Background WavePink WaveYellow Wave

RINGBURY LIMITED (00747606)

RINGBURY LIMITED (00747606) is an active UK company. incorporated on 22 January 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RINGBURY LIMITED has been registered for 63 years. Current directors include KESSELMAN, Maier, STROH, Benjamin Sydney, STROH, Debbie.

Company Number
00747606
Status
active
Type
ltd
Incorporated
22 January 1963
Age
63 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KESSELMAN, Maier, STROH, Benjamin Sydney, STROH, Debbie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGBURY LIMITED

RINGBURY LIMITED is an active company incorporated on 22 January 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RINGBURY LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00747606

LTD Company

Age

63 Years

Incorporated 22 January 1963

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

, 34 Braydon Road, London, N16 6QB, England
From: 16 March 2023To: 17 November 2023
, 1 East Bank,, London, N16 5RJ
From: 22 January 1963To: 16 March 2023
Timeline

9 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Jan 63
New Owner
Aug 17
Director Joined
Mar 18
Director Left
Apr 20
Director Joined
Sept 21
New Owner
Sept 21
Owner Exit
Sept 21
Director Left
Oct 21
Owner Exit
Oct 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

KESSELMAN, Maier

Active
2 Elm Close, LondonNW4 2NR
Born August 1973
Director
Appointed 24 Jun 2009

STROH, Benjamin Sydney

Active
North End Road, LondonNW11 7RJ
Born November 1954
Director
Appointed 21 Mar 2018

STROH, Debbie

Active
Clapton Common, LondonE5 9AG
Born May 1961
Director
Appointed 24 Aug 2021

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Secretary
Appointed N/A
Resigned 26 Oct 2019

STROH, Ernest

Resigned
1 East Bank, LondonN16 5RJ
Born July 1916
Director
Appointed N/A
Resigned 21 Dec 1997

STROH, Gerald

Resigned
Clapton Common, LondonE5 9AG
Born October 1957
Director
Appointed N/A
Resigned 17 Jun 2021

STROH, Rose

Resigned
1 East Bank, LondonN16 5RJ
Born November 1927
Director
Appointed 10 Dec 1997
Resigned 26 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Dec 2024

Ms Debbie Stroh

Ceased
Clapton Common, LondonE5 9AG
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2021
Ceased 02 Dec 2024

Mr Gerald Stroh

Ceased
Clapton Common, LondonE5 9AG
Born October 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 17 Jun 2021
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Micro Entity
24 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2025
PSC02Notification of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
14 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
16 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
14 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Change Sail Address Company With New Address
23 August 2017
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
23 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Gazette Notice Compulsary
23 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts Amended With Made Up Date
1 March 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 November 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
24 June 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 January 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1999
AAAnnual Accounts
Legacy
9 November 1998
363sAnnual Return (shuttle)
Legacy
5 May 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Legacy
31 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Resolution
30 August 1994
RESOLUTIONSResolutions
Resolution
30 August 1994
RESOLUTIONSResolutions
Legacy
30 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
5 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
9 July 1991
363b363b
Accounts With Accounts Type Full
20 June 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Legacy
19 September 1988
363363
Accounts With Accounts Type Full
19 September 1988
AAAnnual Accounts
Accounts With Accounts Type Full
11 March 1988
AAAnnual Accounts
Legacy
26 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
13 September 1986
363363
Accounts With Accounts Type Full
2 June 1986
AAAnnual Accounts
Legacy
2 June 1986
363363
Incorporation Company
22 January 1963
NEWINCIncorporation