Ridgemount Trust Corporation Limited LONDON


Founded in 1968, Ridgemount Trust Corporation, classified under reg no. 00928669 is an active company. Currently registered at 10 New Square WC2A 3QG, London the company has been in the business for 56 years. Its financial year was closed on 31st March and its latest financial statement was filed on Thursday 31st March 2022. Since Friday 9th August 2002 Ridgemount Trust Corporation Limited is no longer carrying the name Colbernard Trustees.

Currently there are 2 directors in the the company, namely Bernard D. and Colin D.. In addition one secretary - Colin D. - is with the firm. As of 27 April 2024, there were 4 ex directors - Graham B., P. and others listed below. There were no ex secretaries.

Ridgemount Trust Corporation Limited Address / Contact

Office Address 10 New Square
Office Address2 Lincolns Inn
Town London
Post code WC2A 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 00928669
Date of Incorporation Tue, 12th Mar 1968
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 56 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Colin D.

Position: Secretary

Appointed: 09 November 2000

Bernard D.

Position: Director

Appointed: 24 July 1991

Colin D.

Position: Director

Appointed: 24 July 1991

Regine D.

Position: Secretary

Resigned: 09 November 2000

Graham B.

Position: Director

Appointed: 20 February 2012

Resigned: 17 December 2012

P.

Position: Director

Appointed: 25 July 2002

Resigned: 14 October 2008

Graham B.

Position: Director

Appointed: 24 July 1991

Resigned: 25 July 2002

Regine D.

Position: Director

Appointed: 24 July 1991

Resigned: 25 July 2002

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Bernard D. 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 Colin D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bernard D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Colin D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Colbernard Trustees August 9, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth158 526161 355158 642 
Balance Sheet
Cash Bank On Hand  18 31063 063
Current Assets3 79015 03718 31063 063
Net Assets Liabilities  158 642178 241
Net Assets Liabilities Including Pension Asset Liability158 526161 355158 642 
Cash Bank In Hand3 79015 037  
Reserves/Capital
Called Up Share Capital100 000100 000  
Profit Loss Account Reserve17 45018 735  
Shareholder Funds158 526161 355158 642 
Other
Creditors  571 038
Disposals Intangible Assets   76 930
Fixed Assets155 082150 514140 389116 216
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   18 515
Intangible Assets  140 389116 216
Intangible Assets Gross Cost  140 389116 216
Net Current Assets Liabilities3 44410 84118 25362 025
Taxation Social Security Payable  571 038
Total Additions Including From Business Combinations Intangible Assets   34 448
Total Assets Less Current Liabilities158 526161 355158 642178 241
Total Increase Decrease From Revaluations Intangible Assets   18 309
Creditors Due Within One Year3464 19657 
Other Operating Charges Format2 1 1891 659 
Other Operating Income 2 8953 758 
Profit Loss For Period 1 2851 739 
Investments Fixed Assets155 082150 514  
Revaluation Reserve41 07642 620  
Tax On Profit Or Loss On Ordinary Activities 421360 

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (5 pages)

Company search

Advertisements