Background WavePink WaveYellow Wave

RINGER DEVELOPMENT CO.LIMITED (00711808)

RINGER DEVELOPMENT CO.LIMITED (00711808) is an active UK company. incorporated on 29 December 1961. with registered office in Daventry. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RINGER DEVELOPMENT CO.LIMITED has been registered for 64 years. Current directors include RINGER, Simon David.

Company Number
00711808
Status
active
Type
ltd
Incorporated
29 December 1961
Age
64 years
Address
Leam House Stockwell Lane, Daventry, NN11 6LG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RINGER, Simon David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGER DEVELOPMENT CO.LIMITED

RINGER DEVELOPMENT CO.LIMITED is an active company incorporated on 29 December 1961 with the registered office located in Daventry. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RINGER DEVELOPMENT CO.LIMITED was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00711808

LTD Company

Age

64 Years

Incorporated 29 December 1961

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

Leam House Stockwell Lane Hellidon Daventry, NN11 6LG,

Previous Addresses

Hall Farm Radstone Brackley Northamptonshire NN13 5PY
From: 29 November 2010To: 6 April 2016
155 Prittlewell Chase Westcliff on Sea Essex SS0 0RR
From: 29 December 1961To: 29 November 2010
Timeline

1 key events • 2024 - 2024

Funding Officers Ownership
Owner Exit
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RINGER, Simon David

Active
Hall Farm, BrackleyNN13 5PY
Born April 1964
Director
Appointed 01 Sept 2002

RINGER, Malcolm Harold

Resigned
Radstone, BrackleyNN13 5PY
Secretary
Appointed 18 Nov 2008
Resigned 30 Mar 2014

RINGER, Margaret Sheila

Resigned
Heatherbank, ChelmsfordCM3 9XX
Secretary
Appointed N/A
Resigned 18 Nov 2008

RINGER, Malcolm Harold

Resigned
Heatherbank, ChelmsfordCM3 1EX
Born April 1933
Director
Appointed N/A
Resigned 30 Nov 2007

RINGER, Michael John

Resigned
10 Nevill Park, Tunbridge WellsTN4 8NW
Born October 1960
Director
Appointed N/A
Resigned 01 Sept 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Simon David Ringer

Active
Stockwell Lane, DaventryNN11 6LG
Born April 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Nov 2016

The Malcolm Harold Ringer Family Trust

Ceased
Stockwell Lane, DaventryNN11 6LG

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 21 Oct 2024
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Change Account Reference Date Company Previous Extended
17 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Change Person Secretary Company With Change Date
8 December 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Person Secretary Company With Change Date
28 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
17 February 2009
88(2)Return of Allotment of Shares
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
16 December 2008
288aAppointment of Director or Secretary
Legacy
16 December 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
21 December 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
10 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 October 2003
AAAnnual Accounts
Legacy
3 December 2002
363sAnnual Return (shuttle)
Legacy
9 October 2002
288bResignation of Director or Secretary
Legacy
9 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
4 October 2000
287Change of Registered Office
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1999
AAAnnual Accounts
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1998
AAAnnual Accounts
Legacy
5 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1997
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1997
AAAnnual Accounts
Accounts With Made Up Date
9 January 1996
AAAnnual Accounts
Legacy
5 December 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
26 August 1993
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 July 1992
AAAnnual Accounts
Legacy
19 November 1991
363aAnnual Return
Accounts With Accounts Type Medium
8 October 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Accounts With Accounts Type Medium
22 September 1989
AAAnnual Accounts
Legacy
22 September 1989
363363
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Legacy
5 May 1989
395Particulars of Mortgage or Charge
Legacy
5 May 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
28 September 1988
AAAnnual Accounts
Legacy
28 September 1988
363363
Accounts With Accounts Type Medium
15 October 1987
AAAnnual Accounts
Legacy
15 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
20 May 1986
AAAnnual Accounts
Legacy
20 May 1986
363363
Certificate Change Of Name Company
9 May 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
29 December 1961
MISCMISC