UKBizDB.co.uk

RIDGEFLEET LIMITED

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

This company is commonly known as Ridgefleet Limited. The company was founded 39 years ago and was given the registration number 01823253. The firm's registered office is in ROWSHAM. You can find them at The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RIDGEFLEET LIMITED
Company Number:01823253
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 1984
End of financial year:24 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:The Dutch Barn, Manor Farm Courtyard, Manor Road, Rowsham, England, HP22 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Corporate Secretary01 July 2017Active
Tower Cottage Chinnor Road, Aston Rowant, Watlington, OX49 5SH

Director21 September 2002Active
C/O Neil Douglas Block Management Limited, Portland House, Westfield Road, Pitstone, Leighton Buzzard, England, LU7 9GU

Director09 June 2017Active
71 Cedar Avenue, Hazlemere, High Wycombe, HP15 7EE

Secretary-Active
Tower Cottage, Chinnor Road, Aston Rowant, Watlington, OX49 5SH

Secretary01 December 2004Active
Tower Cottage, Chinnor Road, Aston Rowant, OX49 5SH

Secretary21 January 2005Active
234 Desborough Avenue, High Wycombe, HP11 2TN

Secretary25 March 2004Active
11-15, London House, Swinfens Yard, High Street Stony Stratford, Milton Keynes, United Kingdom, MK11 1SY

Corporate Secretary16 January 2010Active
36, Sawpit Hill, Hazlemere, High Wycombe, United Kingdom, HP15 7DD

Corporate Secretary01 July 2012Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary01 September 2005Active
Castle House Dawson Road, Mount Farm Bletchley, Milton Keynes, MK1 1QY

Corporate Secretary26 October 2002Active
Worthington Cottage, 31 West Street, Steeple Claydon, MK18 2NT

Director31 August 1998Active
10 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Director06 December 1995Active
71 Cedar Avenue, Hazlemere, High Wycombe, HP15 7EE

Director20 July 1999Active
12 Fryers Court, High Wycombe, HP12 3AT

Director-Active
9 Fryers Court, Eaton Avenue, High Wycombe, HP12 3AT

Director20 November 1996Active
3 Fryers Court, High Wycombe, HP12 3AT

Director-Active
5 Fryers Court, High Wycombe, HP12 3AT

Director-Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-12-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-14Officers

Change corporate secretary company with change date.

Download
2022-10-13Address

Change registered office address company with date old address new address.

Download
2022-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-03-08Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Change account reference date company current extended.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Accounts

Accounts with accounts type total exemption full.

Download
2017-07-26Persons with significant control

Notification of a person with significant control statement.

Download
2017-07-26Officers

Appoint corporate secretary company with name date.

Download
2017-07-26Officers

Termination secretary company with name termination date.

Download
2017-07-26Address

Change registered office address company with date old address new address.

Download
2017-07-26Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Officers

Appoint person director company with name date.

Download
2017-04-25Address

Change registered office address company with date old address new address.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.