Ringwood Investments Limited CAMBRIDGE


Founded in 1993, Ringwood Investments, classified under reg no. 02825460 is an active company. Currently registered at Botanic House CB2 1PH, Cambridge the company has been in the business for thirty one years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 3 directors in the the firm, namely Wayne M., Paul L. and Natalie C.. In addition one secretary - Natalie C. - is with the company. 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.

Ringwood Investments Limited Address / Contact

Office Address Botanic House
Office Address2 Hills Road
Town Cambridge
Post code CB2 1PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02825460
Date of Incorporation Wed, 9th Jun 1993
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 9th May 2024 (2024-05-09)
Last confirmation statement dated Tue, 25th Apr 2023

Company staff

Wayne M.

Position: Director

Appointed: 15 June 2023

Paul L.

Position: Director

Appointed: 01 May 2018

Natalie C.

Position: Director

Appointed: 15 August 2017

Natalie C.

Position: Secretary

Appointed: 23 February 2012

Janine G.

Position: Director

Appointed: 25 May 2017

Resigned: 15 December 2020

Luca P.

Position: Director

Appointed: 03 March 2017

Resigned: 25 May 2017

Andrea W.

Position: Secretary

Appointed: 21 January 2015

Resigned: 23 March 2023

Howard G.

Position: Secretary

Appointed: 10 February 2012

Resigned: 03 March 2017

Michael P.

Position: Director

Appointed: 03 December 2007

Resigned: 24 August 2023

Geoffrey L.

Position: Secretary

Appointed: 21 May 2007

Resigned: 10 February 2012

Philip F.

Position: Secretary

Appointed: 12 December 2001

Resigned: 21 May 2007

Timothy H.

Position: Director

Appointed: 06 August 2001

Resigned: 12 December 2001

Graham E.

Position: Director

Appointed: 20 December 1999

Resigned: 12 December 2001

Paul G.

Position: Director

Appointed: 06 October 1998

Resigned: 12 December 2001

James R.

Position: Director

Appointed: 03 July 1998

Resigned: 12 December 2001

Peter G.

Position: Director

Appointed: 26 June 1996

Resigned: 03 March 2017

Colin W.

Position: Director

Appointed: 26 June 1996

Resigned: 03 March 2017

Andrew M.

Position: Secretary

Appointed: 02 October 1995

Resigned: 12 December 2001

Richard B.

Position: Director

Appointed: 02 October 1995

Resigned: 26 June 1996

Andrew M.

Position: Director

Appointed: 02 October 1995

Resigned: 20 December 1999

Peter G.

Position: Director

Appointed: 09 June 1993

Resigned: 02 October 1995

Colin W.

Position: Director

Appointed: 09 June 1993

Resigned: 02 October 1995

Peter G.

Position: Secretary

Appointed: 09 June 1993

Resigned: 02 October 1995

Robert C.

Position: Nominee Secretary

Appointed: 09 June 1993

Resigned: 09 June 1993

Graham C.

Position: Nominee Director

Appointed: 09 June 1993

Resigned: 09 June 1993

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Wallace Partnership Reversionary Group Holdings Limited from Cambridge, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Wallace Partnership Reversionary Group Holdings Limited

Botanic House Hills Road, Cambridge, CB2 1PH, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered Uk
Place registered Companies House (Uk)
Registration number 07878971
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 10th, July 2023
Free Download (17 pages)

Company search

Advertisements