About

Registered Number: 02206026
Date of Incorporation: 16/12/1987 (36 years and 4 months ago)
Company Status: Active
Registered Address: Suite 7, Phoenix House, Redhill Aerodrome, Kings Mill Lane, Redhill, RH1 5JY,

 

Having been setup in 1987, 13 the Ridgway (Sutton) Managements Ltd are based in Redhill, it has a status of "Active". The current directors of this business are listed as Genco, Antoinette, Lopez Azocar, Hinray Jose, Lower, Ashley Christopher, Nicolas, Erwan, Baker, Sally Judith, Baker, Sally Judith, Barker, Victoria, Barrett, Laura, Crewe, Ellen Jane, Aghajani, Azadeh, Andrews, Neil Michael, Burel, Jacqueline, Crewe, Jeremy Robert, Dalton, Rebecca, Exall, Jonathan, Farrell, Sandra Ann, Hanson, Brain George, Killner, Martin David, Michael, Jack, Murdoch, Stuart William, Ortega Vanegas, Natalia, Pennells, Tracey Dawn Rose, Phillips, David Allan, Ridge, Shaun, Russell, Michelle Frances, Shawcross, Annette, Dr, Sio, Catherina, Walker, Craig, Woodward, Mark Henry Arthur, Wyllie, Emma Jane at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GENCO, Antoinette 06 May 2000 - 1
LOPEZ AZOCAR, Hinray Jose 20 November 2018 - 1
LOWER, Ashley Christopher 13 July 2007 - 1
NICOLAS, Erwan 12 April 2006 - 1
AGHAJANI, Azadeh 26 August 2004 16 March 2007 1
ANDREWS, Neil Michael 19 May 2000 05 October 2001 1
BUREL, Jacqueline N/A 30 September 1998 1
CREWE, Jeremy Robert N/A 04 August 1994 1
DALTON, Rebecca 21 July 1992 19 September 1996 1
EXALL, Jonathan N/A 20 December 1996 1
FARRELL, Sandra Ann 20 December 1996 19 May 2000 1
HANSON, Brain George 10 October 1996 27 July 1998 1
KILLNER, Martin David N/A 07 February 1992 1
MICHAEL, Jack 18 October 1996 18 December 1998 1
MURDOCH, Stuart William 14 May 2001 12 April 2006 1
ORTEGA VANEGAS, Natalia 21 November 2018 02 March 2019 1
PENNELLS, Tracey Dawn Rose 18 December 1998 25 August 2000 1
PHILLIPS, David Allan 30 September 1998 14 May 2001 1
RIDGE, Shaun 29 July 2005 13 July 2007 1
RUSSELL, Michelle Frances 05 October 2001 01 August 2005 1
SHAWCROSS, Annette, Dr 25 August 2000 26 August 2004 1
SIO, Catherina N/A 18 October 1996 1
WALKER, Craig N/A 31 March 1992 1
WOODWARD, Mark Henry Arthur 27 July 1998 06 May 2000 1
WYLLIE, Emma Jane 16 March 2007 06 July 2018 1
Secretary Name Appointed Resigned Total Appointments
BAKER, Sally Judith 07 January 2019 20 March 2019 1
BAKER, Sally Judith 03 June 1999 24 April 2002 1
BARKER, Victoria 01 August 2005 13 July 2007 1
BARRETT, Laura 10 October 1996 01 April 1997 1
CREWE, Ellen Jane N/A 06 April 1994 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
AA - Annual Accounts 24 September 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 30 December 2019
CH01 - Change of particulars for director 14 June 2019
CH01 - Change of particulars for director 11 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CH01 - Change of particulars for director 10 June 2019
CS01 - N/A 05 April 2019
AP04 - Appointment of corporate secretary 20 March 2019
AD01 - Change of registered office address 20 March 2019
TM02 - Termination of appointment of secretary 20 March 2019
TM01 - Termination of appointment of director 02 March 2019
AP03 - Appointment of secretary 20 January 2019
AP01 - Appointment of director 18 December 2018
AP01 - Appointment of director 18 December 2018
TM01 - Termination of appointment of director 22 October 2018
TM01 - Termination of appointment of director 21 October 2018
TM02 - Termination of appointment of secretary 21 October 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 01 May 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 16 May 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 18 May 2014
CH03 - Change of particulars for secretary 18 May 2014
CH01 - Change of particulars for director 18 May 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 23 May 2013
CH01 - Change of particulars for director 22 May 2013
CH01 - Change of particulars for director 22 May 2013
CH03 - Change of particulars for secretary 22 May 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 21 May 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
CH01 - Change of particulars for director 15 May 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 07 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2008
287 - Change in situation or address of Registered Office 07 May 2008
353 - Register of members 07 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
AA - Annual Accounts 23 January 2008
363s - Annual Return 21 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288a - Notice of appointment of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 03 June 2005
288a - Notice of appointment of directors or secretaries 03 June 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 09 May 2003
AA - Annual Accounts 18 February 2003
363s - Annual Return 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 07 June 2001
AA - Annual Accounts 01 February 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 18 January 2001
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 21 June 2000
363s - Annual Return 30 May 2000
AA - Annual Accounts 04 January 2000
288a - Notice of appointment of directors or secretaries 24 August 1999
363s - Annual Return 23 July 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288b - Notice of resignation of directors or secretaries 20 December 1998
288a - Notice of appointment of directors or secretaries 22 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288b - Notice of resignation of directors or secretaries 13 October 1998
288a - Notice of appointment of directors or secretaries 13 October 1998
AA - Annual Accounts 22 July 1998
363s - Annual Return 01 May 1998
AAMD - Amended Accounts 03 April 1998
AA - Annual Accounts 25 January 1998
AA - Annual Accounts 11 December 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
288a - Notice of appointment of directors or secretaries 14 October 1997
363s - Annual Return 01 October 1997
363s - Annual Return 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
288b - Notice of resignation of directors or secretaries 22 October 1996
288a - Notice of appointment of directors or secretaries 22 October 1996
AA - Annual Accounts 22 February 1996
288 - N/A 21 November 1995
288 - N/A 21 November 1995
363s - Annual Return 01 November 1995
363s - Annual Return 19 September 1994
AA - Annual Accounts 28 June 1994
288 - N/A 19 April 1994
AA - Annual Accounts 06 January 1994
363s - Annual Return 29 August 1993
AA - Annual Accounts 24 January 1993
363s - Annual Return 27 August 1992
288 - N/A 27 August 1992
AA - Annual Accounts 06 January 1992
288 - N/A 12 September 1991
288 - N/A 12 September 1991
363b - Annual Return 12 September 1991
AA - Annual Accounts 07 November 1990
363 - Annual Return 07 November 1990
AA - Annual Accounts 28 November 1989
288 - N/A 25 August 1989
288 - N/A 02 August 1989
363 - Annual Return 02 August 1989
287 - Change in situation or address of Registered Office 17 May 1989
288 - N/A 17 May 1989
288 - N/A 17 May 1989
NEWINC - New incorporation documents 16 December 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.