Herridge Property Consulting Limited


Founded in 2002, Herridge Property Consulting, classified under reg no. 04385349 is an active company. Currently registered at 4 Barnfield Crescent EX1 1QT, Exeter city centre the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 3rd November 2009 Herridge Property Consulting Limited is no longer carrying the name Ridge Property Consulting.

The company has one director. Andrew H., appointed on 1 March 2002. There are currently no secretaries appointed. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Adrian H. who worked with the the company until 10 July 2014.

Herridge Property Consulting Limited Address / Contact

Office Address 4 Barnfield Crescent
Office Address2 Exeter
Town Exeter city centre
Post code EX1 1QT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04385349
Date of Incorporation Fri, 1st Mar 2002
Industry Development of building projects
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Andrew H.

Position: Director

Appointed: 01 March 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 01 March 2002

Resigned: 01 March 2002

Adrian H.

Position: Director

Appointed: 01 March 2002

Resigned: 10 July 2014

Adrian H.

Position: Secretary

Appointed: 01 March 2002

Resigned: 10 July 2014

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 01 March 2002

Resigned: 01 March 2002

Daniel S.

Position: Director

Appointed: 01 March 2002

Resigned: 10 July 2014

John M.

Position: Director

Appointed: 01 March 2002

Resigned: 16 October 2009

Alastair S.

Position: Director

Appointed: 01 March 2002

Resigned: 10 July 2014

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats found, there is Herridge Property Consulting Holdings Limited from Exeter, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Herridge Property Investments Limited that put Exeter, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Herridge Property Holdings Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Herridge Property Consulting Holdings Limited

4 Barnfield Crescent, Exeter, EX1 1QT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15061831
Notified on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Herridge Property Investments Limited

4 Barnfield Crescent, Exeter, EX1 1QT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 15061212
Notified on 24 August 2023
Ceased on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Herridge Property Holdings Limited

4 Barnfield Crescent, Exeter, EX1 1QT, England

Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 09102401
Notified on 9 March 2020
Ceased on 24 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andrew H.

Notified on 6 April 2016
Ceased on 24 August 2023
Nature of control: significiant influence or control

Company previous names

Ridge Property Consulting November 3, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth313 303223 226       
Balance Sheet
Cash Bank On Hand 24 76591 692116 966310 443580 903414 774799 346976 626
Current Assets356 139239 549286 256310 524517 771593 486476 059836 9241 009 071
Debtors31 831214 784194 564193 558207 32812 58361 28537 57832 445
Net Assets Liabilities 223 226268 106283 670455 657505 616471 992723 839910 682
Other Debtors4 7594 612      21 695
Property Plant Equipment      26 10020 70015 300
Cash Bank In Hand324 30824 765       
Net Assets Liabilities Including Pension Asset Liability313 303223 226       
Tangible Fixed Assets27        
Trade Debtors27 07250 172       
Reserves/Capital
Called Up Share Capital400400       
Profit Loss Account Reserve312 303222 226       
Shareholder Funds313 303223 226       
Other
Accumulated Depreciation Impairment Property Plant Equipment      9006 30011 700
Additions Other Than Through Business Combinations Property Plant Equipment      27 000  
Administrative Expenses399 760254 982228 143235 430251 464289 491220 108259 680 
Average Number Employees During Period     4445
Corporation Tax Payable   7 75042 21961 79017 18186 46867 184
Cost Sales65 051    150 000   
Creditors 16 32318 15026 85462 11487 87030 167133 785113 689
Dividends Paid  10 00042 0424 000210 000131 848108 000 
Gross Profit Loss543 399   469 420610 651329 899  
Increase From Depreciation Charge For Year Property Plant Equipment      9005 4005 400
Interest Payable Similar Charges Finance Costs     8 9 
Net Current Assets Liabilities313 276223 226268 106283 670455 657505 616445 892703 139895 382
Operating Profit Loss144 270-90 07754 88065 356218 206321 757115 405446 324 
Other Creditors 7007127177503 000750850850
Other Operating Income Format1  5 6681 0002505975 6142 000 
Other Taxation Social Security Payable 12 59815 71516 13817 49119 55910 81745 48544 047
Profit Loss -90 07754 88057 606175 987259 95998 224359 847 
Profit Loss On Ordinary Activities Before Tax144 270-90 07754 88065 356218 206321 749115 405446 315 
Property Plant Equipment Gross Cost      27 00027 00027 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities   7 75042 21961 79017 18186 468 
Trade Creditors Trade Payables 3 0251 7232 2491 6543 5211 4199821 608
Trade Debtors Trade Receivables 50 17229 26227 40043 1458 40056 71633 7424 800
Turnover Revenue 164 905277 355299 786469 420760 651329 899704 004 
Aggregate Dividends Paid In Financial Year40 000        
Capital Redemption Reserve600600       
Corporation Tax Due Within One Year30 439        
Creditors Due Within One Year42 86316 323       
Debtors Due After One Year 160 000       
Depreciation Impairment Reversal Tangible Fixed Assets88927       
Other Creditors Due Within One Year515        
Other Operating Income631        
Other Taxation Social Security Within One Year8 47912 598       
Par Value Share 1       
Profit Loss For Period113 831        
Share Capital Allotted Called Up Paid400400       
Tangible Fixed Assets Cost Or Valuation3 7023 702       
Tangible Fixed Assets Depreciation3 6753 702       
Tangible Fixed Assets Depreciation Charged In Period 27       
Tax On Profit Or Loss On Ordinary Activities30 439        
Trade Creditors Within One Year2 5803 025       
Turnover Gross Operating Revenue608 450        
U K Current Corporation Tax30 439        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 17th, December 2023
Free Download (5 pages)

Company search

Advertisements