Active
Company Information for RIDGEWOOD HOLDINGS LIMITED
1 BROOK COURT, BLAKENEY ROAD, BECKENHAM, KENT, BR3 1HG,
|
Company Registration Number
04531365
Private Limited Company
Active |
Company Name | |
---|---|
RIDGEWOOD HOLDINGS LIMITED | |
Legal Registered Office | |
1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG Other companies in BR3 | |
Company Number | 04531365 | |
---|---|---|
Company ID Number | 04531365 | |
Date formed | 2002-09-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 10/09/2015 | |
Return next due | 08/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-07-05 16:51:38 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RIDGEWOOD HOLDINGS LLC | 61-45 98TH STREET APT 11K REGO PARK NY 11374 | Active | Company formed on the 2014-04-25 | |
RIDGEWOOD HOLDINGS NY LLC | 8 SILENT MEADOWS DRIVE Monroe SPENCERPORT NY 14559 | Active | Company formed on the 2014-11-14 | |
RIDGEWOOD HOLDINGS LLC | 1925 CENTURY PARK EAST SUITE 500 LOS ANGELES CA 90067 | FTB SUSPENDED | Company formed on the 2002-05-29 | |
RIDGEWOOD HOLDINGS WYOMING LLC | 1621 Central Avenue Cheyenne WY 82001 | Active | Company formed on the 2014-11-07 | |
RIDGEWOOD HOLDINGS, LLC | 3700 S COUNTY ROAD 1316 ODESSA TX 79765 | Active | Company formed on the 2013-01-25 | |
RIDGEWOOD HOLDINGS PTY LTD | WA 6105 | Active | Company formed on the 1983-06-07 | |
RIDGEWOOD HOLDINGS LIMITED | Dissolved | Company formed on the 1998-06-08 | ||
RIDGEWOOD HOLDINGS, LLC | 5779 NW 151 STREET MIAMI LAKES FL 33014 | Inactive | Company formed on the 2001-01-02 | |
RIDGEWOOD HOLDINGS CORP | 2727 PONCE DE LEON BLVD CORAL GABLES FL 33134 | Active | Company formed on the 2007-10-12 | |
RIDGEWOOD HOLDINGS, INC. | 2325 SOUTH RIDGEWOOD AVENUE SOUTH DAYTONA FL 32119 | Inactive | Company formed on the 1996-01-09 | |
RIDGEWOOD HOLDINGS INC | Delaware | Unknown | ||
RIDGEWOOD HOLDINGS LLC | Delaware | Unknown | ||
RIDGEWOOD HOLDINGS LLC | Georgia | Unknown | ||
RIDGEWOOD HOLDINGS INC | Georgia | Unknown | ||
RIDGEWOOD HOLDINGS LLC | Michigan | UNKNOWN | ||
RIDGEWOOD HOLDINGS LLC | New Jersey | Unknown | ||
RIDGEWOOD HOLDINGS LIMITED | Active | Company formed on the 1997-08-19 | ||
RIDGEWOOD HOLDINGS INC | Georgia | Unknown | ||
RIDGEWOOD HOLDINGS LLC | Georgia | Unknown | ||
RIDGEWOOD HOLDINGS, LLC | 1204 CLEVELAND AVE MOUNT VERNON WA 982734810 | Dissolved | Company formed on the 2019-05-23 |
Officer | Role | Date Appointed |
---|---|---|
SWANARROW LIMITED |
||
LYNN ASCROFT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNN ASCROFT |
Company Secretary | ||
JACQUELINE ANN LEFORT |
Director | ||
M W DOUGLAS & COMPANY LIMITED |
Nominated Secretary | ||
DOUGLAS NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GFS (GROUP) LIMITED | Company Secretary | 2008-10-14 | CURRENT | 2008-10-14 | Active | |
LITTLE GRANGE CONSULTANCY LIMITED | Company Secretary | 2008-05-23 | CURRENT | 2008-05-23 | Active - Proposal to Strike off | |
ITIB LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2007-03-28 | Active | |
RIDGEWOOD CARE SERVICES LIMITED | Company Secretary | 2005-04-18 | CURRENT | 2002-09-10 | Active | |
SEKON HOLDINGS LIMITED | Company Secretary | 2003-10-20 | CURRENT | 2003-02-21 | Active - Proposal to Strike off | |
ALANDALE PLANT & SCAFFOLDING LIMITED | Company Secretary | 2002-06-01 | CURRENT | 2002-05-23 | Active | |
SEKON GLASSWORKS LTD. | Company Secretary | 2002-04-17 | CURRENT | 2002-04-03 | Liquidation | |
CROCKSTEAD FARM HOTEL LIMITED | Director | 2010-10-15 | CURRENT | 2010-10-15 | Active | |
RIDGEWOOD CARE SERVICES LIMITED | Director | 2002-09-10 | CURRENT | 2002-09-10 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 10/09/23, WITH UPDATES | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 045313650009 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/09/17 STATEMENT OF CAPITAL;GBP 95000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/16 STATEMENT OF CAPITAL;GBP 95000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 95000 | |
AR01 | 10/09/14 FULL LIST | |
AR01 | 10/09/14 FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Lynn Ascroft on 2010-09-16 | |
AR01 | 10/09/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / LYNN ASCROFT / 21/08/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SWANARROW LIMITED / 31/05/2009 | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 10/09/08; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
363s | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
169 | £ IC 120000/95000 18/04/05 £ SR 25000@1=25000 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
RES13 | RE COMPLIANCE OF ART 13 18/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
88(2)R | AD 20/09/02--------- £ SI 119999@1=119999 £ IC 1/120000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/09/02 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-09-30 | £ 2,440,513 |
---|---|---|
Creditors Due After One Year | 2012-09-30 | £ 2,626,820 |
Creditors Due After One Year | 2012-09-30 | £ 2,626,820 |
Creditors Due After One Year | 2011-09-30 | £ 2,818,612 |
Creditors Due Within One Year | 2013-09-30 | £ 341,525 |
Creditors Due Within One Year | 2012-09-30 | £ 335,476 |
Creditors Due Within One Year | 2012-09-30 | £ 335,476 |
Creditors Due Within One Year | 2011-09-30 | £ 281,332 |
Provisions For Liabilities Charges | 2013-09-30 | £ 20,045 |
Provisions For Liabilities Charges | 2012-09-30 | £ 25,375 |
Provisions For Liabilities Charges | 2012-09-30 | £ 25,375 |
Provisions For Liabilities Charges | 2011-09-30 | £ 47,935 |
Creditors and other liabilities
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 RIDGEWOOD HOLDINGS LIMITED
Called Up Share Capital | 2013-09-30 | £ 95,000 |
---|---|---|
Called Up Share Capital | 2012-09-30 | £ 95,000 |
Called Up Share Capital | 2012-09-30 | £ 95,000 |
Called Up Share Capital | 2011-09-30 | £ 95,000 |
Cash Bank In Hand | 2013-09-30 | £ 1,405 |
Cash Bank In Hand | 2011-09-30 | £ 2,381 |
Current Assets | 2013-09-30 | £ 527,444 |
Current Assets | 2012-09-30 | £ 477,567 |
Current Assets | 2012-09-30 | £ 477,567 |
Current Assets | 2011-09-30 | £ 391,421 |
Debtors | 2013-09-30 | £ 526,039 |
Debtors | 2012-09-30 | £ 477,567 |
Debtors | 2012-09-30 | £ 477,567 |
Debtors | 2011-09-30 | £ 389,040 |
Fixed Assets | 2013-09-30 | £ 2,923,543 |
Fixed Assets | 2012-09-30 | £ 3,009,158 |
Fixed Assets | 2012-09-30 | £ 3,009,158 |
Fixed Assets | 2011-09-30 | £ 3,098,893 |
Shareholder Funds | 2013-09-30 | £ 648,904 |
Shareholder Funds | 2012-09-30 | £ 499,054 |
Shareholder Funds | 2012-09-30 | £ 499,054 |
Shareholder Funds | 2011-09-30 | £ 342,435 |
Tangible Fixed Assets | 2013-09-30 | £ 2,922,811 |
Tangible Fixed Assets | 2012-09-30 | £ 3,008,426 |
Tangible Fixed Assets | 2012-09-30 | £ 3,008,426 |
Tangible Fixed Assets | 2011-09-30 | £ 3,098,161 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RIDGEWOOD HOLDINGS LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |