5 RIDGEWAY ROAD FREEHOLDERS LIMITED

Register to unlock more data on OkredoRegister

5 RIDGEWAY ROAD FREEHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162843

Incorporation date

19/02/2001

Size

Dormant

Contacts

Registered address

Registered address

5 Ridgeway Road, Redhill, Surrey RH1 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon09/02/2026
Confirmation statement made on 2026-01-25 with no updates
dot icon06/02/2026
-
dot icon27/01/2026
Register inspection address has been changed from Waterslade 53 Hatchlands Road Redhill RH1 6AP England to Flat 4, 5 Ridgeway Road Redhill RH1 6PQ
dot icon12/11/2025
Accounts for a dormant company made up to 2025-02-28
dot icon30/01/2025
Confirmation statement made on 2025-01-25 with updates
dot icon18/11/2024
Appointment of Mr Philip Daniel Harrison as a director on 2024-11-06
dot icon11/11/2024
Accounts for a dormant company made up to 2024-02-28
dot icon11/11/2024
Termination of appointment of Colin Singer as a director on 2024-10-25
dot icon05/02/2024
Confirmation statement made on 2024-01-25 with no updates
dot icon27/11/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/01/2023
Confirmation statement made on 2023-01-25 with no updates
dot icon30/10/2022
Accounts for a dormant company made up to 2022-02-28
dot icon27/01/2022
Confirmation statement made on 2022-01-25 with no updates
dot icon29/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon08/02/2021
Accounts for a dormant company made up to 2020-02-28
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon14/05/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon28/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon23/04/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-02-28
dot icon03/03/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon05/11/2017
Accounts for a dormant company made up to 2017-02-28
dot icon25/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon03/11/2016
Accounts for a dormant company made up to 2016-02-28
dot icon17/03/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon30/10/2015
Accounts for a dormant company made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon18/03/2015
Register(s) moved to registered inspection location Waterslade 53 Hatchlands Road Redhill RH1 6AP
dot icon18/03/2015
Register inspection address has been changed to Waterslade 53 Hatchlands Road Redhill RH1 6AP
dot icon03/02/2015
Appointment of Mrs Sally Jane Low as a director on 2014-08-13
dot icon03/02/2015
Termination of appointment of James Alexander Burch as a director on 2014-08-13
dot icon30/12/2014
Accounts for a dormant company made up to 2014-02-28
dot icon19/03/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon19/03/2014
Appointment of Mr Malcolm Kemp Savidge as a director
dot icon19/03/2014
Termination of appointment of Robert Gramson as a director
dot icon07/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon07/04/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon28/11/2012
Accounts for a dormant company made up to 2012-02-28
dot icon14/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/12/2011
Accounts for a dormant company made up to 2011-02-28
dot icon14/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon14/03/2011
Director's details changed for Robert Edward Gramson on 2011-03-14
dot icon16/02/2011
Accounts for a dormant company made up to 2010-02-28
dot icon19/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon19/03/2010
Director's details changed for Susan Lee on 2010-02-19
dot icon19/03/2010
Director's details changed for Robert Edward Gramson on 2010-02-19
dot icon19/03/2010
Director's details changed for Colin Singer on 2010-02-19
dot icon19/03/2010
Director's details changed for James Alexander Burch on 2010-02-19
dot icon19/03/2010
Secretary's details changed for Belinda Sue Jarman on 2009-10-22
dot icon30/12/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/03/2009
Return made up to 19/02/09; full list of members
dot icon27/12/2008
Accounts for a dormant company made up to 2008-02-28
dot icon19/03/2008
Return made up to 19/02/08; full list of members
dot icon29/12/2007
Accounts for a dormant company made up to 2007-02-28
dot icon27/03/2007
Return made up to 19/02/07; full list of members
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Director resigned
dot icon18/01/2007
Accounts for a dormant company made up to 2006-02-28
dot icon23/03/2006
Return made up to 19/02/06; full list of members
dot icon23/03/2006
Director resigned
dot icon23/03/2006
New director appointed
dot icon04/01/2006
Accounts for a dormant company made up to 2005-02-28
dot icon18/03/2005
Return made up to 19/02/05; full list of members
dot icon20/12/2004
Accounts for a dormant company made up to 2004-02-28
dot icon18/03/2004
Return made up to 19/02/04; full list of members
dot icon23/12/2003
Accounts for a dormant company made up to 2003-02-28
dot icon24/03/2003
Return made up to 19/02/03; full list of members
dot icon24/03/2003
New director appointed
dot icon20/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon06/03/2002
Return made up to 19/02/02; full list of members
dot icon26/02/2002
New director appointed
dot icon26/04/2001
New director appointed
dot icon26/04/2001
New director appointed
dot icon09/04/2001
Ad 13/03/01--------- £ si 3@1=3 £ ic 2/5
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
Registered office changed on 05/03/01 from: 83 leonard street london EC2A 4QS
dot icon05/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon19/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
25/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
5.00
-
0.00
-
-
2022
-
5.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Philip Daniel
Director
06/11/2024 - Present
-
Lee, Susan
Director
25/03/2001 - Present
-
Savidge, Malcolm Kemp
Director
16/12/2013 - Present
-
Low, Sally Jane
Director
13/08/2014 - Present
9
Singer, Colin
Director
25/03/2001 - 25/10/2024
-

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+
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 5 RIDGEWAY ROAD FREEHOLDERS LIMITED

5 RIDGEWAY ROAD FREEHOLDERS LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at 5 Ridgeway Road, Redhill, Surrey RH1 6PQ. 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 5 RIDGEWAY ROAD FREEHOLDERS LIMITED?

toggle

5 RIDGEWAY ROAD FREEHOLDERS LIMITED is currently Active. It was registered on 19/02/2001 .

Where is 5 RIDGEWAY ROAD FREEHOLDERS LIMITED located?

toggle

5 RIDGEWAY ROAD FREEHOLDERS LIMITED is registered at 5 Ridgeway Road, Redhill, Surrey RH1 6PQ.

What does 5 RIDGEWAY ROAD FREEHOLDERS LIMITED do?

toggle

5 RIDGEWAY ROAD FREEHOLDERS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 RIDGEWAY ROAD FREEHOLDERS LIMITED?

toggle

The latest filing was on 09/02/2026: Confirmation statement made on 2026-01-25 with no updates.