Background WavePink WaveYellow Wave

THE RIDINGS MANAGEMENT COMPANY LIMITED (06483996)

THE RIDINGS MANAGEMENT COMPANY LIMITED (06483996) is an active UK company. incorporated on 25 January 2008. with registered office in Kidlington. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RIDINGS MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include BROWNING, James Edward Singh, OGDEN, Richard John Lindsay.

Company Number
06483996
Status
active
Type
ltd
Incorporated
25 January 2008
Age
18 years
Address
1 Court Farm Barns Medcroft Road, Kidlington, OX5 3AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWNING, James Edward Singh, OGDEN, Richard John Lindsay
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIDINGS MANAGEMENT COMPANY LIMITED

THE RIDINGS MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 January 2008 with the registered office located in Kidlington. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RIDINGS MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06483996

LTD Company

Age

18 Years

Incorporated 25 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

1 Court Farm Barns Medcroft Road Tackley Kidlington, OX5 3AL,

Previous Addresses

6 Court Farm Barns Medcroft Road Tackley Kidlington Oxfordshire OX5 3AL
From: 29 January 2010To: 6 March 2018
Pye Homes Langford Locks Kidlington Oxon OX5 1HZ
From: 25 January 2008To: 29 January 2010
Timeline

11 key events • 2008 - 2021

Funding Officers Ownership
Company Founded
Jan 08
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Dec 10
Director Left
Jan 13
Director Left
Dec 15
Director Left
Jul 21
Director Joined
Aug 21
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

PEERLESS PROPERTIES OXFORD LIMITED

Active
1 Court Farm Barns, KidlingtonOX5 3AL
Corporate secretary
Appointed 03 Dec 2009

BROWNING, James Edward Singh

Active
Watery Lane, WantageOX12 9PL
Born July 1986
Director
Appointed 17 Aug 2021

OGDEN, Richard John Lindsay

Active
West Street, SparsholtOX12 9PS
Born February 1973
Director
Appointed 26 Oct 2010

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Secretary
Appointed 28 Jan 2009
Resigned 03 Dec 2009

DARBYS SECRETARIAL SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate secretary
Appointed 25 Jan 2008
Resigned 28 Jan 2009

BARTER, Robert William

Resigned
Home Farm House, OxfordOX33 1QA
Born September 1946
Director
Appointed 28 Jan 2009
Resigned 03 Dec 2009

BOWLEY, Arron

Resigned
West Street, Nr WantageOX12 9PS
Born May 1970
Director
Appointed 24 Nov 2009
Resigned 01 Aug 2012

GILES, Jeremy

Resigned
Watery Lane, WantageOX12 9PL
Born February 1970
Director
Appointed 26 Oct 2010
Resigned 25 Jun 2015

HEDGES, Nicholas Mitchell

Resigned
Wheatley Road, KidlingtonOX5 2FT
Born March 1953
Director
Appointed 26 Sept 2008
Resigned 28 Jan 2009

LEWIS, Rachel Wendy

Resigned
Court Farm Barns, KidlingtonOX5 3AL
Born May 1963
Director
Appointed 28 Jan 2009
Resigned 03 Dec 2009

MENDONCA, Jorge Emanuel

Resigned
Watery Lane, WantageOX12 9PL
Born July 1963
Director
Appointed 26 Oct 2010
Resigned 30 Apr 2021

DARBYS DIRECTOR SERVICES LIMITED

Resigned
52 New Inn Hall Street, OxfordOX1 2DN
Corporate director
Appointed 25 Jan 2008
Resigned 28 Jan 2009
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 April 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2016
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Appoint Person Director Company With Name
3 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2010
AR01AR01
Appoint Corporate Secretary Company With Name
9 February 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 January 2010
AD01Change of Registered Office Address
Legacy
7 December 2009
88(2)Return of Allotment of Shares
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
4 March 2009
88(2)Return of Allotment of Shares
Legacy
19 February 2009
287Change of Registered Office
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
30 September 2008
288aAppointment of Director or Secretary
Incorporation Company
25 January 2008
NEWINCIncorporation