Background WavePink WaveYellow Wave

RIDGEWAY RENTS LIMITED (04506426)

RIDGEWAY RENTS LIMITED (04506426) is an active UK company. incorporated on 8 August 2002. with registered office in Kingsbridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIDGEWAY RENTS LIMITED has been registered for 23 years. Current directors include ALLEN-FORD, Michelle Yvonne, HANMER, David Nicholas Frank, HANMER, Sarah Stapleton and 1 others.

Company Number
04506426
Status
active
Type
ltd
Incorporated
8 August 2002
Age
23 years
Address
Elliott House, Kingsbridge, TQ7 1BY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ALLEN-FORD, Michelle Yvonne, HANMER, David Nicholas Frank, HANMER, Sarah Stapleton, NORTON, James Anthony Hayden
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY RENTS LIMITED

RIDGEWAY RENTS LIMITED is an active company incorporated on 8 August 2002 with the registered office located in Kingsbridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIDGEWAY RENTS LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04506426

LTD Company

Age

23 Years

Incorporated 8 August 2002

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 27 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

Elliott House Church Street Kingsbridge, TQ7 1BY,

Previous Addresses

Albany House, 5 New Street Salisbury Wiltshire SP1 2PH
From: 8 August 2002To: 20 December 2010
Timeline

8 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Sept 17
Director Left
Apr 20
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

ALLEN-FORD, Michelle Yvonne

Active
Church Street, KingsbridgeTQ7 1BY
Born April 1982
Director
Appointed 01 Jan 2017

HANMER, David Nicholas Frank

Active
Church Street, KingsbridgeTQ7 1BY
Born September 1944
Director
Appointed 03 Dec 2010

HANMER, Sarah Stapleton

Active
Church Street, KingsbridgeTQ7 1BY
Born April 1949
Director
Appointed 03 Dec 2010

NORTON, James Anthony Hayden

Active
Church Street, KingsbridgeTQ7 1BY
Born July 1973
Director
Appointed 01 Jan 2017

OGILVIE, Natasha Linda Jean

Resigned
Gorseacre, WoottonBH25 5TR
Secretary
Appointed 08 Aug 2002
Resigned 31 Aug 2008

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Aug 2002
Resigned 08 Aug 2002

OGILVIE, Adam George Drummond

Resigned
Apartment 4 Applemore House, LymingtonSO41 9BA
Born March 1948
Director
Appointed 08 Aug 2002
Resigned 03 Dec 2010

OGILVIE, Natasha Linda Jean

Resigned
Gorseacre, WoottonBH25 5TR
Born January 1948
Director
Appointed 08 Aug 2002
Resigned 31 Aug 2008

RUSSO, Trudie Anne

Resigned
Dibden Purlieu, Southampton
Born July 1959
Director
Appointed 01 Jan 2017
Resigned 27 Mar 2020

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Aug 2002
Resigned 08 Aug 2002

Persons with significant control

1

Church Street, KingsbridgeTQ7 1BY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
28 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 July 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Legacy
2 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
28 November 2008
395Particulars of Mortgage or Charge
Legacy
30 September 2008
363aAnnual Return
Legacy
30 September 2008
288cChange of Particulars
Legacy
11 September 2008
288bResignation of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 April 2008
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2006
AAAnnual Accounts
Legacy
16 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 June 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
20 August 2003
88(2)R88(2)R
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
225Change of Accounting Reference Date
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Legacy
30 August 2002
288bResignation of Director or Secretary
Incorporation Company
8 August 2002
NEWINCIncorporation