RINGLEY GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRINGLEY GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12416807
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RINGLEY GROUP LIMITED?

    • Combined office administrative service activities (82110) / Administrative and support service activities

    Where is RINGLEY GROUP LIMITED located?

    Registered Office Address
    1 Castle Road
    NW1 8PR London
    Undeliverable Registered Office AddressNo

    What were the previous names of RINGLEY GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    OFFICE OVERHEADS LIMITEDJan 21, 2020Jan 21, 2020

    What are the latest accounts for RINGLEY GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RINGLEY GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 27, 2026
    Next Confirmation Statement DueMar 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 27, 2025
    OverdueNo

    What are the latest filings for RINGLEY GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard Charles Read as a director on Dec 31, 2024

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2025

    5 pagesAA

    Termination of appointment of Charles Mallory Youngs as a director on Jul 18, 2025

    1 pagesTM01

    Confirmation statement made on Feb 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    5 pagesAA

    Appointment of Mr James Paul as a director on Dec 16, 2024

    2 pagesAP01

    Second filing for the appointment of Mr Christopher Georgallis as a director

    3 pagesRP04AP01

    Confirmation statement made on Feb 27, 2024 with updates

    5 pagesCS01

    Appointment of Mrs Nichola Louise Georgallis as a director on Feb 06, 2024

    2 pagesAP01

    Appointment of Mr Christopher Georgallis as a director on Feb 06, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    May 05, 2024Clarification A second filed AP01 was registered on 05/05/2024

    Total exemption full accounts made up to Mar 31, 2023

    5 pagesAA

    Appointment of Mr Richard Charles Read as a director on Jan 17, 2024

    2 pagesAP01

    Certificate of change of name

    Company name changed office overheads LIMITED\certificate issued on 28/09/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 28, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 25, 2023

    RES15

    Director's details changed for Ms Mary-Anne Bowring on Jul 11, 2023

    2 pagesCH01

    Termination of appointment of Anthony Kingdon as a director on Jun 08, 2023

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Feb 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Ian Barber as a director on Aug 22, 2022

    2 pagesAP01

    Appointment of Mr Charles Mallory Youngs as a director on Aug 22, 2022

    2 pagesAP01

    Appointment of Ms Kate Esther Robinson as a director on Aug 22, 2022

    2 pagesAP01

    Appointment of Mr Anthony Kingdon as a director on Aug 22, 2022

    2 pagesAP01

    Termination of appointment of Clive Greenwood as a director on Apr 06, 2022

    1 pagesTM01

    Termination of appointment of Alistair Peter Mcgill as a director on Mar 10, 2022

    1 pagesTM01

    Termination of appointment of Verka Hammond as a director on Feb 25, 2022

    1 pagesTM01

    Confirmation statement made on Feb 27, 2022 with no updates

    3 pagesCS01

    Who are the officers of RINGLEY GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RINGLEY LIMITED
    Castle Road
    NW1 8PR London
    1
    England
    Secretary
    Castle Road
    NW1 8PR London
    1
    England
    Identification TypeUK Limited Company
    Registration Number03302438
    76483590009
    BARBER, Ian
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish300154950001
    BOWRING, Mary-Anne
    Castle Road
    NW1 8PR London
    1
    England
    Director
    Castle Road
    NW1 8PR London
    1
    England
    EnglandBritish223773590004
    CURTIS, Jonathan Edward
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish269696050001
    GEORGALLIS, Christopher
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish319015280001
    GEORGALLIS, Nichola Louise
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish319018890001
    HARLE, Lee Anthony
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish254428120001
    PAUL, James
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish330448920001
    ROBINSON, Kate Esther
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    United KingdomBritish285051560001
    BENNETT, Graham Dean
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish91159630001
    GREENWOOD, Clive
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish292359400001
    GREGORI, Lee
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    United KingdomBritish276224880001
    HAMMOND, Verka
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish229142150001
    HAY, Samantha Louise
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish266801560001
    ISMAN, Kithas
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish266801390001
    KINGDON, Anthony Charles
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish285051440002
    MCGILL, Alistair Peter
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish115763600002
    READ, Richard Charles
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    WalesBritish303147470001
    RUTTER, Kim
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish273971940001
    YOUNGS, Charles Mallory
    Castle Road
    NW1 8PR London
    1
    Director
    Castle Road
    NW1 8PR London
    1
    EnglandBritish278682770001

    What are the latest statements on persons with significant control for RINGLEY GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 21, 2020The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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