Background WavePink WaveYellow Wave

RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED (01200126)

RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED (01200126) is an active UK company. incorporated on 13 February 1975. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in residents property management. RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED has been registered for 51 years. Current directors include BASHFORD, Robert James, BROCKMAN, Edward Graham St. John, DRABBLE, Geoffrey Roy and 4 others.

Company Number
01200126
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 February 1975
Age
51 years
Address
The Maltings Ridgway, Woking, GU22 8PN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BASHFORD, Robert James, BROCKMAN, Edward Graham St. John, DRABBLE, Geoffrey Roy, HARRIS, Peter Hugh, SAHOTA, Gurdip Singh, TIPPLE, Margaret, WILLIAMS, Joanna, Mrs.
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED

RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED is an active company incorporated on 13 February 1975 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIDGWAY RESIDENTS ASSOCIATION (PYRFORD) LIMITED was registered 51 years ago.(SIC: 98000)

Status

active

Active since 51 years ago

Company No

01200126

PRIVATE-LIMITED-GUARANT-NSC Company

Age

51 Years

Incorporated 13 February 1975

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

The Maltings Ridgway Pyrford Woking, GU22 8PN,

Previous Addresses

C/O Mr Paul Tuckwell Stowe House Ridgway Pyrford Woking Surrey GU22 8PW
From: 22 October 2012To: 1 November 2019
C/O Mr Paul Tuckwell Stocks Ridgway Pyrford Woking Surrey GU22 8PW United Kingdom
From: 22 October 2012To: 22 October 2012
C/O Mrs Coral Cornwell Stocks Ridgway Pyrford Woking Surrey GU22 8PN United Kingdom
From: 17 December 2009To: 22 October 2012
Coombe Lodge Ridgway Pyrford Woking Surrey GU22 8PW
From: 13 February 1975To: 17 December 2009
Timeline

24 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Feb 75
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Nov 10
Director Joined
Jun 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Feb 13
Director Left
Oct 13
Director Left
Dec 13
Director Joined
Apr 14
Director Joined
Oct 14
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Nov 18
Director Left
Oct 19
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Oct 22
Director Joined
Oct 23
Director Joined
Aug 25
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

WILLIAMS, Joanna

Active
Ridgway, WokingGU22 8PN
Secretary
Appointed 26 Nov 2025

BASHFORD, Robert James

Active
Ridgway, WokingGU22 8PN
Born February 1952
Director
Appointed 20 Jun 2011

BROCKMAN, Edward Graham St. John

Active
Ridgway, WokingGU22 8PN
Born May 1968
Director
Appointed 19 Mar 2018

DRABBLE, Geoffrey Roy

Active
Ridgway, WokingGU22 8PN
Born May 1948
Director
Appointed 01 Oct 2023

HARRIS, Peter Hugh

Active
Ridgway, WokingGU22 8PN
Born October 1948
Director
Appointed 09 Oct 2025

SAHOTA, Gurdip Singh

Active
Ridgway Road, WokingGU22 8PR
Born April 1971
Director
Appointed 11 Jan 2010

TIPPLE, Margaret

Active
Ridgway Road, WokingGU22 8PR
Born March 1949
Director
Appointed 12 Dec 2019

WILLIAMS, Joanna, Mrs.

Active
Ridgway, WokingGU22 8PN
Born January 1982
Director
Appointed 01 Aug 2025

CORNWELL, Coral

Resigned
Ridgway, WokingGU22 8PW
Secretary
Appointed 11 Jan 2010
Resigned 06 Dec 2012

KELSEY, Linda

Resigned
Khobar Ridgway, WokingGU22 8PW
Secretary
Appointed N/A
Resigned 22 Mar 1999

PARKER, Benjamin Herbert, Colonel

Resigned
Woodstock, WokingGU22 8PR
Secretary
Appointed N/A
Resigned 26 Oct 1993

WARREN, Jennifer

Resigned
Coombe Lodge, WokingGU22 8PW
Secretary
Appointed 22 Mar 1999
Resigned 11 Jan 2010

BAILEY, David Lawrence

Resigned
Lingfield, WokingGU22 8PW
Born April 1937
Director
Appointed 21 Mar 2004
Resigned 05 Dec 2013

CORNWELL, Coral

Resigned
Ridgway, WokingGU22 8PN
Born September 1960
Director
Appointed 20 Jun 2009
Resigned 06 Dec 2012

HEPDEN, Alfred George

Resigned
Devils Door, WokingGU22 8PN
Born October 1938
Director
Appointed 03 Nov 1998
Resigned 05 Jul 2005

HOLT, Roger Charles

Resigned
Ridgway, WokingGU22 8PN
Born September 1944
Director
Appointed 26 Nov 2010
Resigned 12 Dec 2019

JAMES, David John

Resigned
Waldon House, WokingGU22 8PW
Born November 1943
Director
Appointed N/A
Resigned 21 Oct 2004

KELSEY, Linda

Resigned
Khobar Ridgway, WokingGU22 8PW
Born May 1950
Director
Appointed 26 Oct 1993
Resigned 22 Mar 1999

MEREDITH, David Cecil John Hannay

Resigned
Little Barn Ridgway, WokingGU22 8PW
Born March 1932
Director
Appointed N/A
Resigned 21 Oct 2004

MOCZARSKI, Jeremy John

Resigned
Ridgway, WokingGU22 8PW
Born September 1960
Director
Appointed 15 Feb 2013
Resigned 21 Sept 2013

NEWELL, Christopher William Paul

Resigned
Woodleigh, WokingGU22 8PW
Born November 1950
Director
Appointed 16 Aug 2007
Resigned 12 Dec 2019

PARKER, Benjamin Herbert, Colonel

Resigned
Woodstock, WokingGU22 8PR
Born September 1918
Director
Appointed N/A
Resigned 03 Nov 1998

PARKER, Michael George

Resigned
Ridgway, WokingGU22 8PN
Born September 1942
Director
Appointed 25 Apr 2014
Resigned 26 Nov 2025

RODDY, John Keith

Resigned
Toftbury, WokingGU22 8PN
Born April 1940
Director
Appointed 25 Apr 2005
Resigned 27 Jan 2007

RUSSELL, Geoffrey

Resigned
Byfleet Road, AddlestoneKT15 3JE
Born December 1969
Director
Appointed 20 Mar 2018
Resigned 20 Sept 2022

SECHIARI, Peter Graham

Resigned
Kinver Ridgway, WokingGU22 8PW
Born November 1943
Director
Appointed N/A
Resigned 27 Oct 2005

SHANKS, Lesley

Resigned
Ridgway, WokingGU22 8PN
Born June 1959
Director
Appointed 16 Oct 2014
Resigned 01 Jun 2018

SMITH, Alan William Arthur

Resigned
The Birches, WokingGU22 8PR
Born March 1937
Director
Appointed 03 Nov 1998
Resigned 21 Oct 2004

THOMPSON, Jean

Resigned
Lyntonmore Ridgway, PyrfordGU22 8PN
Born September 1957
Director
Appointed 21 Mar 2004
Resigned 22 Feb 2008

TUCKWELL, Paul Hamilton

Resigned
Csl Partnership, WokingGU21 6JD
Born September 1956
Director
Appointed 18 Sept 2006
Resigned 01 Apr 2019

VAN DER HEIJDEN, Michiel Cornelis

Resigned
Ridgway, WokingGU22 8PN
Born November 1968
Director
Appointed 21 Feb 2008
Resigned 14 Feb 2009

WARREN, Jennifer

Resigned
Coombe Lodge, WokingGU22 8PW
Born November 1938
Director
Appointed 22 Mar 1999
Resigned 11 Jan 2010

WITHERS, Vincent Ralf

Resigned
Lane End, WokingGU22 8PR
Born April 1944
Director
Appointed N/A
Resigned 06 Dec 2012
Fundings
Financials
Latest Activities

Filing History

150

Memorandum Articles
19 December 2025
MAMA
Resolution
19 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2014
AR01AR01
Appoint Person Director Company With Name Date
24 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2013
AAAnnual Accounts
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Termination Secretary Company With Name
7 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2011
AR01AR01
Appoint Person Director Company With Name
29 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 November 2010
AR01AR01
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
13 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
17 December 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 October 2009
AAAnnual Accounts
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 October 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Legacy
24 August 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2006
AAAnnual Accounts
Legacy
20 November 2006
363sAnnual Return (shuttle)
Legacy
31 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 November 2005
AAAnnual Accounts
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
287Change of Registered Office
Legacy
26 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2004
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 November 2003
AAAnnual Accounts
Legacy
11 November 2003
363sAnnual Return (shuttle)
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2000
AAAnnual Accounts
Legacy
30 October 2000
363sAnnual Return (shuttle)
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
287Change of Registered Office
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1996
AAAnnual Accounts
Legacy
4 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 October 1994
363sAnnual Return (shuttle)
Legacy
8 November 1993
287Change of Registered Office
Legacy
8 November 1993
288288
Legacy
8 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 1992
AAAnnual Accounts
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363b363b
Legacy
5 July 1991
288288
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Legacy
2 April 1991
363aAnnual Return
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
6 November 1989
363363
Legacy
16 November 1988
288288
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
12 November 1987
363363
Legacy
23 September 1987
288288
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 December 1986
AAAnnual Accounts
Incorporation Company
13 February 1975
NEWINCIncorporation