2 RIGGINDALE ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

2 RIGGINDALE ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01609610

Incorporation date

28/01/1982

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1987)
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon03/12/2025
Micro company accounts made up to 2025-09-28
dot icon19/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon11/12/2024
Micro company accounts made up to 2024-09-28
dot icon12/09/2024
Director's details changed for Gary Miller on 2024-09-12
dot icon12/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon22/04/2024
Micro company accounts made up to 2023-09-28
dot icon21/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon26/05/2023
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2023-05-26
dot icon22/12/2022
Micro company accounts made up to 2022-09-28
dot icon20/09/2022
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2022-09-20
dot icon13/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon07/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-07
dot icon14/12/2021
Micro company accounts made up to 2021-09-28
dot icon14/09/2021
Confirmation statement made on 2021-09-12 with no updates
dot icon08/12/2020
Micro company accounts made up to 2020-09-28
dot icon22/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-09-28
dot icon21/08/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon22/05/2019
Secretary's details changed for Hml Company Secretarial Services Limited on 2019-03-01
dot icon10/12/2018
Micro company accounts made up to 2018-09-28
dot icon16/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-09-28
dot icon17/08/2017
Confirmation statement made on 2017-08-15 with updates
dot icon03/01/2017
Micro company accounts made up to 2016-09-28
dot icon15/08/2016
Confirmation statement made on 2016-08-15 with updates
dot icon18/12/2015
Accounts for a dormant company made up to 2015-09-28
dot icon03/09/2015
Annual return made up to 2015-08-29 no member list
dot icon10/11/2014
Total exemption full accounts made up to 2014-09-28
dot icon04/09/2014
Annual return made up to 2014-08-29 no member list
dot icon14/01/2014
Current accounting period extended from 2014-03-31 to 2014-09-28
dot icon23/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon03/09/2013
Annual return made up to 2013-08-29 no member list
dot icon30/08/2012
Annual return made up to 2012-08-29 no member list
dot icon18/05/2012
Total exemption full accounts made up to 2012-03-31
dot icon20/04/2012
Termination of appointment of Michael Sigsworth as a director
dot icon05/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-08-29 no member list
dot icon13/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon06/10/2010
Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2010-10-06
dot icon02/09/2010
Annual return made up to 2010-08-29 no member list
dot icon15/07/2010
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon15/07/2010
Termination of appointment of Hml Company Secretarial Services as a secretary
dot icon30/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon15/10/2009
Termination of appointment of Anita Devoy as a director
dot icon07/09/2009
Annual return made up to 29/08/09
dot icon05/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon23/09/2008
Annual return made up to 29/08/08
dot icon02/09/2008
Appointment terminated secretary hertford company secretaries LIMITED
dot icon01/09/2008
Registered office changed on 01/09/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR
dot icon01/09/2008
Secretary appointed hml company secretarial services
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon10/03/2008
Secretary's change of particulars / haywards property services LIMITED / 01/02/2008
dot icon21/02/2008
New director appointed
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon12/12/2007
New director appointed
dot icon27/11/2007
Director resigned
dot icon27/11/2007
Director resigned
dot icon26/09/2007
Annual return made up to 29/08/07
dot icon27/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon01/09/2006
Annual return made up to 29/08/06
dot icon12/10/2005
Annual return made up to 29/08/05
dot icon06/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon28/06/2005
New director appointed
dot icon04/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon13/10/2004
Annual return made up to 29/08/04
dot icon13/04/2004
New director appointed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon09/02/2004
Secretary's particulars changed
dot icon15/12/2003
Registered office changed on 15/12/03 from: phoenix house 84-88 church road london greater london SE19 2EZ
dot icon16/10/2003
Annual return made up to 29/08/03
dot icon25/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2003
Secretary's particulars changed
dot icon15/11/2002
New director appointed
dot icon04/10/2002
Director resigned
dot icon04/10/2002
Director resigned
dot icon09/09/2002
Annual return made up to 29/08/02
dot icon09/09/2002
Total exemption full accounts made up to 2002-03-31
dot icon23/05/2002
New secretary appointed
dot icon23/05/2002
Secretary resigned
dot icon23/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/10/2001
Annual return made up to 29/08/01
dot icon11/10/2001
Registered office changed on 11/10/01 from: flat 3 2 riggindale road streatham london SW16 1QT
dot icon11/10/2001
Secretary resigned;director resigned
dot icon11/10/2001
New secretary appointed
dot icon26/01/2001
Full accounts made up to 2000-03-31
dot icon05/09/2000
Annual return made up to 29/08/00
dot icon26/04/2000
New director appointed
dot icon05/01/2000
Full accounts made up to 1999-03-31
dot icon30/09/1999
Annual return made up to 29/08/99
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon17/09/1998
Annual return made up to 29/08/98
dot icon09/03/1998
Full accounts made up to 1997-03-31
dot icon20/11/1997
New secretary appointed
dot icon20/11/1997
Secretary resigned
dot icon20/11/1997
Annual return made up to 29/08/97
dot icon12/11/1996
Accounts for a small company made up to 1996-03-31
dot icon12/11/1996
Annual return made up to 29/08/96
dot icon12/05/1996
New director appointed
dot icon28/12/1995
Full accounts made up to 1995-03-31
dot icon26/10/1995
Annual return made up to 29/08/95
dot icon27/02/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Director resigned
dot icon20/10/1994
Director resigned
dot icon08/09/1994
Full accounts made up to 1994-03-31
dot icon08/09/1994
Annual return made up to 29/08/94
dot icon16/12/1993
Registered office changed on 16/12/93 from: flat 8 2 riggindale road london SW16 1QT
dot icon11/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon12/09/1993
Full accounts made up to 1993-03-31
dot icon12/09/1993
Annual return made up to 29/08/93
dot icon14/07/1993
Director's particulars changed;director resigned
dot icon16/11/1992
Full accounts made up to 1992-03-31
dot icon16/11/1992
Annual return made up to 29/08/92
dot icon07/01/1992
Annual return made up to 29/08/91
dot icon11/12/1991
Secretary resigned;new secretary appointed
dot icon05/12/1991
Full accounts made up to 1991-03-31
dot icon29/04/1991
Secretary resigned;new director appointed
dot icon29/04/1991
New secretary appointed;director resigned
dot icon29/04/1991
Annual return made up to 29/10/90
dot icon14/11/1990
Full accounts made up to 1990-03-31
dot icon19/09/1989
Secretary resigned;director resigned
dot icon19/09/1989
New director appointed
dot icon19/09/1989
New director appointed
dot icon19/09/1989
Director resigned;new director appointed
dot icon19/09/1989
New secretary appointed
dot icon19/09/1989
Full accounts made up to 1989-03-31
dot icon19/09/1989
Annual return made up to 29/08/89
dot icon10/05/1989
Full accounts made up to 1988-03-31
dot icon13/04/1989
Secretary resigned;new secretary appointed
dot icon13/03/1989
Annual return made up to 08/11/88
dot icon01/12/1988
New director appointed
dot icon13/05/1988
Secretary resigned;new secretary appointed
dot icon16/11/1987
Full accounts made up to 1987-03-31
dot icon23/10/1987
New director appointed
dot icon23/10/1987
Annual return made up to 11/06/87
dot icon01/10/1987
Full accounts made up to 1986-03-31
dot icon27/08/1987
New director appointed
dot icon27/08/1987
Director resigned;new director appointed
dot icon27/08/1987
Secretary resigned;new secretary appointed
dot icon27/08/1987
Annual return made up to 31/03/86
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
18/12/2009 - Present
2825
Miller, Gary
Director
11/11/2003 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 2 RIGGINDALE ROAD RESIDENTS LIMITED

2 RIGGINDALE ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 28/01/1982 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 2 RIGGINDALE ROAD RESIDENTS LIMITED?

toggle

2 RIGGINDALE ROAD RESIDENTS LIMITED is currently Active. It was registered on 28/01/1982 .

Where is 2 RIGGINDALE ROAD RESIDENTS LIMITED located?

toggle

2 RIGGINDALE ROAD RESIDENTS LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 2 RIGGINDALE ROAD RESIDENTS LIMITED do?

toggle

2 RIGGINDALE ROAD RESIDENTS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 2 RIGGINDALE ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 11/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05.