAS SMITH AITCH TRUSTEES LIMITED Director 2007-01-15 CURRENT 1998-08-04 Dissolved 2016-02-16
HENRY THOMAS SMITH AITCH (FURBS) TRUSTEES LIMITED Director 2007-01-15 CURRENT 1999-10-12 Active
HENRY THOMAS SMITH NORTHUMBERLAND PARK HOUSE LIMITED Director 2007-01-15 CURRENT 1999-11-24 Active
HENRY THOMAS SMITH SALIBY PROPERTIES LIMITED Director 2007-01-15 CURRENT 1999-12-02 Active
HENRY THOMAS SMITH SHANGLADE LIMITED Director 2007-01-15 CURRENT 2000-03-29 Active
HENRY THOMAS SMITH KALSERN LIMITED Director 2007-01-15 CURRENT 1998-12-08 Active - Proposal to Strike off
HENRY THOMAS SMITH DOOR TO DOOR PROPERTIES LIMITED Director 2007-01-15 CURRENT 2000-05-09 Active
HENRY THOMAS SMITH CHATHAM PLACE LIMITED Director 2007-01-15 CURRENT 2002-09-06 Active - Proposal to Strike off
HENRY THOMAS SMITH CHILDER STREET PROPERTIES LIMITED Director 2007-01-15 CURRENT 2005-12-09 Active
HENRY THOMAS SMITH AITCH ACQUISITIONS LIMITED Director 2007-01-15 CURRENT 1998-07-29 Active
HENRY THOMAS SMITH AITCH INVESTMENT PROPERTIES LIMITED Director 2007-01-15 CURRENT 2000-04-10 Active
HENRY THOMAS SMITH ST JOHNS ROAD PROPERTIES LIMITED Director 2007-01-15 CURRENT 2005-12-23 Active - Proposal to Strike off
HENRY THOMAS SMITH THREE COMPASSES LIMITED Director 2007-01-12 CURRENT 2005-01-31 Dissolved 2017-05-23
HENRY THOMAS SMITH NORTHUMBERLAND PARK HOLDINGS LIMITED Director 2000-02-28 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES 21 PLUMBERS ROW LIMITED Director 2018-05-29 CURRENT 2016-09-30 Active
CHRISTOPHER JOHN SPIRES HWFI MANAGEMENT COMPANY LTD Director 2018-01-03 CURRENT 2018-01-03 Active
CHRISTOPHER JOHN SPIRES SGA LEGAL TRUSTEES LIMITED Director 2017-11-15 CURRENT 2002-05-09 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES LOUGHTON HIGH ROAD (256) LTD Director 2017-11-15 CURRENT 2017-07-21 Active
CHRISTOPHER JOHN SPIRES REGAL RETIREMENT LTD Director 2017-11-15 CURRENT 2017-10-20 Active
CHRISTOPHER JOHN SPIRES HOLDALE PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-05-27 Active
CHRISTOPHER JOHN SPIRES AITCH (FURBS) TRUSTEES LIMITED Director 2017-11-15 CURRENT 1999-10-12 Active
CHRISTOPHER JOHN SPIRES LONG STREET INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES AITCH GROUP LIMITED Director 2017-11-15 CURRENT 2011-09-20 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES (CHATHAM PLACE) LIMITED Director 2017-11-15 CURRENT 2011-11-25 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET HOLDINGS LIMITED Director 2017-11-15 CURRENT 2011-12-09 Active
CHRISTOPHER JOHN SPIRES CHRONOS INVESTMENTS LIMITED Director 2017-11-15 CURRENT 2012-09-14 Active
CHRISTOPHER JOHN SPIRES AITCH SHOREDITCH LIMITED Director 2017-11-15 CURRENT 2015-03-20 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOUSE LIMITED Director 2017-11-15 CURRENT 1999-11-24 Active
CHRISTOPHER JOHN SPIRES SALIBY PROPERTIES LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES SHANGLADE LIMITED Director 2017-11-15 CURRENT 2000-03-29 Active
CHRISTOPHER JOHN SPIRES STAMFORD WORKS LIMITED Director 2017-11-15 CURRENT 2007-02-26 Active
CHRISTOPHER JOHN SPIRES THE SMITH PROPERTY PARTNERSHIP LIMITED Director 2017-11-15 CURRENT 2008-10-30 Active
CHRISTOPHER JOHN SPIRES SGA ESTATES LIMITED Director 2017-11-15 CURRENT 2010-11-02 Active
CHRISTOPHER JOHN SPIRES WOODFORD LAND DEVELOPMENTS LIMITED Director 2017-11-15 CURRENT 2011-01-25 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS HOLDINGS LTD Director 2017-11-15 CURRENT 2011-03-10 Active
CHRISTOPHER JOHN SPIRES RIDLEY VILLAS (LONDON) LIMITED Director 2017-11-15 CURRENT 2012-10-30 Active
CHRISTOPHER JOHN SPIRES ROTHBURY ROAD LIMITED Director 2017-11-15 CURRENT 2014-11-04 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY HOLDINGS LIMITED Director 2017-11-15 CURRENT 2015-02-27 Active
CHRISTOPHER JOHN SPIRES SMITH FAMILY TRUST CORPORATION LIMITED Director 2017-11-15 CURRENT 2015-08-18 Active
CHRISTOPHER JOHN SPIRES STERLING RETIREMENT LIVING LIMITED Director 2017-11-15 CURRENT 2016-01-07 Active
CHRISTOPHER JOHN SPIRES BIRKHILL TURBINES LIMITED Director 2017-11-15 CURRENT 2017-09-25 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES GASBURY LIMITED Director 2017-11-15 CURRENT 1997-06-19 Active
CHRISTOPHER JOHN SPIRES H SMITH HOLDINGS LIMITED Director 2017-11-15 CURRENT 1998-11-12 Active
CHRISTOPHER JOHN SPIRES KALSERN LIMITED Director 2017-11-15 CURRENT 1998-12-08 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES ANWORTH SERVICES LIMITED Director 2017-11-15 CURRENT 1999-11-25 Active
CHRISTOPHER JOHN SPIRES BALISTON LIMITED Director 2017-11-15 CURRENT 1999-12-02 Active
CHRISTOPHER JOHN SPIRES NORTHUMBERLAND PARK HOLDINGS LIMITED Director 2017-11-15 CURRENT 2000-02-28 Active
CHRISTOPHER JOHN SPIRES DOOR TO DOOR PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-05-09 Active
CHRISTOPHER JOHN SPIRES COASTALVIEW LIMITED Director 2017-11-15 CURRENT 2002-04-10 Active
CHRISTOPHER JOHN SPIRES CHATHAM PLACE LIMITED Director 2017-11-15 CURRENT 2002-09-06 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES CHILDER STREET PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-09 Active
CHRISTOPHER JOHN SPIRES AITCH ESTATES LIMITED Director 2017-11-15 CURRENT 2008-08-21 Active
CHRISTOPHER JOHN SPIRES FPS DESIGNS LIMITED Director 2017-11-15 CURRENT 2010-12-01 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES K SMITH CONSULTANCY LIMITED Director 2017-11-15 CURRENT 2012-05-02 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES H SMITH (COPPER HOUSE) LIMITED Director 2017-11-15 CURRENT 2012-09-12 Active
CHRISTOPHER JOHN SPIRES AITCH (LLOYDS) LIMITED Director 2017-11-15 CURRENT 2012-11-28 Active
CHRISTOPHER JOHN SPIRES AITCH RESIDENTIAL LIMITED Director 2017-11-15 CURRENT 2015-04-09 Active
CHRISTOPHER JOHN SPIRES AITCH CONSTRUCTION LIMITED Director 2017-11-15 CURRENT 1996-07-12 Active
CHRISTOPHER JOHN SPIRES AITCH ACQUISITIONS LIMITED Director 2017-11-15 CURRENT 1998-07-29 Active
CHRISTOPHER JOHN SPIRES AITCH INVESTMENT PROPERTIES LIMITED Director 2017-11-15 CURRENT 2000-04-10 Active
CHRISTOPHER JOHN SPIRES ST JOHNS ROAD PROPERTIES LIMITED Director 2017-11-15 CURRENT 2005-12-23 Active - Proposal to Strike off
CHRISTOPHER JOHN SPIRES 32/34 EAGLE WHARF ROAD LIMITED Director 2017-11-15 CURRENT 2014-09-04 Active
CHRISTOPHER JOHN SPIRES CHILDER STREET MANAGEMENT LIMITED Director 2017-11-15 CURRENT 2014-12-04 Active
CHRISTOPHER JOHN SPIRES 1-2 HEPSCOTT ROAD LIMITED Director 2017-11-15 CURRENT 2015-02-02 Active
CHRISTOPHER JOHN SPIRES TEXTILE BUILDING LIMITED Director 2017-11-15 CURRENT 2016-07-11 Active

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
2024-05-29CONFIRMATION STATEMENT MADE ON 29/05/24, WITH NO UPDATES
2024-04-03APPOINTMENT TERMINATED, DIRECTOR HENRY THOMAS SMITH
2024-02-27DIRECTOR APPOINTED CHELSEA REYNOLDS
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2022-07-21RES01ADOPT ARTICLES 21/07/22
2022-07-21MEM/ARTSARTICLES OF ASSOCIATION
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 028433290019
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-03-24AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-05-07AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028433290018
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-05-27AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 028433290017
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR SHAUNA GARRIT-SMITH
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-05-01AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-05-16AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-27CH01Director's details changed for Mr Christopher Spires on 2017-11-15
2017-11-24TM02Termination of appointment of Simon Christoffer Stedman on 2017-11-15
2017-11-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOFFER STEDMAN
2017-11-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SPIRES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY THOMAS SMITH
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRY THOMAS SMITH
2017-07-05LATEST SOC05/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-05-16AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 028433290016
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GAY
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR SHARON GAY
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-08AR0128/06/16 FULL LIST
2016-07-08AR0128/06/16 FULL LIST
2016-05-27AA31/08/15 TOTAL EXEMPTION SMALL
2016-05-27AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-13LATEST SOC13/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-13AR0109/08/15 ANNUAL RETURN FULL LIST
2015-06-06AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18AUDAUDITOR'S RESIGNATION
2015-03-31AP03Appointment of Mr Simon Christoffer Stedman as company secretary on 2015-03-06
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ENAMUR RAHMAN
2015-03-30TM02Termination of appointment of Enamur Rahman on 2015-03-06
2015-02-24AP01DIRECTOR APPOINTED MR SIMON CHRISTOFFER STEDMAN
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028433290014
2014-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 028433290015
2014-10-21CH01Director's details changed for Miss Shauna Garrit-Smith on 2014-06-28
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-18AR0109/08/14 ANNUAL RETURN FULL LIST
2014-06-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KEARA GARRIT-SMITH / 31/10/2013
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS BROGAN GARRIT-SMITH / 31/10/2013
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SHAUNA GARRIT-SMITH / 31/10/2013
2014-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES KEEBLE
2014-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON GAY / 31/10/2013
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY THOMAS SMITH / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 31/10/2013
2013-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / ENAMUR RAHMAN / 31/10/2013
2013-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 31/10/2013
2013-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 15/11/2013
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM COPPER HOUSE 88 SNAKES LANE EAST WOODFORD GREEN ESSEX IG8 7HX
2013-08-20AR0109/08/13 FULL LIST
2013-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-05-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 028433290013
2013-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENAMUR RAHMAN / 03/05/2013
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2013-01-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2012-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TREVOR KEEBLE / 11/10/2012
2012-08-09AR0109/08/12 FULL LIST
2012-07-06MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-02-13AP01DIRECTOR APPOINTED MR JAMES TREVOR KEEBLE
2012-01-12AP01DIRECTOR APPOINTED MRS SHARON GAY
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-01-05AP01DIRECTOR APPOINTED MISS BROGAN GARRIT-SMITH
2012-01-05AP01DIRECTOR APPOINTED MISS SHAUNA GARRIT-SMITH
2012-01-05AP01DIRECTOR APPOINTED MISS KEARA GARRIT-SMITH
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-08-18AR0109/08/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-03-20AP01DIRECTOR APPOINTED MR ENAMUR RAHMAN
2010-09-17AR0109/08/10 FULL LIST
2010-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2010 FROM HASLERS OLD STATION ROAD LOUGHTON ESSEX IG10 4PL
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES DANIELS
2010-07-01AP03SECRETARY APPOINTED ENAMUR RAHMAN
2010-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2009-09-24363aRETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS
2009-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY COLIN BURTON
2008-11-19288aSECRETARY APPOINTED JAMES DANIELS
2008-09-16363aRETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS
2008-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR SIMON STEDMAN
2007-11-26288bSECRETARY RESIGNED
2007-11-26288aNEW SECRETARY APPOINTED
2007-10-12288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11363aRETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-27288bDIRECTOR RESIGNED
2007-02-20288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to RIDLEY VILLAS 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 RIDLEY VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-23 Outstanding NATIONWIDE BUILDING SOCIETY
2014-11-10 Outstanding AIB GROUP (UK) P.L.C.
2014-11-10 Outstanding AIB GROUP (UK) P.L.C.
2013-05-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2012-10-27 Outstanding UNITED TRUST BANK LTD
LEGAL CHARGE 2011-12-23 Outstanding EFG PRIVATE BANK LIMITED
LEGAL CHARGE 2011-12-23 Outstanding EFG PRIVATE BANK LIMITED
CHARGE OF AGREEMENT FOR LEASE 2007-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2007-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2005-08-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-08-26 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 2005-07-28 Satisfied AIB GROUP (UK) P.L.C
LEGAL MORTGAGE 2000-11-29 Satisfied AIB GROUP (UK) PLC
LEGAL MORTGAGE 1996-10-22 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1996-10-22 Satisfied AIB GROUP (UK) PLC
DEBENTURE 1995-09-15 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 RIDLEY VILLAS LIMITED

Intangible Assets
Patents
We have not found any records of RIDLEY VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDLEY VILLAS LIMITED
Trademarks
We have not found any records of RIDLEY VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDLEY VILLAS 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 (55100 - Hotels and similar accommodation) as RIDLEY VILLAS LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where RIDLEY VILLAS 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 RIDLEY VILLAS 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 RIDLEY VILLAS 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.