Ringham Properties Limited TOTNES


Ringham Properties started in year 1966 as Private Limited Company with registration number 00879433. The Ringham Properties company has been functioning successfully for fifty eight years now and its status is active. The firm's office is based in Totnes at The View. Postal code: TQ9 7LX.

The firm has 6 directors, namely John A., Harriet W. and Georgina W. and others. Of them, Teresa C., Amelia E. have been with the company the longest, being appointed on 27 February 2001 and John A. has been with the company for the least time - from 20 April 2021. At the moment 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.

Ringham Properties Limited Address / Contact

Office Address The View
Office Address2 Diptford
Town Totnes
Post code TQ9 7LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 00879433
Date of Incorporation Tue, 17th May 1966
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 58 years old
Account next due date Sun, 29th Dec 2024 (244 days left)
Account last made up date Wed, 29th Mar 2023
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

John A.

Position: Director

Appointed: 20 April 2021

Harriet W.

Position: Director

Appointed: 11 October 2016

Georgina W.

Position: Director

Appointed: 11 October 2016

Treave W.

Position: Director

Appointed: 15 September 2016

Teresa C.

Position: Director

Appointed: 27 February 2001

Amelia E.

Position: Director

Appointed: 27 February 2001

Andrew C.

Position: Director

Appointed: 20 August 2017

Resigned: 09 October 2019

Shane R.

Position: Director

Appointed: 25 October 2007

Resigned: 09 October 2008

Edward R.

Position: Director

Appointed: 05 November 2003

Resigned: 30 April 2021

Alan C.

Position: Secretary

Appointed: 31 October 2001

Resigned: 21 February 2011

Joanna R.

Position: Director

Appointed: 27 February 2001

Resigned: 11 September 2007

Elliott C.

Position: Director

Appointed: 21 November 1992

Resigned: 06 September 2000

Janet C.

Position: Director

Appointed: 21 November 1992

Resigned: 05 April 2006

Michael H.

Position: Director

Appointed: 21 November 1992

Resigned: 16 February 2004

Brian C.

Position: Secretary

Appointed: 21 November 1992

Resigned: 31 October 2001

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As we discovered, there is Teresa C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Amelia E. This PSC owns 25-50% shares and has 25-50% voting rights.

Teresa C.

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

Amelia E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-292021-03-292022-03-292023-03-29
Balance Sheet
Cash Bank On Hand145 950170 672182 65199 800
Current Assets228 212226 435  
Debtors82 26255 76334 88733 862
Net Assets Liabilities2 184 3502 181 5272 554 0942 905 013
Other Debtors58 55152 39016 47712 376
Other
Accrued Liabilities26 0889 932  
Accrued Liabilities Deferred Income 9 93217 58017 657
Amounts Owed To Group Undertakings Participating Interests 297 977255 963264 272
Average Number Employees During Period7655
Bank Borrowings419 499403 679  
Bank Borrowings Overdrafts 403 679377 377584 758
Corporation Tax Payable   3 600
Creditors419 499403 679377 377584 758
Fixed Assets2 889 1872 889 187  
Further Item Debtors Component Total Debtors 31 8111 90118
Investment Property2 775 0002 775 0003 425 0003 827 713
Investment Property Fair Value Model2 775 0002 775 000  
Investments 114 187114 187313 391
Investments Fixed Assets114 187114 187114 187313 391
Investments In Joint Ventures114 187114 187114 187313 391
Net Current Assets Liabilities-143 513-113 337  
Nominal Value Allotted Share Capital 8 0008 0008 000
Number Shares Issued Fully Paid8 0008 0008 0008 000
Other Creditors286 740297 977  
Other Provisions Balance Sheet Subtotal 190 644515 000427 900
Other Taxation Payable 6334 3783 896
Par Value Share 111
Prepayments6 048489  
Prepayments Accrued Income 4895131 314
Provisions For Liabilities Balance Sheet Subtotal141 825190 644  
Taxation Social Security Payable2 475633  
Total Assets Less Current Liabilities2 745 6742 775 850  
Total Borrowings419 499403 679  
Trade Creditors Trade Payables13 8491 8231 936330
Trade Debtors Trade Receivables17 6632 88415 99620 154

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 29th March 2023
filed on: 26th, October 2023
Free Download (10 pages)

Company search