Background WavePink WaveYellow Wave

EPSOM RIDGE LIMITED (02419424)

EPSOM RIDGE LIMITED (02419424) is an active UK company. incorporated on 4 September 1989. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EPSOM RIDGE LIMITED has been registered for 36 years. Current directors include CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane.

Company Number
02419424
Status
active
Type
ltd
Incorporated
4 September 1989
Age
36 years
Address
Ridgecourt, Epsom, KT18 7EP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMPLING, Jeremy Graham Paul, POPE, Sandra Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EPSOM RIDGE LIMITED

EPSOM RIDGE LIMITED is an active company incorporated on 4 September 1989 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EPSOM RIDGE LIMITED was registered 36 years ago.(SIC: 68209)

Status

active

Active since 36 years ago

Company No

02419424

LTD Company

Age

36 Years

Incorporated 4 September 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

ASHDOWN FOREST GOLF HOTEL LTD
From: 19 January 1996To: 8 April 2003
FIRST MARINE FINANCE LTD
From: 22 September 1995To: 19 January 1996
FIRST COLONIAL FINANCE LTD
From: 7 September 1995To: 22 September 1995
CLARENCE MARINE LIMITED
From: 6 November 1989To: 7 September 1995
RUNSLOT LIMITED
From: 4 September 1989To: 6 November 1989
Contact
Address

Ridgecourt The Ridge Epsom, KT18 7EP,

Previous Addresses

Suite 29 Forum House Stirling Road Chichester PO19 7DN United Kingdom
From: 28 February 2017To: 21 June 2018
Suite 29 Forum House Stirling Road Chichester PO19 7DN
From: 4 September 1989To: 28 February 2017
Timeline

3 key events • 1989 - 2018

Funding Officers Ownership
Company Founded
Sept 89
Funding Round
Oct 16
Director Joined
Jan 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

ICM ADMINISTRATION LIMITED

Active
The Ridge, EpsomKT18 7EP
Corporate secretary
Appointed 24 Jan 2020

CAMPLING, Jeremy Graham Paul

Active
The Ridge, EpsomKT18 7EP
Born September 1969
Director
Appointed 18 Feb 2004

POPE, Sandra Jane

Active
The Ridge, EpsomKT18 7EP
Born June 1963
Director
Appointed 03 Jan 2018

BAKER, Christopher Paul

Resigned
The Ridge, EpsomKT18 7EP
Secretary
Appointed 26 Jul 1995
Resigned 24 Jan 2020

BAKER, Christopher Paul

Resigned
22 Stirling Road, ChichesterPO19 7DS
Secretary
Appointed 01 Dec 1993
Resigned 31 Dec 1994

SMITH, David Robert

Resigned
39 Wigan Crescent, HavantPO9 3PN
Secretary
Appointed 01 Jan 1995
Resigned 26 Jul 1995

SMITH, David Robert

Resigned
39 Wigan Crescent, HavantPO9 3PN
Secretary
Appointed N/A
Resigned 01 Dec 1993

ANDERSON, Lindsey Ross

Resigned
30 Arthur Road, WinchesterSO23 7EA
Born July 1946
Director
Appointed 09 Dec 1998
Resigned 15 Jun 2000

BAKER, Christopher Paul

Resigned
22 Stirling Road, ChichesterPO19 7DS
Born February 1954
Director
Appointed 26 Jul 1995
Resigned 15 Jun 2000

BOUGOURD, Martyn Herbert

Resigned
16 The Fairway, Rowlands CastlePO9 6AQ
Born December 1929
Director
Appointed N/A
Resigned 08 Jul 1994

DINGLE, John Kenneth

Resigned
14 Grovewood Close, RickmansworthWD3 5PU
Born May 1959
Director
Appointed 01 Nov 1999
Resigned 18 Feb 2004

EDWARDS, Anthony Hugh

Resigned
166 Balvernie Grove, LondonSW18 5RW
Born November 1942
Director
Appointed 26 Oct 1994
Resigned 26 Jul 1995

GUYMER, Eric Norman Lawrence

Resigned
April Cottage 1 Evelegh Road, PortsmouthPO6 1DH
Born November 1909
Director
Appointed N/A
Resigned 30 Sept 1993

HAINES, Christopher John Minton

Resigned
Cheshunts, ColchesterCO4 5SY
Born April 1939
Director
Appointed 15 Jun 2000
Resigned 24 Sept 2003

JILLINGS, Charles David Owen

Resigned
Brockholt, Tyrells WoodKT22 8QJ
Born September 1955
Director
Appointed 26 Jul 1995
Resigned 09 Dec 1998

MORGAN, Dafydd Huw

Resigned
40 Deanfield Road, Henley On ThamesRG9 1UG
Born September 1960
Director
Appointed 01 Nov 1999
Resigned 15 Jun 2000

POWELL, John Edward

Resigned
87 Ferndale, WaterloovillePO7 7PQ
Born September 1929
Director
Appointed 31 Dec 1992
Resigned 08 Jul 1994

SAVILLE, Duncan Paul

Resigned
Ridgecourt, EpsomKT18 7EP
Born January 1957
Director
Appointed 11 Mar 1996
Resigned 28 Feb 1997

SAVILLE, Duncan Paul

Resigned
Brockholt, LeatherheadKT22 8QJ
Born January 1957
Director
Appointed 01 Dec 1993
Resigned 26 Jul 1995

SHAW, Ian Dudley

Resigned
60 Woodville Drive, PortsmouthPO1 2TG
Born December 1948
Director
Appointed N/A
Resigned 08 Jul 1994

SMITH, David Robert

Resigned
39 Wigan Crescent, HavantPO9 3PN
Born January 1933
Director
Appointed 01 Dec 1993
Resigned 26 Jul 1995

SOLEN, Christopher John

Resigned
The Barn, Titchfield FarehamPO14 4DH
Born October 1948
Director
Appointed 15 Jul 1994
Resigned 26 Jul 1995

TUCKER, Allen Charles

Resigned
56 Hillcrest Road, CamberleyGU15 1LG
Born July 1942
Director
Appointed N/A
Resigned 30 Jun 1992

WORLEY, Frank Bernard

Resigned
12 Grand Parade, PortsmouthPO1 2NF
Born August 1944
Director
Appointed N/A
Resigned 16 Nov 1992

WRIGHT, Michael Reginald

Resigned
Meadowlands 125 Finchdean Road, Rowlands CastlePO9 6EN
Born August 1934
Director
Appointed N/A
Resigned 26 Jul 1995

Persons with significant control

1

Forum House, ChichesterPO19 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Accounts With Accounts Type Small
22 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2020
AAAnnual Accounts
Resolution
9 March 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
6 March 2020
CC04CC04
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 March 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
1 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2017
AAAnnual Accounts
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Change Person Secretary Company With Change Date
6 October 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
20 October 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Annual Return Company With Made Up Date
24 February 2011
AR01AR01
Accounts With Accounts Type Small
18 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Legacy
4 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
3 September 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Small
28 November 2008
AAAnnual Accounts
Legacy
20 November 2008
287Change of Registered Office
Legacy
27 February 2008
363aAnnual Return
Legacy
12 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 October 2007
AAAnnual Accounts
Legacy
27 March 2007
363aAnnual Return
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
10 March 2006
363aAnnual Return
Resolution
7 February 2006
RESOLUTIONSResolutions
Resolution
7 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
21 March 2005
363aAnnual Return
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
17 March 2004
363aAnnual Return
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
2 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2003
288cChange of Particulars
Legacy
3 March 2003
363aAnnual Return
Accounts With Accounts Type Small
3 April 2002
AAAnnual Accounts
Legacy
6 March 2002
363aAnnual Return
Legacy
6 March 2002
363(353)363(353)
Legacy
6 March 2002
363(190)363(190)
Accounts With Accounts Type Small
9 October 2001
AAAnnual Accounts
Legacy
23 February 2001
363aAnnual Return
Legacy
1 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 July 2000
AAAnnual Accounts
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
363aAnnual Return
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
10 April 1999
AAAnnual Accounts
Legacy
14 March 1999
363aAnnual Return
Accounts With Accounts Type Small
18 January 1999
AAAnnual Accounts
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
288bResignation of Director or Secretary
Legacy
6 March 1998
363aAnnual Return
Legacy
7 October 1997
225Change of Accounting Reference Date
Legacy
23 April 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
363aAnnual Return
Legacy
11 March 1997
363(353)363(353)
Legacy
11 March 1997
363(190)363(190)
Legacy
6 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 January 1997
AAAnnual Accounts
Resolution
14 January 1997
RESOLUTIONSResolutions
Legacy
4 June 1996
288288
Legacy
25 March 1996
363x363x
Certificate Change Of Name Company
18 January 1996
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Certificate Change Of Name Company
6 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
288288
Legacy
4 September 1995
287Change of Registered Office
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
13 April 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
288288
Legacy
13 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 August 1994
AAAnnual Accounts
Legacy
28 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
7 March 1994
363sAnnual Return (shuttle)
Legacy
14 January 1994
288288
Legacy
22 December 1993
288288
Legacy
22 December 1993
288288
Legacy
26 October 1993
288288
Accounts With Accounts Type Full
22 July 1993
AAAnnual Accounts
Legacy
23 June 1993
88(2)R88(2)R
Legacy
23 June 1993
123Notice of Increase in Nominal Capital
Resolution
23 June 1993
RESOLUTIONSResolutions
Resolution
23 June 1993
RESOLUTIONSResolutions
Legacy
19 March 1993
363sAnnual Return (shuttle)
Legacy
14 January 1993
288288
Legacy
2 December 1992
288288
Legacy
21 August 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
3 April 1992
363b363b
Legacy
29 November 1991
288288
Legacy
27 November 1991
288288
Legacy
12 August 1991
288288
Legacy
25 July 1991
288288
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
9 February 1991
288288
Accounts With Accounts Type Full
30 May 1990
AAAnnual Accounts
Legacy
27 March 1990
288288
Legacy
9 January 1990
288288
Legacy
9 January 1990
88(2)R88(2)R
Legacy
9 January 1990
224224
Legacy
20 December 1989
288288
Resolution
5 December 1989
RESOLUTIONSResolutions
Memorandum Articles
10 November 1989
MEM/ARTSMEM/ARTS
Legacy
7 November 1989
287Change of Registered Office
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 1989
123Notice of Increase in Nominal Capital
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Incorporation Company
4 September 1989
NEWINCIncorporation