Company NameRingbourne Management Limited
DirectorAndrew James Davey
Company StatusActive
Company Number03517565
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andrew James Davey
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 1998(1 day after company formation)
Appointment Duration26 years, 2 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address21 Fitzharding Road
Ham Green
Bristol
BS20 0EH
Secretary NameLesley Annette Moran
NationalityBritish
StatusCurrent
Appointed31 May 2000(2 years, 3 months after company formation)
Appointment Duration23 years, 11 months
RoleSecretary
Correspondence Address121 Harrington Road
Stockwood
Bristol
BS14 8JP
Secretary NameAnn Shadbolt
NationalityBritish
StatusResigned
Appointed27 February 1998(1 day after company formation)
Appointment Duration1 month, 3 weeks (resigned 24 April 1998)
RoleCompany Director
Correspondence Address50 Southchurch Road
Southend On Sea
Essex
SS1 2LZ
Secretary NameDeborah Jayne Hawkins
NationalityBritish
StatusResigned
Appointed24 April 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2000)
RoleCompany Director
Correspondence Address3 Monument Court
Monument Street
Peterborough
Cambridgeshire
PE1 4NB
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.ringbourne.com
Email address[email protected]

Location

Registered AddressC/O Freedom Accountancy Ltd 1, The Junction
Charles Street, Horbury
Wakefield
West Yorkshire
WF4 5FH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardHorbury and South Ossett
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10 at £1Andrew James Davey
100.00%
Ordinary

Financials

Year2014
Net Worth£269,479
Cash£19,564
Current Liabilities£47,973

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (2 months, 1 week ago)
Next Return Due12 March 2025 (10 months, 1 week from now)

Charges

6 April 2001Delivered on: 25 April 2001
Persons entitled: Capital Home Loans Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 26 kestrell drive windsor quay cardiff all rental income floating charge over the 26 kestell drive drive windsor quay cardiff cardiff all rental income floating. Undertaking and all property and assets.
Outstanding
16 March 2001Delivered on: 29 March 2001
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 167 woolaston avenue, lakeside, cardiff, south glamorgan fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
10 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
7 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 February 2016Director's details changed for Andrew James Davey on 31 January 2016 (2 pages)
26 February 2016Director's details changed for Andrew James Davey on 31 January 2016 (2 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
26 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(4 pages)
25 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 10
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
26 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(4 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
31 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
18 May 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
16 May 2012Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 16 May 2012 (1 page)
16 May 2012Registered office address changed from New City Chambers 36 Wood Street Wakefield West Yorkshire WF1 2HB on 16 May 2012 (1 page)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
25 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (4 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 March 2009Location of register of members (1 page)
18 March 2009Registered office changed on 18/03/2009 from upton & co., New city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
18 March 2009Location of debenture register (1 page)
18 March 2009Return made up to 26/02/09; full list of members (3 pages)
18 March 2009Return made up to 26/02/09; full list of members (3 pages)
18 March 2009Location of debenture register (1 page)
18 March 2009Registered office changed on 18/03/2009 from upton & co., New city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
18 March 2009Location of register of members (1 page)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
21 March 2008Return made up to 26/02/08; full list of members (3 pages)
21 March 2008Return made up to 26/02/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 March 2007Location of debenture register (1 page)
14 March 2007Location of debenture register (1 page)
14 March 2007Return made up to 26/02/07; full list of members (2 pages)
14 March 2007Location of register of members (1 page)
14 March 2007Location of register of members (1 page)
14 March 2007Return made up to 26/02/07; full list of members (2 pages)
14 March 2007Registered office changed on 14/03/07 from: c/o 1ST accountancy serv LTD new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
14 March 2007Registered office changed on 14/03/07 from: c/o 1ST accountancy serv LTD new city chambers 36 wood street wakefield west yorkshire WF1 2HB (1 page)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
28 February 2006Return made up to 26/02/06; full list of members (2 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
14 March 2005Return made up to 26/02/05; full list of members (2 pages)
14 March 2005Return made up to 26/02/05; full list of members (2 pages)
10 February 2005Registered office changed on 10/02/05 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
10 February 2005Registered office changed on 10/02/05 from: 138-140 park lane hornchurch essex RM11 1BE (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 September 2004Director's particulars changed (1 page)
8 September 2004Director's particulars changed (1 page)
21 April 2004Return made up to 26/02/04; full list of members (6 pages)
21 April 2004Return made up to 26/02/04; full list of members (6 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 July 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
25 July 2003Return made up to 26/02/03; full list of members
  • 363(287) ‐ Registered office changed on 25/07/03
(6 pages)
19 March 2003Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
19 March 2003Registered office changed on 19/03/03 from: 1ST floor chichester house 45 chichester road southend on sea essex SS1 2JU (1 page)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2002Return made up to 26/02/02; full list of members (6 pages)
26 March 2002Return made up to 26/02/02; full list of members (6 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
21 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
21 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2001Return made up to 26/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 February 2001New secretary appointed (2 pages)
15 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 November 2000Accounts for a small company made up to 28 February 1999 (5 pages)
29 November 2000Accounts for a small company made up to 28 February 1999 (5 pages)
1 June 2000Return made up to 26/02/00; full list of members (6 pages)
1 June 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
1 June 2000Return made up to 26/02/00; full list of members (6 pages)
1 June 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
6 June 1999Director's particulars changed (1 page)
6 June 1999Director's particulars changed (1 page)
1 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 1999Return made up to 25/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
2 June 1998Registered office changed on 02/06/98 from: 50 southchurch road southend on sea SS1 2LZ (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Secretary resigned (1 page)
18 March 1998Ad 28/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
18 March 1998Ad 28/02/98--------- £ si 8@1=8 £ ic 2/10 (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Registered office changed on 06/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 March 1998Secretary resigned (1 page)
6 March 1998Registered office changed on 06/03/98 from: temple house 20 holywell row london EC2A 4JB (1 page)
26 February 1998Incorporation (8 pages)
26 February 1998Incorporation (8 pages)