Background WavePink WaveYellow Wave

RIDGMOUNT PROPERTIES LIMITED (06778866)

RIDGMOUNT PROPERTIES LIMITED (06778866) is an active UK company. incorporated on 23 December 2008. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. RIDGMOUNT PROPERTIES LIMITED has been registered for 17 years. Current directors include ROKACH, Luzer.

Company Number
06778866
Status
active
Type
ltd
Incorporated
23 December 2008
Age
17 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ROKACH, Luzer
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGMOUNT PROPERTIES LIMITED

RIDGMOUNT PROPERTIES LIMITED is an active company incorporated on 23 December 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. RIDGMOUNT PROPERTIES LIMITED was registered 17 years ago.(SIC: 41100)

Status

active

Active since 17 years ago

Company No

06778866

LTD Company

Age

17 Years

Incorporated 23 December 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

28 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 10 March 2025 (1 year ago)
Period: 1 November 2022 - 30 April 2024(19 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Oct 19
Director Left
Oct 19
Loan Secured
Dec 23
Director Left
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

ROKACH, Luzer

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1956
Director
Appointed 23 Dec 2008

DUGGAN, Jeffrey

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 23 Dec 2008
Resigned 24 Oct 2019

HART, Shaun Antony

Resigned
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 16 Oct 2017
Resigned 31 Mar 2024

DUGGAN, Jeffrey

Resigned
1075 Finchley Road, LondonNW11 0PU
Born February 1942
Director
Appointed 23 Dec 2008
Resigned 24 Oct 2019

HART, Shaun Antony

Resigned
1075 Finchley Road, LondonNW11 0PU
Born December 1975
Director
Appointed 24 Oct 2019
Resigned 31 Mar 2024
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 July 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 October 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Accounts With Accounts Type Small
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
4 November 2009
AA01Change of Accounting Reference Date
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Incorporation Company
23 December 2008
NEWINCIncorporation