Ridgefield Court Management Limited

General information

Name:

Ridgefield Court Management Ltd

Office Address:

Charlotte House Hoghton Street PR9 0NS Southport

Number: 02468790

Incorporation date: 1990-02-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ridgefield Court Management Limited is located at Southport at Charlotte House. You can search for this business by its zip code - PR9 0NS. Ridgefield Court Management's incorporation dates back to year 1990. This firm is registered under the number 02468790 and its official status is active. This business's SIC code is 98000: Residents property management. The business latest annual accounts cover the period up to 2022-08-31 and the most recent annual confirmation statement was released on 2023-02-13.

Current directors chosen by the company include: Brenda G. arranged to perform management duties in 2023 in December, Catherine W. arranged to perform management duties on July 11, 2023, Paul H. arranged to perform management duties on June 26, 2023 and 2 other members of the Management Board who might be found within the Company Staff section of our website. At least one secretary in this firm is a limited company: Anthony James Consultancy Ltd.

Financial data based on annual reports

Company staff

Brenda G.

Role: Director

Appointed: 01 December 2023

Latest update: 8 March 2024

Catherine W.

Role: Director

Appointed: 11 July 2023

Latest update: 8 March 2024

Paul H.

Role: Director

Appointed: 26 June 2023

Latest update: 8 March 2024

Charles J.

Role: Director

Appointed: 26 June 2023

Latest update: 8 March 2024

Role: Corporate Secretary

Appointed: 16 March 2023

Address: Hoghton Street, Southport, PR9 0NS, England

Latest update: 8 March 2024

Marjorie K.

Role: Director

Appointed: 09 February 1992

Latest update: 8 March 2024

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 27 February 2024
Confirmation statement last made up date 13 February 2023
Annual Accounts 20 March 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 20 March 2014
Annual Accounts 11 March 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 11 March 2015
Annual Accounts 15 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 15 March 2016
Annual Accounts 20 January 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 20 January 2017
Annual Accounts 17 November 2017
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 17 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts 12 December 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 12 December 2012

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to Thursday 31st August 2023 (AA)
filed on: 31st, January 2024
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

HQ address,
2013

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

HQ address,
2014

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

HQ address,
2015

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

Accountant/Auditor,
2014 - 2013

Name:

Kinsella Clarke Limited

Address:

61 Stanley Road

Post code:

L20 7BZ

City / Town:

Bootle

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
34
Company Age

Closest Companies - by postcode