ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ringway House Developments Ltd

Ringway House Developments Ltd is a in receivership company incorporated on 26 October 2017 with the registered office located in Sutton Coldfield, West Midlands. Ringway House Developments Ltd was registered 7 years ago.
Status
In Receivership
In receivership since 1 year 10 months ago
Company No
11034084
Private limited company
Age
7 years
Incorporated 26 October 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 July 2024 (1 year 1 month ago)
Next confirmation dated 17 July 2025
Was due on 31 July 2025 (1 month ago)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 312 days
For period 1 Feb31 Jan 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2024
Was due on 31 October 2024 (10 months ago)
Contact
Address
The Moat House
24 Lichfield Road
Sutton Coldfield
B74 2NW
England
Address changed on 15 Jul 2025 (1 month ago)
Previous address was 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Apr 1966
Director • Commercial Director • British • Lives in England • Born in Feb 1984
Jax Holdings Limited
PSC
Res Capitis Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sixsigma Management Limited
James Paul Sellman is a mutual person.
Active
Master Developments Limited
Peter James Steer is a mutual person.
Active
Arden House Management Ltd
James Paul Sellman is a mutual person.
Active
Lombard House Management Company Ltd
Peter James Steer is a mutual person.
Active
Jax Holdings Limited
James Paul Sellman is a mutual person.
Active
Arden House Developments Limited
James Paul Sellman is a mutual person.
Active
Lombard House Developments Ltd
Peter James Steer is a mutual person.
Active
Atlantic House Management Ltd
Peter James Steer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Jan 2023
For period 31 Jan31 Jan 2023
Traded for 12 months
Cash in Bank
£3.4K
Decreased by £5K (-60%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.97M
Decreased by £642.55K (-7%)
Total Liabilities
-£8.92M
Decreased by £325.19K (-4%)
Net Assets
-£952.38K
Decreased by £317.36K (+50%)
Debt Ratio (%)
112%
Increased by 4.58% (+4%)
Latest Activity
Registered Address Changed
1 Month Ago on 15 Jul 2025
Confirmation Submitted
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 6 Months Ago on 16 Feb 2024
Receiver Appointed
1 Year 10 Months Ago on 25 Oct 2023
James Paul Sellman Resigned
1 Year 11 Months Ago on 13 Oct 2023
Full Accounts Submitted
1 Year 11 Months Ago on 12 Oct 2023
Peter James Steer Resigned
2 Years Ago on 1 Sep 2023
Nicholas James Sellman Resigned
2 Years 1 Month Ago on 1 Aug 2023
Confirmation Submitted
2 Years 1 Month Ago on 18 Jul 2023
Registered Address Changed
2 Years 1 Month Ago on 18 Jul 2023
Get Credit Report
Discover Ringway House Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NW on 15 July 2025
Submitted on 15 Jul 2025
Receiver's abstract of receipts and payments to 10 April 2025
Submitted on 19 Jun 2025
Termination of appointment of James Paul Sellman as a director on 13 October 2023
Submitted on 28 Jan 2025
Receiver's abstract of receipts and payments to 10 October 2024
Submitted on 17 Jan 2025
Confirmation statement made on 17 July 2024 with no updates
Submitted on 29 Jul 2024
Termination of appointment of Peter James Steer as a director on 1 September 2023
Submitted on 18 Jun 2024
Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 16 February 2024
Submitted on 16 Feb 2024
Appointment of receiver or manager
Submitted on 25 Oct 2023
Termination of appointment of Nicholas James Sellman as a director on 1 August 2023
Submitted on 16 Oct 2023
Total exemption full accounts made up to 31 January 2023
Submitted on 12 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year