The Ridge (wells Road) Management Company Limited CROYDON


The Ridge (wells Road) Management Company started in year 2006 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05800127. The The Ridge (wells Road) Management Company company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Croydon at 94 Park Lane. Postal code: CR0 1JB.

The firm has 2 directors, namely John D., Dawson S.. Of them, John D., Dawson S. have been with the company the longest, being appointed on 9 April 2008. At present 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.

The Ridge (wells Road) Management Company Limited Address / Contact

Office Address 94 Park Lane
Town Croydon
Post code CR0 1JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05800127
Date of Incorporation Fri, 28th Apr 2006
Industry Residents property management
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Hml Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 18 December 2009

John D.

Position: Director

Appointed: 09 April 2008

Dawson S.

Position: Director

Appointed: 09 April 2008

Hml Company Secretarial Services

Position: Corporate Secretary

Appointed: 08 September 2008

Resigned: 18 December 2009

Bernard L.

Position: Secretary

Appointed: 25 February 2008

Resigned: 08 September 2008

Trevor M.

Position: Secretary

Appointed: 21 July 2006

Resigned: 25 February 2008

Malcolm L.

Position: Secretary

Appointed: 28 April 2006

Resigned: 21 July 2006

David C.

Position: Director

Appointed: 28 April 2006

Resigned: 31 March 2008

Malcolm L.

Position: Director

Appointed: 28 April 2006

Resigned: 21 July 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 28 April 2006

Resigned: 28 April 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Net Assets Liabilities111111
Other
Fixed Assets111111
Total Assets Less Current Liabilities111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Secretary's name changed on Fri, 26th May 2023
filed on: 26th, May 2023
Free Download (1 page)

Company search

Advertisements