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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3, Service House, 61/63 Rochester Road, Aylesford, England, ME20 7BS | Secretary | 16 October 2009 | Active |
Unit 3, Service House, 61/63 Rochester Road, Aylesford, England, ME20 7BS | Director | 14 November 2005 | Active |
Unit 3, Service House, 61/63 Rochester Road, Aylesford, England, ME20 7BS | Director | 06 April 2010 | Active |
29 Orlestone View Ham Street, Ashford, TN26 9LB | Secretary | 14 November 2005 | Active |
29 Orlestone View, Ham Street, Ashford, TN26 2LB | Secretary | 12 September 2007 | Active |
18 Mulberry Walk, London, England, SW3 6DY | Director | 11 May 2021 | Active |
45 Princes Avenue, Chatham, ME5 8AY | Director | 14 November 2005 | Active |
27 Shearwater Drive, Bicester, OX26 6YR | Director | 14 November 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-01 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-21 | Officers | Termination director company with name termination date. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-14 | Officers | Appoint person director company with name date. | Download |
2020-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-17 | Officers | Change person director company with change date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.