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

RIDGEMOUNT PUBLIC RELATIONS LIMITED

THE STUDIO, 1 POOLEY DRIVE, LONDON, SW14 8LU,
Company Registration Number
02384421
Private Limited Company
Active

Company Overview

About Ridgemount Public Relations Ltd
RIDGEMOUNT PUBLIC RELATIONS LIMITED was founded on 1989-05-15 and has its registered office in London. The organisation's status is listed as "Active". Ridgemount Public Relations 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
RIDGEMOUNT PUBLIC RELATIONS LIMITED
 
Legal Registered Office
THE STUDIO
1 POOLEY DRIVE
LONDON
SW14 8LU
Other companies in SW1Y
 
Filing Information
Company Number 02384421
Company ID Number 02384421
Date formed 1989-05-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB524178059  
Last Datalog update: 2023-09-05 10:57:58
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 RIDGEMOUNT PUBLIC RELATIONS LIMITED

Current Directors
Officer Role Date Appointed
CALDER & CO (REGISTRARS) LIMITED
Company Secretary 2002-10-21
ANNE SUSAN PASCOE
Director 2010-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARY PARKES
Director 1991-05-15 2011-03-14
CALDER & CO (REGISTRARS) LIMITED
Company Secretary 2000-12-12 2002-10-21
STEPHEN DAVID LEDDY
Company Secretary 1998-03-24 2000-12-12
STEPHEN DAVID LEDDY
Director 1991-05-15 2000-12-12
JOHN RICHARD WILLIAMS
Company Secretary 1995-05-03 1998-03-24
JOHN THOMAS WILLIAMS
Company Secretary 1991-05-15 1995-05-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALDER & CO (REGISTRARS) LIMITED DEVERILL EXECUTIVE SEARCH LIMITED Company Secretary 2007-12-21 CURRENT 2007-12-21 Active
CALDER & CO (REGISTRARS) LIMITED COURSE-SOURCE LIMITED Company Secretary 2007-11-30 CURRENT 2000-04-25 Active
CALDER & CO (REGISTRARS) LIMITED APEX ASSOCIATES CITY LIMITED Company Secretary 2007-11-02 CURRENT 2007-11-02 Dissolved 2018-03-14
CALDER & CO (REGISTRARS) LIMITED D.KRU LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Active
CALDER & CO (REGISTRARS) LIMITED JANE MCKAY ARCHITECTS LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
CALDER & CO (REGISTRARS) LIMITED PARNOVA ENTERPRISES LIMITED Company Secretary 2007-04-25 CURRENT 1997-01-09 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED DEMOUNTABLE PARTITIONS LIMITED Company Secretary 2007-03-05 CURRENT 1973-10-25 Dissolved 2017-10-04
CALDER & CO (REGISTRARS) LIMITED PERIVOLI SERVICES LIMITED Company Secretary 2007-01-26 CURRENT 2007-01-26 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED STRATHEARN HOUSE (MANAGEMENT) LIMITED Company Secretary 2007-01-22 CURRENT 1988-07-15 Active
CALDER & CO (REGISTRARS) LIMITED PLOWDEN FINE WINES LIMITED Company Secretary 2006-10-26 CURRENT 2006-10-26 Active
CALDER & CO (REGISTRARS) LIMITED SNASK LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2017-03-21
CALDER & CO (REGISTRARS) LIMITED TATIANA & COMPANY (EUROPE) LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED FUNCALL COMMUNICATIONS LIMITED Company Secretary 2006-08-01 CURRENT 2002-07-03 Active
CALDER & CO (REGISTRARS) LIMITED LONDRA IMMOBILI LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
CALDER & CO (REGISTRARS) LIMITED BOW WOW INTERNATIONAL LIMITED Company Secretary 2006-04-19 CURRENT 2006-04-19 Active
CALDER & CO (REGISTRARS) LIMITED LEES HENLEY LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
CALDER & CO (REGISTRARS) LIMITED SLIM BARRETT LIMITED Company Secretary 2005-04-20 CURRENT 2005-04-20 Active
CALDER & CO (REGISTRARS) LIMITED KOETSER & LYLE LIMITED Company Secretary 2005-02-15 CURRENT 2005-02-15 Dissolved 2016-06-14
CALDER & CO (REGISTRARS) LIMITED ESOX LIMITED Company Secretary 2004-12-14 CURRENT 1992-03-31 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED MUSIC WORLDWIDE LIMITED Company Secretary 2004-09-10 CURRENT 2004-09-08 Active
CALDER & CO (REGISTRARS) LIMITED DOING BUSINESS TOGETHER LIMITED Company Secretary 2004-09-01 CURRENT 1974-09-05 Active
CALDER & CO (REGISTRARS) LIMITED NATURAL LIFE LIMITED Company Secretary 2004-09-01 CURRENT 2003-01-23 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED IMPOSSIBLE TV LIMITED Company Secretary 2004-08-19 CURRENT 2004-08-19 Dissolved 2016-01-19
CALDER & CO (REGISTRARS) LIMITED D R ADAMS LIMITED Company Secretary 2004-08-17 CURRENT 2004-08-13 Dissolved 2017-09-19
CALDER & CO (REGISTRARS) LIMITED MALCOLM PLANNER ASSOCIATES LIMITED Company Secretary 2004-08-10 CURRENT 2004-08-10 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED LOGICAL CONCEPTS LIMITED Company Secretary 2004-07-05 CURRENT 1996-01-22 Active
CALDER & CO (REGISTRARS) LIMITED POLITICS EUROPE LIMITED Company Secretary 2004-06-09 CURRENT 1996-10-08 Dissolved 2015-09-01
CALDER & CO (REGISTRARS) LIMITED BROMPTON D&A LIMITED Company Secretary 2004-05-14 CURRENT 2004-04-21 Active
CALDER & CO (REGISTRARS) LIMITED DESIGNED4LIVING LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Active
CALDER & CO (REGISTRARS) LIMITED ACHIEVING QUALITY LEADS LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-20 Active
CALDER & CO (REGISTRARS) LIMITED CATERHAM INTERNATIONAL CARGO LIMITED Company Secretary 2004-02-09 CURRENT 2004-02-09 Liquidation
CALDER & CO (REGISTRARS) LIMITED AQL LIMITED Company Secretary 2004-01-27 CURRENT 2004-01-27 Active
CALDER & CO (REGISTRARS) LIMITED LONGMYND INDUSTRIAL LIMITED Company Secretary 2004-01-09 CURRENT 2004-01-09 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED TIGER RECRUITMENT LIMITED Company Secretary 2003-11-20 CURRENT 2001-07-30 Active
CALDER & CO (REGISTRARS) LIMITED THE LEARNING PAPER LIMITED Company Secretary 2003-08-15 CURRENT 1999-06-07 Dissolved 2015-02-10
CALDER & CO (REGISTRARS) LIMITED SCREEN SENSE LIMITED Company Secretary 2003-06-26 CURRENT 2003-06-26 Dissolved 2013-11-19
CALDER & CO (REGISTRARS) LIMITED OYSTER FUTURES LIMITED Company Secretary 2003-05-16 CURRENT 2003-05-16 Active
CALDER & CO (REGISTRARS) LIMITED DR. G. SANTIS LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CALDER & CO (REGISTRARS) LIMITED DANGER ANGEL LIMITED Company Secretary 2003-03-27 CURRENT 2003-03-27 Active
CALDER & CO (REGISTRARS) LIMITED THE COMPANY OF ADVENTURERS LIMITED Company Secretary 2002-11-04 CURRENT 2002-08-27 Active
CALDER & CO (REGISTRARS) LIMITED GEORG VARDULI LIMITED Company Secretary 2002-11-04 CURRENT 2000-04-03 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED ITSNEAT LIMITED Company Secretary 2002-11-04 CURRENT 2000-10-19 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED LONDON DIARY LIMITED Company Secretary 2002-11-04 CURRENT 2001-01-26 Active
CALDER & CO (REGISTRARS) LIMITED BKT STRATEGY LIMITED Company Secretary 2002-10-21 CURRENT 1995-09-08 Dissolved 2016-08-16
CALDER & CO (REGISTRARS) LIMITED ECO CLEAN SCANDINAVIA LIMITED Company Secretary 2002-10-21 CURRENT 1998-12-16 Active - Proposal to Strike off
CALDER & CO (REGISTRARS) LIMITED IPBD (UK) LIMITED Company Secretary 2002-09-30 CURRENT 2002-09-30 Dissolved 2016-01-12
CALDER & CO (REGISTRARS) LIMITED JOHNSON & LYLE CONTINUATION COMPANY LIMITED Company Secretary 2001-10-25 CURRENT 2001-10-25 Active - Proposal to Strike off
ANNE SUSAN PASCOE RIDGEMOUNT PR HOLDINGS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active - Proposal to Strike off

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
2024-03-0401/03/24 STATEMENT OF CAPITAL GBP 11281
2024-01-24Purchase of own shares
2024-01-24Cancellation of shares. Statement of capital on 2024-01-15 GBP 11,280
2023-11-30REGISTERED OFFICE CHANGED ON 30/11/23 FROM The Studio 1 Pooley Drive London SW14 8LU United Kingdom
2023-08-2230/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-08Resolutions passed:<ul><li>Resolution Re-share buy back & cancellation/agreement 22/05/2023</ul>
2023-06-01Cancellation of shares. Statement of capital on 2023-03-15 GBP 11,405.0
2023-06-01Purchase of own shares
2023-05-22CONFIRMATION STATEMENT MADE ON 15/05/23, WITH UPDATES
2023-03-06Memorandum articles filed
2023-03-06Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-11-29RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-08-15SH06Cancellation of shares. Statement of capital on 2022-04-30 GBP 11,530.00
2022-08-09RES09Resolution of authority to purchase a number of shares
2022-08-08Purchase of own shares
2022-08-08SH03Purchase of own shares
2022-08-05SH06Cancellation of shares. Statement of capital on 2022-04-30 GBP 11,540.0
2022-07-08AAMDAmended account full exemption
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-12PSC04Change of details for Mrs Anne Susan Pascoe as a person with significant control on 2022-05-12
2022-05-09AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Calder & Co 30 Orange Street London WC2H 7HF United Kingdom
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH UPDATES
2021-06-11SH0123/12/20 STATEMENT OF CAPITAL GBP 11550
2021-06-10AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES
2020-05-27AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-17SH0101/12/19 STATEMENT OF CAPITAL GBP 11520
2019-11-28SH03Purchase of own shares
2019-11-27SH06Cancellation of shares. Statement of capital on 2019-10-31 GBP 11,510
2019-09-17CH04SECRETARY'S DETAILS CHNAGED FOR CALDER & CO (REGISTRARS) LIMITED on 2019-09-16
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Calder & Co 16 Charles Ii Street London SW1Y 4NW
2019-07-15SH0115/07/19 STATEMENT OF CAPITAL GBP 11645
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-03-01AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25SH0101/12/18 STATEMENT OF CAPITAL GBP 11520
2019-01-24SH0101/12/18 STATEMENT OF CAPITAL GBP 11510
2018-10-09PSC07CESSATION OF RIDGEMOUNT PR HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE SUSAN PASCOE
2018-07-10RES10Resolutions passed:
  • Resolution of allotment of securities
2018-07-02PSC05Change of details for Ridgemount Pr Holdings Limited as a person with significant control on 2018-07-02
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAMELA HERN
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 11500
2018-07-02SH0102/07/18 STATEMENT OF CAPITAL GBP 11500
2018-05-15LATEST SOC15/05/18 STATEMENT OF CAPITAL;GBP 1500
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES
2018-05-08AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 1500
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-05-23AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 1500
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-05-20AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 1500
2016-05-09AR0103/05/16 ANNUAL RETURN FULL LIST
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1500
2015-05-11AR0103/05/15 ANNUAL RETURN FULL LIST
2015-03-23AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 1500
2014-05-12AR0103/05/14 ANNUAL RETURN FULL LIST
2014-02-27AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-13AR0103/05/13 ANNUAL RETURN FULL LIST
2012-06-19CH04SECRETARY'S DETAILS CHNAGED FOR CALDER & CO (REGISTRARS) LIMITED on 2012-06-18
2012-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW
2012-05-08AR0103/05/12 FULL LIST
2012-03-19AA30/11/11 TOTAL EXEMPTION SMALL
2011-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE SUSAN PASCOE / 01/09/2011
2011-05-03AR0103/05/11 FULL LIST
2011-03-17AA30/11/10 TOTAL EXEMPTION SMALL
2011-03-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON PARKES
2010-12-03AP01DIRECTOR APPOINTED ANNE SUSAN PASCOE
2010-12-02AA01PREVEXT FROM 31/10/2010 TO 30/11/2010
2010-05-06AR0103/05/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON MARY PARKES / 01/05/2010
2010-02-16AA31/10/09 TOTAL EXEMPTION SMALL
2009-05-05363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-03-23AA31/10/08 TOTAL EXEMPTION SMALL
2008-05-06363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-02-26AA31/10/07 TOTAL EXEMPTION SMALL
2007-05-08363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2007-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-05-10363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-03-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-05-10363sRETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS
2005-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-05-10363sRETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS
2004-03-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-12395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04ELRESS386 DISP APP AUDS 27/06/03
2003-07-04ELRESS366A DISP HOLDING AGM 27/06/03
2003-05-13363sRETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-25288bSECRETARY RESIGNED
2002-10-25288aNEW SECRETARY APPOINTED
2002-05-13363sRETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS
2002-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-06-14395PARTICULARS OF MORTGAGE/CHARGE
2001-05-18363sRETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS
2001-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-05288aNEW SECRETARY APPOINTED
2001-02-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-09288cDIRECTOR'S PARTICULARS CHANGED
2000-07-03169£ IC 2000/1800 22/06/00 £ SR 400@.5=200
2000-06-15363sRETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS
2000-05-26169£ IC 1900/1700 28/04/00 £ SR 400@.5=200
2000-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
1999-06-1588(2)RAD 04/06/99--------- £ SI 100@.5=50 £ IC 1800/1850
1999-06-1588(2)RAD 04/06/99--------- £ SI 100@.5=50 £ IC 1850/1900
1999-05-12363sRETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS
1999-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1998-09-0488(2)RAD 01/09/98--------- £ SI 200@.5=100 £ IC 1700/1800
1998-09-0488(2)RAD 01/09/98--------- £ SI 200@.5=100 £ IC 1600/1700
1998-08-25123£ NC 50000/65000 05/08/98
1998-08-25ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/08/98
1998-08-25ORES04NC INC ALREADY ADJUSTED 05/08/98
1998-08-2588(2)RAD 05/08/98--------- £ SI 100@.5=50 £ IC 1550/1600
1998-08-2588(2)RAD 05/08/98--------- £ SI 100@.5=50 £ IC 1500/1550
1998-08-2588(2)RAD 05/08/98--------- £ SI 500@.5=250 £ IC 1250/1500
1998-08-2588(2)RAD 05/08/98--------- £ SI 500@.5=250 £ IC 1000/1250
1998-05-14363sRETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS
1998-04-02288bSECRETARY RESIGNED
1998-04-02288aNEW SECRETARY APPOINTED
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-05-06363sRETURN MADE UP TO 03/05/97; NO CHANGE OF MEMBERS
1997-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1996-08-01395PARTICULARS OF MORTGAGE/CHARGE
1996-05-22363(288)SECRETARY'S PARTICULARS CHANGED
1996-05-22363sRETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS
1996-04-10287REGISTERED OFFICE CHANGED ON 10/04/96 FROM: 25 LOWER BELGRAVE STREET LONDON SW1W 0LS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RIDGEMOUNT PUBLIC RELATIONS 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 RIDGEMOUNT PUBLIC RELATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-09-12 Outstanding M.M.C. INVESTMENTS LIMITED
RENT DEPOSIT DEED 2001-06-14 Outstanding M.M.C.INVESTMENTS LIMITED
RENT DEPOSIT DEED 1996-08-01 Outstanding ANTHONY DAVID GOLD
DEED OF RENT DEPOSIT 1993-10-18 Outstanding GM (U.K.) PENSION TRUSTEES LIMITED.
Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 RIDGEMOUNT PUBLIC RELATIONS LIMITED

Intangible Assets
Patents
We have not found any records of RIDGEMOUNT PUBLIC RELATIONS LIMITED registering or being granted any patents
Domain Names

RIDGEMOUNT PUBLIC RELATIONS LIMITED owns 1 domain names.

ridgemountpr.co.uk  

Trademarks
We have not found any records of RIDGEMOUNT PUBLIC RELATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEMOUNT PUBLIC RELATIONS 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 (82990 - Other business support service activities n.e.c.) as RIDGEMOUNT PUBLIC RELATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RIDGEMOUNT PUBLIC RELATIONS 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 RIDGEMOUNT PUBLIC RELATIONS 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 RIDGEMOUNT PUBLIC RELATIONS 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 SW14 8LU