Ridge Court Lessees Limited SHEFFIELD


Founded in 1974, Ridge Court Lessees, classified under reg no. 01161410 is an active company. Currently registered at Uhy Hacker Young Broadfield Court S8 0XF, Sheffield the company has been in the business for fifty years. Its financial year was closed on Monday 25th March and its latest financial statement was filed on 2023/03/25.

Currently there are 2 directors in the the firm, namely Judith S. and Marilyn H.. In addition one secretary - Marilyn H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ridge Court Lessees Limited Address / Contact

Office Address Uhy Hacker Young Broadfield Court
Office Address2 Broadfield Way
Town Sheffield
Post code S8 0XF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01161410
Date of Incorporation Wed, 27th Feb 1974
Industry Management of real estate on a fee or contract basis
End of financial Year 25th March
Company age 50 years old
Account next due date Wed, 25th Dec 2024 (251 days left)
Account last made up date Sat, 25th Mar 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Judith S.

Position: Director

Appointed: 09 August 2021

Marilyn H.

Position: Secretary

Appointed: 08 January 2021

Marilyn H.

Position: Director

Appointed: 09 October 2019

John S.

Position: Secretary

Resigned: 01 January 2007

Valerie H.

Position: Director

Appointed: 08 January 2021

Resigned: 19 April 2021

Michael C.

Position: Director

Appointed: 27 January 2018

Resigned: 09 October 2019

Susan C.

Position: Secretary

Appointed: 27 January 2018

Resigned: 08 January 2021

Colin H.

Position: Director

Appointed: 14 September 2016

Resigned: 04 June 2021

Howard S.

Position: Director

Appointed: 08 August 2016

Resigned: 31 August 2021

Shirley H.

Position: Secretary

Appointed: 16 April 2015

Resigned: 15 January 2018

Marie J.

Position: Director

Appointed: 10 October 2014

Resigned: 18 June 2015

Shirley H.

Position: Director

Appointed: 10 July 2014

Resigned: 15 January 2018

Linda A.

Position: Director

Appointed: 10 July 2014

Resigned: 15 January 2018

Marie J.

Position: Secretary

Appointed: 17 February 2011

Resigned: 16 April 2015

Brian J.

Position: Director

Appointed: 19 January 2011

Resigned: 10 July 2014

Betty P.

Position: Director

Appointed: 19 January 2011

Resigned: 01 March 2014

The Mcdonald Partnership

Position: Corporate Secretary

Appointed: 01 January 2007

Resigned: 19 January 2011

Lionel H.

Position: Director

Appointed: 20 November 2003

Resigned: 08 February 2005

Judith S.

Position: Director

Appointed: 20 November 2003

Resigned: 08 August 2016

Alwyn T.

Position: Director

Appointed: 10 February 1997

Resigned: 13 September 1999

Marie J.

Position: Director

Appointed: 06 October 1995

Resigned: 14 September 1998

Anthony B.

Position: Director

Appointed: 08 December 1994

Resigned: 02 December 1996

Dorothy L.

Position: Director

Appointed: 11 December 1992

Resigned: 20 November 2003

Marjorie M.

Position: Director

Appointed: 19 October 1991

Resigned: 19 January 2011

Constance G.

Position: Director

Appointed: 19 October 1991

Resigned: 17 June 2002

Brian J.

Position: Director

Appointed: 19 October 1991

Resigned: 06 October 1995

Eric A.

Position: Director

Appointed: 19 October 1991

Resigned: 21 August 1992

John S.

Position: Director

Appointed: 19 October 1991

Resigned: 19 January 2011

Kathleen W.

Position: Director

Appointed: 19 October 1991

Resigned: 24 March 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we established, there is Shirley H. The abovementioned PSC has significiant influence or control over this company,.

Shirley H.

Notified on 30 September 2016
Ceased on 30 September 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-252016-03-252017-03-252018-03-252019-03-252020-03-252021-03-252022-03-252023-03-25
Net Worth120120120120     
Balance Sheet
Current Assets120120120120120120120120120
Net Assets Liabilities   120120120120120120
Debtors120120       
Net Assets Liabilities Including Pension Asset Liability120120120120     
Reserves/Capital
Called Up Share Capital120120       
Shareholder Funds120120120120     
Other
Average Number Employees During Period    4332 
Net Current Assets Liabilities120120120120120120120120120
Total Assets Less Current Liabilities120120120120120120120120120
Number Shares Allotted 12       
Par Value Share 10       
Share Capital Allotted Called Up Paid120120       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/25
filed on: 5th, June 2023
Free Download (3 pages)

Company search