Ridgecross Limited


Founded in 1979, Ridgecross, classified under reg no. 01415463 is an active company. Currently registered at 16 Palace Street SW1E 5JQ, the company has been in the business for 45 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 24, 2022.

The company has 2 directors, namely Khwaja S., Junaid M.. Of them, Junaid M. has been with the company the longest, being appointed on 6 October 2016 and Khwaja S. has been with the company for the least time - from 9 April 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ridgecross Limited Address / Contact

Office Address 16 Palace Street
Office Address2 London
Town
Post code SW1E 5JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01415463
Date of Incorporation Fri, 16th Feb 1979
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 24th Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Khwaja S.

Position: Director

Appointed: 09 April 2018

Junaid M.

Position: Director

Appointed: 06 October 2016

Guat O.

Position: Director

Appointed: 20 July 2015

Resigned: 06 October 2016

Cynthia C.

Position: Secretary

Appointed: 20 October 2010

Resigned: 28 July 2014

Rashidi K.

Position: Director

Appointed: 03 April 2009

Resigned: 09 April 2018

David N.

Position: Secretary

Appointed: 22 March 2008

Resigned: 20 October 2010

Raymond C.

Position: Director

Appointed: 17 September 2007

Resigned: 15 July 2009

Bernadette A.

Position: Secretary

Appointed: 29 September 2006

Resigned: 22 March 2008

Ian B.

Position: Director

Appointed: 16 December 2003

Resigned: 31 December 2014

Philip B.

Position: Secretary

Appointed: 30 October 2002

Resigned: 29 September 2006

Angus F.

Position: Director

Appointed: 14 July 1999

Resigned: 28 February 2011

John A.

Position: Secretary

Appointed: 28 October 1993

Resigned: 30 October 2002

Robert F.

Position: Director

Appointed: 28 October 1993

Resigned: 31 July 1999

Anthony P.

Position: Director

Appointed: 28 October 1993

Resigned: 03 April 2009

Raymond K.

Position: Director

Appointed: 28 October 1993

Resigned: 16 December 2003

Raymond C.

Position: Director

Appointed: 03 August 1992

Resigned: 09 August 1994

John A.

Position: Director

Appointed: 03 August 1992

Resigned: 22 December 1992

Geoffrey B.

Position: Director

Appointed: 03 August 1992

Resigned: 12 January 1994

Keith K.

Position: Secretary

Appointed: 03 August 1992

Resigned: 28 October 1993

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we researched, there is P&O Property Holdings Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

P&O Property Holdings Limited

16 Palace Street, London, SW1E 5JQ, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 282161
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Dissolution Gazette Mortgage Officers Resolution
Dormant company accounts made up to December 24, 2022
filed on: 7th, September 2023
Free Download (9 pages)

Company search

Advertisements