Company NameRidgewood Close Management Limited
DirectorsSusan Lancaster and Angela Louise Duggan
Company StatusActive
Company Number02212392
CategoryPrivate Limited Company
Incorporation Date21 January 1988(36 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Susan Lancaster
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Westgate
Baildon
Shipley
BD17 5EJ
Director NameMs Angela Louise Duggan
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2021(33 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Westgate
Baildon
Shipley
BD17 5EJ
Director NameJohn Edmund Batty
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 October 1996)
RoleRetired
Correspondence AddressFlat 4 Ridgewood Close
Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameRaymond Vibert Ibbotson
Date of BirthDecember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2003)
RoleSecretary
Correspondence AddressFlat 1 Ridgewood Close
Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameKeith John Procter
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 03 September 1998)
RoleBuilder
Correspondence AddressFlat 5 Ridgewood Close
Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameNigel Ian Procter
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 July 1992)
RoleBuilder
Correspondence AddressFlat 11 Ridgewood Close
Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameDudley Preston Robinson
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 19 August 1997)
RoleRetired
Correspondence AddressFlat 12 Ridgewood Close
Baildon
Shipley
West Yorkshire
BD17 6HE
Secretary NameRaymond Vibert Ibbotson
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2003)
RoleCompany Director
Correspondence AddressFlat 1 Ridgewood Close
Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameDavid Earnshaw Starks
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(9 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 1998)
RoleRetired
Correspondence Address12
Ridgewood Close Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameJean Mavis Starks
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(9 years, 7 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 August 2007)
RoleHousewife
Correspondence Address12
Ridgewood Close Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameRonald Stuckey
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1998(10 years, 9 months after company formation)
Appointment Duration14 years (resigned 06 November 2012)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address7
Ridgewood Close Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameIan Vinnicombe
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2003(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ridgewood Close
Baildon
Shipley
West Yorkshire
BD17 6HE
Secretary NameIan Vinnicombe
NationalityBritish
StatusResigned
Appointed15 June 2003(15 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 01 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ridgewood Close
Baildon
Shipley
West Yorkshire
BD17 6HE
Director NameSusan Lynn Waine
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(19 years, 11 months after company formation)
Appointment Duration8 months (resigned 01 September 2008)
RoleLibrary Assistant
Correspondence Address1 Ridgewood Close
Baildon
West Yorkshire
BD17 6HE
Secretary NameKevin Terry
NationalityBritish
StatusResigned
Appointed01 September 2010(22 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2021)
RoleCompany Director
Correspondence Address7 The Beeches
Baildon
West Yorkshire
BD17 6JN
Director NameMr Kevin Terry
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(23 years, 2 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ
Director NameMrs Ann Maynard
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(24 years, 11 months after company formation)
Appointment Duration9 years (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Meadow Court
Allerton
Bradford
West Yorkshire
BD15 9JZ

Contact

Telephone01274 544737
Telephone regionBradford

Location

Registered Address20 Westgate
Baildon
Shipley
BD17 5EJ
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
ParishBaildon
WardBaildon
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£2,460
Cash£7,326
Current Liabilities£4,878

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
8 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
22 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 July 2017Notification of a person with significant control statement (2 pages)
22 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 12
(7 pages)
15 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 12
(7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12
(5 pages)
24 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 12
(5 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 12
(5 pages)
8 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 12
(5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
17 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 December 2012Termination of appointment of Ronald Stuckey as a director (1 page)
26 December 2012Appointment of Mrs Ann Maynard as a director (2 pages)
26 December 2012Appointment of Mrs Ann Maynard as a director (2 pages)
26 December 2012Termination of appointment of Ronald Stuckey as a director (1 page)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
22 March 2011Appointment of Mr Kevin Terry as a director (2 pages)
22 March 2011Appointment of Mr Kevin Terry as a director (2 pages)
6 October 2010Termination of appointment of Ian Vinnicombe as a director (2 pages)
6 October 2010Termination of appointment of Ian Vinnicombe as a director (2 pages)
7 September 2010Appointment of Kevin Terry as a secretary (3 pages)
7 September 2010Appointment of Kevin Terry as a secretary (3 pages)
7 September 2010Termination of appointment of Ian Vinnicombe as a secretary (2 pages)
7 September 2010Termination of appointment of Ian Vinnicombe as a secretary (2 pages)
19 July 2010Director's details changed for Ian Vinnicombe on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Ronald Stuckey on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Ian Vinnicombe on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Ronald Stuckey on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Ian Vinnicombe on 1 January 2010 (2 pages)
19 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Ronald Stuckey on 1 January 2010 (2 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
2 January 2010Total exemption full accounts made up to 31 March 2009 (5 pages)
30 July 2009Return made up to 26/06/09; full list of members (8 pages)
30 July 2009Return made up to 26/06/09; full list of members (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (6 pages)
25 September 2008Return made up to 26/06/08; full list of members (9 pages)
25 September 2008Return made up to 26/06/08; full list of members (9 pages)
2 September 2008Appointment terminated director susan waine (1 page)
2 September 2008Appointment terminated director susan waine (1 page)
14 February 2008New director appointed (1 page)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
14 February 2008New director appointed (1 page)
3 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
3 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
16 July 2007Return made up to 26/06/07; full list of members (5 pages)
16 July 2007Return made up to 26/06/07; full list of members (5 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
8 November 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
14 July 2006Return made up to 26/06/06; full list of members (5 pages)
14 July 2006Return made up to 26/06/06; full list of members (5 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
27 September 2005Total exemption full accounts made up to 31 March 2005 (5 pages)
2 August 2005Return made up to 26/06/05; full list of members (6 pages)
2 August 2005Return made up to 26/06/05; full list of members (6 pages)
2 July 2004Return made up to 26/06/04; full list of members (12 pages)
2 July 2004Return made up to 26/06/04; full list of members (12 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
30 June 2004Total exemption full accounts made up to 31 March 2004 (5 pages)
30 July 2003Return made up to 26/06/03; full list of members (12 pages)
30 July 2003Return made up to 26/06/03; full list of members (12 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
17 July 2003Secretary resigned;director resigned (1 page)
17 July 2003New secretary appointed;new director appointed (2 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
15 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
5 September 2002Return made up to 26/06/02; full list of members (12 pages)
5 September 2002Return made up to 26/06/02; full list of members (12 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
27 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
14 August 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
5 July 2001Return made up to 26/06/01; full list of members (12 pages)
5 July 2001Return made up to 26/06/01; full list of members (12 pages)
11 September 2000Full accounts made up to 31 March 2000 (5 pages)
11 September 2000Full accounts made up to 31 March 2000 (5 pages)
9 August 2000Return made up to 26/06/00; full list of members (10 pages)
9 August 2000Return made up to 26/06/00; full list of members (10 pages)
22 September 1999Full accounts made up to 31 March 1999 (6 pages)
22 September 1999Full accounts made up to 31 March 1999 (6 pages)
31 August 1999Return made up to 26/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 August 1999Return made up to 26/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
16 February 1999Director resigned (1 page)
16 February 1999New director appointed (2 pages)
30 September 1998Full accounts made up to 31 March 1998 (6 pages)
30 September 1998Full accounts made up to 31 March 1998 (6 pages)
30 September 1998Director resigned (1 page)
30 September 1998Director resigned (1 page)
23 July 1998Return made up to 26/06/98; no change of members (6 pages)
23 July 1998Return made up to 26/06/98; no change of members (6 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998New director appointed (2 pages)
26 February 1998Director resigned (1 page)
26 February 1998New director appointed (2 pages)
4 February 1998Full accounts made up to 31 March 1997 (5 pages)
4 February 1998Full accounts made up to 31 March 1997 (5 pages)
20 July 1997Return made up to 26/06/97; full list of members (6 pages)
20 July 1997Return made up to 26/06/97; full list of members (6 pages)
14 February 1997Director resigned (1 page)
14 February 1997Director resigned (1 page)
11 July 1996Return made up to 26/06/96; no change of members (4 pages)
11 July 1996Return made up to 26/06/96; no change of members (4 pages)
21 January 1988Incorporation (14 pages)
21 January 1988Incorporation (14 pages)