15 RIDGE ROAD LIMITED

Register to unlock more data on OkredoRegister

15 RIDGE ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02922298

Incorporation date

20/04/1994

Size

Dormant

Contacts

Registered address

Registered address

15b Ridge Road, London N8 9LECopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1994)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon03/05/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon24/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon21/01/2024
Accounts for a dormant company made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon03/01/2023
Cessation of Thomas Gordon Panton as a person with significant control on 2019-09-11
dot icon03/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon23/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon24/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon17/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon17/05/2021
Notification of William Baker as a person with significant control on 2019-09-20
dot icon30/04/2021
Accounts for a dormant company made up to 2020-04-30
dot icon25/01/2021
Appointment of Mr William Baker as a director on 2019-12-30
dot icon25/01/2021
Termination of appointment of Thomas Gordon Panton as a director on 2019-12-30
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon31/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon02/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon20/04/2018
Notification of Hannah Elizabeth Jones as a person with significant control on 2018-04-02
dot icon26/03/2018
Appointment of Ms Hannah Elizabeth Jones as a director on 2018-03-26
dot icon23/01/2018
Termination of appointment of Lucie Jane Panton as a director on 2018-01-23
dot icon23/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon12/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon30/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon31/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon11/03/2016
Accounts for a dormant company made up to 2015-04-30
dot icon26/05/2015
Appointment of Mr Thomas Gordon Panton as a director on 2015-05-13
dot icon26/05/2015
Appointment of Mrs Lucie Jane Panton as a director on 2015-05-13
dot icon26/05/2015
Termination of appointment of David Price as a director on 2015-03-01
dot icon13/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon13/01/2015
Termination of appointment of Lee Anthony Jacobs as a secretary on 2014-12-05
dot icon13/01/2015
Termination of appointment of Lee Anthony Jacobs as a director on 2014-12-05
dot icon05/11/2014
Accounts for a dormant company made up to 2014-04-30
dot icon31/07/2014
Director's details changed for Lee Jacobs on 2014-07-31
dot icon11/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon16/02/2014
Accounts for a dormant company made up to 2013-04-30
dot icon28/10/2013
Registered office address changed from 15 Ridge Road London N8 9LE on 2013-10-28
dot icon26/10/2013
Appointment of Mr Lee Anthony Jacobs as a secretary
dot icon26/10/2013
Termination of appointment of David Price as a secretary
dot icon10/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon09/01/2013
Accounts for a dormant company made up to 2012-04-30
dot icon23/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon26/01/2012
Director's details changed for Lisa Anne Jacobs on 2011-12-12
dot icon26/01/2012
Accounts for a dormant company made up to 2011-04-30
dot icon04/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/05/2011
Director's details changed for David Price on 2011-05-03
dot icon03/05/2011
Director's details changed for Pamela Duke on 2011-05-03
dot icon03/05/2011
Director's details changed for Marshah Dixon Terry on 2011-05-03
dot icon01/02/2011
Accounts for a dormant company made up to 2010-04-30
dot icon17/08/2010
Compulsory strike-off action has been discontinued
dot icon17/08/2010
First Gazette notice for compulsory strike-off
dot icon16/08/2010
Termination of appointment of Jane Ohara as a director
dot icon16/08/2010
Appointment of Lisa Anne Jacobs as a director
dot icon16/08/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-04-30
dot icon18/09/2009
Return made up to 20/04/09; no change of members
dot icon11/03/2009
Accounts for a dormant company made up to 2008-04-30
dot icon17/10/2008
Return made up to 20/04/08; full list of members
dot icon02/10/2008
Accounts for a dormant company made up to 2007-04-30
dot icon31/05/2007
Return made up to 20/04/07; no change of members
dot icon07/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon24/05/2006
Return made up to 20/04/06; full list of members
dot icon17/02/2006
Accounts for a dormant company made up to 2005-04-30
dot icon24/05/2005
Return made up to 20/04/05; full list of members
dot icon03/03/2005
Accounts for a dormant company made up to 2004-04-30
dot icon29/10/2004
Director's particulars changed
dot icon02/06/2004
Return made up to 20/04/04; full list of members
dot icon03/03/2004
Accounts for a dormant company made up to 2003-04-30
dot icon18/05/2003
Return made up to 20/04/03; full list of members
dot icon24/02/2003
Accounts for a dormant company made up to 2002-04-30
dot icon22/05/2002
Return made up to 20/04/02; full list of members
dot icon26/02/2002
Accounts for a dormant company made up to 2001-04-30
dot icon18/05/2001
Return made up to 20/04/01; full list of members
dot icon22/02/2001
Accounts for a dormant company made up to 2000-04-30
dot icon28/01/2001
New director appointed
dot icon07/06/2000
Director resigned
dot icon10/05/2000
Return made up to 20/04/00; full list of members
dot icon27/03/2000
Accounts for a dormant company made up to 1999-04-30
dot icon18/05/1999
Return made up to 20/04/99; no change of members
dot icon22/02/1999
Accounts for a dormant company made up to 1998-04-30
dot icon19/06/1998
Return made up to 20/04/98; full list of members
dot icon19/06/1998
New secretary appointed
dot icon25/03/1998
Accounts for a dormant company made up to 1997-04-30
dot icon20/05/1997
Return made up to 20/04/97; change of members
dot icon21/04/1997
Secretary resigned
dot icon02/03/1997
Accounts for a dormant company made up to 1996-04-30
dot icon05/06/1996
Return made up to 20/04/96; full list of members
dot icon03/04/1996
Registered office changed on 03/04/96 from: norvin house, 44-45 commercial street, london, E1 6BP
dot icon25/03/1996
Ad 05/03/96-06/03/96 £ si 8@1=8 £ ic 2/10
dot icon25/03/1996
Accounts for a dormant company made up to 1995-04-30
dot icon25/03/1996
Resolutions
dot icon12/06/1995
Return made up to 20/04/95; full list of members
dot icon21/04/1995
New director appointed
dot icon18/12/1994
Resolutions
dot icon18/12/1994
New secretary appointed;director resigned
dot icon18/12/1994
New director appointed
dot icon18/12/1994
Secretary resigned;new director appointed
dot icon18/12/1994
New director appointed
dot icon06/12/1994
Certificate of change of name
dot icon06/12/1994
Certificate of change of name
dot icon20/04/1994
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
8.00
-
0.00
-
-
2022
-
8.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
20/04/1994 - 21/04/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/04/1994 - 20/04/1994
38039
Mr Thomas Gordon Panton
Director
13/05/2015 - 30/12/2019
1
Ms Hannah Elizabeth Jones
Director
26/03/2018 - Present
-
Ohara, Jane
Director
20/04/1994 - 11/12/2009
1

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 RIDGE ROAD LIMITED

15 RIDGE ROAD LIMITED is an(a) Active company incorporated on 20/04/1994 with the registered office located at 15b Ridge Road, London N8 9LE. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 RIDGE ROAD LIMITED?

toggle

15 RIDGE ROAD LIMITED is currently Active. It was registered on 20/04/1994 .

Where is 15 RIDGE ROAD LIMITED located?

toggle

15 RIDGE ROAD LIMITED is registered at 15b Ridge Road, London N8 9LE.

What does 15 RIDGE ROAD LIMITED do?

toggle

15 RIDGE ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 RIDGE ROAD LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-04-30.