RIDHAM 2 LIMITED - LONDON


Company Profile Company Filings

Overview

RIDHAM 2 LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RIDHAM 2 LIMITED was incorporated 25 years ago on 02/10/1998 and has the registered number: 03643528. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2025.

RIDHAM 2 LIMITED - LONDON

This company is listed in the following categories:
41100 - Development of building projects

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

SAVILLS (UK) LIMITED
33 MARGARET STREET
LONDON
W1G 0JD
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
06/08/2023 20/08/2024

Map

SAVILLS (UK) LIMITED
ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
JESSICA JEAN TAYLOR May 1981 British Director 2023-12-27 CURRENT
MR NIALL HUGH REGINALD HOOPER Feb 1969 British Director 2019-10-01 CURRENT
MR LEIGH PARRY THOMAS Jan 1971 British Director 2011-04-08 UNTIL 2016-05-12 RESIGNED
MR IAN PAUL WOODS Dec 1957 British Director 2002-04-12 UNTIL 2013-03-31 RESIGNED
MR IAN PAUL WOODS Dec 1957 British Secretary 2002-06-17 UNTIL 2011-07-25 RESIGNED
MR MATTHEW ARMITAGE Secretary 2014-12-22 UNTIL 2015-07-16 RESIGNED
MR CHRISTOPHER JOSEPH BOND Jan 1958 British Secretary 2002-03-26 UNTIL 2002-06-17 RESIGNED
DEREK WILLIAM FEATHERSTONE Aug 1934 Secretary 1998-12-17 UNTIL 1999-11-01 RESIGNED
MISS DEBORAH PAMELA HAMILTON Secretary 2011-07-25 UNTIL 2014-09-22 RESIGNED
PAUL FRANCIS LESTER Feb 1964 Secretary 1998-10-02 UNTIL 1998-12-17 RESIGNED
MRS BETHAN MELGES Secretary 2015-07-16 UNTIL 2016-05-12 RESIGNED
ROGER KEITH MILLER Feb 1957 British Secretary 1999-11-01 UNTIL 2002-03-26 RESIGNED
MR RICHARD WILLIAM SIMKIN Sep 1948 British Director 2002-04-11 UNTIL 2011-06-30 RESIGNED
MR VESA MATTI POIKONEN Apr 1981 British Director 2016-04-28 UNTIL 2019-02-22 RESIGNED
MR MICHAEL WILLIAM PHILLIPS Mar 1956 British Director 2016-04-28 UNTIL 2019-10-31 RESIGNED
GEORGE RUSSELL SANDARS Feb 1954 British Director 1998-10-02 UNTIL 1998-12-17 RESIGNED
MR PETER CHRISTOPHER AIKMAN Jan 1986 British Director 2016-04-28 UNTIL 2016-05-12 RESIGNED
MR NIGEL ALAN TURNER May 1965 British Director 2002-03-26 UNTIL 2016-01-19 RESIGNED
MR ANDREW NICHOLAS HOWARD WHITE Jul 1970 British Director 2006-03-08 UNTIL 2013-01-31 RESIGNED
NICHOLAS PETER HERWARD Jun 1969 British Director 2016-05-13 UNTIL 2023-12-27 RESIGNED
JAMES PAUL LAMBERT Feb 1967 British Director 2005-02-02 UNTIL 2005-08-18 RESIGNED
MR KEVIN DIXON Sep 1955 British Director 2011-04-08 UNTIL 2016-05-12 RESIGNED
MR ALASTAIR JAMES GORDON-STEWART Jul 1972 British Director 2013-02-12 UNTIL 2016-05-12 RESIGNED
THOMAS GEORGE GILMAN Feb 1970 British Director 2002-10-07 UNTIL 2004-12-24 RESIGNED
MR THOMAS GEORGE GILMAN Feb 1970 British Director 2011-04-08 UNTIL 2016-05-12 RESIGNED
MR ROGER JOHN DUNCOMBE Dec 1954 British Director 2005-03-21 UNTIL 2009-04-08 RESIGNED
JAMES ANTHONY JOHN BYRNE Jan 1956 British Director 2002-04-12 UNTIL 2002-07-08 RESIGNED
MR CHRISTOPHER JOSEPH BOND Jan 1958 British Director 1998-12-17 UNTIL 2002-08-19 RESIGNED
DERRICK ARDERN Jul 1945 British Director 1998-12-17 UNTIL 2002-03-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Aegon Uk Property Fund Limited 2016-04-28 London   Ownership of shares 25 to 50 percent
Allen Ford (Uk) Limited 2016-04-28 Warwick   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SEBERGHAM NOMINEES LIMITED LONDON Dissolved... DORMANT 66290 - Other activities auxiliary to insurance and pension funding
00735317 LIMITED LONDON ... FULL 4521 - Gen construction & civil engineer
LAING PROPERTY HOLDINGS LIMITED LONDON Active TOTAL EXEMPTION FULL 41100 - Development of building projects
KIER PROPERTY DEVELOPMENTS LIMITED SALFORD ENGLAND Active FULL 41100 - Development of building projects
JOHN LAING LIMITED LONDON Active SMALL 70100 - Activities of head offices
ORIGIN PROPERTIES LTD LONDON Active FULL 68100 - Buying and selling of own real estate
HOWSMOOR DEVELOPMENTS LIMITED LONDON Dissolved... DORMANT 68100 - Buying and selling of own real estate
DAVENBUSH LIMITED LONDON ... FULL 41100 - Development of building projects
LAING INVESTMENT COMPANY LIMITED LONDON Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
ABSOLUTE PROPERTY LIMITED LONDON Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE SWINDON LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
ABSOLUTE FORBURY LIMITED BEDFORDSHIRE Dissolved... DORMANT 99999 - Dormant Company
LAING PROPERTY LIMITED LONDON Active TOTAL EXEMPTION FULL 70100 - Activities of head offices
TRANSCEND PROPERTY LIMITED LONDON Active DORMANT 41100 - Development of building projects
ASHTON ROAD MANAGEMENT COMPANY LIMITED LONDON Active DORMANT 68320 - Management of real estate on a fee or contract basis
UK LAND ESTATES (PARTNERSHIP) LIMITED GATESHEAD ENGLAND Active FULL 41100 - Development of building projects
KIER DEVELOPMENTS LIMITED SALFORD ENGLAND Active FULL 41201 - Construction of commercial buildings
KIER PROPERTY LIMITED SALFORD ENGLAND Active FULL 41100 - Development of building projects
DRAGON 24 LLANELLI MANAGEMENT COMPANY LIMITED POTTERS BAR Dissolved... TOTAL EXEMPTION SMALL 68320 - Management of real estate on a fee or contract basis

Free Reports Available

Report Date Filed Date of Report Assets
Ridham 2 Limited - Period Ending 2023-06-30 2023-12-01 30-06-2023
Ridham 2 Limited - Period Ending 2022-06-30 2022-11-29 30-06-2022
Ridham 2 Limited - Period Ending 2021-06-30 2021-10-06 30-06-2021
Ridham 2 Limited - Period Ending 2019-06-30 2019-11-09 30-06-2019 £8 equity
Ridham 2 Limited - Period Ending 2018-06-30 2019-03-29 30-06-2018 £8 equity
Ridham 2 Limited - Period Ending 2017-06-30 2018-03-17 30-06-2017 £8 equity
Ridham 2 Limited - Period Ending 2016-06-30 2017-03-29 30-06-2016 £8 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MANSFIELD ELSTOB MAIN LIMITED LONDON Active DORMANT 68310 - Real estate agencies
JAGO DEAN PR LIMITED LONDON Active DORMANT 73110 - Advertising agencies
GROSVENOR HILL VENTURES LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate
HOLDEN MATTHEWS ESTATE AGENTS LIMITED LONDON Active DORMANT 68310 - Real estate agencies
LIBRA HOUSING ADVISORY SERVICES LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
HEPHER DIXON LIMITED LONDON Active DORMANT 82990 - Other business support service activities n.e.c.
HUMPHRISS & RYDE LTD LONDON Active DORMANT 68100 - Buying and selling of own real estate
HPDH LIMITED LONDON Active SMALL 82990 - Other business support service activities n.e.c.
HORTENSIA PROPERTY MANAGEMENT LIMITED LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
HORTENSIA PROPERTY DEVELOPMENT LLP LONDON Active FULL None Supplied