Company NameRidgeway Properties Teesside Ltd
DirectorEgon Robson
Company StatusActive
Company Number08337969
CategoryPrivate Limited Company
Incorporation Date20 December 2012(11 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Egon Robson
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(8 years, 4 months after company formation)
Appointment Duration3 years
RoleRetired
Country of ResidenceEngland
Correspondence AddressC/O Fortis Accountancy Services Ltd 1 Stephenson C
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UT
Director NameMr Graham Stewart Neal
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 306 Innovation Centre
Vienna Court Kirkleatham Business Park
Redcar
Cleveland
TS10 5SH
Director NameShnaaz Mahmood
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(1 year, 5 months after company formation)
Appointment Duration6 years, 10 months (resigned 19 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Marine Parade
Saltburn
North Yorkshire
TS12 1DZ

Location

Registered AddressC/O Fortis Accountancy Services Ltd 1 Stephenson Court
Skippers Lane Industrial Estate
Middlesbrough
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

16 December 2023Compulsory strike-off action has been discontinued (1 page)
13 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
31 December 2022Confirmation statement made on 2 December 2022 with updates (4 pages)
31 December 2022Notification of Peter Neal as a person with significant control on 31 July 2022 (2 pages)
26 September 2022Unaudited abridged accounts made up to 31 December 2021 (7 pages)
13 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
3 November 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 April 2021Termination of appointment of Shnaaz Mahmood as a director on 19 April 2021 (1 page)
19 April 2021Notification of Egon Robson as a person with significant control on 18 July 2017 (1 page)
19 April 2021Appointment of Mr Egon Robson as a director on 19 April 2021 (2 pages)
19 April 2021Cessation of Shnaaz Mahmood as a person with significant control on 19 April 2021 (1 page)
18 March 2021Registered office address changed from C/O Fortis Accountancy Sevices Ltd 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT to C/O Fortis Accountancy Services Ltd 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 18 March 2021 (1 page)
5 March 2021Registered office address changed from 47 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1DZ England to C/O Fortis Accountancy Sevices Ltd 1 Stephenson Court Skippers Lane Industrial Estate Middlesbrough TS6 6UT on 5 March 2021 (1 page)
2 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
18 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
10 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
14 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
20 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
16 March 2016Compulsory strike-off action has been discontinued (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
13 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Registered office address changed from Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 47 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1DZ on 13 March 2016 (1 page)
13 March 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-03-13
  • GBP 1
(3 pages)
13 March 2016Registered office address changed from Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to 47 Marine Parade Saltburn-by-the-Sea Cleveland TS12 1DZ on 13 March 2016 (1 page)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 May 2015Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 306 Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
3 June 2014Termination of appointment of Graham Neal as a director (2 pages)
3 June 2014Appointment of Shnaaz Mahmood as a director (3 pages)
3 June 2014Termination of appointment of Graham Neal as a director (2 pages)
3 June 2014Appointment of Shnaaz Mahmood as a director (3 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 March 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
19 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 1
(3 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)