Background WavePink WaveYellow Wave

THE RIDGE SUNNINGDALE MANAGEMENT COMPANY LIMITED (09794317)

THE RIDGE SUNNINGDALE MANAGEMENT COMPANY LIMITED (09794317) is an active UK company. incorporated on 24 September 2015. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RIDGE SUNNINGDALE MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include SCIARRETTA, Robert Gordon, SHAW, George.

Company Number
09794317
Status
active
Type
private-limited-guarant-nsc
Incorporated
24 September 2015
Age
10 years
Address
Morton Baxter Associates, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SCIARRETTA, Robert Gordon, SHAW, George
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIDGE SUNNINGDALE MANAGEMENT COMPANY LIMITED

THE RIDGE SUNNINGDALE MANAGEMENT COMPANY LIMITED is an active company incorporated on 24 September 2015 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RIDGE SUNNINGDALE MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09794317

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 24 September 2015

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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

Morton Baxter Associates 3 Slaters Court Knutsford, WA16 6BW,

Previous Addresses

C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England
From: 20 August 2024To: 3 January 2025
Market Chambers 3-4 Market Place Wokingham RG40 1AL England
From: 27 April 2018To: 20 August 2024
Barlow Robbins the Oriel Sydenham Road Guildford Surrey GU1 3SR
From: 24 September 2015To: 27 April 2018
Timeline

9 key events • 2015 - 2020

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Jul 18
Director Joined
Mar 19
Director Joined
Sept 19
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

SCIARRETTA, Robert Gordon

Active
3 Slaters Court, KnutsfordWA16 6BW
Born November 1952
Director
Appointed 26 Mar 2019

SHAW, George

Active
3 Slaters Court, KnutsfordWA16 6BW
Born July 1940
Director
Appointed 06 Sept 2019

GRIFFIN, Craig

Resigned
3-4 Market Place, WokinghamRG40 1AL
Secretary
Appointed 23 Oct 2015
Resigned 15 Apr 2019

BARLOW ROBBINS SECRETARIAT LIMITED

Resigned
Sydenham Road, GuildfordGU1 3SR
Corporate secretary
Appointed 24 Sept 2015
Resigned 23 Oct 2015

CHANSEC LIMITED

Resigned
3-4 Market Place, WokinghamRG40 1AL
Corporate secretary
Appointed 27 Apr 2018
Resigned 17 Oct 2024

GRIFFIN, Craig

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born April 1967
Director
Appointed 12 Nov 2015
Resigned 07 May 2019

JOSEPH, Warren

Resigned
3-4 Market Place, WokinghamRG40 1AL
Born November 1971
Director
Appointed 29 May 2018
Resigned 07 May 2019

LUCAS, Mark Roger

Resigned
The Oriel, GuildfordGU1 3SR
Born September 1969
Director
Appointed 24 Sept 2015
Resigned 13 Nov 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Craig Griffin

Ceased
3-4 Market Place, WokinghamRG40 1AL
Born April 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 May 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
15 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 March 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 April 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 April 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
27 April 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Incorporation Company
24 September 2015
NEWINCIncorporation