RIDGEACRE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
01/06/251 June 2025 Director's details changed for Mr Iain John Hunt on 2025-05-30

View Document

01/06/251 June 2025 Director's details changed for Mrs Julia Campbell on 2025-05-20

View Document

14/05/2514 May 2025 Secretary's details changed for Mrs Nicky Jones on 2025-04-30

View Document

14/05/2514 May 2025 Appointment of Mrs Nichola Anne Higgins as a director on 2025-05-01

View Document

14/05/2514 May 2025 Notification of Nichola Anne Higgins as a person with significant control on 2025-05-01

View Document

30/04/2530 April 2025 Registered office address changed from 1 Willoughby Gardens Birmingham B38 8NP England to 3 Willoughby Gardens Birmingham B38 8NP on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Richard Hawkeswood as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mrs Nicky Jones as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Appointment of Mr Richard David Hawkeswood as a director on 2025-04-30

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

06/02/256 February 2025 Notification of Richard David Hawkeswood as a person with significant control on 2025-02-04

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

29/01/2529 January 2025 Termination of appointment of Christopher Paul Delahaye as a director on 2025-01-18

View Document

29/01/2529 January 2025 Cessation of Lynsey Helen Hawkeswood as a person with significant control on 2025-01-10

View Document

29/01/2529 January 2025 Appointment of Mrs Julia Campbell as a director on 2025-01-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Micro company accounts made up to 2023-07-31

View Document

18/01/2418 January 2024 Termination of appointment of Richard David Hawkeswood as a director on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

21/12/2321 December 2023 Termination of appointment of Lynsey Helen Hawkeswood as a secretary on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Richard Hawkeswood as a secretary on 2023-12-20

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/02/237 February 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-07-31

View Document

01/01/221 January 2022 Cessation of Rachel Elizabeth Steer as a person with significant control on 2020-12-10

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-21 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/04/2125 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, SECRETARY RACHEL STEER

View Document

15/03/2115 March 2021 APPOINTMENT TERMINATED, DIRECTOR RACHEL STEER

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNSEY HELEN HAWKESWOOD

View Document

19/01/2119 January 2021 REGISTERED OFFICE CHANGED ON 19/01/2021 FROM 8 WILLOUGHBY GARDENS BIRMINGHAM B38 8NP ENGLAND

View Document

19/01/2119 January 2021 SECRETARY APPOINTED MRS LYNSEY HELEN HAWKESWOOD

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 21/12/20, NO UPDATES

View Document

16/11/2016 November 2020 DIRECTOR APPOINTED MR BRIAN NJOROGE MBURU

View Document

06/11/206 November 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TARGETT

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

01/01/201 January 2020 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 21/12/18, NO UPDATES

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 181 -183 SUMMER ROAD ERDINGTON BIRMINGHAM B23 6DX UNITED KINGDOM

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

21/12/1721 December 2017 CESSATION OF PHILLIP ANTHONY DODSON AS A PSC

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL ELIZABETH STEER

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MRS SATOMI BEATTIE

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR SEAN MATTHEW HICKEY

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR ROBERT NEIL FRANCIS MORGAN

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR LEON SHANNON

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR PHILLIP DODSON

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR RICHARD DAVID HAWKESWOOD

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR IAIN JOHN HUNT

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DANIEL WILLIAM HIGGINS

View Document

14/12/1714 December 2017 SECRETARY APPOINTED MISS RACHEL ELIZABETH STEER

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MISS RACHEL ELIZABETH STEER

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER ALAN PAUL TARGETT

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL DELAHAYE

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1612 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company