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

RIDGEPORT LIMITED

BERKELEY HOUSE, 304, REGENTS PARK ROAD, LONDON, N3 2JX,
Company Registration Number
06442640
Private Limited Company
Active

Company Overview

About Ridgeport Ltd
RIDGEPORT LIMITED was founded on 2007-12-03 and has its registered office in London. The organisation's status is listed as "Active". Ridgeport Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RIDGEPORT LIMITED
 
Legal Registered Office
BERKELEY HOUSE
304, REGENTS PARK ROAD
LONDON
N3 2JX
Other companies in WC2N
 
Filing Information
Company Number 06442640
Company ID Number 06442640
Date formed 2007-12-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-06 23:32:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIDGEPORT 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 RIDGEPORT LIMITED
The following companies were found which have the same name as RIDGEPORT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIDGEPORT ASSOCIATES, LLC C/O RAINALDI REAL ESTATE INC. 205 ST. PAUL ST, STE 200 ROCHESTER NEW YORK 14604 Active Company formed on the 1996-10-30
RIDGEPORT CAMP LOGISTICS INC. 206 1001 6TH AVENUE CANMORE ALBERTA T1W 3L8 Active Company formed on the 2011-10-06
RIDGEPORT TREE FARM, LLC 2501 KINGSWOOD ST NE - NORTH CANTON OH 44720 Active Company formed on the 2012-05-17
RIDGEPORT HOLDINGS PTY LTD WA 6055 Active Company formed on the 2002-06-19
RIDGEPORT PTY LTD Active Company formed on the 1997-11-17
RIDGEPORT HOLDINGS INC. Alberta Active Company formed on the 2004-09-17
RIDGEPORT COMPUTERS INC. Ontario Unknown
RIDGEPORT CONTRACTING & MANUFACTURING LTD. Ontario Unknown
RIDGEPORT LIMITED Unknown Company formed on the 2014-04-14
RIDGEPORT CONSULTING INC. 346 WEST 36TH STREET #3B NEW YORK NY 10018 Active Company formed on the 2017-01-19
RIDGEPORT TRAVEL, INC. 5313 N. AIRPORT RD. NAPLES FL 33942 Inactive Company formed on the 1990-10-09
RIDGEPORT TP, LLC HINES NORMAN HINES, P.L. TAMPA FL 33606 Active Company formed on the 2007-04-12
RIDGEPORT DEVELOPMENT LLC 8030 PETERS ROAD STE D-104 PLANTATION FL 33324 Active Company formed on the 2015-03-05
RIDGEPORT RESTAURANT DEVELOPMENT GROUP, L.L.C. 5425 AIRPORT PULLING NAPLES FL 34109 Inactive Company formed on the 2002-03-27
RIDGEPORT RESTAURANT DEVELOPMENT GROUP LLC 2124 AIRPORT ROAD SOUTH NAPLES FL 34112 Inactive Company formed on the 2007-03-29
RIDGEPORT VENTURES LTD Voluntary Liquidation
RIDGEPORT GROUP LLC Delaware Unknown
RIDGEPORT CAPITAL MANAGEMENT LLC Delaware Unknown
RIDGEPORT LAND HOLDING COMPANY LLC Delaware Unknown
RIDGEPORT DEVELOPMENT SERVICES LLC Delaware Unknown

Company Officers of RIDGEPORT LIMITED

Current Directors
Officer Role Date Appointed
CHARLES GEORGE WILLIAM CROWE
Director 2014-07-21
PAUL RICHARD DENNIS-JONES
Director 2014-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL HALLAM
Company Secretary 2012-03-01 2014-07-21
CHRISTOPHER CHARLES MCGILL
Director 2011-03-29 2014-07-21
WILLIAM KENNETH PROCTER
Director 2007-12-03 2014-07-21
MICHAEL JOHN GASTON
Director 2007-12-22 2013-03-27
ALAN WOLFSON
Company Secretary 2007-12-22 2012-02-29
IAN RAPLEY
Director 2011-01-14 2011-03-17
CHRISTOPHER CHARLES MCGILL
Director 2009-08-24 2010-06-10
SIDNEY EZRA KHADHOURI
Director 2007-12-03 2009-03-03
L & A SECRETARIAL LIMITED
Nominated Secretary 2007-12-03 2007-12-03
L & A REGISTRARS LIMITED
Nominated Director 2007-12-03 2007-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES GEORGE WILLIAM CROWE EMLOR PROPERTY NO. 11 LIMITED Director 2017-08-31 CURRENT 2014-05-07 Dissolved 2018-06-26
CHARLES GEORGE WILLIAM CROWE PUKGLF 6 LIMITED Director 2017-03-07 CURRENT 2014-05-07 Dissolved 2018-08-14
CHARLES GEORGE WILLIAM CROWE PUKGLF 5 LIMITED Director 2016-08-31 CURRENT 2014-02-07 Dissolved 2017-04-11
CHARLES GEORGE WILLIAM CROWE PUKGLF 4 LIMITED Director 2016-02-29 CURRENT 2014-02-07 Dissolved 2016-12-13
CHARLES GEORGE WILLIAM CROWE PUKGLF 3 LIMITED Director 2015-09-01 CURRENT 2007-05-25 Dissolved 2016-11-08
CHARLES GEORGE WILLIAM CROWE PUKGLF 2 LIMITED Director 2015-05-05 CURRENT 2007-09-25 Dissolved 2016-11-08
CHARLES GEORGE WILLIAM CROWE JLPPT HOLDCO 7 LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
CHARLES GEORGE WILLIAM CROWE PUKGLF 1 LIMITED Director 2014-11-10 CURRENT 1994-12-23 Dissolved 2015-09-15
CHARLES GEORGE WILLIAM CROWE LANECITY LIMITED Director 2014-07-21 CURRENT 2008-01-18 Active
CHARLES GEORGE WILLIAM CROWE FAIRGAP LIMITED Director 2014-07-21 CURRENT 2010-04-26 Active
CHARLES GEORGE WILLIAM CROWE FAIRHOLD CRESCENT LIMITED Director 2014-07-21 CURRENT 2012-07-04 Active
CHARLES GEORGE WILLIAM CROWE BOURNE INVESTMENT PROPERTIES LIMITED Director 2014-07-21 CURRENT 2012-10-12 Active
CHARLES GEORGE WILLIAM CROWE ROWAN CONSULTANCY LTD Director 2014-07-21 CURRENT 1990-02-27 Active
CHARLES GEORGE WILLIAM CROWE KAMARIO LIMITED Director 2014-07-21 CURRENT 2006-03-13 Active
CHARLES GEORGE WILLIAM CROWE BLACKHOUSE INVESTMENT PROPERTIES LIMITED Director 2014-07-21 CURRENT 2009-03-27 Active
CHARLES GEORGE WILLIAM CROWE BACKFOLD LIMITED Director 2014-07-21 CURRENT 2010-03-16 Active
CHARLES GEORGE WILLIAM CROWE FAIRWIM HOLDINGS INVESTMENT LIMITED Director 2014-07-21 CURRENT 2012-03-27 Active
CHARLES GEORGE WILLIAM CROWE FAIRWIM PROPERTIES NO.1 LIMITED Director 2014-07-21 CURRENT 2012-03-28 Active
CHARLES GEORGE WILLIAM CROWE FAIRHOLD BRECCIA LIMITED Director 2014-07-21 CURRENT 2012-07-04 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 1 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 5 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 3 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 6 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE VEGA HOLDCO 4 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
CHARLES GEORGE WILLIAM CROWE G. CROWE & SON (HOLDINGS) LIMITED Director 1993-05-14 CURRENT 1964-05-29 Active
PAUL RICHARD DENNIS-JONES PUKGLF 9 LIMITED Director 2018-09-04 CURRENT 2014-05-07 Active - Proposal to Strike off
PAUL RICHARD DENNIS-JONES PUKGLF 8 LIMITED Director 2018-04-26 CURRENT 2014-05-07 Active - Proposal to Strike off
PAUL RICHARD DENNIS-JONES EMLOR PROPERTY NO. 11 LIMITED Director 2017-08-31 CURRENT 2014-05-07 Dissolved 2018-06-26
PAUL RICHARD DENNIS-JONES PUKGLF 6 LIMITED Director 2017-03-07 CURRENT 2014-05-07 Dissolved 2018-08-14
PAUL RICHARD DENNIS-JONES PUKGLF 4 LIMITED Director 2016-02-29 CURRENT 2014-02-07 Dissolved 2016-12-13
PAUL RICHARD DENNIS-JONES PUKGLF 3 LIMITED Director 2015-09-01 CURRENT 2007-05-25 Dissolved 2016-11-08
PAUL RICHARD DENNIS-JONES PUKGLF 2 LIMITED Director 2015-05-05 CURRENT 2007-09-25 Dissolved 2016-11-08
PAUL RICHARD DENNIS-JONES JLPPT HOLDCO 7 LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active
PAUL RICHARD DENNIS-JONES LANECITY LIMITED Director 2014-07-21 CURRENT 2008-01-18 Active
PAUL RICHARD DENNIS-JONES ROWAN CONSULTANCY LTD Director 2014-07-21 CURRENT 1990-02-27 Active
PAUL RICHARD DENNIS-JONES KAMARIO LIMITED Director 2014-07-21 CURRENT 2006-03-13 Active
PAUL RICHARD DENNIS-JONES FAIRWIM PROPERTIES NO.1 LIMITED Director 2014-07-21 CURRENT 2012-03-28 Active
PAUL RICHARD DENNIS-JONES FAIRHOLD BRECCIA LIMITED Director 2014-07-21 CURRENT 2012-07-04 Active
PAUL RICHARD DENNIS-JONES VEGA HOLDCO 1 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
PAUL RICHARD DENNIS-JONES VEGA HOLDCO 5 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
PAUL RICHARD DENNIS-JONES VEGA HOLDCO 3 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
PAUL RICHARD DENNIS-JONES VEGA HOLDCO 2 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
PAUL RICHARD DENNIS-JONES VEGA HOLDCO 6 LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active
PAUL RICHARD DENNIS-JONES VEGA HOLDCO 4 LIMITED Director 2014-07-16 CURRENT 2014-07-16 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
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-08-08ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-15CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH NO UPDATES
2021-08-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-08AP01DIRECTOR APPOINTED MR MICHAEL DAVID WATSON
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-12-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES
2019-10-15PSC02Notification of Lightyear Estates Holdings Limited as a person with significant control on 2019-08-12
2019-10-15PSC07CESSATION OF JLPPT HOLDCO 1 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-24AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL
2019-09-24CH01Director's details changed for Mr William Kenneth Procter on 2019-08-12
2019-09-23AP01DIRECTOR APPOINTED MR PAUL HALLAM
2019-09-20AP03Appointment of Daniel Lau as company secretary on 2019-08-12
2019-09-20AP01DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER
2019-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/19 FROM 6th Floor Grand Buildings 1-3 Strand London WC2N 5HR England
2019-09-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICHARD DENNIS-JONES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/19 FROM C/O Prei Grand Buildings 1-3 Strand London WC2N 5HR
2018-12-27DS02Withdrawal of the company strike off application
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-09-24DS01Application to strike the company off the register
2018-04-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064426400005
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-05-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0103/12/15 ANNUAL RETURN FULL LIST
2015-11-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0103/12/14 ANNUAL RETURN FULL LIST
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/14 FROM Grand Building 1-3 Strand Trafalgar Square London WC2N 5HR
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-11-12AP01DIRECTOR APPOINTED PAUL RICHARD DENNIS-JONES
2014-09-03AP01DIRECTOR APPOINTED CHARLES GEORGE WILLIAM CROWE
2014-09-03TM02Termination of appointment of Paul Hallam on 2014-07-21
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER
2014-09-03TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2014-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/14 FROM Molteno House 302 Regents Park Road Finchley London N3 2JX
2014-07-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064426400005
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064426400003
2014-07-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064426400004
2014-01-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-04AR0103/12/13 FULL LIST
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064426400004
2013-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-11-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 064426400003
2013-04-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GASTON
2012-12-19AR0103/12/12 FULL LIST
2012-06-14MEM/ARTSARTICLES OF ASSOCIATION
2012-06-14RES01ALTER ARTICLES 31/05/2012
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-06-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-03-14AP03SECRETARY APPOINTED PAUL HALLAM
2012-03-14TM02APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON
2011-12-20RP04SECOND FILING WITH MUD 03/12/10 FOR FORM AR01
2011-12-20ANNOTATIONClarification
2011-12-08AR0103/12/11 FULL LIST
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM KENNETH PROCTER / 08/12/2011
2011-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GASTON / 08/12/2011
2011-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN WOLFSON / 08/12/2011
2011-04-20AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL
2011-04-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY
2011-04-06SH0114/01/08 STATEMENT OF CAPITAL GBP 100
2011-03-02AA31/12/10 TOTAL EXEMPTION FULL
2011-01-14AP01DIRECTOR APPOINTED MR IAN RAPLEY
2011-01-04AR0103/12/10 FULL LIST
2010-08-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL
2010-04-21AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-30AR0103/12/09 FULL LIST
2009-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-04288aDIRECTOR APPOINTED CHRISTOPHER CHARLES MCGILL
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PROCTER / 26/08/2009
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR SIDNEY KHADHOURI
2009-02-13363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2009-02-13287REGISTERED OFFICE CHANGED ON 13/02/2009 FROM, EURO HOUSE, 131-133 BALLARDS LANE, FINCHLEY, LONDON, N3 1GR
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: EURO HOUSE, 131-133 BALLARDS LANE, FINCHLEY, LONDON N3 1GR
2008-01-14288aNEW DIRECTOR APPOINTED
2008-01-14288bDIRECTOR RESIGNED
2008-01-14288bSECRETARY RESIGNED
2008-01-08288aNEW DIRECTOR APPOINTED
2008-01-08288aNEW SECRETARY APPOINTED
2007-12-22288bSECRETARY RESIGNED
2007-12-22288bDIRECTOR RESIGNED
2007-12-22288aNEW DIRECTOR APPOINTED
2007-12-18287REGISTERED OFFICE CHANGED ON 18/12/07 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2007-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to RIDGEPORT 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 RIDGEPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-25 Satisfied JOHN LEWIS PARTNERSHIP PENSIONS TRUST
2013-11-14 Satisfied AVIVA COMMERCIAL FINANCE LIMITED
2013-11-14 Satisfied AVIVA COMMERCIAL FINANCE LIMITED
DEBENTURE 2012-05-31 Satisfied BLUEMOON INVESTMENTS LIMITED
DEBENTURE 2012-05-31 Satisfied BLUEMOON INVESTMENTS LIMITED
Intangible Assets
Patents
We have not found any records of RIDGEPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIDGEPORT LIMITED
Trademarks
We have not found any records of RIDGEPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIDGEPORT 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 RIDGEPORT 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 RIDGEPORT 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 RIDGEPORT 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 RIDGEPORT 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.