47 The Ridgeway Management Limited HERTFORD


Founded in 1970, 47 The Ridgeway Management, classified under reg no. 00987909 is an active company. Currently registered at 3 Castle Gate SG14 1HD, Hertford the company has been in the business for 54 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 31st January 2023.

The firm has 3 directors, namely Zacharias A., Andreea B. and Paul S.. Of them, Paul S. has been with the company the longest, being appointed on 1 September 2018 and Zacharias A. and Andreea B. have been with the company for the least time - from 22 November 2023. As of 20 April 2024, there were 9 ex directors - Gillian W., Vicente G. and others listed below. There were no ex secretaries.

47 The Ridgeway Management Limited Address / Contact

Office Address 3 Castle Gate
Office Address2 Castle Street
Town Hertford
Post code SG14 1HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00987909
Date of Incorporation Wed, 26th Aug 1970
Industry Residents property management
End of financial Year 31st January
Company age 54 years old
Account next due date Thu, 31st Oct 2024 (194 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Zacharias A.

Position: Director

Appointed: 22 November 2023

Andreea B.

Position: Director

Appointed: 22 November 2023

Paul S.

Position: Director

Appointed: 01 September 2018

Hurford Salvi Carr Property Management Limited

Position: Corporate Secretary

Appointed: 01 September 2018

Gillian W.

Position: Director

Resigned: 14 December 2022

Gillian W.

Position: Secretary

Resigned: 10 September 2018

Vicente G.

Position: Director

Appointed: 21 March 2022

Resigned: 31 October 2023

Philip K.

Position: Director

Appointed: 07 October 2015

Resigned: 02 July 2019

Dominic P.

Position: Director

Appointed: 24 November 2009

Resigned: 23 December 2011

Lawrence C.

Position: Director

Appointed: 08 November 2005

Resigned: 07 October 2015

Barbara C.

Position: Director

Appointed: 04 August 2001

Resigned: 23 May 2011

Christopher T.

Position: Director

Appointed: 11 October 1994

Resigned: 04 August 2001

Barbara C.

Position: Director

Appointed: 05 November 1992

Resigned: 11 October 1994

Doris B.

Position: Director

Appointed: 05 November 1992

Resigned: 10 September 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets66 52478 34275 51046 797   
Net Assets Liabilities110 667120 536116 27586 25646 68046 68046 680
Other
Creditors2 5374 4865 9157 221   
Fixed Assets46 68046 68046 68046 68046 68046 68046 680
Net Current Assets Liabilities63 98773 85669 59539 576   
Total Assets Less Current Liabilities110 667120 536116 27586 25646 68046 68046 680

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 31st January 2023
filed on: 27th, September 2023
Free Download (3 pages)

Company search