RIDGEON ESTATE (NORWICH) LIMITED

TUNBRIDGE HALL 60 TUNBRIDGE LANE, BOTTISHAM, CAMBRIDGE  CB25 9DU
  • Active
  • Private Limited Company
  • Company No. 08534326
  • Last Updated: 01 Mar 2024

Company Profile

RIDGEON ESTATE (NORWICH) LIMITED was incorporated on Friday, May 17, 2013 as a Private Limited Company with registered address in CAMBRIDGE. RIDGEON ESTATE (NORWICH) LIMITED has the status: Active and it's listed in the following category: Buying and selling of own real estate. This Private Limited Company has been operating for 11 years 4 months and 11 days.

Name RIDGEON ESTATE (NORWICH) LIMITED
Company number 08534326
Company type Private Limited Company
Incorporation date 17 May 2013
Status Active
Industry (SIC 2007)

Address

Registered Address TUNBRIDGE HALL 60 TUNBRIDGE LANE
BOTTISHAM
CAMBRIDGE
CB25 9DU
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Ventress Holdings Ltd CB21 6AX Dates: Monday, February 7, 2022 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Chaplin Group Holdings Limited CB21 6AX Dates: Friday, February 4, 2022 - Monday, February 7, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Ventress Group Limited CB21 6AX Dates: Friday, December 31, 2021 - Friday, December 31, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Chaplin Group Limited CB21 6AX Dates: Friday, December 31, 2021 - Friday, February 4, 2022
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Mr Simon Robert Frank Chaplin Nationality: British Dates: Friday, April 8, 2016 - Friday, April 8, 2016
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr David John Harold Chaplin Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mrs Hilary Ann Russell Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, April 6, 2016
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Ridgeon Estate Company Limited CB21 6AX Dates: Wednesday, April 6, 2016 - Friday, December 31, 2021
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors

Accounts and Confirmation

Type of accounts SMALL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (1 days left)
Latest accounts 31 December 2022
Next confirmation statement due 14 June 2017
Last confirmation statement dated 17 May 2016

Mortgages

Total of Mortgages 3
Mortgages Outstanding 3
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 0

Previous Names

Name Change Date
RIDGEON ESTATE (NORWICH) LIMITED 17 May 2013
VPD (ALPHA BUSINESS PARK) LIMITED 02 Oct 2013