About

Registered Number: 05555852
Date of Incorporation: 07/09/2005 (19 years and 7 months ago)
Company Status: Active
Registered Address: 2a Ridgeway Close, Lightwater, Surrey, GU18 5XU

 

Having been setup in 2005, 2-4 the Ridgeway Management Company Ltd has its registered office in Surrey, it has a status of "Active". There are 9 directors listed as Doyle, Anne Margaret, Green, Annetta Geraldine, Molyneux, Anthony Robert, Sully, Alan David, Desmond, Kathryn Jane, Fullbrook, Peter Douglas, Greenwood, John, Hilmi, Arif Aysol, Murphy, Caroline for this organisation at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Anne Margaret 14 June 2006 - 1
GREEN, Annetta Geraldine 16 November 2019 - 1
MOLYNEUX, Anthony Robert 03 March 2018 - 1
SULLY, Alan David 14 June 2006 - 1
DESMOND, Kathryn Jane 17 August 2016 15 November 2019 1
FULLBROOK, Peter Douglas 01 July 2008 17 August 2016 1
GREENWOOD, John 07 September 2005 14 June 2006 1
HILMI, Arif Aysol 13 July 2006 26 February 2018 1
MURPHY, Caroline 14 June 2006 30 June 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 17 February 2020
AP01 - Appointment of director 18 November 2019
TM01 - Termination of appointment of director 18 November 2019
CS01 - N/A 11 September 2019
AA - Annual Accounts 14 January 2019
CS01 - N/A 17 September 2018
AP01 - Appointment of director 05 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA - Annual Accounts 11 December 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 13 September 2016
AP01 - Appointment of director 13 September 2016
TM01 - Termination of appointment of director 13 September 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 02 October 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 08 July 2009
363a - Annual Return 30 September 2008
288b - Notice of resignation of directors or secretaries 30 September 2008
288a - Notice of appointment of directors or secretaries 30 September 2008
AA - Annual Accounts 21 July 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 21 July 2007
363s - Annual Return 28 November 2006
287 - Change in situation or address of Registered Office 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
288b - Notice of resignation of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 09 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
NEWINC - New incorporation documents 07 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.