RIDGEFLEET LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRIDGEFLEET LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01823253
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RIDGEFLEET LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is RIDGEFLEET LIMITED located?

    Registered Office Address
    C/O Neil Douglas Block Management Limited Portland House, Westfield Road
    Pitstone
    LU7 9GU Leighton Buzzard
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIDGEFLEET LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 24, 2025
    Next Accounts Due OnMar 24, 2026
    Last Accounts
    Last Accounts Made Up ToJun 24, 2024

    What is the status of the latest confirmation statement for RIDGEFLEET LIMITED?

    Last Confirmation Statement Made Up ToMay 30, 2025
    Next Confirmation Statement DueJun 13, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 30, 2024
    OverdueNo

    What are the latest filings for RIDGEFLEET LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 24, 2024

    3 pagesAA
    XDUXKR9U

    Confirmation statement made on May 30, 2024 with no updates

    3 pagesCS01
    XD5A2JRM

    Micro company accounts made up to Jun 24, 2023

    3 pagesAA
    XCZFL7LU

    Confirmation statement made on May 30, 2023 with no updates

    3 pagesCS01
    XC5RTP5N

    Micro company accounts made up to Jun 24, 2022

    3 pagesAA
    XBI4MVKW

    Secretary's details changed for Neil Douglas Block Management Ltd on Oct 13, 2022

    1 pagesCH04
    XBEJRP5C

    Registered office address changed from The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on Oct 13, 2022

    1 pagesAD01
    XBEJROLN

    Confirmation statement made on May 30, 2022 with no updates

    3 pagesCS01
    XB64SRQB

    Total exemption full accounts made up to Jun 24, 2021

    7 pagesAA
    XAEHV234

    Confirmation statement made on May 30, 2021 with updates

    4 pagesCS01
    XA6M0SDF

    Total exemption full accounts made up to Jun 24, 2020

    7 pagesAA
    X9ZVBZQ2

    Confirmation statement made on May 30, 2020 with no updates

    3 pagesCS01
    X9799NCP

    Total exemption full accounts made up to Jun 24, 2019

    6 pagesAA
    X8X92CHU

    Confirmation statement made on May 30, 2019 with no updates

    3 pagesCS01
    X87IRK0Q

    Current accounting period extended from Mar 31, 2019 to Jun 24, 2019

    1 pagesAA01
    X86US0VM

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA
    X7L6UHXV

    Confirmation statement made on May 30, 2018 with updates

    4 pagesCS01
    X772FTP6

    Total exemption full accounts made up to Mar 31, 2017

    6 pagesAA
    X6JBUJ4O

    Notification of a person with significant control statement

    2 pagesPSC08
    X6BI0ERT

    Appointment of Neil Douglas Block Management Ltd as a secretary on Jul 01, 2017

    2 pagesAP04
    X6BI2OI0

    Termination of appointment of D&N Management Ltd as a secretary on Jul 01, 2017

    1 pagesTM02
    X6BI2GLK

    Registered office address changed from The Old Bakehouse Course Road Ascot SL5 7HL England to The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham HP22 4QP on Jul 26, 2017

    1 pagesAD01
    X6BI0VQZ

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01
    X6BI0UBU

    Appointment of Ms Doreen Marian Meade as a director on Jun 09, 2017

    2 pagesAP01
    X68LB9AJ

    Registered office address changed from C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD to The Old Bakehouse Course Road Ascot SL5 7HL on Apr 25, 2017

    1 pagesAD01
    X653MI7N

    Who are the officers of RIDGEFLEET LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEIL DOUGLAS BLOCK MANAGEMENT LIMITED
    Westfield Road
    Pitstone
    LU7 9GU Leighton Buzzard
    Portland House
    England
    Secretary
    Westfield Road
    Pitstone
    LU7 9GU Leighton Buzzard
    Portland House
    England
    Identification TypeUK Limited Company
    Registration Number07283365
    162164410024
    MASON, Margaret Ann
    Tower Cottage Chinnor Road
    Aston Rowant
    OX49 5SH Watlington
    Oxfordshire
    Director
    Tower Cottage Chinnor Road
    Aston Rowant
    OX49 5SH Watlington
    Oxfordshire
    United KingdomBritishSelf Employed85817190001
    MEADE, Doreen Marian
    Portland House, Westfield Road
    Pitstone
    LU7 9GU Leighton Buzzard
    C/O Neil Douglas Block Management Limited
    England
    Director
    Portland House, Westfield Road
    Pitstone
    LU7 9GU Leighton Buzzard
    C/O Neil Douglas Block Management Limited
    England
    EnglandBritishAdministrator233514700001
    CLEMENTS, Maureen
    71 Cedar Avenue
    Hazlemere
    HP15 7EE High Wycombe
    Buckinghamshire
    Secretary
    71 Cedar Avenue
    Hazlemere
    HP15 7EE High Wycombe
    Buckinghamshire
    British65713910001
    WHITEHOUSE, John Davidson
    234 Desborough Avenue
    HP11 2TN High Wycombe
    Buckinghamshire
    Secretary
    234 Desborough Avenue
    HP11 2TN High Wycombe
    Buckinghamshire
    BritishPromotions66515230001
    BROADLANDS ESTATE MANAGEMENT LLP
    London House
    Swinfens Yard, High Street Stony Stratford
    MK11 1SY Milton Keynes
    11-15
    United Kingdom
    Secretary
    London House
    Swinfens Yard, High Street Stony Stratford
    MK11 1SY Milton Keynes
    11-15
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC334800
    148121840001
    D&N MANAGEMENT LTD
    Sawpit Hill
    Hazlemere
    HP15 7DD High Wycombe
    36
    Buckinghamshire
    United Kingdom
    Secretary
    Sawpit Hill
    Hazlemere
    HP15 7DD High Wycombe
    36
    Buckinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01823253
    200703180001
    M & J ESTATES MANAGEMENT LIMITED
    Tower Cottage
    Chinnor Road, Aston Rowant
    OX49 5SH Watlington
    Oxfordshire
    Secretary
    Tower Cottage
    Chinnor Road, Aston Rowant
    OX49 5SH Watlington
    Oxfordshire
    102122500001
    M AND A ESTATES MANAGEMENT LIMITED
    Tower Cottage
    Chinnor Road
    OX49 5SH Aston Rowant
    Oxfordshire
    Secretary
    Tower Cottage
    Chinnor Road
    OX49 5SH Aston Rowant
    Oxfordshire
    105167910001
    TOUCHSTONE CPS
    Castle House Dawson Road
    Mount Farm Bletchley
    MK1 1QY Milton Keynes
    Secretary
    Castle House Dawson Road
    Mount Farm Bletchley
    MK1 1QY Milton Keynes
    118521160002
    TOUCHSTONE CPS
    Castle House Dawson Road
    Mount Farm Bletchley
    MK1 1QY Milton Keynes
    Secretary
    Castle House Dawson Road
    Mount Farm Bletchley
    MK1 1QY Milton Keynes
    118521160002
    CALTHORPE, Malcolm Richard
    Worthington Cottage
    31 West Street
    MK18 2NT Steeple Claydon
    Buckinghamshire
    Director
    Worthington Cottage
    31 West Street
    MK18 2NT Steeple Claydon
    Buckinghamshire
    United KingdomBritishCompany Director61833460003
    CHALK, Angela
    10 Fryers Court
    Eaton Avenue
    HP12 3AT High Wycombe
    Buckinghamshire
    Director
    10 Fryers Court
    Eaton Avenue
    HP12 3AT High Wycombe
    Buckinghamshire
    BritishDirector45654550001
    CLEMENTS, Maureen
    71 Cedar Avenue
    Hazlemere
    HP15 7EE High Wycombe
    Buckinghamshire
    Director
    71 Cedar Avenue
    Hazlemere
    HP15 7EE High Wycombe
    Buckinghamshire
    BritishCashier65713910001
    ELLIS, Graham Maurice
    12 Fryers Court
    HP12 3AT High Wycombe
    Buckinghamshire
    Director
    12 Fryers Court
    HP12 3AT High Wycombe
    Buckinghamshire
    BritishWindow Fabricator28543260001
    PALLISTER, Lauri Ann
    9 Fryers Court
    Eaton Avenue
    HP12 3AT High Wycombe
    Buckinghamshire
    Director
    9 Fryers Court
    Eaton Avenue
    HP12 3AT High Wycombe
    Buckinghamshire
    BritishHelp Desk Manager63585180001
    STANDFIELD, Penelope
    3 Fryers Court
    HP12 3AT High Wycombe
    Buckinghamshire
    Director
    3 Fryers Court
    HP12 3AT High Wycombe
    Buckinghamshire
    BritishAssistant Accountant28543280001
    WRIGHT, Daniel Clive
    5 Fryers Court
    HP12 3AT High Wycombe
    Buckinghamshire
    Director
    5 Fryers Court
    HP12 3AT High Wycombe
    Buckinghamshire
    BritishPainter & Decorator28543270001

    What are the latest statements on persons with significant control for RIDGEFLEET LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0