About

Registered Number: 02626426
Date of Incorporation: 04/07/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 496 Bury New Road, Salford, Greater Manchester, M7 4WE

 

Ridgmont Ltd was founded on 04 July 1991 and has its registered office in Greater Manchester. The companies directors are Allen, Zoe Maria, Lee, Kung, Mitchell, Garry, Pye, Claire, Anglo Homes Limited, Hart, Jeffrey John, Croden, John, Pierce, Carroll Anne. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Zoe Maria 31 August 2006 - 1
LEE, Kung 15 November 2015 - 1
MITCHELL, Garry 15 November 2015 - 1
PYE, Claire 14 April 2013 - 1
CRODEN, John N/A 17 September 1992 1
PIERCE, Carroll Anne 06 May 2006 07 October 2014 1
Secretary Name Appointed Resigned Total Appointments
ANGLO HOMES LIMITED 03 December 1999 31 August 2006 1
HART, Jeffrey John N/A 17 September 1992 1

Filing History

Document Type Date
CS01 - N/A 15 August 2020
AA - Annual Accounts 29 December 2019
CS01 - N/A 06 September 2019
AA - Annual Accounts 10 December 2018
CS01 - N/A 24 August 2018
DISS40 - Notice of striking-off action discontinued 28 October 2017
AA - Annual Accounts 27 October 2017
CS01 - N/A 27 October 2017
GAZ1 - First notification of strike-off action in London Gazette 24 October 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 23 August 2016
AP01 - Appointment of director 04 March 2016
AP01 - Appointment of director 04 March 2016
AA - Annual Accounts 26 December 2015
AR01 - Annual Return 04 September 2015
TM01 - Termination of appointment of director 07 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 25 September 2013
AP01 - Appointment of director 25 September 2013
AA - Annual Accounts 12 July 2013
AA - Annual Accounts 19 January 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 30 August 2010
CH01 - Change of particulars for director 30 August 2010
CH01 - Change of particulars for director 30 August 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 10 April 2008
225 - Change of Accounting Reference Date 11 January 2008
AA - Annual Accounts 24 August 2007
363a - Annual Return 09 July 2007
353 - Register of members 09 July 2007
287 - Change in situation or address of Registered Office 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 09 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 July 2007
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
287 - Change in situation or address of Registered Office 05 June 2007
288a - Notice of appointment of directors or secretaries 20 October 2006
363a - Annual Return 16 October 2006
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 01 March 2006
AA - Annual Accounts 10 March 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 25 July 2003
AA - Annual Accounts 04 May 2003
363s - Annual Return 25 July 2002
363s - Annual Return 04 December 2001
AA - Annual Accounts 02 November 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 19 July 2000
363a - Annual Return 31 March 2000
AA - Annual Accounts 20 January 2000
288b - Notice of resignation of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
288a - Notice of appointment of directors or secretaries 24 December 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 16 July 1998
AA - Annual Accounts 24 September 1997
363s - Annual Return 23 July 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 18 July 1996
AA - Annual Accounts 05 June 1996
288 - N/A 13 March 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 04 July 1995
288 - N/A 04 July 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 13 July 1994
AA - Annual Accounts 06 June 1994
363s - Annual Return 14 July 1993
AA - Annual Accounts 06 July 1993
287 - Change in situation or address of Registered Office 19 April 1993
CERTNM - Change of name certificate 22 October 1992
288 - N/A 18 October 1992
288 - N/A 18 October 1992
363x - Annual Return 18 October 1992
RESOLUTIONS - N/A 06 August 1991
288 - N/A 06 August 1991
288 - N/A 06 August 1991
287 - Change in situation or address of Registered Office 28 July 1991
NEWINC - New incorporation documents 04 July 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.