Ritchie Developments Limited LONDON


Ritchie Developments started in year 1997 as Private Limited Company with registration number 03463380. The Ritchie Developments company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in London at 6th Floor. Postal code: NW1 3BG. Since 1997/11/18 Ritchie Developments Limited is no longer carrying the name Riverpride.

The firm has one director. Stephen D., appointed on 21 January 2014. There are currently no secretaries appointed. 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.

Ritchie Developments Limited Address / Contact

Office Address 6th Floor
Office Address2 338 Euston Road
Town London
Post code NW1 3BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03463380
Date of Incorporation Tue, 11th Nov 1997
Industry Development of building projects
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (67 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Ctc Directorships Ltd

Position: Corporate Director

Appointed: 22 October 2020

Stephen D.

Position: Director

Appointed: 21 January 2014

Capital Trading Companies Secretaries Limited

Position: Corporate Secretary

Appointed: 20 March 2006

Martin D.

Position: Director

Appointed: 09 May 2012

Resigned: 22 October 2020

David W.

Position: Director

Appointed: 12 September 2011

Resigned: 09 May 2012

Steven O.

Position: Director

Appointed: 02 July 2007

Resigned: 21 January 2014

David A.

Position: Director

Appointed: 28 September 2006

Resigned: 08 December 2011

William O.

Position: Secretary

Appointed: 26 April 2005

Resigned: 20 March 2006

Bruce M.

Position: Secretary

Appointed: 16 December 2003

Resigned: 26 April 2005

Jonathan G.

Position: Secretary

Appointed: 30 December 2002

Resigned: 16 December 2003

Stephen M.

Position: Director

Appointed: 14 December 2001

Resigned: 02 July 2007

Martin T.

Position: Secretary

Appointed: 29 August 2000

Resigned: 30 December 2002

Alexander R.

Position: Secretary

Appointed: 07 September 1998

Resigned: 15 September 2000

Hilary N.

Position: Director

Appointed: 11 November 1997

Resigned: 09 July 2008

Peter R.

Position: Director

Appointed: 11 November 1997

Resigned: 14 December 2001

Chalfen Secretaries Limited

Position: Nominee Secretary

Appointed: 11 November 1997

Resigned: 11 November 1997

Timothy J.

Position: Director

Appointed: 11 November 1997

Resigned: 28 September 2006

Chalfen Nominees Limited

Position: Nominee Director

Appointed: 11 November 1997

Resigned: 11 November 1997

William D.

Position: Secretary

Appointed: 11 November 1997

Resigned: 12 May 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we researched, there is The Executors Of The Late Janet R. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Executors Of The Late Janet R.

Notified on 11 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Riverpride November 18, 1997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 17th, June 2023
Free Download (8 pages)

Company search

Advertisements