RINGWOOD INVESTMENTS LIMITED
Overview
Company Name | RINGWOOD INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02825460 |
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 RINGWOOD INVESTMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is RINGWOOD INVESTMENTS LIMITED located?
Registered Office Address | Botanic House Hills Road CB2 1PH Cambridge England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for RINGWOOD INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for RINGWOOD INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Apr 25, 2025 |
---|---|
Next Confirmation Statement Due | May 09, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 25, 2024 |
Overdue | No |
What are the latest filings for RINGWOOD INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 19 pages | AA | ||
Confirmation statement made on Apr 25, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Michael Anthony Platt as a director on Aug 24, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||
Appointment of Mr Wayne Murray-Bruce as a director on Jun 15, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Apr 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrea Williams as a secretary on Mar 23, 2023 | 1 pages | TM02 | ||
Accounts for a small company made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Apr 25, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Michael Anthony Platt on Oct 13, 2017 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Apr 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Janine Grant as a director on Dec 15, 2020 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2019 | 14 pages | AA | ||
Confirmation statement made on Apr 25, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Apr 25, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||
Appointment of Mr Paul Langford as a director on May 01, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Apr 25, 2018 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Sep 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||
Appointment of Ms Natalie Chambers as a director on Aug 15, 2017 | 2 pages | AP01 | ||
Appointment of Ms Janine Grant as a director on May 25, 2017 | 2 pages | AP01 | ||
Termination of appointment of Luca Padulli as a director on May 25, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Apr 25, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of RINGWOOD INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CHAMBERS, Natalie | Secretary | Hills Road CB2 1PH Cambridge Botanic House England | 167171640001 | |||||||
CHAMBERS, Natalie | Director | Hills Road CB2 1PH Cambridge Botanic House England | England | British | Estates Manager/Company Secretary | 236848040001 | ||||
LANGFORD, Paul | Director | Hills Road CB2 1PH Cambridge Botanic House England | United Kingdom | British | Finance Director | 245984940001 | ||||
MURRAY-BRUCE, Wayne Louis | Director | Hills Road CB2 1PH Cambridge Botanic House England | United Kingdom | British | Finance Director | 310201790001 | ||||
CONWAY, Robert | Nominee Secretary | 18 Barnwell House St Giles Road SE5 7RP London | British | 900002090001 | ||||||
FRAYLICH, Philip | Secretary | 81 Hillside Gardens HA8 8HB Edgware Middlesex | British | 75519260001 | ||||||
GOLDSOBEL, Howard | Secretary | 24 Queen Anne Street London W1G 9AX | 167365130001 | |||||||
GOODKIND, Peter John | Secretary | Inverforth Close Hampstead NW3 7EA London 5 | British | Property Management | 128008750001 | |||||
LEVENE, Geoffrey | Secretary | 24 Queen Anne Street London W1G 9AX | British | Accountant | 122403580002 | |||||
MOSS, Andrew Graham | Secretary | 244 Willesden Lane NW2 5RE London | British | Chartered Accountant | 4573140002 | |||||
WILLIAMS, Andrea | Secretary | Hills Road CB2 1PH Cambridge Botanic House England | 194624940001 | |||||||
BREEN, Richard Christopher | Director | 60 Webbs Road SW11 6SE London | United Kingdom | British | Director | 37178200001 | ||||
COWAN, Graham Michael | Nominee Director | Gloucester Road EN5 1RT New Barnet 16 Hertfordshire | United Kingdom | British | 900002410001 | |||||
EMMETT, Graham Anthony Johnathan | Director | 21 Raphael Drive KT7 0BL Thames Ditton Surrey | British | Finance Dir | 66041940001 | |||||
GOODKIND, Peter John | Director | 24 Queen Anne Street London W1G 9AX | England | British | Property Developer | 128008750001 | ||||
GOODKIND, Peter John | Director | Inverforth Close Hampstead NW3 7EA London 5 | England | British | Property Management | 128008750001 | ||||
GOSWELL, Paul Jonathan | Director | Mulberry Lodge Mill Hill Barnes SW13 0HS London | United Kingdom | British | Surveyor | 60475780002 | ||||
GRANT, Janine | Director | Hills Road CB2 1PH Cambridge Botanic House England | United Kingdom | British | Financial Controller | 197918980001 | ||||
HADEN SCOTT, Timothy | Director | 6 Russell Hill CR8 2JA Purley Surrey | British | Property Investment | 63220740001 | |||||
MOSS, Andrew Graham | Director | 244 Willesden Lane NW2 5RE London | United Kingdom | British | Chartered Accountant | 4573140002 | ||||
PADULLI, Luca | Director | Hills Road CB2 1PH Cambridge Botanic House England | Switzerland | Italian | Director | 226212630001 | ||||
PLATT, Michael Anthony | Director | Hills Road CB2 1PH Cambridge Botanic House England | England | British | Chartered Accountant | 248519180001 | ||||
RITBLAT, James William Jeremy | Director | 24 St Petersburgh Place W2 4LB London | England | British | Company Director | 38424950003 | ||||
WAGMAN, Colin Barry | Director | 24 Queen Anne Street London W1G 9AX | United Kingdom | British | Consultant | 39329840001 | ||||
WAGMAN, Colin Barry | Director | North Lodge 25 Ringwood Avenue N2 9NT London | United Kingdom | British | Chartered Accountant | 39329840001 |
Who are the persons with significant control of RINGWOOD INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wallace Partnership Reversionary Group Holdings Limited | Apr 06, 2016 | Hills Road CB2 1PH Cambridge Botanic House England | No | ||||||||||
| |||||||||||||
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