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

RIDGEFORD PROPERTIES MANAGEMENT LIMITED

2ND FLOOR, 55 LUDGATE HILL, LONDON, EC4M 7JW,
Company Registration Number
03837275
Private Limited Company
Active

Company Overview

About Ridgeford Properties Management Ltd
RIDGEFORD PROPERTIES MANAGEMENT LIMITED was founded on 1999-09-07 and has its registered office in London. The organisation's status is listed as "Active". Ridgeford Properties Management Limited is a Private Limited Company registered in UNITED KINGDOM 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
RIDGEFORD PROPERTIES MANAGEMENT LIMITED
 
Legal Registered Office
2ND FLOOR
55 LUDGATE HILL
LONDON
EC4M 7JW
Other companies in EC4Y
 
Filing Information
Company Number 03837275
Company ID Number 03837275
Date formed 1999-09-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 30/12/2023
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB756985954  
Last Datalog update: 2024-08-05 19:14:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEFORD PROPERTIES MANAGEMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROWE (LONDON) LIMITED   CROWE CLARK WHITEHILL RECOVERY SOLUTIONS LIMITED   DENDY NEVILLE LIMITED   FIFTH C.B. TRUSTEE LIMITED   FIRST C.B. TRUSTEE LIMITED   FREEMAN & PARTNERS LIMITED   ACCELERATE COMMUNITY LIMITED   HORWATH CONSULTING LIMITED   SECOND C.B.TRUSTEE 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 RIDGEFORD PROPERTIES MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JUSTIN BRECHER
Company Secretary 1999-09-07
CHRISTOPHER TIMOTHY MURRAY
Director 1999-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
L.C.I. SECRETARIES LIMITED
Company Secretary 1999-09-07 1999-09-07
L.C.I. DIRECTORS LIMITED
Director 1999-09-07 1999-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JUSTIN BRECHER EMIROY LIMITED Company Secretary 2006-04-05 CURRENT 2006-04-03 Active
ANDREW JUSTIN BRECHER BRECHER ABRAM NOMINEES LTD Company Secretary 2004-12-14 CURRENT 2004-12-14 Active
CHRISTOPHER TIMOTHY MURRAY CONCORD LONDON DEVELOPMENTS LTD Director 2017-08-10 CURRENT 2017-08-10 Active
CHRISTOPHER TIMOTHY MURRAY EIREANN CONSULTING LTD Director 2017-08-10 CURRENT 2017-08-10 Active
CHRISTOPHER TIMOTHY MURRAY FAIRMORE (204 GPS) LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
CHRISTOPHER TIMOTHY MURRAY MARYFORD LTD Director 2014-07-01 CURRENT 2014-07-01 Active
CHRISTOPHER TIMOTHY MURRAY ONE GROSVENOR SQUARE LIMITED Director 2013-11-12 CURRENT 2013-11-12 Dissolved 2015-04-07
CHRISTOPHER TIMOTHY MURRAY FAIRMORE LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
CHRISTOPHER TIMOTHY MURRAY CANUCK CONSULTING LIMITED Director 2013-06-14 CURRENT 2013-06-14 Dissolved 2017-11-21
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD CONCORD (MARYLEBONE SQUARE) LTD Director 2013-06-11 CURRENT 2013-06-11 Dissolved 2018-04-24
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD DEVELOPMENTS LIMITED Director 2012-10-12 CURRENT 2012-10-12 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD 2012 LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2014-03-25
CHRISTOPHER TIMOTHY MURRAY W1W DEVELOPMENTS LIMITED Director 2012-10-10 CURRENT 2012-10-10 Dissolved 2017-01-31
CHRISTOPHER TIMOTHY MURRAY CONCORD W1 204 GPS LIMITED Director 2012-09-28 CURRENT 2012-08-16 Active - Proposal to Strike off
CHRISTOPHER TIMOTHY MURRAY W1 DEVELOPMENTS LIMITED Director 2012-08-08 CURRENT 2012-08-08 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD CONCORD CONSULTING LTD Director 2012-03-01 CURRENT 2012-03-01 Active - Proposal to Strike off
CHRISTOPHER TIMOTHY MURRAY PORTLAND VILLAGE ASSOCIATION LIMITED Director 2011-05-11 CURRENT 2011-04-13 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD PROPERTIES (BOLSOVER STREET) LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
CHRISTOPHER TIMOTHY MURRAY BOLSOVER STREET NO. 2 LIMITED Director 2007-11-08 CURRENT 2007-11-08 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD CONSULTING LIMITED Director 2005-09-23 CURRENT 2005-09-23 Active
CHRISTOPHER TIMOTHY MURRAY BOLSOVER STREET LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
CHRISTOPHER TIMOTHY MURRAY RIDGEFORD PROPERTIES LIMITED Director 1996-11-04 CURRENT 1996-10-24 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
2024-03-26Compulsory strike-off action has been discontinued
2024-03-12FIRST GAZETTE notice for compulsory strike-off
2023-09-20CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-09-1231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24Compulsory strike-off action has been discontinued
2023-03-24Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-10-25PSC05Change of details for Ridgeford Developments Limited as a person with significant control on 2019-03-05
2022-10-04Termination of appointment of Andrew Justin Brecher on 2020-10-29
2022-10-04TM02Termination of appointment of Andrew Justin Brecher on 2020-10-29
2022-10-03Appointment of Christopher Timothy Murray as company secretary on 2020-11-29
2022-10-03AP03Appointment of Christopher Timothy Murray as company secretary on 2020-11-29
2022-10-0131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-12DISS40Compulsory strike-off action has been discontinued
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/20 FROM 2nd Floor, 55 Ludgate Hill London EC4M 7JH United Kingdom
2020-12-07REGISTERED OFFICE CHANGED ON 07/12/20 FROM , 2nd Floor, 55 Ludgate Hill, London, EC4M 7JH, United Kingdom
2020-12-07REGISTERED OFFICE CHANGED ON 07/12/20 FROM , 2nd Floor, 55 Ludgate Hill, London, EC4M 7JH, United Kingdom
2020-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/20 FROM St Bride's House 10 Salisbury Square London EC4Y 8EH
2020-10-07REGISTERED OFFICE CHANGED ON 07/10/20 FROM , St Bride's House, 10 Salisbury Square London, EC4Y 8EH
2020-10-07REGISTERED OFFICE CHANGED ON 07/10/20 FROM , St Bride's House, 10 Salisbury Square London, EC4Y 8EH
2020-05-22AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-04DISS40Compulsory strike-off action has been discontinued
2020-03-14DISS16(SOAS)Compulsory strike-off action has been suspended
2020-02-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2018-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2018-04-24DISS40Compulsory strike-off action has been discontinued
2018-02-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-13CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH NO UPDATES
2017-09-13PSC07CESSATION OF CHRISTOPHER TIMOTHY MURRAY AS A PERSON OF SIGNIFICANT CONTROL
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-04-27AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-07AR0107/09/15 ANNUAL RETURN FULL LIST
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-17AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-08AR0107/09/14 ANNUAL RETURN FULL LIST
2014-01-30AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-11AR0107/09/13 ANNUAL RETURN FULL LIST
2012-12-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-22AR0107/09/12 ANNUAL RETURN FULL LIST
2012-01-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09AR0107/09/11 ANNUAL RETURN FULL LIST
2011-04-06DISS40Compulsory strike-off action has been discontinued
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/03/10
2011-04-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-09-07AR0107/09/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-22363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-09-11363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-11363aRETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS
2007-02-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-22363aRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-02-06AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13363aRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/03/04
2005-02-10AUDAUDITOR'S RESIGNATION
2005-02-01244DELIVERY EXT'D 3 MTH 31/03/04
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 25 NEW STREET SQUARE LONDON EC4A 3LN
2004-10-01Registered office changed on 01/10/04 from:\25 new street square, london, EC4A 3LN
2004-10-01Registered office changed on 01/10/04 from:\25 new street square, london, EC4A 3LN
2004-09-16363aRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-04-05AAFULL ACCOUNTS MADE UP TO 31/03/03
2004-02-05244DELIVERY EXT'D 3 MTH 31/03/03
2003-09-19363aRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-02-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-11-04363aRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-01-09AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-09-26363aRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-07-09225ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00
2000-11-27363aRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-09-27288cDIRECTOR'S PARTICULARS CHANGED
1999-09-17288bSECRETARY RESIGNED
1999-09-17288aNEW SECRETARY APPOINTED
1999-09-17288aNEW DIRECTOR APPOINTED
1999-09-17288bDIRECTOR RESIGNED
1999-09-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RIDGEFORD PROPERTIES MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-04-05
Fines / Sanctions
No fines or sanctions have been issued against RIDGEFORD PROPERTIES MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIDGEFORD PROPERTIES MANAGEMENT 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

Intangible Assets
Patents
We have not found any records of RIDGEFORD PROPERTIES MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEFORD PROPERTIES MANAGEMENT LIMITED
Trademarks
We have not found any records of RIDGEFORD PROPERTIES MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEFORD PROPERTIES MANAGEMENT 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 RIDGEFORD PROPERTIES MANAGEMENT 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 RIDGEFORD PROPERTIES MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRIDGEFORD PROPERTIES MANAGEMENT LIMITEDEvent Date2011-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIDGEFORD PROPERTIES MANAGEMENT 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 RIDGEFORD PROPERTIES MANAGEMENT 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.