Background WavePink WaveYellow Wave

RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE) (02089819)

RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE) (02089819) is an active UK company. incorporated on 15 January 1987. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE) has been registered for 39 years. Current directors include ANDREW, Helen Lucy, GRIFFITHS, Chloe, PALMER-SMITH, Ian and 1 others.

Company Number
02089819
Status
active
Type
ltd
Incorporated
15 January 1987
Age
39 years
Address
Kings Shade Walk, Epsom, KT19 8AU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ANDREW, Helen Lucy, GRIFFITHS, Chloe, PALMER-SMITH, Ian, PANG, Hok
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE)

RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE) is an active company incorporated on 15 January 1987 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIDGEWAY (OXSHOTT) MANAGEMENT LIMITED(THE) was registered 39 years ago.(SIC: 68320)

Status

active

Active since 39 years ago

Company No

02089819

LTD Company

Age

39 Years

Incorporated 15 January 1987

Size

N/A

Accounts

ARD: 5/4

Up to Date

8 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 4 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026
Contact
Address

Kings Shade Walk 123, High Street Epsom, KT19 8AU,

Timeline

32 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Funding Round
Jan 10
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Nov 12
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Feb 15
Director Joined
Jun 15
Director Joined
May 16
Director Joined
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Joined
Nov 16
Director Left
Jul 17
Director Left
Aug 17
Director Joined
Sept 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Jul 19
Director Left
Nov 19
Director Joined
Aug 20
Director Left
Aug 21
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Apr 25
Director Left
Jun 25
Director Left
Jul 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ANDREW, Helen Lucy

Active
123, High Street, EpsomKT19 8AU
Born June 1955
Director
Appointed 04 Dec 2024

GRIFFITHS, Chloe

Active
123, High Street, EpsomKT19 8AU
Born September 1984
Director
Appointed 04 Dec 2024

PALMER-SMITH, Ian

Active
123, High Street, EpsomKT19 8AU
Born November 1965
Director
Appointed 15 Jul 2019

PANG, Hok

Active
123, High Street, EpsomKT19 8AU
Born June 1966
Director
Appointed 04 Dec 2024

CLARKE, David James

Resigned
Hampers Croft The Ridgeway, LeatherheadKT22 0LJ
Secretary
Appointed N/A
Resigned 18 Jun 1993

GARRETT, Fiona Mary

Resigned
123, High Street, EpsomKT19 8AU
Secretary
Appointed 28 May 2008
Resigned 28 Jan 2018

MUNDIE, Ian Spencer

Resigned
Little Orchard Ridgeway Close, LeatherheadKT22 0LQ
Secretary
Appointed 19 Jun 1998
Resigned 07 Feb 2008

RYAN, Margaret Ann

Resigned
123, High Street, EpsomKT19 8AU
Secretary
Appointed 06 Feb 2018
Resigned 15 Oct 2018

VALENTINE, Susan

Resigned
White Garth Ridgeway Close, OxshottKT22 0LQ
Secretary
Appointed 18 Jun 1993
Resigned 19 Jun 1998

ANDREW, Helen Lucy

Resigned
123, High Street, EpsomKT19 8AU
Born June 1955
Director
Appointed 07 Feb 2011
Resigned 07 Jun 2013

ARMISTEAD, Anthony Edward

Resigned
123, High Street, EpsomKT19 8AU
Born June 1941
Director
Appointed 19 Jun 2000
Resigned 05 Jul 2017

ARMSTRONG, Lesley Denise

Resigned
123, High Street, EpsomKT19 8AU
Born March 1963
Director
Appointed 19 Feb 2004
Resigned 02 Jul 2025

BARRAND, Peter John

Resigned
123, High Street, EpsomKT19 8AU
Born May 1970
Director
Appointed 10 Feb 2015
Resigned 21 Jun 2025

BATCHELOR, Peter Reginald

Resigned
Pikes The Ridgeway, LeatherheadKT22 0LG
Born September 1930
Director
Appointed N/A
Resigned 05 Oct 1998

BEEBE, Philip

Resigned
Westburn Ridgeway Close, LeatherheadKT22 0LQ
Born May 1947
Director
Appointed 15 Jun 2007
Resigned 12 Feb 2008

BEEBE, Philip

Resigned
Westburn Ridgeway Close, LeatherheadKT22 0LQ
Born May 1947
Director
Appointed N/A
Resigned 26 Jun 1992

BLENKINSOP, Janice Gai

Resigned
Meadway, Oxshott VillageKT22 0LL
Born February 1950
Director
Appointed 13 Jun 1997
Resigned 15 Jul 2005

BOWDEN, Catherine Louise

Resigned
Granta Cottage, OxshottKT22 0LG
Born January 1963
Director
Appointed 15 Dec 2004
Resigned 12 Jun 2009

BOWDEN, Philip Maximilian

Resigned
Granta Cottage, OxshottKT22 0LG
Born March 1972
Director
Appointed 12 Jun 2009
Resigned 10 Jun 2011

BRIGGS, Clare

Resigned
123, High Street, EpsomKT19 8AU
Born July 1971
Director
Appointed 05 Jun 2015
Resigned 05 Aug 2017

BROCKBANK, Christopher Peter

Resigned
Wynchmore Ridgeway Close, LeatherheadKT22 0LQ
Born July 1957
Director
Appointed N/A
Resigned 18 Jun 1993

BROWN, Marjorie Eleanor

Resigned
Clare Cottage Ridgeway Close, LeatherheadKT22 0LQ
Born May 1915
Director
Appointed 13 Jun 1997
Resigned 15 Jun 2000

CONLAN, Mark

Resigned
Kibo, OxshottKT22 0LQ
Born September 1971
Director
Appointed 15 Jun 2007
Resigned 28 May 2008

COUZENS, Alan Charles Christian

Resigned
Tamarisk, LeatherheadKT22 0LQ
Born December 1967
Director
Appointed 15 Jul 2005
Resigned 12 Nov 2012

CUTHBERT, David Alwyn

Resigned
123, High Street, EpsomKT19 8AU
Born October 1966
Director
Appointed 15 Jul 2005
Resigned 26 Jul 2016

FROST, Rodney Frederick

Resigned
123, High Street, EpsomKT19 8AU
Born April 1962
Director
Appointed 03 May 2016
Resigned 04 Jul 2018

GARRETT, Fiona Mary

Resigned
123, High Street, EpsomKT19 8AU
Born October 1954
Director
Appointed 18 Aug 2020
Resigned 31 Dec 2024

GARRETT, Fiona Mary

Resigned
123, High Street, EpsomKT19 8AU
Born October 1954
Director
Appointed 15 Jun 2007
Resigned 04 Jul 2018

GHOSH, Kenrick

Resigned
Fairmile Cottage Danes Close, LeatherheadKT22 0LL
Born November 1952
Director
Appointed 13 Jun 1997
Resigned 15 Jul 2005

GRAHAM, Michael John

Resigned
Spinney Hatch The Ridgeway, LeatherheadKT22 0LG
Born October 1951
Director
Appointed 18 Jun 1993
Resigned 13 Jun 1997

GULDEN, Robert Arthur

Resigned
Fairmile Cottage, OxshottKT22 0LL
Born March 1960
Director
Appointed N/A
Resigned 17 Jun 1994

HOLDER, Kathleen Betty

Resigned
Westcroft Ridgeway Close, LeatherheadKT22 0LQ
Born June 1925
Director
Appointed N/A
Resigned 29 Jul 1998

JONES, Dorothea

Resigned
Springwood, OxshottKT22 0LJ
Born May 1942
Director
Appointed 16 Jun 1995
Resigned 11 Jul 2003

KIDDLE, Janet Elizabeth

Resigned
123, High Street, EpsomKT19 8AU
Born August 1952
Director
Appointed 08 Nov 2016
Resigned 26 Mar 2025

LEWIN, Michael Guy Geneste

Resigned
Staddlestone Ridgeway Close, LeatherheadKT22 0LQ
Born May 1920
Director
Appointed 13 Jun 1997
Resigned 15 Jun 2007
Fundings
Financials
Latest Activities

Filing History

196

Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
28 July 2025
MAMA
Memorandum Articles
14 July 2025
MAMA
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Resolution
7 November 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Resolution
17 August 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
18 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2018
TM02Termination of Secretary
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2016
TM01Termination of Director
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 January 2013
AAAnnual Accounts
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Capital Allotment Shares
16 January 2010
SH01Allotment of Shares
Legacy
16 September 2009
363aAnnual Return
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 July 2009
AAAnnual Accounts
Legacy
19 July 2009
288bResignation of Director or Secretary
Legacy
19 July 2009
288bResignation of Director or Secretary
Legacy
2 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
20 August 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
353353
Legacy
12 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
10 September 2007
363sAnnual Return (shuttle)
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Memorandum Articles
24 July 2006
MEM/ARTSMEM/ARTS
Resolution
24 July 2006
RESOLUTIONSResolutions
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
16 September 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 July 2004
AAAnnual Accounts
Legacy
22 March 2004
288bResignation of Director or Secretary
Legacy
22 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2004
AAAnnual Accounts
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
10 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 August 2002
AAAnnual Accounts
Legacy
14 August 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 August 2001
AAAnnual Accounts
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 August 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
5 August 1998
288bResignation of Director or Secretary
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
25 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 June 1998
AAAnnual Accounts
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 July 1996
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Resolution
4 April 1996
RESOLUTIONSResolutions
Legacy
29 August 1995
288288
Legacy
29 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
25 July 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
28 July 1993
363sAnnual Return (shuttle)
Legacy
28 July 1993
288288
Legacy
28 July 1993
288288
Legacy
29 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
12 March 1992
288288
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
12 March 1992
363aAnnual Return
Legacy
10 February 1992
88(2)R88(2)R
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
4 December 1990
88(2)R88(2)R
Legacy
29 October 1990
288288
Legacy
29 October 1990
363363
Legacy
9 October 1990
287Change of Registered Office
Legacy
5 June 1990
88(2)R88(2)R
Legacy
5 June 1990
363363
Accounts With Accounts Type Full
6 March 1990
AAAnnual Accounts
Legacy
5 February 1990
288288
Legacy
21 March 1989
288288
Legacy
21 March 1989
288288
Legacy
28 February 1989
363363
Legacy
27 February 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 July 1987
224224
Legacy
18 June 1987
287Change of Registered Office
Legacy
18 June 1987
288288
Incorporation Company
15 January 1987
NEWINCIncorporation
Certificate Incorporation
15 January 1987
CERTINCCertificate of Incorporation