RIDGEFLEET LIMITED

Register to unlock more data on OkredoRegister

RIDGEFLEET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01823253

Incorporation date

08/06/1984

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1986)
dot icon30/09/2025
Micro company accounts made up to 2025-06-24
dot icon02/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon24/01/2025
Micro company accounts made up to 2024-06-24
dot icon14/06/2024
Confirmation statement made on 2024-05-30 with no updates
dot icon22/03/2024
Micro company accounts made up to 2023-06-24
dot icon16/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon04/12/2022
Micro company accounts made up to 2022-06-24
dot icon14/10/2022
Secretary's details changed for Neil Douglas Block Management Ltd on 2022-10-13
dot icon13/10/2022
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 2022-10-13
dot icon14/06/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-06-24
dot icon14/06/2021
Confirmation statement made on 2021-05-30 with updates
dot icon08/03/2021
Total exemption full accounts made up to 2020-06-24
dot icon15/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-24
dot icon13/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon03/06/2019
Current accounting period extended from 2019-03-31 to 2019-06-24
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon16/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/07/2017
Notification of a person with significant control statement
dot icon26/07/2017
Appointment of Neil Douglas Block Management Ltd as a secretary on 2017-07-01
dot icon26/07/2017
Termination of appointment of D&N Management Ltd as a secretary on 2017-07-01
dot icon26/07/2017
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 2017-07-26
dot icon26/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon14/06/2017
Appointment of Ms Doreen Marian Meade as a director on 2017-06-09
dot icon25/04/2017
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 2017-04-25
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon07/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon03/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon01/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon23/10/2013
Total exemption full accounts made up to 2013-03-31
dot icon11/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon12/03/2013
Termination of appointment of Broadlands Estate Management Llp as a secretary
dot icon26/07/2012
Appointment of D&N Management Ltd as a secretary
dot icon25/07/2012
Registered office address changed from C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard High Street Stony Stratford Milton Keynes MK11 1SY on 2012-07-25
dot icon29/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon28/06/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon29/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon22/06/2011
Registered office address changed from Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 2011-06-22
dot icon21/06/2011
Secretary's details changed for Broadlands Estate Management Llp on 2011-03-01
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon25/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon25/06/2010
Appointment of Broadlands Estate Management Llp as a secretary
dot icon25/06/2010
Registered office address changed from Touchstone Cps Castle House Dawson Road Mount Farm Bletchley Milton Keynes MK1 1QY on 2010-06-25
dot icon24/06/2010
Termination of appointment of Touchstone Cps as a secretary
dot icon29/01/2010
Accounts for a small company made up to 2009-03-31
dot icon25/06/2009
Return made up to 31/05/09; full list of members
dot icon26/01/2009
Accounts for a small company made up to 2008-03-31
dot icon03/11/2008
Return made up to 28/06/08; full list of members
dot icon07/08/2008
Accounts for a small company made up to 2007-03-31
dot icon27/06/2007
Return made up to 31/05/07; full list of members
dot icon13/04/2007
Accounts for a small company made up to 2006-03-31
dot icon27/06/2006
Return made up to 31/05/06; full list of members
dot icon27/06/2006
Secretary resigned
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon13/10/2005
Return made up to 31/05/05; full list of members
dot icon19/09/2005
Director resigned
dot icon19/09/2005
New secretary appointed
dot icon19/09/2005
Registered office changed on 19/09/05 from: tower cottage chinnor road aston rowant watlington oxfordshire OX49 5SH
dot icon17/05/2005
New secretary appointed
dot icon03/05/2005
Secretary resigned
dot icon17/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/12/2004
Secretary resigned
dot icon20/12/2004
New secretary appointed
dot icon07/07/2004
Return made up to 31/05/04; full list of members
dot icon29/04/2004
Ad 01/04/04--------- £ si 12@1=12 £ ic 12/24
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
Registered office changed on 01/04/04 from: castle house dawson road mount farm bletchley milton keynes MK1 1QY
dot icon27/11/2003
Full accounts made up to 2003-03-31
dot icon11/07/2003
Return made up to 31/05/03; full list of members
dot icon22/11/2002
New director appointed
dot icon14/11/2002
Full accounts made up to 2002-03-31
dot icon08/11/2002
New secretary appointed
dot icon08/11/2002
Secretary resigned
dot icon18/08/2002
Return made up to 31/05/02; full list of members
dot icon18/08/2002
Director resigned
dot icon31/05/2002
Full accounts made up to 2001-03-31
dot icon06/08/2001
Return made up to 31/05/01; full list of members
dot icon26/10/2000
Full accounts made up to 2000-03-31
dot icon29/06/2000
Return made up to 31/05/00; full list of members
dot icon03/11/1999
Full accounts made up to 1999-03-31
dot icon20/08/1999
New director appointed
dot icon27/07/1999
Return made up to 31/05/99; change of members
dot icon22/12/1998
Director resigned
dot icon22/12/1998
New director appointed
dot icon12/08/1998
Full accounts made up to 1998-03-31
dot icon15/06/1998
Return made up to 31/05/98; full list of members
dot icon31/03/1998
Director resigned
dot icon10/03/1998
Full accounts made up to 1997-03-31
dot icon13/07/1997
Return made up to 31/05/97; full list of members
dot icon06/02/1997
Full accounts made up to 1996-03-31
dot icon26/11/1996
New director appointed
dot icon09/10/1996
Director resigned
dot icon09/08/1996
Return made up to 31/05/96; no change of members
dot icon11/12/1995
Director resigned
dot icon11/12/1995
New director appointed
dot icon01/11/1995
Full accounts made up to 1995-03-31
dot icon13/06/1995
Return made up to 31/05/95; no change of members
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon21/06/1994
Return made up to 31/05/94; full list of members
dot icon31/10/1993
Full accounts made up to 1993-03-31
dot icon10/06/1993
Return made up to 31/05/93; no change of members
dot icon05/06/1993
Director resigned
dot icon24/06/1992
Full accounts made up to 1992-03-31
dot icon24/06/1992
Return made up to 31/05/92; no change of members
dot icon15/01/1992
Full accounts made up to 1991-03-31
dot icon09/01/1992
Return made up to 12/12/91; full list of members
dot icon30/10/1991
Director's particulars changed;new director appointed
dot icon02/04/1991
Return made up to 31/12/90; full list of members
dot icon05/02/1991
Full accounts made up to 1990-03-31
dot icon26/07/1990
Full accounts made up to 1989-03-31
dot icon26/07/1990
Full accounts made up to 1988-03-31
dot icon11/05/1990
Return made up to 12/12/89; full list of members
dot icon23/02/1990
Director resigned;new director appointed
dot icon28/11/1989
Compulsory strike-off action has been discontinued
dot icon28/11/1989
Return made up to 31/12/88; full list of members
dot icon15/07/1989
First gazette
dot icon10/10/1988
Registered office changed on 10/10/88 from: 5 fryers court eaton avenue high wycombe bucks HP12 3AT
dot icon28/07/1988
Full accounts made up to 1987-03-31
dot icon28/07/1988
Full accounts made up to 1986-03-31
dot icon22/07/1988
First gazette
dot icon19/10/1987
Director resigned;new director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/12/1986
Return made up to 31/10/86; full list of members
dot icon04/12/1986
Registered office changed on 04/12/86 from: 27 high street high wycombe bucks
dot icon27/08/1986
Full accounts made up to 1985-03-31
dot icon27/08/1986
Return made up to 31/12/85; full list of members
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
23.07K
-
0.00
18.12K
-
2022
0
12.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NEIL DOUGLAS BLOCK MANAGEMENT LTD
Corporate Secretary
01/07/2017 - Present
86
BROADLANDS ESTATE MANAGEMENT LLP
Corporate Secretary
16/01/2010 - 01/07/2012
47
TOUCHSTONE CPS
Corporate Secretary
01/09/2005 - 15/01/2010
44
TOUCHSTONE CPS
Corporate Secretary
26/10/2002 - 31/03/2004
44
Calthorpe, Malcolm Richard
Director
31/08/1998 - 24/05/2002
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RIDGEFLEET LIMITED

RIDGEFLEET LIMITED is an(a) Active company incorporated on 08/06/1984 with the registered office located at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RIDGEFLEET LIMITED?

toggle

RIDGEFLEET LIMITED is currently Active. It was registered on 08/06/1984 .

Where is RIDGEFLEET LIMITED located?

toggle

RIDGEFLEET LIMITED is registered at C/O Neil Douglas Block Management Limited Portland House, Westfield Road, Pitstone, Leighton Buzzard LU7 9GU.

What does RIDGEFLEET LIMITED do?

toggle

RIDGEFLEET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for RIDGEFLEET LIMITED?

toggle

The latest filing was on 30/09/2025: Micro company accounts made up to 2025-06-24.