RIDGE COURT LESSEES LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
RIDGE COURT LESSEES LIMITED is a Private Limited Company from SHEFFIELD ENGLAND and has the status: Active.
RIDGE COURT LESSEES LIMITED was incorporated 50 years ago on 27/02/1974 and has the registered number: 01161410. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.
RIDGE COURT LESSEES LIMITED was incorporated 50 years ago on 27/02/1974 and has the registered number: 01161410. The accounts status is MICRO ENTITY and accounts are next due on 25/12/2024.
RIDGE COURT LESSEES LIMITED - SHEFFIELD
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
25 / 3 | 25/03/2023 | 25/12/2024 |
Registered Office
UHY HACKER YOUNG BROADFIELD COURT
SHEFFIELD
S8 0XF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/09/2023 | 14/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARILYN ANNE HEATLEY | Secretary | 2021-01-08 | CURRENT | ||
MRS JUDITH CAROLINE STACEY | Dec 1967 | British | Director | 2021-08-09 | CURRENT |
MS MARILYN ANNE HEATLEY | Apr 1953 | British | Director | 2019-10-09 | CURRENT |
MRS MARIE JACKSON | Mar 1932 | British | Director | 2014-10-10 UNTIL 2015-06-18 | RESIGNED |
MRS SUSAN ISABEL CAREY | Secretary | 2018-01-27 UNTIL 2021-01-08 | RESIGNED | ||
MRS SHIRLEY FRANCES HOLST | Secretary | 2015-04-16 UNTIL 2018-01-15 | RESIGNED | ||
MARIE JACKSON | Secretary | 2011-02-17 UNTIL 2015-04-16 | RESIGNED | ||
MR BRIAN HERBERT JACKSON | Jan 1930 | British | Director | 2011-01-19 UNTIL 2014-07-10 | RESIGNED |
ALWYN TAYLOR | Oct 1926 | British | Director | 1997-02-10 UNTIL 1999-09-13 | RESIGNED |
MR JOHN HERBERT SHADDOCK | May 1925 | British | Secretary | RESIGNED | |
MRS JUDITH CAROLINE STACEY | Dec 1967 | British | Director | 2003-11-20 UNTIL 2016-08-08 | RESIGNED |
MR JOHN HERBERT SHADDOCK | May 1925 | British | Director | RESIGNED | |
MR HOWARD SMITH | Aug 1933 | British | Director | 2016-08-08 UNTIL 2021-08-31 | RESIGNED |
MISS MARJORIE MOFFATT | Feb 1935 | British | Director | RESIGNED | |
BETTY MARGARET PICKEN | Mar 1931 | British | Director | 2011-01-19 UNTIL 2014-03-01 | RESIGNED |
MRS DOROTHY SIBELL LAYBOURN | Nov 1928 | British | Director | 1992-12-11 UNTIL 2003-11-20 | RESIGNED |
MRS MARIE JACKSON | Mar 1932 | British | Director | 1995-10-06 UNTIL 1998-09-14 | RESIGNED |
THE MCDONALD PARTNERSHIP | Corporate Secretary | 2007-01-01 UNTIL 2011-01-19 | RESIGNED | ||
MRS VALERIE HASLAM | Jan 1944 | British | Director | 2021-01-08 UNTIL 2021-04-19 | RESIGNED |
MR BRIAN HERBERT JACKSON | Jan 1930 | British | Director | RESIGNED | |
MR COLIN HICKS | Jan 1963 | British | Director | 2016-09-14 UNTIL 2021-06-04 | RESIGNED |
MRS SHIRLEY FRANCES HOLST | Feb 1939 | British | Director | 2014-07-10 UNTIL 2018-01-15 | RESIGNED |
LIONEL KEITH HARDIE | Mar 1947 | British | Director | 2003-11-20 UNTIL 2005-02-08 | RESIGNED |
MRS CONSTANCE EDNA GRIERSON | Sep 1919 | British | Director | RESIGNED | |
MR MICHAEL JOHN CAREY | Sep 1953 | British | Director | 2018-01-27 UNTIL 2019-10-09 | RESIGNED |
ANTHONY JONATHAN BOLINGROVE | Oct 1943 | British | Director | 1994-12-08 UNTIL 1996-12-02 | RESIGNED |
MR ERIC STAFFORD ANDREWS | Dec 1907 | British | Director | RESIGNED | |
MRS LINDA MARY ANDERSON | Apr 1942 | British | Director | 2014-07-10 UNTIL 2018-01-15 | RESIGNED |
MRS KATHLEEN WHITE | Jun 1944 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Shirley Frances Holst | 2016-09-30 - 2017-09-30 | 2/1939 | Sheffield South Yorkshire | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - RIDGE COURT LESSEES LIMITED | 2023-06-06 | 25-03-2023 | £120 equity |
Micro-entity Accounts - RIDGE COURT LESSEES LIMITED | 2022-06-01 | 25-03-2022 | £120 equity |
Micro-entity Accounts - RIDGE COURT LESSEES LIMITED | 2021-11-20 | 25-03-2021 | £120 equity |
Micro-entity Accounts - RIDGE COURT LESSEES LIMITED | 2020-12-01 | 25-03-2020 | £120 equity |
Micro-entity Accounts - RIDGE COURT LESSEES LIMITED | 2019-05-11 | 25-03-2019 | £120 equity |
Micro-entity Accounts - RIDGE COURT LESSEES LIMITED | 2018-06-09 | 25-03-2018 | £120 equity |
Micro-entity Accounts - RIDGE COURT LESSEES LIMITED | 2017-06-23 | 25-03-2017 | £120 equity |
Abbreviated Company Accounts - RIDGE COURT LESSEES LIMITED | 2016-08-10 | 25-03-2016 | £120 equity |