RIDGEWAY GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

RIDGEWAY GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03149526

Incorporation date

23/01/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/1996)
dot icon16/12/2025
Micro company accounts made up to 2025-04-30
dot icon05/08/2025
Change of details for Mr Stephen Eric Tomlinson as a person with significant control on 2025-08-05
dot icon05/08/2025
Confirmation statement made on 2025-08-03 with no updates
dot icon27/11/2024
Micro company accounts made up to 2024-04-30
dot icon12/08/2024
Confirmation statement made on 2024-08-03 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-04-30
dot icon03/08/2023
Statement of capital following an allotment of shares on 2023-07-17
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with updates
dot icon16/03/2023
Termination of appointment of Romfa Giffin as a director on 2023-03-09
dot icon16/03/2023
Cessation of Romfa Giffin as a person with significant control on 2023-03-09
dot icon16/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon13/10/2022
Notification of Romfa Giffin as a person with significant control on 2022-09-27
dot icon13/10/2022
Change of details for Mr Stephen Eric Tomlinson as a person with significant control on 2022-09-27
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with updates
dot icon11/10/2022
Memorandum and Articles of Association
dot icon11/10/2022
Resolutions
dot icon05/10/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon05/10/2022
Appointment of Romfa Giffin as a director on 2022-09-27
dot icon08/08/2022
Micro company accounts made up to 2022-04-30
dot icon26/01/2022
Confirmation statement made on 2022-01-20 with no updates
dot icon09/11/2021
Change of details for Mr Stephen Eric Tomlinson as a person with significant control on 2018-08-24
dot icon21/10/2021
Registered office address changed from PO Box 575 Torquay TQ1 9JH England to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on 2021-10-21
dot icon13/09/2021
Director's details changed for Mr Stephen Eric Tomlinson on 2021-09-13
dot icon13/09/2021
Registered office address changed from PO Box 575 PO Box 575 Torquay TQ1 9JH United Kingdom to PO Box 575 Torquay TQ1 9JH on 2021-09-13
dot icon13/09/2021
Appointment of Ms Romfa Giffin as a secretary on 2021-09-13
dot icon18/08/2021
Micro company accounts made up to 2021-04-30
dot icon11/08/2021
Registered office address changed from 8 Compass South Ilsham Marine Drive Torquay TQ1 2HA England to PO Box 575 PO Box 575 Torquay TQ1 9JH on 2021-08-11
dot icon02/02/2021
Confirmation statement made on 2021-01-20 with no updates
dot icon19/01/2021
Micro company accounts made up to 2020-04-30
dot icon07/12/2020
Satisfaction of charge 031495260003 in full
dot icon28/01/2020
Confirmation statement made on 2020-01-20 with no updates
dot icon26/11/2019
Micro company accounts made up to 2019-04-30
dot icon01/02/2019
Registered office address changed from 7 Compass South Ilsham Marine Drive Torquay TQ1 2HA England to 8 Compass South Ilsham Marine Drive Torquay TQ1 2HA on 2019-02-01
dot icon01/02/2019
Confirmation statement made on 2019-01-20 with updates
dot icon01/02/2019
Registered office address changed from 34 Webster Close Newton Abbot TQ12 1GL England to 7 Compass South Ilsham Marine Drive Torquay TQ1 2HA on 2019-02-01
dot icon24/10/2018
Micro company accounts made up to 2018-04-30
dot icon24/04/2018
Termination of appointment of Janet Veronica Tomlinson as a secretary on 2018-02-12
dot icon24/04/2018
Cessation of Janet Veronica Tomlinson as a person with significant control on 2018-02-12
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon20/09/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon13/01/2017
Registered office address changed from C/O Arkleygate Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to 34 Webster Close Newton Abbot TQ12 1GL on 2017-01-13
dot icon13/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon10/03/2016
Registration of charge 031495260003, created on 2016-02-29
dot icon22/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2015-04-30
dot icon04/02/2015
Annual return made up to 2015-01-20 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon21/01/2014
Annual return made up to 2014-01-20 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon28/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon15/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/01/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon10/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon25/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Registered office address changed from 52 Brighton Road Surbiton Surrey KT6 5PL on 2010-01-22
dot icon16/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/10/2009
Secretary's details changed for Janet Veronica Tomlinson on 2009-10-08
dot icon08/10/2009
Director's details changed for Stephen Tomlinson on 2009-10-08
dot icon23/01/2009
Return made up to 23/01/09; full list of members
dot icon28/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon28/04/2008
Return made up to 23/01/08; full list of members
dot icon13/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon01/04/2007
Return made up to 23/01/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon20/03/2006
Return made up to 23/01/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon04/03/2005
Return made up to 23/01/05; full list of members
dot icon30/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/02/2004
Return made up to 23/01/04; full list of members
dot icon19/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon29/01/2003
Return made up to 23/01/03; full list of members
dot icon13/01/2003
Total exemption small company accounts made up to 2002-04-30
dot icon22/03/2002
Return made up to 23/01/02; full list of members
dot icon22/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon24/04/2001
Return made up to 31/12/00; full list of members
dot icon24/04/2001
Director's particulars changed
dot icon13/02/2001
Location of debenture register
dot icon13/02/2001
Location of register of members
dot icon30/01/2001
Accounts for a small company made up to 2000-04-30
dot icon22/06/2000
Registered office changed on 22/06/00 from: ramsay house 18 vera avenue london N21 1RA
dot icon07/04/2000
Return made up to 23/01/00; full list of members
dot icon29/11/1999
Full accounts made up to 1999-04-30
dot icon21/07/1999
Declaration of satisfaction of mortgage/charge
dot icon17/05/1999
Registered office changed on 17/05/99 from: ramsay house 825 high road finchley london N12 8UB
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon29/04/1999
Resolutions
dot icon23/02/1999
Accounts for a small company made up to 1998-04-30
dot icon10/02/1999
Return made up to 23/01/99; no change of members
dot icon03/04/1998
Return made up to 23/01/98; no change of members
dot icon09/12/1997
Full accounts made up to 1997-04-30
dot icon01/05/1997
Return made up to 23/01/97; full list of members
dot icon14/01/1997
Registered office changed on 14/01/97 from: 707 high road london N12 0BT
dot icon14/01/1997
Accounting reference date extended from 31/01/97 to 30/04/97
dot icon08/05/1996
Particulars of mortgage/charge
dot icon12/03/1996
Certificate of change of name
dot icon16/02/1996
Registered office changed on 16/02/96 from: 33 crwys road cardiff CF2 4YF
dot icon16/02/1996
Secretary resigned;new secretary appointed;director resigned
dot icon16/02/1996
Director resigned;new director appointed
dot icon23/01/1996
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
03/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
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
1
734.38K
-
0.00
-
-
2022
2
661.91K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Romfa Giffin
Director
27/09/2022 - 09/03/2023
-
Tomlinson, Stephen Eric
Director
23/10/1996 - Present
6

Persons with Significant Control

4
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 RIDGEWAY GARDENS MANAGEMENT LIMITED

RIDGEWAY GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 23/01/1996 with the registered office located at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIDGEWAY GARDENS MANAGEMENT LIMITED?

toggle

RIDGEWAY GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 23/01/1996 .

Where is RIDGEWAY GARDENS MANAGEMENT LIMITED located?

toggle

RIDGEWAY GARDENS MANAGEMENT LIMITED is registered at Belgrave House, 39-43 Monument Hill, Weybridge, Surrey KT13 8RN.

What does RIDGEWAY GARDENS MANAGEMENT LIMITED do?

toggle

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

What is the latest filing for RIDGEWAY GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 16/12/2025: Micro company accounts made up to 2025-04-30.