ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ritchie Developments Limited

Ritchie Developments Limited is a liquidation company incorporated on 11 November 1997 with the registered office located in London, Greater London. Ritchie Developments Limited was registered 28 years ago.
Status
Liquidation
In voluntary liquidation since 3 months ago
Company No
03463380
Private limited company
Age
28 years
Incorporated 11 November 1997
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 November 2025 (1 month ago)
Next confirmation dated 12 November 2026
Due by 26 November 2026 (11 months remaining)
Last change occurred 2 years 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (6 months remaining)
Contact
Address
80 Strand
London
WC2R 0DT
United Kingdom
Address changed on 18 Dec 2025 (10 days ago)
Previous address was Ffrp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Accountant • English • Lives in UK • Born in Nov 1983
Mrs The Executors Of The Late Janet Ritchie
PSC • British • Lives in UK • Born in Apr 1943
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Cedar Developments (CGT) Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
CGT Developments Xxiii Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Hiddleston Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
M D Ayers Limited
Edward William Mole, CTC Directorships Ltd, and 1 more are mutual people.
Active
Glenister Estates Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Graimberg Ventures Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Moonstone Developments Limited
CTC Directorships Ltd, Edward William Mole, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£3.47K
Increased by £1.37K (+65%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£72.94K
Increased by £759 (+1%)
Total Liabilities
-£2.22K
Decreased by £1.17K (-34%)
Net Assets
£70.72K
Increased by £1.92K (+3%)
Debt Ratio (%)
3%
Decreased by 1.65% (-35%)
Latest Activity
Registered Address Changed
10 Days Ago on 18 Dec 2025
Ctc Directorships Ltd Details Changed
13 Days Ago on 15 Dec 2025
Confirmation Submitted
1 Month Ago on 12 Nov 2025
Registered Address Changed
3 Months Ago on 9 Sep 2025
Declaration of Solvency
3 Months Ago on 9 Sep 2025
Voluntary Liquidator Appointed
3 Months Ago on 9 Sep 2025
Mr Edward William Mole Appointed
6 Months Ago on 20 Jun 2025
Stephen Richards Daniels Resigned
6 Months Ago on 20 Jun 2025
Full Accounts Submitted
6 Months Ago on 9 Jun 2025
Confirmation Submitted
1 Year 1 Month Ago on 27 Nov 2024
Get Credit Report
Discover Ritchie Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Ctc Directorships Ltd on 15 December 2025
Submitted on 22 Dec 2025
Registered office address changed from Ffrp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX to 80 Strand London WC2R 0DT on 18 December 2025
Submitted on 18 Dec 2025
Confirmation statement made on 12 November 2025 with no updates
Submitted on 12 Nov 2025
Declaration of solvency
Submitted on 9 Sep 2025
Appointment of a voluntary liquidator
Submitted on 9 Sep 2025
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Ffrp Advisory Trading Limited 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 9 September 2025
Submitted on 9 Sep 2025
Resolutions
Submitted on 9 Sep 2025
Termination of appointment of Stephen Richards Daniels as a director on 20 June 2025
Submitted on 20 Jun 2025
Appointment of Mr Edward William Mole as a director on 20 June 2025
Submitted on 20 Jun 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year