ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ridgeback Properties (Bristol) Limited

Ridgeback Properties (Bristol) Limited is an active company incorporated on 20 June 2020 with the registered office located in Hereford, Herefordshire. Ridgeback Properties (Bristol) Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12685037
Private limited company
Age
5 years
Incorporated 20 June 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 June 2025 (4 months ago)
Next confirmation dated 20 June 2026
Due by 4 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
East Lodge Kartway House
Lugwardine
Hereford
HR1 4AE
United Kingdom
Address changed on 8 May 2025 (5 months ago)
Previous address was Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in England • Born in Nov 1973
Director • British • Lives in England • Born in Oct 1973
Mrs Baljit Kaur Rai
PSC • British • Lives in England • Born in Nov 1973
Mr Jagjit Singh Rai
PSC • British • Lives in England • Born in Oct 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clear And Clean (Bristol) Limited
Baljit Kaur Rai and Jagjit Singh Rai are mutual people.
Active
Coto65lc Ltd
Baljit Kaur Rai and Jagjit Singh Rai are mutual people.
Active
Lakhpur Properties Ltd
Baljit Kaur Rai and Jagjit Singh Rai are mutual people.
Active
Cotosl1a2 Ltd
Baljit Kaur Rai and Jagjit Singh Rai are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£5.77K
Increased by £3.95K (+217%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£348.16K
Increased by £4.1K (+1%)
Total Liabilities
-£340.9K
Decreased by £1.24K (-0%)
Net Assets
£7.26K
Increased by £5.33K (+276%)
Debt Ratio (%)
98%
Decreased by 1.52% (-2%)
Latest Activity
Confirmation Submitted
3 Months Ago on 16 Jul 2025
Mr Jagjit Singh Rai Details Changed
5 Months Ago on 8 May 2025
Mrs Baljit Kaur Rai (PSC) Details Changed
5 Months Ago on 8 May 2025
Mr Jagjit Singh Rai (PSC) Details Changed
5 Months Ago on 8 May 2025
Registered Address Changed
5 Months Ago on 8 May 2025
Mrs Baljit Kaur Rai Details Changed
5 Months Ago on 8 May 2025
Full Accounts Submitted
7 Months Ago on 11 Mar 2025
Registered Address Changed
1 Year 1 Month Ago on 25 Sep 2024
Mrs Baljit Kaur Rai (PSC) Details Changed
1 Year 1 Month Ago on 25 Sep 2024
Mr Jagjit Singh Rai (PSC) Details Changed
1 Year 1 Month Ago on 25 Sep 2024
Get Credit Report
Discover Ridgeback Properties (Bristol) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 20 June 2025 with updates
Submitted on 16 Jul 2025
Director's details changed for Mr Jagjit Singh Rai on 8 May 2025
Submitted on 9 May 2025
Director's details changed for Mrs Baljit Kaur Rai on 8 May 2025
Submitted on 8 May 2025
Registered office address changed from Brunel House 11 the Promenade Clifton Bristol BS8 3NG United Kingdom to East Lodge Kartway House Lugwardine Hereford HR1 4AE on 8 May 2025
Submitted on 8 May 2025
Change of details for Mr Jagjit Singh Rai as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Change of details for Mrs Baljit Kaur Rai as a person with significant control on 8 May 2025
Submitted on 8 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 11 Mar 2025
Director's details changed for Mr Jagjit Singh Rai on 25 September 2024
Submitted on 25 Sep 2024
Registered office address changed from Redland House 157 Redland Road Redland Bristol BS6 6YE United Kingdom to Brunel House 11 the Promenade Clifton Bristol BS8 3NG on 25 September 2024
Submitted on 25 Sep 2024
Director's details changed for Mrs Baljit Kaur Rai on 25 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year