Company NameRidge (Gatley) Limited
DirectorNasreen Gul Karim
Company StatusActive
Company Number02963464
CategoryPrivate Limited Company
Incorporation Date31 August 1994(29 years, 8 months ago)
Previous NameRidge Sportswear Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Nasreen Gul Karim
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2017(23 years, 1 month after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameNorman Younger
NationalityBritish
StatusResigned
Appointed31 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameRiaz Karim
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2000)
RoleCompany Director
Correspondence Address23 Kingsley Grove
Audenshaw
Manchester
M34 5GT
Secretary NameMr Gahffar Karim
NationalityBritish
StatusResigned
Appointed02 September 1994(2 days after company formation)
Appointment Duration6 years, 2 months (resigned 17 November 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Road
Gatley
Cheadle
Cheshire
SK8 4HW
Director NameMr Gahffar Karim
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(6 years after company formation)
Appointment Duration17 years, 1 month (resigned 23 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Park Road
Gatley
Cheadle
Cheshire
SK8 4HW
Secretary NameMrs Nasreen Karim
NationalityBritish
StatusResigned
Appointed17 November 2000(6 years, 2 months after company formation)
Appointment Duration14 years, 5 months (resigned 01 May 2015)
RoleCompany Director
Correspondence Address51 Park Road
Gatley
Cheadle
Cheshire
SK8 4HW

Location

Registered AddressMulholland & Co The Old Bakery 3a King Street
Delph
Saddleworth
Gb
OL3 5DL
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth North
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Gahfar Karim
100.00%
Ordinary

Financials

Year2014
Net Worth£19,485
Cash£20,994
Current Liabilities£104,076

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return28 May 2023 (11 months ago)
Next Return Due11 June 2024 (1 month, 2 weeks from now)

Charges

3 August 2012Delivered on: 15 August 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Legal charge
Secured details: £60,000 due or to become due from the company to the chargee.
Particulars: 18 crown street & 55 fleet street, ashton-under-lyne.
Outstanding
19 September 1997Delivered on: 27 September 1997
Satisfied on: 7 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: Land and buildings on the north side of church street and on the east side of mill lane ashton-under-lyne tameside in the county of greater manchester.
Fully Satisfied

Filing History

16 July 2020Registered office address changed from 69 Milnrow Road Shaw Oldham Lancashire OL2 8AL to Mulholland & Co the Old Bakery 3a King Street Delph Saddleworth Gb OL3 5DL on 16 July 2020 (1 page)
1 June 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
24 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 June 2019Confirmation statement made on 28 May 2019 with no updates (3 pages)
28 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
8 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-31
(3 pages)
31 October 2017Termination of appointment of Gahffar Karim as a director on 23 October 2017 (1 page)
31 October 2017Termination of appointment of Gahffar Karim as a director on 23 October 2017 (1 page)
31 October 2017Appointment of Mrs Nasreen Karim as a director on 23 October 2017 (2 pages)
31 October 2017Appointment of Mrs Nasreen Karim as a director on 23 October 2017 (2 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
21 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Termination of appointment of Nasreen Karim as a secretary on 1 May 2015 (1 page)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Termination of appointment of Nasreen Karim as a secretary on 1 May 2015 (1 page)
28 May 2015Termination of appointment of Nasreen Karim as a secretary on 1 May 2015 (1 page)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
26 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 August 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
29 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
5 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Gahffar Karim on 31 October 2009 (2 pages)
11 May 2010Director's details changed for Mr Gahffar Karim on 31 October 2009 (2 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
19 June 2009Return made up to 30/04/09; full list of members (3 pages)
19 June 2009Return made up to 30/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
23 May 2008Return made up to 30/04/08; full list of members (3 pages)
23 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
22 May 2008Registered office changed on 22/05/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page)
22 May 2008Registered office changed on 22/05/2008 from audley house unit 1 audley street mossley ashton under lyne lancashire OL5 9HW (1 page)
9 November 2007Registered office changed on 09/11/07 from: 57 fleet street ashton under lyne lancashire OL6 7PG (1 page)
9 November 2007Return made up to 30/04/07; no change of members (6 pages)
9 November 2007Registered office changed on 09/11/07 from: 57 fleet street ashton under lyne lancashire OL6 7PG (1 page)
9 November 2007Return made up to 30/04/07; no change of members (6 pages)
20 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
25 May 2006Return made up to 30/04/06; full list of members (6 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 December 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
1 December 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
20 May 2004Return made up to 30/04/04; full list of members (6 pages)
20 May 2004Return made up to 30/04/04; full list of members (6 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 May 2004Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 August 2003Return made up to 30/04/03; full list of members (6 pages)
9 August 2003Return made up to 30/04/03; full list of members (6 pages)
8 May 2002Return made up to 30/04/02; full list of members (6 pages)
8 May 2002Return made up to 30/04/02; full list of members (6 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
21 September 2001Registered office changed on 21/09/01 from: 149 old street ashton under lyne lancashire OL6 7SQ (1 page)
21 September 2001Registered office changed on 21/09/01 from: 149 old street ashton under lyne lancashire OL6 7SQ (1 page)
21 September 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
21 September 2001Total exemption small company accounts made up to 31 July 2000 (3 pages)
22 June 2001Return made up to 30/04/01; full list of members (6 pages)
22 June 2001Return made up to 30/04/01; full list of members (6 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001New secretary appointed (2 pages)
22 January 2001Secretary resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001Director resigned (1 page)
22 January 2001New secretary appointed (2 pages)
25 September 2000New director appointed (2 pages)
25 September 2000New director appointed (2 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (3 pages)
23 May 2000Return made up to 30/04/00; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
28 May 1999Accounts for a small company made up to 31 July 1998 (3 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
12 May 1999Return made up to 30/04/99; no change of members (4 pages)
24 May 1998Return made up to 30/04/98; full list of members (6 pages)
24 May 1998Return made up to 30/04/98; full list of members (6 pages)
30 September 1997Accounts for a small company made up to 31 July 1997 (3 pages)
30 September 1997Accounts for a small company made up to 31 July 1997 (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
27 September 1997Particulars of mortgage/charge (3 pages)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
19 May 1997Return made up to 30/04/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
3 April 1997Accounts for a small company made up to 31 July 1996 (3 pages)
12 November 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
12 November 1996Return made up to 31/08/96; no change of members
  • 363(287) ‐ Registered office changed on 12/11/96
(4 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
19 April 1996Accounts for a small company made up to 31 July 1995 (5 pages)
30 August 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)
30 August 1995Return made up to 31/08/95; full list of members
  • 363(287) ‐ Registered office changed on 30/08/95
(6 pages)
31 August 1994Incorporation (11 pages)