Ridge Birmingham Tc Limited

DataGardener
live
Micro

Ridge Birmingham Tc Limited

14694059Private Limited With Share Capital

Windsor House Heritage Gate, East Point Business Park, London, OX46LB
Incorporated

28/02/2023

Company Age

3 years

Directors

4

Employees

5

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Ridge Birmingham Tc Limited (14694059) is a private limited with share capital incorporated on 28/02/2023 (3 years old) and registered in london, OX46LB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 28/02/2023
OX46LB
5 employees

Financial Overview

Total Assets

£680.4K

Liabilities

£430.3K

Net Assets

£250.0K

Cash

£142.0K

Key Metrics

5

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

28
Move Registers To Sail Company With New Address
Category:Address
Date:22-04-2026
Change Sail Address Company With Old Address New Address
Category:Address
Date:22-04-2026
Change Sail Address Company With New Address
Category:Address
Date:22-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-04-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:08-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:24-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-02-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-12-2023
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:27-12-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:20-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-04-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-03-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:31-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-02-2023
Incorporation Company
Category:Incorporation
Date:28-02-2023

Risk Assessment

very low risk

International Score

Accounts

Typesmall company
Due Date30/09/2026
Filing Date04/07/2025
Latest Accounts31/12/2024

Trading Addresses

Windsor House, Heritage Gate, Sandy Lane West, Littlemore, Oxford, OX46LBRegistered

Contact

Windsor House Heritage Gate, East Point Business Park, London, OX46LB