Background WavePink WaveYellow Wave

RIDGEWAY PROPERTY GROUP LIMITED (10394858)

RIDGEWAY PROPERTY GROUP LIMITED (10394858) is an active UK company. incorporated on 26 September 2016. with registered office in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RIDGEWAY PROPERTY GROUP LIMITED has been registered for 9 years. Current directors include DE SILVA, Chaw Su, Dr, DE SILVA, Don Julian, Dr.

Company Number
10394858
Status
active
Type
ltd
Incorporated
26 September 2016
Age
9 years
Address
C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DE SILVA, Chaw Su, Dr, DE SILVA, Don Julian, Dr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGEWAY PROPERTY GROUP LIMITED

RIDGEWAY PROPERTY GROUP LIMITED is an active company incorporated on 26 September 2016 with the registered office located in Newcastle Upon Tyne. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RIDGEWAY PROPERTY GROUP LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10394858

LTD Company

Age

9 Years

Incorporated 26 September 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

FIELDBAY PROPERTIES LIMITED
From: 26 September 2016To: 7 November 2016
Contact
Address

C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

5-7 Station Road Longfield DA3 7QD England
From: 16 April 2025To: 28 October 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 8 October 2024To: 16 April 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 20 November 2018To: 8 October 2024
107 Cleethorpe Road Grimsby N E Lincs DN31 3ER United Kingdom
From: 7 October 2016To: 20 November 2018
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 26 September 2016To: 7 October 2016
Timeline

9 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Sept 16
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE SILVA, Chaw Su, Dr

Active
Bulman House Regent Centre, Newcastle Upon TyneNE3 3LS
Born March 1974
Director
Appointed 07 Oct 2016

DE SILVA, Don Julian, Dr

Active
BarnetEN5 5BY
Born September 1974
Director
Appointed 07 Oct 2016

DE SILVA, Chaw Su, Dr

Resigned
BarnetEN5 5BY
Born March 1974
Director
Appointed 07 Oct 2016
Resigned 07 Oct 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 26 Sept 2016
Resigned 07 Oct 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Chaw Su De Silva

Active
BarnetEN5 5BY
Born March 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2017

Mr Don Julian De Silva

Active
BarnetEN5 5BY
Born September 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Sept 2017
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2016
Ceased 07 Oct 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
27 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 April 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
24 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
23 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 November 2016
AA01Change of Accounting Reference Date
Resolution
7 November 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Incorporation Company
26 September 2016
NEWINCIncorporation