About

Registered Number: 02114336
Date of Incorporation: 23/03/1987 (37 years ago)
Company Status: Active
Registered Address: 1 Eastcott Road, Swindon, Wiltshire, SN1 3LS

 

Having been setup in 1987, Ridgeway Properties (Wessex) Ltd has its registered office in Wiltshire, it's status in the Companies House registry is set to "Active". Brant, Ethel Francis is listed as the only a director of the company. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRANT, Ethel Francis 28 January 1997 24 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 04 March 2019
TM01 - Termination of appointment of director 28 November 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 04 July 2016
DISS40 - Notice of striking-off action discontinued 11 May 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 13 October 2015
DISS40 - Notice of striking-off action discontinued 10 June 2015
AR01 - Annual Return 09 June 2015
GAZ1 - First notification of strike-off action in London Gazette 09 June 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 04 July 2013
DISS40 - Notice of striking-off action discontinued 22 June 2013
AR01 - Annual Return 19 June 2013
GAZ1 - First notification of strike-off action in London Gazette 11 June 2013
TM01 - Termination of appointment of director 10 June 2013
DISS40 - Notice of striking-off action discontinued 04 August 2012
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 03 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 July 2012
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH01 - Change of particulars for director 24 May 2011
CH03 - Change of particulars for secretary 24 May 2011
AA - Annual Accounts 23 May 2011
AA - Annual Accounts 29 June 2010
AR01 - Annual Return 30 April 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 08 May 2009
363s - Annual Return 09 December 2008
AA - Annual Accounts 25 September 2008
AA - Annual Accounts 25 October 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 09 July 2004
AA - Annual Accounts 29 October 2003
CERTNM - Change of name certificate 17 April 2003
363s - Annual Return 18 March 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 30 October 2001
288b - Notice of resignation of directors or secretaries 17 September 2001
288a - Notice of appointment of directors or secretaries 17 September 2001
363s - Annual Return 17 September 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 05 July 2000
AA - Annual Accounts 03 November 1999
363s - Annual Return 26 August 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 24 May 1998
363s - Annual Return 03 September 1997
AA - Annual Accounts 30 July 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
288a - Notice of appointment of directors or secretaries 04 March 1997
AA - Annual Accounts 01 November 1996
363s - Annual Return 18 April 1996
288 - N/A 13 December 1995
288 - N/A 13 December 1995
288 - N/A 13 December 1995
363s - Annual Return 09 November 1995
AA - Annual Accounts 30 August 1995
AA - Annual Accounts 01 August 1994
363s - Annual Return 01 March 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 19 April 1993
287 - Change in situation or address of Registered Office 06 January 1993
CERTNM - Change of name certificate 04 January 1993
288 - N/A 22 December 1992
AA - Annual Accounts 10 August 1992
288 - N/A 22 May 1992
AA - Annual Accounts 14 August 1991
363a - Annual Return 21 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 1990
AA - Annual Accounts 04 April 1990
363 - Annual Return 04 April 1990
287 - Change in situation or address of Registered Office 17 October 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 16 March 1989
AA - Annual Accounts 05 February 1989
363 - Annual Return 05 February 1989
363 - Annual Return 05 February 1989
PUC 3 - N/A 02 February 1989
395 - Particulars of a mortgage or charge 01 December 1988
395 - Particulars of a mortgage or charge 29 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 November 1987
395 - Particulars of a mortgage or charge 04 June 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 12 May 1987
CERTNM - Change of name certificate 06 May 1987
287 - Change in situation or address of Registered Office 17 April 1987
288 - N/A 17 April 1987
CERTINC - N/A 23 March 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 24 November 1988 Fully Satisfied

N/A

Mortgage 15 November 1988 Fully Satisfied

N/A

Mortgage 15 May 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.