About

Registered Number: 05889039
Date of Incorporation: 27/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: 1 Ridge View, Brampton, CA8 1AB,

 

Ridgeview (Brampton) Management Ltd was registered on 27 July 2006 and has its registered office in Brampton, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of Ridgeview (Brampton) Management Ltd are listed as Garratt, Catherine Louise, Cook, Alan Paul, Garratt, Catherine Louise, Spencer, Marguerite Patricia, Hughes, Frances Elizabeth, Keegan, Gabriel Alex, Mitchell, Peter Jobson in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Alan Paul 31 January 2020 - 1
GARRATT, Catherine Louise 27 July 2012 - 1
HUGHES, Frances Elizabeth 20 December 2007 27 July 2012 1
KEEGAN, Gabriel Alex 27 July 2006 20 December 2007 1
MITCHELL, Peter Jobson 20 December 2007 12 April 2019 1
Secretary Name Appointed Resigned Total Appointments
GARRATT, Catherine Louise 30 January 2020 - 1
SPENCER, Marguerite Patricia 20 December 2007 30 January 2020 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AA - Annual Accounts 11 April 2020
AP01 - Appointment of director 13 February 2020
CH03 - Change of particulars for secretary 13 February 2020
AD01 - Change of registered office address 12 February 2020
AP03 - Appointment of secretary 11 February 2020
TM02 - Termination of appointment of secretary 11 February 2020
CS01 - N/A 30 April 2019
TM01 - Termination of appointment of director 20 April 2019
AA - Annual Accounts 20 April 2019
CS01 - N/A 06 May 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 18 May 2017
AA - Annual Accounts 09 May 2017
CH01 - Change of particulars for director 07 April 2017
CH01 - Change of particulars for director 07 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 17 May 2016
AA01 - Change of accounting reference date 28 April 2016
AR01 - Annual Return 25 May 2015
CH01 - Change of particulars for director 25 May 2015
AA - Annual Accounts 10 March 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 30 July 2013
CH03 - Change of particulars for secretary 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 29 July 2013
AA - Annual Accounts 23 April 2013
AP01 - Appointment of director 21 February 2013
TM01 - Termination of appointment of director 20 February 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 05 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH03 - Change of particulars for secretary 28 July 2010
AA - Annual Accounts 06 February 2010
AD01 - Change of registered office address 16 October 2009
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 21 August 2008
AA - Annual Accounts 23 June 2008
287 - Change in situation or address of Registered Office 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
288a - Notice of appointment of directors or secretaries 27 December 2007
363s - Annual Return 18 August 2007
288c - Notice of change of directors or secretaries or in their particulars 13 June 2007
NEWINC - New incorporation documents 27 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.