CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
RIDGEMOUNT PROPERTIES LIMITED
Company
RIDGEMOUNT PROPERTIES
Phone:
02036 330 250
A⁺
rating
KEY FINANCES
Year
2017
Assets
£77k
▲ £58.65k (319.52 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£48.45k
▲ £43.34k (847.60 %)
Net Worth
£28.55k
▲ £15.31k (115.61 %)
Download Balance Sheet for 2016-2017
REGISTRATION INFO
Check the company
UK
Barnet
Company name
RIDGEMOUNT PROPERTIES LIMITED
Company number
03724921
Status
Active
Categroy
Private Limited Company
Date of Incorporation
26 Feb 1999
Age - 27 years
Home Country
United Kingdom
CONTACTS
Website
ridgemount.co.uk
Phones
02036 330 250
Registered Address
35 BALLARDS LANE,
LONDON,
N3 1XW
ECONOMIC ACTIVITIES
68201
Renting and operating of Housing Association real estate
LAST EVENTS
16 May 2017
Director's details changed for Mr Frank Gerard Gillespie on 27 February 2017
03 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
CHARGES
1 June 2001
Status
Satisfied on 18 March 2004
Delivered
20 June 2001
Persons entitled
The Royal Bank of Scotland
Description
The property known as 138 - 142 ballards lane, finchley…
See Also
RIDGEFIELD CONSULTING LIMITED
RIDGEMILL BUSINESS SYSTEMS LTD
RIDGEMOUNT TECHNOLOGIES LIMITED
RIDGEON NETWORK LTD.
RIDGESTONE CONSTRUCTION LTD.
RIDGEWAY BIOLOGICALS LIMITED
Last update 2018
RIDGEMOUNT PROPERTIES LIMITED DIRECTORS
Nicola Jeanne Gillespie
Acting
PSC
Appointed
26 February 1999
Occupation
Solicitor
Role
Secretary
Nationality
British
Address
35 Ballards Lane, London, N3 1XW
Name
GILLESPIE, Nicola Jeanne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Francis Gerard Gillespie
Acting
PSC
Appointed
26 February 1999
Occupation
Chartered Surveyor
Role
Director
Age
60
Nationality
British
Address
35 Ballards Lane, London, N3 1XW
Country Of Residence
United Kingdom
Name
GILLESPIE, Francis Gerard
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
26 February 1999
Resigned
26 February 1999
Role
Nominee Secretary
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
COMBINED NOMINEES LIMITED
Resigned
Appointed
26 February 1999
Resigned
26 February 1999
Role
Nominee Director
Age
35
Address
Victoria House, 64 Paul Street, London, EC2A 4NA
Name
COMBINED NOMINEES LIMITED
COMBINED SECRETARIAL SERVICES LIMITED
Resigned
Appointed
26 February 1999
Resigned
26 February 1999
Role
Nominee Director
Address
Victoria House, 64 Paul Street, London, EC2A 4NG
Name
COMBINED SECRETARIAL SERVICES LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.