Background WavePink WaveYellow Wave

RINGLEY BUILDING SURVEYING LIMITED (14367261)

RINGLEY BUILDING SURVEYING LIMITED (14367261) is an active UK company. incorporated on 21 September 2022. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities. RINGLEY BUILDING SURVEYING LIMITED has been registered for 3 years. Current directors include BOWRING, Mary-Anne, CURTIS, Jonathan Edward, PAUL, James.

Company Number
14367261
Status
active
Type
ltd
Incorporated
21 September 2022
Age
3 years
Address
1 Castle Road, London, NW1 8PR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
BOWRING, Mary-Anne, CURTIS, Jonathan Edward, PAUL, James
SIC Codes
71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RINGLEY BUILDING SURVEYING LIMITED

RINGLEY BUILDING SURVEYING LIMITED is an active company incorporated on 21 September 2022 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities. RINGLEY BUILDING SURVEYING LIMITED was registered 3 years ago.(SIC: 71129)

Status

active

Active since 3 years ago

Company No

14367261

LTD Company

Age

3 Years

Incorporated 21 September 2022

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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

RINGLEY BUILDING SURVEYING & FM LIMITED
From: 21 September 2022To: 10 February 2025
Contact
Address

1 Castle Road London, NW1 8PR,

Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jun 23
New Owner
Sept 24
Director Joined
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BOWRING, Mary-Anne

Active
Fortess Road, LondonNW5 1AG
Born July 1970
Director
Appointed 21 Sept 2022

CURTIS, Jonathan Edward

Active
Castle Road, LondonNW1 8PR
Born November 1964
Director
Appointed 21 Sept 2022

PAUL, James

Active
Castle Road, LondonNW1 8PR
Born July 1984
Director
Appointed 16 Dec 2024

KINGDON, Anthony Charles

Resigned
Castle Road, LondonNW1 8PR
Born March 1985
Director
Appointed 21 Sept 2022
Resigned 08 Jun 2023

Persons with significant control

2

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 01 Apr 2023

Ms Mary-Anne Bowring

Active
Fortess Road, LondonNW5 1AG
Born July 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Certificate Change Of Name Company
10 February 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 September 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
12 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Incorporation Company
21 September 2022
NEWINCIncorporation