RIDGEFLEET LIMITED
Overview
Company Name | RIDGEFLEET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01823253 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for RIDGEFLEET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 24, 2025 |
Next Accounts Due On | Mar 24, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for RIDGEFLEET LIMITED?
Last Confirmation Statement Made Up To | May 30, 2025 |
---|---|
Next Confirmation Statement Due | Jun 13, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 30, 2024 |
Overdue | No |
What are the latest filings for RIDGEFLEET LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Micro company accounts made up to Jun 24, 2024 | 3 pages | AA | ||
Confirmation statement made on May 30, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2023 | 3 pages | AA | ||
Confirmation statement made on May 30, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2022 | 3 pages | AA | ||
Secretary's details changed for Neil Douglas Block Management Ltd on Oct 13, 2022 | 1 pages | CH04 | ||
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 pages | AD01 | ||
Confirmation statement made on May 30, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2021 | 7 pages | AA | ||
Confirmation statement made on May 30, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2020 | 7 pages | AA | ||
Confirmation statement made on May 30, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 24, 2019 | 6 pages | AA | ||
Confirmation statement made on May 30, 2019 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Mar 31, 2019 to Jun 24, 2019 | 1 pages | AA01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 6 pages | AA | ||
Confirmation statement made on May 30, 2018 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 6 pages | AA | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Appointment of Neil Douglas Block Management Ltd as a secretary on Jul 01, 2017 | 2 pages | AP04 | ||
Termination of appointment of D&N Management Ltd as a secretary on Jul 01, 2017 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||
Appointment of Ms Doreen Marian Meade as a director on Jun 09, 2017 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Who are the officers of RIDGEFLEET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEIL DOUGLAS BLOCK MANAGEMENT LIMITED | Secretary | Westfield Road Pitstone LU7 9GU Leighton Buzzard Portland House England |
| 162164410024 | ||||||||||
MASON, Margaret Ann | Director | Tower Cottage Chinnor Road Aston Rowant OX49 5SH Watlington Oxfordshire | United Kingdom | British | Self Employed | 85817190001 | ||||||||
MEADE, Doreen Marian | Director | Portland House, Westfield Road Pitstone LU7 9GU Leighton Buzzard C/O Neil Douglas Block Management Limited England | England | British | Administrator | 233514700001 | ||||||||
CLEMENTS, Maureen | Secretary | 71 Cedar Avenue Hazlemere HP15 7EE High Wycombe Buckinghamshire | British | 65713910001 | ||||||||||
WHITEHOUSE, John Davidson | Secretary | 234 Desborough Avenue HP11 2TN High Wycombe Buckinghamshire | British | Promotions | 66515230001 | |||||||||
BROADLANDS ESTATE MANAGEMENT LLP | Secretary | London House Swinfens Yard, High Street Stony Stratford MK11 1SY Milton Keynes 11-15 United Kingdom |
| 148121840001 | ||||||||||
D&N MANAGEMENT LTD | Secretary | Sawpit Hill Hazlemere HP15 7DD High Wycombe 36 Buckinghamshire United Kingdom |
| 200703180001 | ||||||||||
M & J ESTATES MANAGEMENT LIMITED | Secretary | Tower Cottage Chinnor Road, Aston Rowant OX49 5SH Watlington Oxfordshire | 102122500001 | |||||||||||
M AND A ESTATES MANAGEMENT LIMITED | Secretary | Tower Cottage Chinnor Road OX49 5SH Aston Rowant Oxfordshire | 105167910001 | |||||||||||
TOUCHSTONE CPS | Secretary | Castle House Dawson Road Mount Farm Bletchley MK1 1QY Milton Keynes | 118521160002 | |||||||||||
TOUCHSTONE CPS | Secretary | Castle House Dawson Road Mount Farm Bletchley MK1 1QY Milton Keynes | 118521160002 | |||||||||||
CALTHORPE, Malcolm Richard | Director | Worthington Cottage 31 West Street MK18 2NT Steeple Claydon Buckinghamshire | United Kingdom | British | Company Director | 61833460003 | ||||||||
CHALK, Angela | Director | 10 Fryers Court Eaton Avenue HP12 3AT High Wycombe Buckinghamshire | British | Director | 45654550001 | |||||||||
CLEMENTS, Maureen | Director | 71 Cedar Avenue Hazlemere HP15 7EE High Wycombe Buckinghamshire | British | Cashier | 65713910001 | |||||||||
ELLIS, Graham Maurice | Director | 12 Fryers Court HP12 3AT High Wycombe Buckinghamshire | British | Window Fabricator | 28543260001 | |||||||||
PALLISTER, Lauri Ann | Director | 9 Fryers Court Eaton Avenue HP12 3AT High Wycombe Buckinghamshire | British | Help Desk Manager | 63585180001 | |||||||||
STANDFIELD, Penelope | Director | 3 Fryers Court HP12 3AT High Wycombe Buckinghamshire | British | Assistant Accountant | 28543280001 | |||||||||
WRIGHT, Daniel Clive | Director | 5 Fryers Court HP12 3AT High Wycombe Buckinghamshire | British | Painter & Decorator | 28543270001 |
What are the latest statements on persons with significant control for RIDGEFLEET LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 26, 2017 | The 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