RINGLEY LIMITED
Overview
| Company Name | RINGLEY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03302438 |
| 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 RINGLEY LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is RINGLEY LIMITED located?
| Registered Office Address | 1 Castle Road NW1 8PR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RINGLEY LIMITED?
| Company Name | From | Until |
|---|---|---|
| RINGLEY BLOCK AND ESTATE MANAGEMENT LIMITED | Jul 07, 2025 | Jul 07, 2025 |
| RINGLEY LIMITED | Jan 14, 1997 | Jan 14, 1997 |
What are the latest accounts for RINGLEY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 29, 2025 |
| Next Accounts Due On | Dec 29, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RINGLEY LIMITED?
| Last Confirmation Statement Made Up To | Aug 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 02, 2025 |
| Overdue | No |
What are the latest filings for RINGLEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Daniel Robinson as a director on Jul 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mehdi Mehra as a director on Oct 29, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Aug 02, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Richard Williams as a director on Aug 12, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr James Paul as a director on Jan 20, 2025 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed ringley block and estate management LIMITED\certificate issued on 11/08/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Charles Mallory Youngs as a director on Jul 18, 2025 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed ringley LIMITED\certificate issued on 07/07/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 9 pages | AA | ||||||||||
Director's details changed for Mr Charles Mallory Youngs on Nov 29, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 20, 2023 with updates | 4 pages | CS01 | ||||||||||
Notification of Ringley Property Holdings Limited as a person with significant control on Sep 15, 2023 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Michael John Richardson as a director on Sep 15, 2023 | 1 pages | TM01 | ||||||||||
Cessation of Mary-Anne Bowring as a person with significant control on Sep 15, 2023 | 1 pages | PSC07 | ||||||||||
Change of details for Ms Mary-Anne Bowring as a person with significant control on Jul 11, 2023 | 2 pages | PSC04 | ||||||||||
Director's details changed for Ms Mary-Anne Bowring on Jul 11, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Anthony Kingdon as a director on Jun 08, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 25, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Appointment of Mr Christopher Georgallis as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Nichola Louise Georgallis as a director on Jan 23, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Charles Mallory Youngs as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Greenwood as a director on Apr 06, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of RINGLEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWRING, Mary-Anne | Secretary | Castle Road NW1 8PR London 1 England | British | 223773590001 | ||||||
| HARLE, Lee | Secretary | Royal College Street NW1 9QS London 349 | British | 159077530001 | ||||||
| BARBER, Ian | Director | Castle Road NW1 8PR London 1 England | England | British | 285051460001 | |||||
| BOWRING, Mary-Anne | Director | Castle Road NW1 8PR London 1 England | England | British | 223773590002 | |||||
| GEORGALLIS, Christopher | Director | Castle Road NW1 8PR London 1 England | England | British | 259093940001 | |||||
| GEORGALLIS, Nichola Louise | Director | Castle Road NW1 8PR London 1 England | England | British | 271456880001 | |||||
| MEHRA, Mehdi | Director | Castle Road NW1 8PR London 1 England | England | British | 341945930001 | |||||
| PAUL, James | Director | Castle Road NW1 8PR London 1 England | England | British | 339086740001 | |||||
| PRATT, Andrew Michael | Director | Royal College Street Camden Town NW1 9QS London 349 England | England | British | 123314130002 | |||||
| ROBINSON, Kate Esther | Director | Castle Road NW1 8PR London 1 England | United Kingdom | British | 285051560001 | |||||
| WILLIAMS, Richard | Director | Castle Road NW1 8PR London 1 England | England | British | 335188870001 | |||||
| SCHERMAUL, Aron Dag | Secretary | 349 Royal College Street NW1 9QS London Ringley House United Kingdom | British | 147369400001 | ||||||
| RINGLEY LIMITED | Secretary | 69 Fortess Road Kentish Town NW5 1AG London | 76483590007 | |||||||
| BAKER, Stephen William Frank | Director | Ringley House 349 Royal College Street NW1 9QS London | England | British | 218772080001 | |||||
| BATH, Robert Peter | Director | Ringley House 349 Royal College Street NW1 9QS London | England | Australian | 231745790001 | |||||
| BENNETT, Graham Dean | Director | Castle Road NW1 8PR London 1 England | England | British | 91159630001 | |||||
| BOUCHER, Richard Andrew | Director | Bilberry PL26 8QT St. Austell Hallew Farmhouse Cornwall | United Kingdom | British | 92010140002 | |||||
| BOWRING, Peter Jeremy | Director | 82 Turney Road SE21 7JH London | United Kingdom | British | 104961730001 | |||||
| BOWRING, Peter Jeremy | Director | Turney Road SE21 7JH London 82 | United Kingdom | British | 104961730001 | |||||
| CHADWICK, Anthony | Director | Royal College Camden Town NW1 9QS London 349 United Kingdom | United Kingdom | British | 159418270001 | |||||
| COTTRELL, Paul Anthony | Director | 8 Howland Way Surrey Quays SE16 6HN London | British | 64149670002 | ||||||
| COXON, Rebecca | Director | Ringley House 349 Royal College Street NW1 9QS London | England | British | 218766570001 | |||||
| FIELD, David | Director | Royal College Street NW1 9QS London Ringley House | United Kingdom | British | 98905740001 | |||||
| GAYER, Stephen | Director | 1 Burnt House Pudding Lane IG7 6BY Chigwell Essex | United Kingdom | British | 115820280001 | |||||
| GORDON, Juliet | Director | Castle Road NW1 8PR London 1 England | England | British | 259389760001 | |||||
| GREENWOOD, Clive | Director | Castle Road NW1 8PR London 1 England | England | British | 292359400001 | |||||
| GREGORI, Lee Kallis | Director | Castle Road NW1 8PR London 1 England | England | British | 276224870001 | |||||
| HAMMOND, Verka | Director | Castle Road NW1 8PR London 1 England | England | British | 229142150001 | |||||
| HAY, Samantha Louise | Director | Castle Road NW1 8PR London 1 England | England | British | 210439680001 | |||||
| JOYCE, Peter Henry | Director | 29 Cecil Park HA5 5HJ Pinner Middlesex | British | 8853430001 | ||||||
| KELLEHER, Andrew William | Director | 23 Viewland Road Winn's Common SE18 1PE London Greater London | United Kingdom | British | 121395920002 | |||||
| KINGDON, Anthony | Director | Castle Road NW1 8PR London 1 England | England | British | 285051440001 | |||||
| POWELL, Darren Arthur | Director | Royal College Street Camden NW1 9QS London 349 | England | New Zealander | 191461060001 | |||||
| RICHARDSON, Michael John | Director | Royal College Street NW1 9QS London Ringley House, 349 | United Kingdom | British | 152342710001 | |||||
| ROBINSON, Daniel | Director | Castle Road NW1 8PR London 1 England | England | British | 291307450001 |
Who are the persons with significant control of RINGLEY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ringley Property Holdings Limited | Sep 15, 2023 | Castle Road NW1 8PR London 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ms Mary-Anne Bowring | Apr 06, 2016 | Castle Road NW1 8PR London 1 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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