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

RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED

135 BRAMLEY ROAD, LONDON, N14 4UT,
Company Registration Number
06642438
Private Limited Company
Active

Company Overview

About Ridgeway Manor Residents Management Company Ltd
RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED was founded on 2008-07-09 and has its registered office in London. The organisation's status is listed as "Active". Ridgeway Manor Residents Management Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
135 BRAMLEY ROAD
LONDON
N14 4UT
Other companies in IG1
 
Filing Information
Company Number 06642438
Company ID Number 06642438
Date formed 2008-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-09-05 10:57:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEWAY MANOR RESIDENTS MANAGEMENT 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 RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
J. NICHOLSON & SON
Company Secretary 2010-10-01
JASON LLOYD MACGILCHRIST
Director 2009-09-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MORRIS MYERS
Company Secretary 2009-11-17 2010-12-24
MARIA MICHELLE CINDY MARTIN
Director 2009-09-18 2010-12-24
SHARON MYERS
Director 2009-09-18 2010-12-24
DEBORAH ANN COONEY
Director 2009-09-18 2009-10-19
PETER RICHARD DUNTHORNE
Company Secretary 2009-06-30 2009-09-18
GRAHAM ERNEST LLOYD
Director 2008-07-09 2009-09-18
DONALD ANTHONY TUCKER
Director 2008-07-09 2009-09-18
ROBERT ASKIN
Company Secretary 2008-07-09 2009-07-03
SWIFT INCORPORATIONS LIMITED
Company Secretary 2008-07-09 2008-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LLOYD MACGILCHRIST 1ST PROPERTIES LIMITED Director 2004-02-13 CURRENT 2004-02-13 Active
JASON LLOYD MACGILCHRIST 1ST LETTINGS LTD Director 2003-12-02 CURRENT 2003-12-02 Active
JASON LLOYD MACGILCHRIST FIRST LETTINGS LIMITED Director 2003-11-28 CURRENT 2003-11-28 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
2023-11-28Director's details changed for Mr Roger Woolfe on 2023-11-28
2023-11-28Director's details changed for Ms Edith Victoria on 2023-11-28
2023-10-20Director's details changed for Mr Graham Edwards on 2023-10-16
2023-08-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-02-16APPOINTMENT TERMINATED, DIRECTOR DEBBIE COONEY
2022-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-06AP01DIRECTOR APPOINTED MR THOMAS SOUGLIS
2022-07-05CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 03/07/22, WITH UPDATES
2022-04-21AD01REGISTERED OFFICE CHANGED ON 21/04/22 FROM 135 Bramley Road London N14 4UT United Kingdom
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 03/07/21, WITH UPDATES
2020-12-03AP04Appointment of Barnard Cook London Ltd as company secretary on 2020-11-16
2020-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/20 FROM Office 1 2 Oakwood Parade Queen Annes Place Enfield EN1 2PX England
2020-12-03TM02Termination of appointment of Grange Homes Estate Agents on 2020-11-16
2020-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 03/07/20, WITH NO UPDATES
2020-07-02AP04Appointment of Grange Homes Estate Agents as company secretary on 2020-07-01
2020-07-02CH01Director's details changed for Ms Debbie Cooney on 2020-06-22
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JASON LLOYD MACGILCHRIST
2020-06-22AP01DIRECTOR APPOINTED MR GRAHAM EDWARDS
2020-02-11DISS40Compulsory strike-off action has been discontinued
2020-02-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-11-07TM02Termination of appointment of J. Nicholson & Son on 2019-11-07
2019-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/19 FROM 255 Cranbrook Road Ilford Essex IG1 4th
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH NO UPDATES
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH UPDATES
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 1401
2016-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-03-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 1401
2015-07-30AR0109/07/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 1401
2014-09-25AR0109/07/14 ANNUAL RETURN FULL LIST
2014-05-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01AR0109/07/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-31AR0109/07/12 ANNUAL RETURN FULL LIST
2012-08-29AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-29AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-31AR0109/07/11 ANNUAL RETURN FULL LIST
2011-01-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID MYERS
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA MARTIN
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SHARON MYERS
2010-11-23AP04Appointment of corporate company secretary J. Nicholson & Son
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/10 FROM 9a Wellington Road Enfield Middlesex EN1 2PB
2010-08-10AR0109/07/10 NO CHANGES
2010-04-15AA31/12/09 TOTAL EXEMPTION FULL
2009-12-03AP03SECRETARY APPOINTED DAVID MORRIS MYERS
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM "SORBON" AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW
2009-11-11TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH COONEY
2009-09-22288bAPPOINTMENT TERMINATED SECRETARY PETER DUNTHORNE
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR DONALD TUCKER
2009-09-22288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM LLOYD
2009-09-22288aDIRECTOR APPOINTED MARIA MICHELLE CINDY MARTIN
2009-09-22288aDIRECTOR APPOINTED SHARON MYERS
2009-09-22288aDIRECTOR APPOINTED JASON LLOYD MACGILCHRIST
2009-09-22288aDIRECTOR APPOINTED DEBORAH ANN COONEY
2009-07-22363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-07288bAPPOINTMENT TERMINATED SECRETARY ROBERT ASKIN
2009-07-03288aSECRETARY APPOINTED PETER RICHARD DUNTHORNE
2008-08-18225CURREXT FROM 31/07/2009 TO 31/12/2009
2008-07-14288bAPPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED
2008-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-07-09New incorporation
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 RIDGEWAY MANOR RESIDENTS MANAGEMENT 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 RIDGEWAY MANOR RESIDENTS MANAGEMENT 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
RIDGEWAY MANOR RESIDENTS MANAGEMENT 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

Creditors
Creditors Due Within One Year 2013-12-31 £ 7,764
Creditors Due Within One Year 2012-12-31 £ 8,829
Creditors Due Within One Year 2012-12-31 £ 8,829
Creditors Due Within One Year 2011-12-31 £ 6,506

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1,401
Called Up Share Capital 2012-12-31 £ 1,401
Called Up Share Capital 2012-12-31 £ 1,401
Called Up Share Capital 2011-12-31 £ 1,401
Cash Bank In Hand 2013-12-31 £ 5,280
Cash Bank In Hand 2012-12-31 £ 7,185
Cash Bank In Hand 2012-12-31 £ 7,185
Cash Bank In Hand 2011-12-31 £ 6,052
Current Assets 2013-12-31 £ 9,165
Current Assets 2012-12-31 £ 10,230
Current Assets 2012-12-31 £ 10,230
Current Assets 2011-12-31 £ 7,907
Debtors 2013-12-31 £ 3,885
Debtors 2012-12-31 £ 3,045
Debtors 2012-12-31 £ 3,045
Debtors 2011-12-31 £ 1,855
Shareholder Funds 2013-12-31 £ 1,401
Shareholder Funds 2012-12-31 £ 1,401
Shareholder Funds 2012-12-31 £ 1,401
Shareholder Funds 2011-12-31 £ 1,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RIDGEWAY MANOR RESIDENTS MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEWAY MANOR RESIDENTS MANAGEMENT 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 RIDGEWAY MANOR RESIDENTS MANAGEMENT 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 RIDGEWAY MANOR RESIDENTS MANAGEMENT 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 RIDGEWAY MANOR RESIDENTS MANAGEMENT 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 RIDGEWAY MANOR RESIDENTS MANAGEMENT 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.