Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ringham Properties Limited
Ringham Properties Limited is an active company incorporated on 17 May 1966 with the registered office located in Totnes, Devon. Ringham Properties Limited was registered 59 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00879433
Private limited company
Age
59 years
Incorporated
17 May 1966
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
21 November 2024
(9 months ago)
Next confirmation dated
21 November 2025
Due by
5 December 2025
(2 months remaining)
Last change occurred
8 months ago
Accounts
Submitted
For period
30 Mar
⟶
29 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 March 2025
Due by
29 December 2025
(3 months remaining)
Learn more about Ringham Properties Limited
Contact
Address
The View
Diptford
Totnes
Devon
TQ9 7LX
United Kingdom
Address changed on
10 Oct 2023
(1 year 11 months ago)
Previous address was
115 Mount Street London W1K 3NQ United Kingdom
Companies in TQ9 7LX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
2
Miss Teresa ANN Clarke
Director • PSC • Stud Manager • British • Lives in UK • Born in Jul 1959
Mrs Amelia Rose Eyston
Director • PSC • Health Visitor • British • Lives in UK • Born in Jan 1965
Miss Harriet Emma Winfrey
Director • British • Lives in UK • Born in Nov 1986
Mr Treave Ferrers Alexander Winfrey
Director • Banker • British • Lives in UK • Born in Sep 1992
John Richard Charles Arkwright
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Parlington Properties Limited
Miss Teresa ANN Clarke, Mrs Amelia Rose Eyston, and 4 more are mutual people.
Active
Aberford Properties Limited
Miss Teresa ANN Clarke, Mrs Amelia Rose Eyston, and 4 more are mutual people.
Active
Briery Property Company Limited
John Richard Charles Arkwright is a mutual person.
Active
Fellfoot Property Company Limited
John Richard Charles Arkwright is a mutual person.
Active
Ballymena Property Co. Limited
John Richard Charles Arkwright is a mutual person.
Active
Fretherne Properties Limited
John Richard Charles Arkwright is a mutual person.
Active
Ropley Properties Limited
John Richard Charles Arkwright is a mutual person.
Active
Bardown Properties Limited
John Richard Charles Arkwright is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
29 Mar 2024
For period
29 Mar
⟶
29 Mar 2024
Traded for
12 months
Cash in Bank
£276.07K
Increased by £176.27K (+177%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£4.12M
Decreased by £157.44K (-4%)
Total Liabilities
-£1.51M
Increased by £139.38K (+10%)
Net Assets
£2.61M
Decreased by £296.82K (-10%)
Debt Ratio (%)
37%
Increased by 4.61% (+14%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 24 Dec 2024
Full Accounts Submitted
9 Months Ago on 2 Dec 2024
Confirmation Submitted
1 Year 9 Months Ago on 5 Dec 2023
Full Accounts Submitted
1 Year 10 Months Ago on 26 Oct 2023
Registered Address Changed
1 Year 11 Months Ago on 10 Oct 2023
Full Accounts Submitted
2 Years 8 Months Ago on 13 Dec 2022
Confirmation Submitted
2 Years 9 Months Ago on 24 Nov 2022
Miss Harriet Emma Winfrey Details Changed
2 Years 9 Months Ago on 22 Nov 2022
Mrs Amelia Rose Eyston Details Changed
2 Years 9 Months Ago on 22 Nov 2022
Miss Georgina Alys Winfrey Details Changed
2 Years 9 Months Ago on 22 Nov 2022
Get Alerts
Get Credit Report
Discover Ringham Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 November 2024 with updates
Submitted on 24 Dec 2024
Total exemption full accounts made up to 29 March 2024
Submitted on 2 Dec 2024
Confirmation statement made on 21 November 2023 with updates
Submitted on 5 Dec 2023
Total exemption full accounts made up to 29 March 2023
Submitted on 26 Oct 2023
Registered office address changed from 115 Mount Street London W1K 3NQ United Kingdom to The View Diptford Totnes Devon TQ9 7LX on 10 October 2023
Submitted on 10 Oct 2023
Total exemption full accounts made up to 29 March 2022
Submitted on 13 Dec 2022
Confirmation statement made on 21 November 2022 with no updates
Submitted on 24 Nov 2022
Change of details for Mrs Amelia Rose Eyston as a person with significant control on 22 November 2022
Submitted on 22 Nov 2022
Director's details changed for Miss Georgina Alys Winfrey on 22 November 2022
Submitted on 22 Nov 2022
Director's details changed for Mrs Amelia Rose Eyston on 22 November 2022
Submitted on 22 Nov 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs