About

Registered Number: 03671676
Date of Incorporation: 20/11/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 27 West Ridge, Bourne End, SL8 5BU,

 

Based in Bourne End, Ridge View Ltd was established in 1998, it has a status of "Active". The current directors of the business are Faulkner, Jacqueline, Weedon, Mark, Bennett, Steven Nicholas, Cameron, Ian Taylor, Weedon, Lindsey Isobel, Weedon, Bradley Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEEDON, Mark 01 December 2014 - 1
WEEDON, Bradley Alexander 01 August 2015 15 August 2015 1
Secretary Name Appointed Resigned Total Appointments
FAULKNER, Jacqueline 03 November 2018 - 1
BENNETT, Steven Nicholas 20 January 2011 22 September 2012 1
CAMERON, Ian Taylor 01 December 2013 03 November 2018 1
WEEDON, Lindsey Isobel 20 November 1998 20 January 2011 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 15 February 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 29 December 2018
AP03 - Appointment of secretary 03 November 2018
TM02 - Termination of appointment of secretary 03 November 2018
AD01 - Change of registered office address 03 November 2018
AA - Annual Accounts 30 August 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 06 June 2017
CS01 - N/A 01 June 2017
CH01 - Change of particulars for director 01 June 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 18 May 2016
AR01 - Annual Return 11 February 2016
AP01 - Appointment of director 16 September 2015
TM01 - Termination of appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 02 February 2014
AP03 - Appointment of secretary 08 January 2014
TM02 - Termination of appointment of secretary 07 January 2014
AD01 - Change of registered office address 07 January 2014
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 27 January 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
AP04 - Appointment of corporate secretary 16 November 2012
AD01 - Change of registered office address 16 November 2012
TM02 - Termination of appointment of secretary 16 November 2012
TM01 - Termination of appointment of director 16 November 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 22 April 2011
TM02 - Termination of appointment of secretary 23 January 2011
AP03 - Appointment of secretary 23 January 2011
AR01 - Annual Return 06 January 2011
CH03 - Change of particulars for secretary 06 January 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 02 January 2010
CH01 - Change of particulars for director 02 January 2010
AA - Annual Accounts 02 September 2009
363a - Annual Return 31 December 2008
AA - Annual Accounts 12 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
395 - Particulars of a mortgage or charge 15 February 2008
363a - Annual Return 03 January 2008
395 - Particulars of a mortgage or charge 11 August 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2007
363a - Annual Return 27 November 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 31 January 2005
363s - Annual Return 29 November 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 24 December 2003
AA - Annual Accounts 21 June 2003
363s - Annual Return 06 January 2003
AA - Annual Accounts 14 June 2002
363s - Annual Return 31 December 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
287 - Change in situation or address of Registered Office 26 October 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 14 December 2000
AA - Annual Accounts 03 August 2000
CERTNM - Change of name certificate 09 December 1999
363s - Annual Return 03 December 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 September 1999
287 - Change in situation or address of Registered Office 28 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
NEWINC - New incorporation documents 20 November 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 15 February 2008 Fully Satisfied

N/A

Mortgage 08 February 2008 Outstanding

N/A

Mortgage 31 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.