Background WavePink WaveYellow Wave

RIDGLEY (RAMSEY) LIMITED (00890632)

RIDGLEY (RAMSEY) LIMITED (00890632) is an active UK company. incorporated on 27 October 1966. 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. RIDGLEY (RAMSEY) LIMITED has been registered for 59 years. Current directors include KAYE, David Malcolm.

Company Number
00890632
Status
active
Type
ltd
Incorporated
27 October 1966
Age
59 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAYE, David Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGLEY (RAMSEY) LIMITED

RIDGLEY (RAMSEY) LIMITED is an active company incorporated on 27 October 1966 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. RIDGLEY (RAMSEY) LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00890632

LTD Company

Age

59 Years

Incorporated 27 October 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

C/O Turner and Ellerby 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ England
From: 9 June 2016To: 17 October 2025
The Guildhall Framlingham Woodbridge Suffolk IP13 9AZ
From: 27 October 1966To: 9 June 2016
Timeline

8 key events • 2024 - 2025

Funding Officers Ownership
New Owner
Jun 24
Owner Exit
Jun 24
Director Left
Jun 24
Loan Cleared
Sept 25
Owner Exit
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KAYE, David Malcolm

Active
Cornhill, LondonEC3V 3QQ
Born May 1951
Director
Appointed 17 Oct 2025

BATHO, Peter Ghislain, Baronet

Resigned
Park Farm, SaxmundhamIP17 1DQ
Secretary
Appointed N/A
Resigned 10 Apr 2024

BATHO, Antoinette Marie, Lady

Resigned
Main Road, SaxmundhamIP17 2QU
Born September 1902
Director
Appointed N/A
Resigned 21 Feb 1994

BATHO, Lucille Mary, Ldy

Resigned
Park Farm, SaxmundhamIP17 1DQ
Born June 1945
Director
Appointed 06 Jun 1998
Resigned 17 Oct 2025

BATHO, Peter Ghislain, Baronet

Resigned
Park Farm, SaxmundhamIP17 1DQ
Born December 1939
Director
Appointed N/A
Resigned 10 Apr 2024

BATHO, Richard Ghislain

Resigned
Carlton, HerefordHR1 3ES
Born November 1941
Director
Appointed N/A
Resigned 17 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2025

Mr Richard Ghislain Batho

Ceased
Marden, HerefordHR1 3ES
Born November 1941

Nature of Control

Significant influence or control
Notified 10 Apr 2024
Ceased 17 Oct 2025

Baronet Peter Ghislain Batho

Ceased
Church Street, WoodbridgeIP13 9BQ
Born December 1939

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 10 Apr 2024
Fundings
Financials
Latest Activities

Filing History

109

Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 June 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2008
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 May 2007
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 May 2003
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
7 January 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
20 March 2001
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
12 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
30 June 1999
287Change of Registered Office
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1999
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
363sAnnual Return (shuttle)
Legacy
23 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
22 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
8 July 1997
AAAnnual Accounts
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
3 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1996
AAAnnual Accounts
Resolution
7 November 1995
RESOLUTIONSResolutions
Auditors Resignation Company
7 November 1995
AUDAUD
Legacy
5 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 August 1993
AAAnnual Accounts
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1992
AAAnnual Accounts
Legacy
10 June 1992
363sAnnual Return (shuttle)
Legacy
5 August 1991
363b363b
Legacy
12 April 1991
288288
Legacy
9 April 1991
288288
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Legacy
24 August 1989
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Accounts With Made Up Date
4 March 1988
AAAnnual Accounts
Legacy
4 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 July 1986
AAAnnual Accounts
Legacy
19 July 1986
363363