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

RITZ ASSOCIATES LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY, PRIDE PARK, DERBY, DERBYSHIRE, DE24 8HG,
Company Registration Number
03830224
Private Limited Company
Active

Company Overview

About Ritz Associates Ltd
RITZ ASSOCIATES LIMITED was founded on 1999-08-23 and has its registered office in Derby. The organisation's status is listed as "Active". Ritz Associates Limited is a Private Limited Company registered in 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
RITZ ASSOCIATES LIMITED
 
Legal Registered Office
5 PROSPECT PLACE, MILLENNIUM WAY
PRIDE PARK
DERBY
DERBYSHIRE
DE24 8HG
Other companies in DE24
 
Filing Information
Company Number 03830224
Company ID Number 03830224
Date formed 1999-08-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 23/08/2015
Return next due 20/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB183298770  
Last Datalog update: 2023-11-06 09:28:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RITZ ASSOCIATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHGATES CORPORATE SERVICES LIMITED   GROVE BOOKKEEPING SERVICES LIMITED   RLT BOOKKEEPING SERVICES LIMITED   PKF SC ADVISORY LIMITED   SC AUDIT AND ASSURANCE SERVICES LIMITED   PKF SMITH COOPER HOLDINGS LIMITED
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.
Companies with same name RITZ ASSOCIATES LIMITED
The following companies were found which have the same name as RITZ ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RITZ ASSOCIATES, LLC 475 SUNRISE HIGHWAY Nassau W. BABYLON NY 11704 Active Company formed on the 1997-03-17
RITZ ASSOCIATES, LLC 312 S STATE STREET 2ND FL ANN ARBOR Michigan 48104 UNKNOWN Company formed on the 2009-10-22
RITZ ASSOCIATES, LTD. FL Inactive Company formed on the 1974-10-26
RITZ ASSOCIATES, INC. 200 E.ROBINSON ST.,#830 THE HARTFORD BLDG. ORLANDO FL 32801 Inactive Company formed on the 1983-03-28
RITZ ASSOCIATES INTERNATIONAL INVESTMENT LLC New Jersey Unknown
RITZ ASSOCIATES New Jersey Unknown
Ritz Associates LLC Connecticut Unknown
RITZ ASSOCIATES INC North Carolina Unknown
Ritz Associates Llp Maryland Unknown

Company Officers of RITZ ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ST JOHN ANDERTON
Company Secretary 2000-01-10
PAUL ST JOHN ANDERTON
Director 1999-09-28
JONATHAN EDWARDS
Director 2000-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GEORGE SMYTH
Director 2000-11-15 2004-12-19
TAMMY ANNE DAVIES
Company Secretary 1999-09-28 2000-01-10
ARGUS NOMINEE SECRETARIES LIMITED
Nominated Secretary 1999-08-23 1999-09-28
ARGUS NOMINEE DIRECTORS LIMITED
Nominated Director 1999-08-23 1999-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ST JOHN ANDERTON TRANQUIL HEALING ENERGY LIMITED Company Secretary 2008-04-29 CURRENT 2008-04-29 Active - Proposal to Strike off
PAUL ST JOHN ANDERTON CHEEKY MONKEY BARS LIMITED Company Secretary 2005-03-07 CURRENT 2005-01-21 Active
PAUL ST JOHN ANDERTON THE CARDINAL (SUTTON) LIMITED Company Secretary 2004-07-21 CURRENT 2004-07-19 Active
PAUL ST JOHN ANDERTON TRANQUIL HEALING ENERGY LIMITED Director 2008-04-29 CURRENT 2008-04-29 Active - Proposal to Strike off
PAUL ST JOHN ANDERTON CHEEKY MONKEY BARS LIMITED Director 2005-03-07 CURRENT 2005-01-21 Active
PAUL ST JOHN ANDERTON THE CARDINAL (SUTTON) LIMITED Director 2004-07-21 CURRENT 2004-07-19 Active
JONATHAN EDWARDS CHEEKY MONKEY BARS LIMITED Director 2005-03-07 CURRENT 2005-01-21 Active
JONATHAN EDWARDS THE CARDINAL (SUTTON) LIMITED Director 2004-07-21 CURRENT 2004-07-19 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
2023-08-29CONFIRMATION STATEMENT MADE ON 23/08/23, WITH NO UPDATES
2023-07-17STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-09-23AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-23Change of details for Mr David Anthony Knowles as a person with significant control on 2016-04-06
2022-08-23Change of details for Jonathan Edwards as a person with significant control on 2016-04-06
2022-08-23Change of details for Mr Paul St John Anderton as a person with significant control on 2016-04-06
2022-08-23CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/22, WITH NO UPDATES
2022-08-23PSC04Change of details for Mr David Anthony Knowles as a person with significant control on 2016-04-06
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/21, WITH UPDATES
2021-08-09AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 23/08/20, WITH NO UPDATES
2019-09-27AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/19, WITH UPDATES
2018-10-02AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-08-23CH01Director's details changed for Jonathan Edwards on 2018-08-23
2017-10-31AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 130
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES
2016-10-17AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES
2015-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 038302240004
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 130
2015-09-14AR0123/08/15 ANNUAL RETURN FULL LIST
2015-08-06AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-24AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 130
2014-09-04AR0123/08/14 ANNUAL RETURN FULL LIST
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-05AR0123/08/13 ANNUAL RETURN FULL LIST
2013-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL ST JOHN ANDERTON on 2013-09-05
2013-09-05AD02Register inspection address has been changed
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ST JOHN ANDERTON / 05/09/2013
2013-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARDS / 05/09/2013
2012-10-01AR0123/08/12 ANNUAL RETURN FULL LIST
2012-09-22MG01Particulars of a mortgage or charge / charge no: 3
2012-08-24AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-18MG01Particulars of a mortgage or charge / charge no: 2
2011-09-15AR0123/08/11 ANNUAL RETURN FULL LIST
2011-05-17AA31/01/11 TOTAL EXEMPTION SMALL
2010-09-17AA31/01/10 TOTAL EXEMPTION SMALL
2010-08-25AR0123/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARDS / 23/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ST JOHN ANDERTON / 23/08/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ST JOHN ANDERTON / 23/08/2010
2010-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2010 FROM, 7 WORTHINGTON HOUSE 146 HIGH STREET, BURTON ON TRENT, STAFFORDSHIRE, DE14 1JE
2010-01-09AA31/01/09 TOTAL EXEMPTION SMALL
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARDS / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ST JOHN ANDERTON / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ST JOHN ANDERTON / 08/10/2009
2009-10-01363aRETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS
2009-09-08287REGISTERED OFFICE CHANGED ON 08/09/2009 FROM, 233 BRANSTON ROAD, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 3BT, UNITED KINGDOM
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDERTON / 08/07/2009
2009-07-08288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDERTON / 08/07/2009
2009-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / JONATHAN EDWARDS / 08/07/2009
2009-01-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-15RES01ADOPT MEM AND ARTS 29/10/2008
2009-01-1588(2)AD 29/10/08 GBP SI 30@1=30 GBP IC 100/130
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM, APPLEBY HOUSE, 223 BRANSTON ROAD, BURTON ON TRENT, DE14 3BT
2008-09-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-09-15363aRETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-09-22363sRETURN MADE UP TO 23/08/07; NO CHANGE OF MEMBERS
2006-09-13363sRETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2005-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/05
2005-09-15363sRETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-12287REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 11 FARADAY COURT, FIRST AVENUE CENTRUM 100, BURTON ON TRENT, STAFFORDSHIRE DE14 2WX
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 63 FRIAR GATE, DERBY, DERBYSHIRE DE1 1DJ
2005-02-23288bDIRECTOR RESIGNED
2004-09-27363sRETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-17AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-10-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-09-29363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2002-09-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-04363sRETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS
2001-09-06363sRETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS
2001-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-02-06288aNEW DIRECTOR APPOINTED
2000-08-31363sRETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS
2000-08-08395PARTICULARS OF MORTGAGE/CHARGE
2000-03-17288bSECRETARY RESIGNED
2000-03-17288aNEW DIRECTOR APPOINTED
2000-03-17288aNEW SECRETARY APPOINTED
1999-12-20225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/01/01
1999-11-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
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 RITZ ASSOCIATES 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 RITZ ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-13 Outstanding LLOYDS BANK PLC
MORTGAGE 2012-09-22 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-08-18 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2000-08-08 Outstanding DAVID ANTHONY KNOWLES
Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 RITZ ASSOCIATES LIMITED

Intangible Assets
Patents
We have not found any records of RITZ ASSOCIATES LIMITED registering or being granted any patents
Domain Names

RITZ ASSOCIATES LIMITED owns 2 domain names.

andwhynot.co.uk   mansfieldfood.co.uk  

Trademarks
We have not found any records of RITZ ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RITZ ASSOCIATES 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 (68209 - Other letting and operating of own or leased real estate) as RITZ ASSOCIATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RITZ ASSOCIATES 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 RITZ ASSOCIATES 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 RITZ ASSOCIATES 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.