Company NameRidgeway Developments (NE) Limited
DirectorPeter Neal
Company StatusActive
Company Number05439189
CategoryPrivate Limited Company
Incorporation Date28 April 2005(19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Neal
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2006(1 year, 2 months after company formation)
Appointment Duration17 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address47b Marine Parade
Saltburn
Cleveland
TS12 1DZ
Secretary NameMr Peter Neal
NationalityBritish
StatusCurrent
Appointed21 May 2009(4 years after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47b Marine Parade
Saltburn
Cleveland
TS12 1DZ
Director NameBernard Tombling
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleRetired
Correspondence AddressThe Canter
Thirsk Road
Kirklevington
Cleveland
TS15 9LT
Director NameMr Graham Stewart Neal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address47 Marine Parade
Saltburn By The Sea
Cleveland
TS12 1DZ
Secretary NameBernard Tombling
NationalityBritish
StatusResigned
Appointed28 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Canter
Thirsk Road
Kirklevington
Cleveland
TS15 9LT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 2005(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websiteridgewaydevelopments.co.uk

Location

Registered AddressC/O Fortis Accountancy 1 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside
Address Matches3 other UK companies use this postal address

Shareholders

949 at £1Graham Neal
94.90%
Ordinary
50 at £1Mr Peter Neal
5.00%
Ordinary
1 at £1Bernard Tombling
0.10%
Ordinary

Financials

Year2014
Net Worth-£20,002
Current Liabilities£285,341

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 April 2023 (1 year ago)
Next Return Due12 May 2024 (2 weeks from now)

Filing History

11 August 2020Registered office address changed from 47 Marine Parade Saltburn Cleveland TS12 1DZ to C/O Fortis Accountancy 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 11 August 2020 (1 page)
13 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
13 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 28 April 2017 with updates (6 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
21 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000
(4 pages)
21 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-21
  • GBP 1,000
(4 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
24 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
20 June 2015Termination of appointment of Graham Stewart Neal as a director on 24 March 2015 (1 page)
20 June 2015Termination of appointment of Graham Stewart Neal as a director on 24 March 2015 (1 page)
3 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(5 pages)
3 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-03
  • GBP 1,000
(5 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
9 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2013Administrative restoration application (3 pages)
17 April 2013Annual return made up to 28 April 2012 with a full list of shareholders (13 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 April 2013Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 April 2013Annual return made up to 28 April 2012 with a full list of shareholders (13 pages)
17 April 2013Administrative restoration application (3 pages)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
5 July 2011Compulsory strike-off action has been discontinued (1 page)
4 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 28 April 2011 with a full list of shareholders (5 pages)
18 June 2011Compulsory strike-off action has been suspended (1 page)
18 June 2011Compulsory strike-off action has been suspended (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 28 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 May 2009Secretary appointed mr peter neal (1 page)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
26 May 2009Secretary appointed mr peter neal (1 page)
26 May 2009Appointment terminate, director and secretary bernard tombling logged form (1 page)
26 May 2009Return made up to 28/04/09; full list of members (4 pages)
26 May 2009Appointment terminate, director and secretary bernard tombling logged form (1 page)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
6 March 2008Return made up to 28/04/07; full list of members (4 pages)
6 March 2008Return made up to 28/04/07; full list of members (4 pages)
5 March 2008Director's change of particulars / peter neal / 05/03/2008 (2 pages)
5 March 2008Director's change of particulars / peter neal / 05/03/2008 (2 pages)
4 February 2008Registered office changed on 04/02/08 from: 60 ebury street, london, SW1W 9QD (1 page)
4 February 2008Registered office changed on 04/02/08 from: 60 ebury street, london, SW1W 9QD (1 page)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 September 2006Registered office changed on 26/09/06 from: the canter, thirsk road, kirklevington, yarm, TS15 9LT (1 page)
26 September 2006Registered office changed on 26/09/06 from: the canter, thirsk road, kirklevington, yarm, TS15 9LT (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 May 2006Return made up to 28/04/06; full list of members (7 pages)
31 May 2006Return made up to 28/04/06; full list of members (7 pages)
14 February 2006New director appointed (2 pages)
14 February 2006New director appointed (2 pages)
1 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 June 2005New secretary appointed (2 pages)
1 June 2005New secretary appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
1 June 2005New director appointed (2 pages)
28 April 2005Director resigned (1 page)
28 April 2005Incorporation (13 pages)
28 April 2005Registered office changed on 28/04/05 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
28 April 2005Registered office changed on 28/04/05 from: 25 hill road, theydon bois, epping, essex, CM16 7LX (1 page)
28 April 2005Incorporation (13 pages)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Secretary resigned (1 page)