RINGHAM PROPERTIES LIMITED
Overview
| Company Name | RINGHAM PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00879433 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RINGHAM PROPERTIES LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is RINGHAM PROPERTIES LIMITED located?
| Registered Office Address | The View Diptford TQ9 7LX Totnes Devon United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RINGHAM PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2026 |
| Next Accounts Due On | Dec 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RINGHAM PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Nov 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 21, 2025 |
| Overdue | No |
What are the latest filings for RINGHAM PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 21, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Termination of appointment of John Richard Charles Arkwright as a director on Oct 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 21, 2024 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 29, 2024 | 8 pages | AA | ||
Confirmation statement made on Nov 21, 2023 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 29, 2023 | 10 pages | AA | ||
Registered office address changed from 115 Mount Street London W1K 3NQ United Kingdom to The View Diptford Totnes Devon TQ9 7LX on Oct 10, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 29, 2022 | 10 pages | AA | ||
Confirmation statement made on Nov 21, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Mrs Amelia Rose Eyston as a person with significant control on Nov 22, 2022 | 2 pages | PSC04 | ||
Director's details changed for Miss Harriet Emma Winfrey on Nov 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Amelia Rose Eyston on Nov 22, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Georgina Alys Winfrey on Nov 22, 2022 | 2 pages | CH01 | ||
Change of details for Miss Teresa Ann Clarke as a person with significant control on Nov 15, 2022 | 2 pages | PSC04 | ||
Change of details for Mrs Amelia Rose Eyston as a person with significant control on Nov 15, 2022 | 2 pages | PSC04 | ||
Director's details changed for Miss Georgina Alys Winfrey on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Teresa Ann Clarke on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Amelia Rose Eyston on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Treave Ferrers Alexander Winfrey on Nov 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Miss Harriet Emma Winfrey on Nov 15, 2022 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 29, 2021 | 13 pages | AA | ||
Confirmation statement made on Nov 21, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Edward Nicholas Reed as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Registered office address changed from 10 Norwich Street London EC4A 1BD to 115 Mount Street London W1K 3NQ on Apr 29, 2021 | 1 pages | AD01 | ||
Who are the officers of RINGHAM PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, Teresa Ann | Director | Diptford TQ9 7LX Totnes The View Devon United Kingdom | United Kingdom | British | 74801510004 | |||||
| EYSTON, Amelia Rose | Director | Diptford TQ9 7LX Totnes The View Devon United Kingdom | England | British | 74868030003 | |||||
| WINFREY, Georgina Alys | Director | Diptford TQ9 7LX Totnes The View Devon United Kingdom | United Kingdom | British | 219416750003 | |||||
| WINFREY, Harriet Emma | Director | Diptford TQ9 7LX Totnes The View Devon United Kingdom | United Kingdom | British | 219369020003 | |||||
| WINFREY, Treave Ferrers Alexander | Director | Diptford TQ9 7LX Totnes The View Devon United Kingdom | United Kingdom | British | 214935370003 | |||||
| CLARKE, Alan Michael | Secretary | 10 Norwich Street London EC4A 1BD | British | 78326550001 | ||||||
| COLLETT, Brian | Secretary | 10 Norwich Street EC4A 1BD London | British | 32267100001 | ||||||
| ARKWRIGHT, John Richard Charles | Director | Diptford TQ9 7LX Totnes The View Devon United Kingdom | England | British | 16017900005 | |||||
| CLARKE, Elliott Wilder Herries | Director | Diptford Court TQ9 7LY Totnes Devon | British | 18122590001 | ||||||
| CLARKE, Janet Berenice | Director | Diptford Court TQ9 7LY Totnes Devon | British | 18122580001 | ||||||
| CONDER, Andrew Jonathan | Director | Cursitor Street EC4A 1LT London 20 United Kingdom | England | British | 51600480005 | |||||
| HAYES, Michael Anthony | Director | 8a Lauriston Road Wimbledon SW19 4TQ London | British | 21291530001 | ||||||
| REED, Edward Nicholas | Director | Cursitor Street EC4A 1LT London 20 | United Kingdom | British | 93284030003 | |||||
| REID, Joanna Louise | Director | Tregluggan Manor Ruanhighlanes TR2 5LT Truro Cornwall | British | 74801380002 | ||||||
| REID, Shane | Director | Treluggan Manor Ruanhighlanes Roseland Peninsula TR2 5LP Truro Cornwall | New Zealand | 127155570001 |
Who are the persons with significant control of RINGHAM PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Miss Teresa Ann Clarke | Apr 06, 2016 | Diptford TQ9 7LX Totnes The View Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Amelia Rose Eyston | Apr 06, 2016 | Diptford TQ9 7LX Totnes The View Devon United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0