UKBizDB.co.uk

RIDGE CREST SUPPORT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ridge Crest Support Services Limited. The company was founded 18 years ago and was given the registration number 05622383. The firm's registered office is in AYLESFORD. You can find them at Unit 3 Service House, 61/63 Rochester Road, Aylesford, Kent. This company's SIC code is 81229 - Other building and industrial cleaning activities.

Company Information

Name:RIDGE CREST SUPPORT SERVICES LIMITED
Company Number:05622383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81229 - Other building and industrial cleaning activities

Office Address & Contact

Registered Address:Unit 3 Service House, 61/63 Rochester Road, Aylesford, Kent, ME20 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Service House, 61/63 Rochester Road, Aylesford, England, ME20 7BS

Secretary16 October 2009Active
Unit 3, Service House, 61/63 Rochester Road, Aylesford, England, ME20 7BS

Director14 November 2005Active
Unit 3, Service House, 61/63 Rochester Road, Aylesford, England, ME20 7BS

Director06 April 2010Active
29 Orlestone View Ham Street, Ashford, TN26 9LB

Secretary14 November 2005Active
29 Orlestone View, Ham Street, Ashford, TN26 2LB

Secretary12 September 2007Active
18 Mulberry Walk, London, England, SW3 6DY

Director11 May 2021Active
45 Princes Avenue, Chatham, ME5 8AY

Director14 November 2005Active
27 Shearwater Drive, Bicester, OX26 6YR

Director14 November 2005Active

People with Significant Control

Ridge Crest Holdings Limited
Notified on:12 October 2021
Status:Active
Country of residence:England
Address:Unit 3 Service House, 61/63 Rochester Road, Aylesford, England, ME20 7BS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Richard David Carter
Notified on:11 May 2021
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:England
Address:18 Mulberry Walk, London, England, SW3 6DY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Beach
Notified on:14 November 2016
Status:Active
Date of birth:November 1957
Nationality:British
Country of residence:England
Address:Unit 3, Service House, Aylesford, England, ME20 7BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type total exemption full.

Download
2023-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-02-16Persons with significant control

Change to a person with significant control.

Download
2022-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-21Officers

Termination director company with name termination date.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-05-14Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Officers

Appoint person director company with name date.

Download
2020-11-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-12-17Persons with significant control

Change to a person with significant control.

Download
2018-12-17Officers

Change person director company with change date.

Download
2018-11-15Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type micro entity.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.