RIDGEWAY VIEW MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
10 officers / 16 resignations

COMMON GROUND ESTATE & PROPERTY MANAGEMENT LIMITED

Correspondence address
NEWTOWN HOUSE NEWTOWN ROAD, HENLEY-ON-THAMES, ENGLAND, RG9 1HG
Role ACTIVE
Secretary
Appointed on
18 May 2020
Nationality
BRITISH

Average house price in the postcode RG9 1HG £1,169,000

RICHARDS, SHEILA CRUICKSHANK

Correspondence address
19 WELLINGTON WAY, SOUTHMOOR, ABINGDON, ENGLAND, OX13 5FG
Role ACTIVE
Director
Date of birth
July 1955
Appointed on
17 January 2020
Nationality
BRITISH
Occupation
RETIRED HOSPITAL DIRECTOR

Average house price in the postcode OX13 5FG £683,000

GRUDZIEN, JULIAN

Correspondence address
29 WELLINGTON WAY, SOUTHMOOR, ABINGDON, ENGLAND, OX13 5FG
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
21 October 2019
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode OX13 5FG £683,000

KEALY, MARTIN JAMES

Correspondence address
C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD, NEWTOWN ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 1HG
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
23 January 2018
Nationality
BRITISH
Occupation
ENGINEERING CONSULTANT

Average house price in the postcode RG9 1HG £1,169,000

HOUGH, Felicity Jane Elizabeth Livingston

Correspondence address
21 Wellington Way, Southmoor, Abingdon, England, OX13 5FG
Role ACTIVE
director
Date of birth
October 1957
Appointed on
2 February 2017
Nationality
British
Occupation
Teacher

Average house price in the postcode OX13 5FG £683,000

WHEELER, Stuart

Correspondence address
29 Wellington Way, Southmoor, Abingdon, England, OX13 5FG
Role ACTIVE
director
Date of birth
May 1983
Appointed on
19 January 2017
Resigned on
19 December 2024
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5FG £683,000

ENGWELL, DAVID JONATHAN

Correspondence address
C/O COMMON GROUND ESTATE & PROPERTY MANAGEMENT LTD, NEWTOWN ROAD, HENLEY-ON-THAMES, OXFORDSHIRE, ENGLAND, RG9 1HG
Role ACTIVE
Director
Date of birth
May 1972
Appointed on
19 January 2017
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode RG9 1HG £1,169,000

REEVES, Peter

Correspondence address
29 Wellington Way, Southmoor, Abingdon, England, OX13 5FG
Role ACTIVE
director
Date of birth
October 1950
Appointed on
19 January 2017
Resigned on
1 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5FG £683,000

PILBEAM, David John

Correspondence address
29 Wellington Way, Southmoor, Abingdon, England, OX13 5FG
Role ACTIVE
director
Date of birth
August 1961
Appointed on
19 January 2017
Resigned on
1 October 2021
Nationality
British
Occupation
Consultant

Average house price in the postcode OX13 5FG £683,000

NAYBOUR, Sarah

Correspondence address
29 Wellington Way, Southmoor, Abingdon, England, OX13 5FG
Role ACTIVE
director
Date of birth
January 1965
Appointed on
19 January 2017
Resigned on
12 October 2021
Nationality
British
Occupation
Director

Average house price in the postcode OX13 5FG £683,000


TURNER, GRAHAM JOHN

Correspondence address
5 WELLINGTON WAY, SOUTHMOOR, ABINGDON, ENGLAND, OX13 5FG
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
5 March 2017
Resigned on
7 August 2019
Nationality
BRITISH
Occupation
FIRE OFFICER

Average house price in the postcode OX13 5FG £683,000

HIGGS, DAVID JOHN

Correspondence address
1 COURT FARM BARNS MEDCROFT ROAD, TACKLEY, KIDLINGTON, ENGLAND, OX5 3AL
Role RESIGNED
Director
Date of birth
September 1960
Appointed on
19 January 2017
Resigned on
9 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

HIGGS, JANE AMANDA

Correspondence address
1 COURT FARM BARNS MEDCROFT ROAD, TACKLEY, KIDLINGTON, ENGLAND, OX5 3AL
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
19 January 2017
Resigned on
9 October 2018
Nationality
BRITISH
Occupation
DIRECTOR

KEALY, ELAINE MARY BERESFORD

Correspondence address
6 COURT FARM BARNS, TACKLEY, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3AL
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
19 January 2017
Resigned on
23 January 2018
Nationality
BRITISH
Occupation
DIRECTOR

PEERLESS PROPERTIES (OXFORD) LTD

Correspondence address
6 COURT FARM BARNS, TACKLEY, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3AL
Role RESIGNED
Secretary
Appointed on
19 January 2017
Resigned on
18 May 2020
Nationality
BRITISH

CLARKE, FIONA

Correspondence address
6 COURT FARM BARNS, TACKLEY, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3AL
Role RESIGNED
Director
Date of birth
August 1968
Appointed on
19 January 2017
Resigned on
20 October 2017
Nationality
BRITISH
Occupation
DIRECTOR

CLARKE, GAVIN MALCOLM

Correspondence address
1 COURT FARM BARNS MEDCROFT ROAD, TACKLEY, KIDLINGTON, ENGLAND, OX5 3AL
Role RESIGNED
Director
Date of birth
October 1970
Appointed on
19 January 2017
Resigned on
5 November 2019
Nationality
BRITISH
Occupation
DIRECTOR

HICKEY, SEBASTIAN JOSEPH

Correspondence address
1 COURT FARM BARNS MEDCROFT ROAD, TACKLEY, KIDLINGTON, ENGLAND, OX5 3AL
Role RESIGNED
Director
Date of birth
December 1989
Appointed on
19 January 2017
Resigned on
1 February 2018
Nationality
BRITISH
Occupation
ELECTRICIAN

TYLER, CHRISTOPHER REGINALD

Correspondence address
6 COURT FARM BARNS, TACKLEY, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3AL
Role RESIGNED
Director
Date of birth
January 1952
Appointed on
19 January 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

TYLER, JUNE VIOLET

Correspondence address
6 COURT FARM BARNS, TACKLEY, KIDLINGTON, OXFORDSHIRE, UNITED KINGDOM, OX5 3AL
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
19 January 2017
Resigned on
8 September 2017
Nationality
BRITISH
Occupation
DIRECTOR

BEECH, DAVID ANDREW

Correspondence address
THE BRAMPTON THE BRAMPTON, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ENGLAND, ST5 0QW
Role RESIGNED
Director
Date of birth
November 1965
Appointed on
10 October 2016
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
LAWYER

Average house price in the postcode ST5 0QW £771,000

LEWIS, KATE LOUISE

Correspondence address
THE BRAMPTON THE BRAMPTON, NEWCASTLE-UNDER-LYME, STAFFORDSHIRE, ENGLAND, ST5 0QW
Role RESIGNED
Director
Date of birth
December 1972
Appointed on
10 October 2016
Resigned on
19 January 2017
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode ST5 0QW £771,000

BAMFORD, Karl Roger

Correspondence address
The Brampton The Brampton, Newcastle-Under-Lyme, Staffordshire, England, ST5 0QW
Role RESIGNED
director
Date of birth
October 1962
Appointed on
10 October 2016
Resigned on
19 January 2017
Nationality
British
Occupation
Lawyer

Average house price in the postcode ST5 0QW £771,000

MARSH, Philip Richard Bruce

Correspondence address
Midland House West Way, Botley, Oxford, OX2 0PH
Role RESIGNED
director
Date of birth
April 1971
Appointed on
10 October 2016
Resigned on
19 January 2017
Nationality
British
Occupation
Lawyer

MCCRUM, SIMON TERENCE

Correspondence address
MIDLAND HOUSE WEST WAY, BOTLEY, OXFORD, ENGLAND, OX2 0PH
Role RESIGNED
Director
Date of birth
February 1964
Appointed on
7 June 2013
Resigned on
7 October 2016
Nationality
BRITISH
Occupation
SOLICITOR

DARBYS DIRECTOR SERVICES LIMITED

Correspondence address
MIDLAND HOUSE WEST WAY, BOTLEY, OXFORD, ENGLAND, OX2 0PH
Role RESIGNED
Director
Appointed on
7 June 2013
Resigned on
13 October 2016
Nationality
BRITISH

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