Background WavePink WaveYellow Wave

RIDGE PM LTD (14079150)

RIDGE PM LTD (14079150) is an active UK company. incorporated on 29 April 2022. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. RIDGE PM LTD has been registered for 3 years. Current directors include BOSSOM, George Edward Martin, BREWER, Andrew, MCCARTHY, Steven and 1 others.

Company Number
14079150
Status
active
Type
ltd
Incorporated
29 April 2022
Age
3 years
Address
Windsor House Heritage Gate, Oxford, OX4 6LB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOSSOM, George Edward Martin, BREWER, Andrew, MCCARTHY, Steven, WALKER, Duncan Charles Eades
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDGE PM LTD

RIDGE PM LTD is an active company incorporated on 29 April 2022 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RIDGE PM LTD was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14079150

LTD Company

Age

3 Years

Incorporated 29 April 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Windsor House Heritage Gate East Point Business Park Oxford, OX4 6LB,

Previous Addresses

6 Poland Street 4th Floor London W1F 8PS England
From: 29 April 2022To: 17 July 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Sept 23
Funding Round
Jan 25
Funding Round
Jan 25
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BOSSOM, George Edward Martin

Active
The Coade, LondonSE11 5EL
Born February 1992
Director
Appointed 29 Apr 2022

BREWER, Andrew

Active
Heritage Gate, OxfordOX4 6LB
Born September 1967
Director
Appointed 06 Jul 2022

MCCARTHY, Steven

Active
Heritage Gate, OxfordOX4 6LB
Born March 1984
Director
Appointed 05 Jul 2022

WALKER, Duncan Charles Eades

Active
The Coade, LondonSE11 5EL
Born April 1979
Director
Appointed 29 Apr 2022

Persons with significant control

2

Poland Street, LondonW1F 8PS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Apr 2022

His Majesty The King In Right Of Alberta (Hmka)

Active
101 Street Nw, Edmonton

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Apr 2022
Fundings
Financials
Latest Activities

Filing History

25

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
9 May 2024
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Capital Allotment Shares
14 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 May 2023
CS01Confirmation Statement
Capital Allotment Shares
28 September 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Resolution
11 July 2022
RESOLUTIONSResolutions
Memorandum Articles
11 July 2022
MAMA
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
29 June 2022
CH01Change of Director Details
Capital Allotment Shares
29 June 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 June 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
29 April 2022
NEWINCIncorporation