Background WavePink WaveYellow Wave

RINGHALL PROPERTIES LTD. (05979498)

RINGHALL PROPERTIES LTD. (05979498) is an active UK company. incorporated on 26 October 2006. with registered office in Beaconsfield. The company operates in the Construction sector, engaged in development of building projects. RINGHALL PROPERTIES LTD. has been registered for 19 years. Current directors include HARJI, Darsa, SAMSON, Darrel, SAMSON, Leonard.

Company Number
05979498
Status
active
Type
ltd
Incorporated
26 October 2006
Age
19 years
Address
C/O Azets Burnham Yard, Beaconsfield, HP9 2JH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARJI, Darsa, SAMSON, Darrel, SAMSON, Leonard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGHALL PROPERTIES LTD.

RINGHALL PROPERTIES LTD. is an active company incorporated on 26 October 2006 with the registered office located in Beaconsfield. The company operates in the Construction sector, specifically engaged in development of building projects. RINGHALL PROPERTIES LTD. was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05979498

LTD Company

Age

19 Years

Incorporated 26 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

C/O Azets Burnham Yard London End Beaconsfield, HP9 2JH,

Previous Addresses

C/O Azets Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA United Kingdom
From: 16 September 2020To: 15 December 2021
C/O Wilkins Kennedy Llp Anglo House, Bell Lane Office Village Bell Lane Amersham Buckinghamshire HP6 6FA
From: 7 March 2013To: 16 September 2020
Anglo House Bell Lane Office Village Bell Lane, Little Chalfont Amersham Buckinghamshire HP6 6FA United Kingdom
From: 1 February 2012To: 7 March 2013
1St Floor, Equity House 57 Hill Avenue Amersham Buckinghamshire HP6 5UN
From: 26 October 2006To: 1 February 2012
Timeline

2 key events • 2006 - 2014

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Sept 14
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

SAMSON, Darrel

Active
Paines Lane, PinnerHA5 3BT
Secretary
Appointed 12 Mar 2007

HARJI, Darsa

Active
Paines Lane, PinnerHA5 3BT
Born July 1964
Director
Appointed 12 Mar 2007

SAMSON, Darrel

Active
Paines Lane, PinnerHA5 3BT
Born January 1963
Director
Appointed 12 Mar 2007

SAMSON, Leonard

Active
Paines Lane, PinnerHA5 3BT
Born January 1942
Director
Appointed 12 Mar 2007

CHETTLEBURGH'S SECRETARIAL LTD

Resigned
Temple House, LondonEC2A 4XH
Corporate secretary
Appointed 26 Oct 2006
Resigned 12 Mar 2007

CHETTLEBURGHS LIMITED

Resigned
Temple House, LondonEC2A 4XH
Corporate director
Appointed 26 Oct 2006
Resigned 12 Mar 2007

Persons with significant control

2

Mr Leonard Samson

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Myrna Samson

Active
Burnham Yard, BeaconsfieldHP9 2JH
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
13 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Capital Allotment Shares
8 September 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Move Registers To Registered Office Company
1 February 2012
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Move Registers To Sail Company
15 November 2011
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Sail Address Company
15 November 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Legacy
26 November 2008
190190
Legacy
26 November 2008
353353
Legacy
26 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 August 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
11 July 2007
88(2)R88(2)R
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
287Change of Registered Office
Incorporation Company
26 October 2006
NEWINCIncorporation