Ridgemount Gardens Residents Association Limited ENFIELD


Founded in 2000, Ridgemount Gardens Residents Association, classified under reg no. 04005731 is an active company. Currently registered at 16, Oakington Court, EN2 8QJ, Enfield the company has been in the business for twenty four years. Its financial year was closed on Mon, 24th Jun and its latest financial statement was filed on June 24, 2022.

At present there are 3 directors in the the company, namely Kathleen R., Eric K. and Howard W.. In addition one secretary - Kathleen R. - is with the firm. 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.

Ridgemount Gardens Residents Association Limited Address / Contact

Office Address 16, Oakington Court,
Office Address2 38, The Ridgeway
Town Enfield
Post code EN2 8QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04005731
Date of Incorporation Thu, 1st Jun 2000
Industry Residents property management
End of financial Year 24th June
Company age 24 years old
Account next due date Sun, 24th Mar 2024 (65 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Kathleen R.

Position: Secretary

Appointed: 08 January 2021

Kathleen R.

Position: Director

Appointed: 27 June 2018

Eric K.

Position: Director

Appointed: 23 March 2011

Howard W.

Position: Director

Appointed: 12 August 2002

Karen S.

Position: Director

Appointed: 02 October 2020

Resigned: 31 May 2021

James C.

Position: Secretary

Appointed: 27 April 2014

Resigned: 08 March 2019

Annette G.

Position: Secretary

Appointed: 03 October 2002

Resigned: 08 January 2021

Rosemary B.

Position: Director

Appointed: 12 August 2002

Resigned: 11 June 2016

Howard G.

Position: Director

Appointed: 12 August 2002

Resigned: 06 March 2016

Leon G.

Position: Director

Appointed: 12 August 2002

Resigned: 08 January 2021

Jeanette L.

Position: Director

Appointed: 12 August 2002

Resigned: 01 June 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 June 2000

Resigned: 01 June 2000

Donald T.

Position: Director

Appointed: 01 June 2000

Resigned: 12 August 2002

Raymond M.

Position: Director

Appointed: 01 June 2000

Resigned: 12 August 2002

Michael V.

Position: Secretary

Appointed: 01 June 2000

Resigned: 12 August 2002

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As BizStats discovered, there is Kathleen R. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Annette G. This PSC has significiant influence or control over the company,. The third one is James C., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Kathleen R.

Notified on 8 January 2021
Nature of control: significiant influence or control

Annette G.

Notified on 13 May 2019
Ceased on 8 January 2021
Nature of control: significiant influence or control

James C.

Notified on 13 March 2017
Ceased on 31 October 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth1 7011 7011 701      
Balance Sheet
Current Assets39 21212 79315 45015 46816 58427 49330 04220 97632 335
Net Assets Liabilities   1 7011 7011 7011 7011 7011 701
Cash Bank In Hand28 18212 793       
Debtors11 03014 534       
Net Assets Liabilities Including Pension Asset Liability1 7011 7011 701      
Reserves/Capital
Called Up Share Capital1 7011 701       
Shareholder Funds1 7011 7011 701      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   6 6124 8112 3189 0995 64130 385
Average Number Employees During Period    44433
Creditors   3 90117 0536 0896 8893 0303 921
Fixed Assets        6 412
Net Current Assets Liabilities30 63517 09924 91825 59629 93726 51326 17618 99929 545
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 14 53414 33214 02930 4065 1093 0231 0531 131
Provisions For Liabilities Balance Sheet Subtotal   17 28323 42522 49415 37611 6573 871
Total Assets Less Current Liabilities30 63517 09924 91825 59629 93726 51326 17618 99935 957
Accruals Deferred Income 6 8255 850      
Creditors Due Within One Year8 57710 2284 864      
Number Shares Allotted 5       
Par Value Share 0       
Provisions For Liabilities Charges28 93415 39817 367      
Share Capital Allotted Called Up Paid11       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on June 24, 2022
filed on: 10th, October 2022
Free Download (3 pages)

Company search