Ridgewald Management Company Limited(the) ST ALBANS


Founded in 1979, Ridgewald Management Company (the), classified under reg no. 01423513 is an active company. Currently registered at Flat 3 AL1 3AG, St Albans the company has been in the business for fourty five years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

Currently there are 2 directors in the the company, namely John S. and Simon D.. In addition one secretary - John S. - is with the firm. Currently 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.

Ridgewald Management Company Limited(the) Address / Contact

Office Address Flat 3
Office Address2 33 Ridgmont Road
Town St Albans
Post code AL1 3AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01423513
Date of Incorporation Tue, 29th May 1979
Industry Residents property management
End of financial Year 31st March
Company age 45 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

John S.

Position: Director

Appointed: 28 December 2005

John S.

Position: Secretary

Appointed: 28 December 2005

Simon D.

Position: Director

Appointed: 21 November 1997

Catherine J.

Position: Director

Appointed: 28 December 2005

Resigned: 14 October 2013

William B.

Position: Director

Appointed: 15 February 2002

Resigned: 19 January 2005

Ian B.

Position: Secretary

Appointed: 15 February 2002

Resigned: 28 December 2005

Shirley B.

Position: Director

Appointed: 15 February 2002

Resigned: 19 January 2005

Lisa B.

Position: Secretary

Appointed: 02 June 1998

Resigned: 15 February 2002

Lisa B.

Position: Director

Appointed: 02 June 1998

Resigned: 15 February 2002

Natalie B.

Position: Director

Appointed: 03 October 1997

Resigned: 01 January 2006

Ian B.

Position: Director

Appointed: 03 October 1997

Resigned: 28 December 2005

Marion L.

Position: Director

Appointed: 29 January 1993

Resigned: 01 March 2013

Andrew H.

Position: Secretary

Appointed: 29 January 1993

Resigned: 02 June 1998

Andrew H.

Position: Director

Appointed: 18 January 1993

Resigned: 02 June 1998

Rosalind L.

Position: Director

Appointed: 17 January 1992

Resigned: 03 October 1997

Janet R.

Position: Director

Appointed: 17 January 1992

Resigned: 21 November 1997

David T.

Position: Director

Appointed: 17 January 1992

Resigned: 07 January 1993

Juliet T.

Position: Director

Appointed: 17 January 1992

Resigned: 07 January 1993

Katrin B.

Position: Director

Appointed: 17 January 1992

Resigned: 29 January 1993

David B.

Position: Director

Appointed: 17 January 1992

Resigned: 29 January 1993

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we identified, there is John S. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is Joanna S. This PSC owns 25-50% shares.

John S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Joanna S.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (1 page)

Company search

Advertisements