Ringham Properties Limited

  • Active
  • Incorporated on 17 May 1966

Reg Address: The View, Diptford, Totnes TQ9 7LX, United Kingdom

Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Ringham Properties Limited" is a ltd and located in The View, Diptford, Totnes TQ9 7LX. Ringham Properties Limited is currently in active status and it was incorporated on 17 May 1966 (58 years 4 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Ringham Properties Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Richard Charles Arkwright Director 20 Apr 2021 British Active
2 Andrew Jonathan Conder Director 20 Aug 2017 British Resigned
9 Oct 2019
3 Harriet Emma Winfrey Director 11 Oct 2016 British Active
4 Georgina Alys Winfrey Director 11 Oct 2016 British Active
5 Harriet Emma Winfrey Director 11 Oct 2016 British Active
6 Georgina Alys Winfrey Director 11 Oct 2016 British Active
7 Treave Ferrers Alexander Winfrey Director 15 Sep 2016 British Active
8 Treave Ferrers Alexander Winfrey Director 15 Sep 2016 British Active
9 Shane Reid Director 25 Oct 2007 New Zealand Resigned
9 Oct 2008
10 Edward Nicholas Reed Director 5 Nov 2003 British Resigned
30 Apr 2021
11 Edward Nicholas Reed Director 5 Nov 2003 British Active
12 Alan Michael Clarke Secretary 31 Oct 2001 - Resigned
21 Feb 2011
13 Joanna Louise Reid Director 27 Feb 2001 British Resigned
11 Sep 2007
14 Amelia Rose Eyston Director 27 Feb 2001 British Active
15 Teresa Ann Clarke Director 27 Feb 2001 British Active
16 Teresa Ann Clarke Director 27 Feb 2001 British Active
17 Amelia Rose Eyston Director 27 Feb 2001 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Miss Teresa Clarke
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
2 Mrs Amelia Eyston
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Miss Teresa Clarke
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
4 Mrs Amelia Eyston
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ringham Properties Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 24 Nov 2022 Download PDF
3 Pages
2 Persons With Significant Control - Change To A Person With Significant Control 22 Nov 2022 Download PDF
2 Pages
3 Officers - Change Person Director Company With Change Date 22 Nov 2022 Download PDF
2 Pages
4 Officers - Change Person Director Company With Change Date 22 Nov 2022 Download PDF
2 Pages
5 Officers - Change Person Director Company With Change Date 22 Nov 2022 Download PDF
2 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 15 Nov 2022 Download PDF
7 Persons With Significant Control - Change To A Person With Significant Control 15 Nov 2022 Download PDF
8 Officers - Change Person Director Company With Change Date 15 Nov 2022 Download PDF
9 Officers - Change Person Director Company With Change Date 15 Nov 2022 Download PDF
10 Officers - Change Person Director Company With Change Date 15 Nov 2022 Download PDF
11 Officers - Change Person Director Company With Change Date 15 Nov 2022 Download PDF
12 Officers - Change Person Director Company With Change Date 15 Nov 2022 Download PDF
13 Officers - Termination Director Company With Name Termination Date 30 Apr 2021 Download PDF
14 Officers - Appoint Person Director Company With Name Date 29 Apr 2021 Download PDF
15 Address - Change Registered Office Company With Date Old New 29 Apr 2021 Download PDF
16 Confirmation Statement - No Updates 27 Nov 2020 Download PDF
3 Pages
17 Accounts - Small 30 Oct 2020 Download PDF
9 Pages
18 Officers - Change Person Director Company With Change Date 6 Jan 2020 Download PDF
2 Pages
19 Accounts - Small 3 Jan 2020 Download PDF
8 Pages
20 Confirmation Statement - No Updates 3 Dec 2019 Download PDF
3 Pages
21 Officers - Change Person Director Company With Change Date 3 Dec 2019 Download PDF
2 Pages
22 Officers - Termination Director Company With Name Termination Date 10 Oct 2019 Download PDF
1 Pages
23 Officers - Change Person Director Company With Change Date 30 Nov 2018 Download PDF
2 Pages
24 Officers - Change Person Director Company With Change Date 30 Nov 2018 Download PDF
2 Pages
25 Confirmation Statement - No Updates 30 Nov 2018 Download PDF
3 Pages
26 Accounts - Small 29 Nov 2018 Download PDF
8 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 27 Jun 2018 Download PDF
37 Pages
28 Mortgage - Create With Deed With Charge Number Charge Creation Date 11 May 2018 Download PDF
37 Pages
29 Accounts - Small 28 Dec 2017 Download PDF
8 Pages
30 Confirmation Statement - Updates 4 Dec 2017 Download PDF
4 Pages
31 Officers - Appoint Person Director Company With Name Date 23 Aug 2017 Download PDF
2 Pages
32 Accounts - Full 9 Jan 2017 Download PDF
14 Pages
33 Confirmation Statement - Updates 5 Dec 2016 Download PDF
7 Pages
34 Officers - Appoint Person Director Company With Name Date 28 Nov 2016 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 25 Nov 2016 Download PDF
2 Pages
36 Incorporation - Memorandum Articles 5 Oct 2016 Download PDF
10 Pages
37 Resolution 5 Oct 2016 Download PDF
1 Pages
38 Officers - Appoint Person Director Company With Name Date 26 Sep 2016 Download PDF
2 Pages
39 Accounts - Full 9 Jan 2016 Download PDF
14 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 30 Nov 2015 Download PDF
6 Pages
41 Accounts - Full 31 Dec 2014 Download PDF
15 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2014 Download PDF
6 Pages
43 Auditors - Resignation Company 22 May 2014 Download PDF
1 Pages
44 Accounts - Full 23 Dec 2013 Download PDF
16 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2013 Download PDF
6 Pages
46 Accounts - Full 14 Dec 2012 Download PDF
16 Pages
47 Annual Return - Company With Made Up Date Full List Shareholders 3 Dec 2012 Download PDF
6 Pages
48 Accounts - Full 13 Dec 2011 Download PDF
16 Pages
49 Officers - Change Person Director Company With Change Date 12 Dec 2011 Download PDF
2 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2011 Download PDF
6 Pages
51 Officers - Termination Secretary Company With Name 22 Feb 2011 Download PDF
1 Pages
52 Accounts - Full 25 Nov 2010 Download PDF
16 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 22 Nov 2010 Download PDF
6 Pages
54 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
55 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2009 Download PDF
6 Pages
56 Officers - Change Person Secretary Company With Change Date 23 Nov 2009 Download PDF
1 Pages
57 Officers - Change Person Director Company With Change Date 23 Nov 2009 Download PDF
2 Pages
58 Accounts - Full 5 Nov 2009 Download PDF
16 Pages
59 Accounts - Full 28 Nov 2008 Download PDF
16 Pages
60 Annual Return - Legacy 25 Nov 2008 Download PDF
6 Pages
61 Resolution 30 Oct 2008 Download PDF
1 Pages
62 Officers - Legacy 13 Oct 2008 Download PDF
1 Pages
63 Officers - Legacy 11 Sep 2008 Download PDF
1 Pages
64 Officers - Legacy 20 Mar 2008 Download PDF
1 Pages
65 Annual Return - Legacy 26 Nov 2007 Download PDF
4 Pages
66 Accounts - Full 9 Nov 2007 Download PDF
16 Pages
67 Officers - Legacy 29 Oct 2007 Download PDF
2 Pages
68 Officers - Legacy 17 Sep 2007 Download PDF
1 Pages
69 Accounts - Full 3 Jan 2007 Download PDF
17 Pages
70 Annual Return - Legacy 22 Nov 2006 Download PDF
4 Pages
71 Address - Legacy 22 Nov 2006 Download PDF
1 Pages
72 Address - Legacy 17 Aug 2006 Download PDF
1 Pages
73 Officers - Legacy 28 Apr 2006 Download PDF
1 Pages
74 Officers - Legacy 14 Dec 2005 Download PDF
1 Pages
75 Accounts - Full 1 Dec 2005 Download PDF
16 Pages
76 Annual Return - Legacy 23 Nov 2005 Download PDF
4 Pages
77 Address - Legacy 23 Nov 2005 Download PDF
1 Pages
78 Accounts - Full 10 Jan 2005 Download PDF
14 Pages
79 Annual Return - Legacy 25 Nov 2004 Download PDF
8 Pages
80 Officers - Legacy 20 Feb 2004 Download PDF
1 Pages
81 Annual Return - Legacy 26 Nov 2003 Download PDF
8 Pages
82 Officers - Legacy 13 Nov 2003 Download PDF
2 Pages
83 Accounts - Full 25 Sep 2003 Download PDF
14 Pages
84 Officers - Legacy 19 Dec 2002 Download PDF
1 Pages
85 Annual Return - Legacy 26 Nov 2002 Download PDF
8 Pages
86 Accounts - Full 18 Jul 2002 Download PDF
14 Pages
87 Annual Return - Legacy 23 Nov 2001 Download PDF
10 Pages
88 Officers - Legacy 6 Nov 2001 Download PDF
1 Pages
89 Officers - Legacy 6 Nov 2001 Download PDF
2 Pages
90 Accounts - Full 12 Oct 2001 Download PDF
14 Pages
91 Officers - Legacy 20 Mar 2001 Download PDF
2 Pages
92 Officers - Legacy 15 Mar 2001 Download PDF
2 Pages
93 Officers - Legacy 12 Mar 2001 Download PDF
2 Pages
94 Annual Return - Legacy 24 Nov 2000 Download PDF
6 Pages
95 Accounts - Full 15 Nov 2000 Download PDF
14 Pages
96 Officers - Legacy 13 Sep 2000 Download PDF
1 Pages
97 Annual Return - Legacy 25 Nov 1999 Download PDF
9 Pages
98 Accounts - Full 2 Nov 1999 Download PDF
14 Pages
99 Resolution 23 Apr 1999 Download PDF
3 Pages
100 Resolution 23 Apr 1999 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Kennedy'S Of Gosforth Ltd
Mutual People: Harriet Emma Winfrey
Active
2 Aberford Properties Limited
Mutual People: Harriet Emma Winfrey , Teresa Ann Clarke , Treave Ferrers Alexander Winfrey , Georgina Alys Winfrey , Amelia Rose Eyston , Edward Nicholas Reed
Active
3 Parlington Properties Limited
Mutual People: Harriet Emma Winfrey , Teresa Ann Clarke , Treave Ferrers Alexander Winfrey , Georgina Alys Winfrey , Amelia Rose Eyston , Edward Nicholas Reed
Active
4 Cornish Tonic Company Limited
Mutual People: Treave Ferrers Alexander Winfrey
Active
5 Winfreys Of Helston Limited
Mutual People: Treave Ferrers Alexander Winfrey
Liquidation
6 Kernow Dinas Ltd
Mutual People: Treave Ferrers Alexander Winfrey
Active
7 Phan Sovanthida Limited
Mutual People: Georgina Alys Winfrey
Active - Proposal To Strike Off
8 Pictland Properties Limited
Mutual People: Edward Nicholas Reed
Active
9 Strabane Properties Limited
Mutual People: Edward Nicholas Reed
Active
10 Trevennan Properties Limited
Mutual People: Edward Nicholas Reed
Active
11 Ballymena Property Co. Limited
Mutual People: Edward Nicholas Reed
Active
12 Barbie Properties Limited
Mutual People: Edward Nicholas Reed
Active
13 Embleton Trust Corporation Limited
Mutual People: Edward Nicholas Reed
Active
14 Fretherne Properties Limited
Mutual People: Edward Nicholas Reed
Active
15 Rushett Common Properties Limited
Mutual People: Edward Nicholas Reed
Active
16 Malvin Investment Company Limited
Mutual People: Edward Nicholas Reed
Active
17 Cannon Nominees Limited
Mutual People: Edward Nicholas Reed
Active
18 Cannon Nominees Properties Limited
Mutual People: Edward Nicholas Reed
Active
19 Cursitor Rpi Ltd
Mutual People: Edward Nicholas Reed
Active
20 Hoewood Properties Limited
Mutual People: Edward Nicholas Reed
Active
21 Eyeworth Properties (Hants) Limited
Mutual People: Edward Nicholas Reed
Active
22 Flixton Property Company Limited
Mutual People: Edward Nicholas Reed
Active
23 Lostwood Properties Limited
Mutual People: Edward Nicholas Reed
Active
24 Loxley Properties Limited
Mutual People: Edward Nicholas Reed
Active
25 Macfarlanes Nominees Limited
Mutual People: Edward Nicholas Reed
Active
26 Rosmerryn Properties Limited
Mutual People: Edward Nicholas Reed
Active
27 Tyane Properties Limited
Mutual People: Edward Nicholas Reed
Active
28 Archangels Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
29 Clothister Ore Limited
Mutual People: Edward Nicholas Reed
Active
30 Tarn House Property Company Limited
Mutual People: Edward Nicholas Reed
Liquidation
31 Briery Property Company Limited
Mutual People: Edward Nicholas Reed
Active
32 Fritwell Properties Limited
Mutual People: Edward Nicholas Reed
Active
33 1-2-3 Queensgate Freehold Limited
Mutual People: Edward Nicholas Reed
Active
34 Belleair Limited
Mutual People: Edward Nicholas Reed
Active
35 W.A. Phillips Properties Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
36 Cheetah Properties Limited
Mutual People: Edward Nicholas Reed
Active
37 Black Eagle Properties Limited
Mutual People: Edward Nicholas Reed
dissolved