Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RINGHAM PROPERTIES LIMITED
Company Information for

RINGHAM PROPERTIES LIMITED

THE VIEW, DIPTFORD, TOTNES, DEVON, TQ9 7LX,
Company Registration Number
00879433
Private Limited Company
Active

Company Overview

About Ringham Properties Ltd
RINGHAM PROPERTIES LIMITED was founded on 1966-05-17 and has its registered office in Totnes. The organisation's status is listed as "Active". Ringham Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RINGHAM PROPERTIES LIMITED
 
Legal Registered Office
THE VIEW
DIPTFORD
TOTNES
DEVON
TQ9 7LX
Other companies in EC4A
 
Filing Information
Company Number 00879433
Company ID Number 00879433
Date formed 1966-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 21/11/2015
Return next due 19/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB122571441  
Last Datalog update: 2023-12-06 20:27:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RINGHAM PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
TERESA ANN CLARKE
Director 2001-02-27
ANDREW JONATHAN CONDER
Director 2017-08-20
AMELIA ROSE EYSTON
Director 2001-02-27
EDWARD NICHOLAS REED
Director 2003-11-05
GEORGINA ALYS WINFREY
Director 2016-10-11
HARRIET EMMA WINFREY
Director 2016-10-11
TREAVE FERRERS ALEXANDER WINFREY
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL CLARKE
Company Secretary 2001-10-31 2011-02-21
SHANE REID
Director 2007-10-25 2008-10-09
JOANNA LOUISE REID
Director 2001-02-27 2007-09-11
JANET BERENICE CLARKE
Director 1992-11-21 2006-04-05
MICHAEL ANTHONY HAYES
Director 1992-11-21 2004-02-16
BRIAN COLLETT
Company Secretary 1992-11-21 2001-10-31
ELLIOTT WILDER HERRIES CLARKE
Director 1992-11-21 2000-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERESA ANN CLARKE ABERFORD PROPERTIES LIMITED Director 2001-02-27 CURRENT 1964-12-24 Active
TERESA ANN CLARKE PARLINGTON PROPERTIES LIMITED Director 2001-02-27 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER BRIERY PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1950-01-12 Active
ANDREW JONATHAN CONDER TARN HOUSE PROPERTY COMPANY LIMITED Director 2017-10-12 CURRENT 1979-08-14 Liquidation
ANDREW JONATHAN CONDER RUSHETT COMMON PROPERTIES LIMITED Director 2017-10-12 CURRENT 1981-06-18 Active
ANDREW JONATHAN CONDER BARBIE PROPERTIES LIMITED Director 2017-10-12 CURRENT 1967-11-16 Active
ANDREW JONATHAN CONDER TREVENNAN PROPERTIES LIMITED Director 2017-10-09 CURRENT 1981-12-01 Active
ANDREW JONATHAN CONDER LOSTWOOD PROPERTIES LIMITED Director 2017-10-09 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER LOXLEY PROPERTIES LIMITED Director 2017-10-07 CURRENT 1987-03-12 Active
ANDREW JONATHAN CONDER HOEWOOD PROPERTIES LIMITED Director 2017-10-04 CURRENT 1970-01-13 Active
ANDREW JONATHAN CONDER TYANE PROPERTIES LIMITED Director 2017-10-04 CURRENT 1981-07-13 Active
ANDREW JONATHAN CONDER ROSMERRYN PROPERTIES LIMITED Director 2017-10-04 CURRENT 1983-07-25 Active
ANDREW JONATHAN CONDER EYEWORTH PROPERTIES (HANTS) LIMITED Director 2017-09-22 CURRENT 1975-10-31 Active
ANDREW JONATHAN CONDER ABERFORD PROPERTIES LIMITED Director 2017-08-20 CURRENT 1964-12-24 Active
ANDREW JONATHAN CONDER PARLINGTON PROPERTIES LIMITED Director 2017-08-20 CURRENT 1963-08-15 Active
ANDREW JONATHAN CONDER CANNON NOMINEES PROPERTIES LIMITED Director 2017-05-01 CURRENT 1990-10-17 Active
ANDREW JONATHAN CONDER CANNON NOMINEES LIMITED Director 2017-05-01 CURRENT 1963-11-12 Active
ANDREW JONATHAN CONDER THE BERMUDA SOCIETY Director 2008-10-02 CURRENT 1987-10-19 Active
ANDREW JONATHAN CONDER NUMBER SIX NOMINEES LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
ANDREW JONATHAN CONDER EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
ANDREW JONATHAN CONDER MACFARLANES NOMINEES LIMITED Director 1997-02-17 CURRENT 1982-11-12 Active
AMELIA ROSE EYSTON ABERFORD PROPERTIES LIMITED Director 2001-02-27 CURRENT 1964-12-24 Active
AMELIA ROSE EYSTON PARLINGTON PROPERTIES LIMITED Director 2001-02-27 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED CURSITOR RPI LTD Director 2016-12-22 CURRENT 2016-12-22 Active
EDWARD NICHOLAS REED EYEWORTH PROPERTIES (HANTS) LIMITED Director 2016-11-17 CURRENT 1975-10-31 Active
EDWARD NICHOLAS REED FRETHERNE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1964-03-13 Active
EDWARD NICHOLAS REED FLIXTON PROPERTY COMPANY LIMITED Director 2016-10-05 CURRENT 1981-02-05 Active
EDWARD NICHOLAS REED STRABANE PROPERTIES LIMITED Director 2016-10-05 CURRENT 1963-11-15 Active
EDWARD NICHOLAS REED BALLYMENA PROPERTY CO. LIMITED Director 2016-10-05 CURRENT 1954-09-06 Active
EDWARD NICHOLAS REED LOXLEY PROPERTIES LIMITED Director 2016-10-05 CURRENT 1987-03-12 Active
EDWARD NICHOLAS REED CANNON NOMINEES PROPERTIES LIMITED Director 2016-02-26 CURRENT 1990-10-17 Active
EDWARD NICHOLAS REED CANNON NOMINEES LIMITED Director 2016-02-26 CURRENT 1963-11-12 Active
EDWARD NICHOLAS REED BRIERY PROPERTY COMPANY LIMITED Director 2015-05-10 CURRENT 1950-01-12 Active
EDWARD NICHOLAS REED TARN HOUSE PROPERTY COMPANY LIMITED Director 2015-05-07 CURRENT 1979-08-14 Liquidation
EDWARD NICHOLAS REED RUSHETT COMMON PROPERTIES LIMITED Director 2011-08-22 CURRENT 1981-06-18 Active
EDWARD NICHOLAS REED BARBIE PROPERTIES LIMITED Director 2011-08-22 CURRENT 1967-11-16 Active
EDWARD NICHOLAS REED BELLEAIR LIMITED Director 2010-03-02 CURRENT 1999-06-08 Active
EDWARD NICHOLAS REED MALVIN INVESTMENT COMPANY LIMITED Director 2006-04-06 CURRENT 1955-11-23 Active
EDWARD NICHOLAS REED MACFARLANES NOMINEES LIMITED Director 2004-07-20 CURRENT 1982-11-12 Active
EDWARD NICHOLAS REED EMBLETON TRUST CORPORATION LIMITED Director 2004-04-30 CURRENT 2004-04-30 Active
EDWARD NICHOLAS REED BLACK EAGLE PROPERTIES LIMITED Director 2004-02-17 CURRENT 1965-10-26 Liquidation
EDWARD NICHOLAS REED PICTLAND PROPERTIES LIMITED Director 2004-02-17 CURRENT 1962-04-04 Active
EDWARD NICHOLAS REED ABERFORD PROPERTIES LIMITED Director 2003-11-05 CURRENT 1964-12-24 Active
EDWARD NICHOLAS REED PARLINGTON PROPERTIES LIMITED Director 2003-11-05 CURRENT 1963-08-15 Active
EDWARD NICHOLAS REED HOEWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED TYANE PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-07-13 Active
EDWARD NICHOLAS REED TREVENNAN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1981-12-01 Active
EDWARD NICHOLAS REED LOSTWOOD PROPERTIES LIMITED Director 2003-10-15 CURRENT 1970-01-13 Active
EDWARD NICHOLAS REED ROSMERRYN PROPERTIES LIMITED Director 2003-10-15 CURRENT 1983-07-25 Active
GEORGINA ALYS WINFREY ABERFORD PROPERTIES LIMITED Director 2016-10-11 CURRENT 1964-12-24 Active
GEORGINA ALYS WINFREY PARLINGTON PROPERTIES LIMITED Director 2016-10-11 CURRENT 1963-08-15 Active
HARRIET EMMA WINFREY ABERFORD PROPERTIES LIMITED Director 2016-10-11 CURRENT 1964-12-24 Active
HARRIET EMMA WINFREY PARLINGTON PROPERTIES LIMITED Director 2016-10-11 CURRENT 1963-08-15 Active
TREAVE FERRERS ALEXANDER WINFREY KERNOW DINAS LTD Director 2017-10-09 CURRENT 2017-10-09 Active
TREAVE FERRERS ALEXANDER WINFREY ABERFORD PROPERTIES LIMITED Director 2016-09-15 CURRENT 1964-12-24 Active
TREAVE FERRERS ALEXANDER WINFREY PARLINGTON PROPERTIES LIMITED Director 2016-09-15 CURRENT 1963-08-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 21/11/23, WITH UPDATES
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM 115 Mount Street London W1K 3NQ United Kingdom
2022-12-1329/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-13AA29/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 21/11/22, WITH NO UPDATES
2022-11-22PSC04Change of details for Mrs Amelia Rose Eyston as a person with significant control on 2022-11-22
2022-11-22CH01Director's details changed for Miss Georgina Alys Winfrey on 2022-11-22
2022-11-15Director's details changed for Miss Harriet Emma Winfrey on 2022-11-15
2022-11-15Director's details changed for Miss Harriet Emma Winfrey on 2022-11-15
2022-11-15Director's details changed for Mr Treave Ferrers Alexander Winfrey on 2022-11-15
2022-11-15Director's details changed for Mr Treave Ferrers Alexander Winfrey on 2022-11-15
2022-11-15Director's details changed for Mrs Amelia Rose Eyston on 2022-11-15
2022-11-15Director's details changed for Mrs Amelia Rose Eyston on 2022-11-15
2022-11-15Director's details changed for Miss Georgina Alys Winfrey on 2022-11-15
2022-11-15Director's details changed for Miss Georgina Alys Winfrey on 2022-11-15
2022-11-15Director's details changed for Miss Teresa Ann Clarke on 2022-11-15
2022-11-15Director's details changed for Miss Teresa Ann Clarke on 2022-11-15
2022-11-15Change of details for Mrs Amelia Rose Eyston as a person with significant control on 2022-11-15
2022-11-15Change of details for Mrs Amelia Rose Eyston as a person with significant control on 2022-11-15
2022-11-15Change of details for Miss Teresa Ann Clarke as a person with significant control on 2022-11-15
2022-11-15Change of details for Miss Teresa Ann Clarke as a person with significant control on 2022-11-15
2022-11-15PSC04Change of details for Mrs Amelia Rose Eyston as a person with significant control on 2022-11-15
2022-11-15CH01Director's details changed for Miss Harriet Emma Winfrey on 2022-11-15
2021-12-2029/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20AA29/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 21/11/21, WITH NO UPDATES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NICHOLAS REED
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 10 Norwich Street London EC4A 1BD
2021-04-29AP01DIRECTOR APPOINTED MR JOHN RICHARD CHARLES ARKWRIGHT
2020-11-27CS01CONFIRMATION STATEMENT MADE ON 21/11/20, WITH NO UPDATES
2020-10-30AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/20
2020-01-06CH01Director's details changed for Miss Teresa Ann Clarke on 2019-12-13
2020-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/19
2019-12-03CH01Director's details changed for Mr Treave Ferrers Alexander Winfrey on 2019-11-28
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH NO UPDATES
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JONATHAN CONDER
2018-11-30CH01Director's details changed for Miss Georgina Alys Winfrey on 2018-11-28
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 21/11/18, WITH NO UPDATES
2018-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/18
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 008794330003
2018-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 008794330002
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 29/03/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES
2017-08-23AP01DIRECTOR APPOINTED MR ANDREW JONATHAN CONDER
2017-01-09AAFULL ACCOUNTS MADE UP TO 29/03/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 8000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES
2016-11-28AP01DIRECTOR APPOINTED MISS GEORGINA ALYS WINFREY
2016-11-25AP01DIRECTOR APPOINTED MISS HARRIET EMMA WINFREY
2016-10-05MEM/ARTSARTICLES OF ASSOCIATION
2016-10-05RES01ADOPT ARTICLES 05/10/16
2016-09-26AP01DIRECTOR APPOINTED MR TREAVE FERRERS ALEXANDER WINFREY
2016-01-09AAFULL ACCOUNTS MADE UP TO 29/03/15
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 8000
2015-11-30AR0121/11/15 ANNUAL RETURN FULL LIST
2014-12-31AAFULL ACCOUNTS MADE UP TO 29/03/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 8000
2014-12-01AR0121/11/14 ANNUAL RETURN FULL LIST
2014-05-22AUDAUDITOR'S RESIGNATION
2013-12-23AAFULL ACCOUNTS MADE UP TO 29/03/13
2013-12-11LATEST SOC11/12/13 STATEMENT OF CAPITAL;GBP 8000
2013-12-11AR0121/11/13 ANNUAL RETURN FULL LIST
2012-12-14AAFULL ACCOUNTS MADE UP TO 29/03/12
2012-12-03AR0121/11/12 ANNUAL RETURN FULL LIST
2011-12-13AAFULL ACCOUNTS MADE UP TO 29/03/11
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA ANN CLARKE / 01/10/2009
2011-12-09AR0121/11/11 FULL LIST
2011-02-22TM02APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE
2010-11-25AAFULL ACCOUNTS MADE UP TO 29/03/10
2010-11-22AR0121/11/10 FULL LIST
2009-11-23AR0121/11/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMELIA ROSE EYSTON / 21/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TESSA ANN CLARKE / 21/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 21/11/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 29/03/09
2008-11-28AAFULL ACCOUNTS MADE UP TO 29/03/08
2008-11-25363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-10-30RES13RE SECTION 175(5)(A) CA06 27/10/2008
2008-10-13288bAPPOINTMENT TERMINATED DIRECTOR SHANE REID
2008-09-11288cDIRECTOR'S CHANGE OF PARTICULARS / AMELIA EYSTON / 05/09/2008
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / EDWARD REED / 07/03/2008
2007-11-26363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-11-09AAFULL ACCOUNTS MADE UP TO 29/03/07
2007-10-29288aNEW DIRECTOR APPOINTED
2007-09-17288bDIRECTOR RESIGNED
2007-01-03AAFULL ACCOUNTS MADE UP TO 29/03/06
2006-11-22363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-11-22190LOCATION OF DEBENTURE REGISTER
2006-08-17287REGISTERED OFFICE CHANGED ON 17/08/06 FROM: DIPTFORD COURT TOTNES DEVON TQ9 7LY
2006-04-28288bDIRECTOR RESIGNED
2005-12-14288cDIRECTOR'S PARTICULARS CHANGED
2005-12-01AAFULL ACCOUNTS MADE UP TO 29/03/05
2005-11-23190LOCATION OF DEBENTURE REGISTER
2005-11-23363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 29/03/04
2004-11-25363aRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-02-20288bDIRECTOR RESIGNED
2003-11-26363aRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-13288aNEW DIRECTOR APPOINTED
2003-09-25AAFULL ACCOUNTS MADE UP TO 29/03/03
2002-12-19288cDIRECTOR'S PARTICULARS CHANGED
2002-11-26363aRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-07-18AAFULL ACCOUNTS MADE UP TO 29/03/02
2001-11-23363aRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-11-06288bSECRETARY RESIGNED
2001-11-06288aNEW SECRETARY APPOINTED
2001-10-12AAFULL ACCOUNTS MADE UP TO 29/03/01
2001-03-20288aNEW DIRECTOR APPOINTED
2001-03-15288aNEW DIRECTOR APPOINTED
2001-03-12288aNEW DIRECTOR APPOINTED
2000-11-24363aRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-15AAFULL ACCOUNTS MADE UP TO 29/03/00
2000-09-13288bDIRECTOR RESIGNED
1999-11-25363aRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 29/03/99
1999-04-23SRES09POS 01/04/99
1999-04-23169£ IC 9000/8000 01/04/99 £ SR 1000@1=1000
1999-04-23SRES13SECT 320 01/04/99
1998-11-25363aRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to RINGHAM PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RINGHAM PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-11-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-29
Annual Accounts
2014-03-29
Annual Accounts
2013-03-29
Annual Accounts
2012-03-29
Annual Accounts
2011-03-29
Annual Accounts
2010-03-29
Annual Accounts
2009-03-29
Annual Accounts
2008-03-29
Annual Accounts
2021-03-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RINGHAM PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RINGHAM PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RINGHAM PROPERTIES LIMITED
Trademarks
We have not found any records of RINGHAM PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RINGHAM PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as RINGHAM PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where RINGHAM PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RINGHAM PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RINGHAM PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TQ9 7LX