95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04104846

Incorporation date

09/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Independence House, 14a Nelson Street, Southend-On-Sea SS1 1EFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2000)
dot icon16/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon29/12/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/04/2024
Registered office address changed from Charter House 103-105 Leigh Road Leigh-on-Sea Essex SS9 1JL to Independence House 14a Nelson Street Southend-on-Sea SS1 1EF on 2024-04-02
dot icon29/11/2023
Total exemption full accounts made up to 2022-11-30
dot icon01/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon01/11/2022
Notification of Stephanie Jane Williams as a person with significant control on 2022-11-01
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with updates
dot icon19/10/2022
Appointment of Stephanie Jane Williams as a director on 2022-10-19
dot icon19/10/2022
Cessation of Ivor Treherne as a person with significant control on 2022-10-19
dot icon19/10/2022
Appointment of Stephanie Jane Williams as a secretary on 2022-10-19
dot icon18/10/2022
Total exemption full accounts made up to 2021-11-30
dot icon28/09/2022
Termination of appointment of Ivor Treherne as a secretary on 2022-09-28
dot icon29/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon17/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon08/11/2019
Change of details for Mr Ivor Treherne as a person with significant control on 2019-01-01
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon08/01/2019
Confirmation statement made on 2018-11-08 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon23/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon24/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/01/2016
Annual return made up to 2015-11-09 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon02/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon17/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon12/03/2014
Compulsory strike-off action has been discontinued
dot icon11/03/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon10/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/01/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon16/09/2011
Appointment of Vaibhav Chaturvedi as a director
dot icon16/09/2011
Appointment of Ivor Treherne as a secretary
dot icon16/09/2011
Termination of appointment of Carl Hendy as a secretary
dot icon16/09/2011
Termination of appointment of David Clark as a director
dot icon23/03/2011
Total exemption small company accounts made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon26/11/2009
Director's details changed for David Alexander Clark on 2009-11-09
dot icon11/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon09/01/2009
Return made up to 09/11/08; full list of members
dot icon26/11/2008
Registered office changed on 26/11/2008 from 19 clifftown road southend on sea essex SS1 1AB
dot icon04/09/2008
Director appointed david alexander clark
dot icon08/08/2008
Appointment terminated director james hyde
dot icon08/08/2008
Secretary appointed carl james hendy
dot icon24/07/2008
Appointment terminated secretary julia gilson
dot icon22/01/2008
Total exemption small company accounts made up to 2007-11-30
dot icon15/11/2007
Return made up to 09/11/07; full list of members
dot icon10/08/2007
Director resigned
dot icon10/08/2007
New secretary appointed
dot icon20/06/2007
Secretary resigned
dot icon26/01/2007
Total exemption full accounts made up to 2006-11-30
dot icon12/12/2006
Return made up to 09/11/06; full list of members
dot icon26/04/2006
Total exemption full accounts made up to 2005-11-30
dot icon14/12/2005
Return made up to 09/11/05; full list of members
dot icon29/11/2005
Director resigned
dot icon28/06/2005
Total exemption full accounts made up to 2004-11-30
dot icon17/11/2004
Return made up to 09/11/04; full list of members
dot icon05/10/2004
Total exemption full accounts made up to 2003-11-30
dot icon18/11/2003
Return made up to 09/11/03; full list of members
dot icon31/03/2003
Registered office changed on 31/03/03 from: clarence house 7 clarence road southend on sea essex SS1 1AN
dot icon26/03/2003
Total exemption full accounts made up to 2002-11-30
dot icon09/12/2002
New director appointed
dot icon09/12/2002
Director resigned
dot icon22/11/2002
Return made up to 09/11/02; full list of members
dot icon09/09/2002
Total exemption full accounts made up to 2001-11-30
dot icon15/11/2001
Return made up to 09/11/01; full list of members
dot icon28/03/2001
Resolutions
dot icon26/03/2001
New director appointed
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
Director resigned
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
New secretary appointed
dot icon13/11/2000
Registered office changed on 13/11/00 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/11/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
177.00
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Stephanie Jane
Director
19/10/2022 - Present
-
Williams, Stephanie Jane
Secretary
19/10/2022 - Present
-
Chaturvedi, Vaibhav
Director
08/09/2011 - Present
2

Persons with Significant Control

3
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 95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED

95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/11/2000 with the registered office located at Independence House, 14a Nelson Street, Southend-On-Sea SS1 1EF. There are currently 3 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 95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED?

toggle

95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/11/2000 .

Where is 95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED located?

toggle

95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED is registered at Independence House, 14a Nelson Street, Southend-On-Sea SS1 1EF.

What does 95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED do?

toggle

95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 95 THE RIDGEWAY MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/11/2025: Confirmation statement made on 2025-11-01 with no updates.