RIDGEWELL HILL MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

RIDGEWELL HILL MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13678585

Incorporation date

14/10/2021

Size

Dormant

Contacts

Registered address

Registered address

Lex Allan Block Management The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands DY8 1EHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon04/02/2026
Director's details changed for Mr Joshua Tyler Michael Ferris on 2026-02-04
dot icon04/02/2026
Director's details changed for Mrs Charlotte Louise Ferris on 2026-02-04
dot icon21/01/2026
Registered office address changed from The Old Laboratory New Road Kidderminster DY10 1AL England to Lex Allan Block Management the Auction House 87-88 st Johns Road Stourbridge West Midlands DY8 1EH on 2026-01-21
dot icon31/10/2025
Accounts for a dormant company made up to 2024-10-31
dot icon24/10/2025
Notification of a person with significant control statement
dot icon23/10/2025
Termination of appointment of Colmore Gaskell as a secretary on 2025-10-14
dot icon23/10/2025
Cessation of Hovi Luxury Homes Limited as a person with significant control on 2025-10-14
dot icon14/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon09/04/2025
Registered office address changed from 7 Nightingale Place Pendeford Business Park Wolverhampton West Midlands WV9 5HF England to The Old Laboratory New Road Kidderminster DY10 1AL on 2025-04-09
dot icon15/11/2024
Appointment of Mr Derek Stewart Griffiths as a director on 2024-11-15
dot icon15/11/2024
Appointment of Mrs Elaine Margaret Griffiths as a director on 2024-11-15
dot icon15/11/2024
Appointment of Miss Harpal Jagpal as a director on 2024-11-15
dot icon14/11/2024
Appointment of Mr Luke Thomas Doran as a director on 2024-11-14
dot icon08/11/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon30/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon29/01/2024
Appointment of Colmore Gaskell as a secretary on 2024-01-09
dot icon16/11/2023
Appointment of Mr Adrian John Pitt as a director on 2023-11-16
dot icon16/11/2023
Appointment of Mrs Amanda Helen Pitt as a director on 2023-11-16
dot icon02/11/2023
Appointment of Mrs Emma Taylor Smith as a director on 2023-11-02
dot icon02/11/2023
Appointment of Mr Neil John Smith as a director on 2023-11-02
dot icon02/11/2023
Appointment of Mr Christopher Paul Aldridge as a director on 2023-11-02
dot icon02/11/2023
Appointment of Mrs Susan Judith Aldridge as a director on 2023-11-02
dot icon02/11/2023
Appointment of Mrs Harjinder Kaur Kooner as a director on 2023-11-02
dot icon02/11/2023
Termination of appointment of Christopher Nigel Vincent as a director on 2023-11-02
dot icon02/11/2023
Termination of appointment of David Clowes as a director on 2023-11-02
dot icon01/11/2023
Termination of appointment of Ian Richard Houghton as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Stephen Everitt as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Sandra Rose Everitt as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Neil Kendrick as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Mark Skidmore as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Vivienne Skidmore as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Allan Flavell as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Irene Maria Flavell as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Charlotte Louise Ferris as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Joshua Tyler Michael Ferris as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Susan Kerry Batten as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Brian George Davies as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Paul Richard Garbutt as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mrs Susan Elaine Garbutt as a director on 2023-11-01
dot icon26/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon06/06/2023
Accounts for a dormant company made up to 2022-10-31
dot icon20/10/2022
Confirmation statement made on 2022-10-13 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harjinder Kaur Kooner
Director
02/11/2023 - Present
4
COLMORE GASKELL
Corporate Secretary
09/01/2024 - 14/10/2025
19
Jagpal, Harpal
Director
15/11/2024 - Present
2
Everitt, Stephen
Director
01/11/2023 - Present
4
Griffiths, Elaine Margaret
Director
15/11/2024 - 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+
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 RIDGEWELL HILL MANAGEMENT COMPANY LIMITED

RIDGEWELL HILL MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 14/10/2021 with the registered office located at Lex Allan Block Management The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands DY8 1EH. There are currently 24 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 RIDGEWELL HILL MANAGEMENT COMPANY LIMITED?

toggle

RIDGEWELL HILL MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 14/10/2021 .

Where is RIDGEWELL HILL MANAGEMENT COMPANY LIMITED located?

toggle

RIDGEWELL HILL MANAGEMENT COMPANY LIMITED is registered at Lex Allan Block Management The Auction House, 87-88 St Johns Road, Stourbridge, West Midlands DY8 1EH.

What does RIDGEWELL HILL MANAGEMENT COMPANY LIMITED do?

toggle

RIDGEWELL HILL MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RIDGEWELL HILL MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/02/2026: Director's details changed for Mr Joshua Tyler Michael Ferris on 2026-02-04.