Background WavePink WaveYellow Wave

RINGLEY VALUATIONS LIMITED (11788579)

RINGLEY VALUATIONS LIMITED (11788579) is an active UK company. incorporated on 25 January 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies and 2 other business activities. RINGLEY VALUATIONS LIMITED has been registered for 7 years. Current directors include BOWRING, Mary-Anne, GEORGALLIS, Christopher, GEORGALLIS, Nichola Louise and 1 others.

Company Number
11788579
Status
active
Type
ltd
Incorporated
25 January 2019
Age
7 years
Address
1 Castle Road, London, NW1 8PR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BOWRING, Mary-Anne, GEORGALLIS, Christopher, GEORGALLIS, Nichola Louise, MUNN, Hannah
SIC Codes
68310, 71111, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGLEY VALUATIONS LIMITED

RINGLEY VALUATIONS LIMITED is an active company incorporated on 25 January 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies and 2 other business activities. RINGLEY VALUATIONS LIMITED was registered 7 years ago.(SIC: 68310, 71111, 74909)

Status

active

Active since 7 years ago

Company No

11788579

LTD Company

Age

7 Years

Incorporated 25 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

RINGLEY SURVEYS LIMITED
From: 25 January 2019To: 23 September 2025
Contact
Address

1 Castle Road London, NW1 8PR,

Previous Addresses

, Ringley House, 349 Royal College Street, London, Greater London, NW1 9QS
From: 25 January 2019To: 11 July 2019
Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Apr 22
Director Left
May 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Apr 24
Director Joined
Mar 25
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

RINGLEY LIMITED

Active
Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 25 Jan 2019

BOWRING, Mary-Anne

Active
Castle Road, LondonNW1 8PR
Born July 1970
Director
Appointed 25 Jan 2019

GEORGALLIS, Christopher

Active
Castle Road, LondonNW1 8PR
Born March 1989
Director
Appointed 13 Oct 2022

GEORGALLIS, Nichola Louise

Active
Castle Road, LondonNW1 8PR
Born March 1992
Director
Appointed 13 Oct 2022

MUNN, Hannah

Active
Castle Road, LondonNW1 8PR
Born July 1991
Director
Appointed 01 Mar 2025

ARISTODEMOU, Leana

Resigned
Castle Road, LondonNW1 8PR
Born February 1995
Director
Appointed 28 Apr 2022
Resigned 11 Apr 2024

MCGILL, Alistair Peter

Resigned
Castle Road, LondonNW1 8PR
Born October 1968
Director
Appointed 25 Jan 2019
Resigned 09 May 2022

RINGLEY LIMITED

Resigned
Royal College Street, LondonNW1 9QS
Corporate director
Appointed 25 Jan 2019
Resigned 25 Jan 2019

Persons with significant control

4

3 Active
1 Ceased

Mr Mehdi Mehra

Active
Castle Road, LondonNW1 8PR
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023

Ms Mary-Anne Bowring

Active
Castle Road, LondonNW1 8PR
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Fulbourne Road, LondonE17 4EE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2023
Royal College Street, LondonNW1 9QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Jan 2019
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
23 September 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 October 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
10 January 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
13 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
12 September 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Second Filing Of Director Appointment With Name
1 June 2023
RP04AP01RP04AP01
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Incorporation Company
25 January 2019
NEWINCIncorporation