Background WavePink WaveYellow Wave

THE RIDGE GROUP LIMITED (03201271)

THE RIDGE GROUP LIMITED (03201271) is a dissolved UK company. incorporated on 20 May 1996. with registered office in Aylesford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE RIDGE GROUP LIMITED has been registered for 29 years. Current directors include BUCKLAND, John Milford.

Company Number
03201271
Status
dissolved
Type
ltd
Incorporated
20 May 1996
Age
29 years
Address
Thompson Elphick Limited The Corner House, Aylesford, ME20 7BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BUCKLAND, John Milford
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RIDGE GROUP LIMITED

THE RIDGE GROUP LIMITED is an dissolved company incorporated on 20 May 1996 with the registered office located in Aylesford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE RIDGE GROUP LIMITED was registered 29 years ago.(SIC: 68100)

Status

dissolved

Active since 29 years ago

Company No

03201271

LTD Company

Age

29 Years

Incorporated 20 May 1996

Size

N/A

Accounts

ARD: 31/10

Up to Date

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 29 July 2024 (1 year ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 5 September 2024 (1 year ago)
Submitted on 5 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

Thompson Elphick Limited The Corner House 2 High Street Aylesford, ME20 7BG,

Previous Addresses

22 Chancery Lane London WC2A 1LS England
From: 8 March 2019To: 27 October 2023
80-83 Long Lane Long Lane London EC1A 9ET England
From: 23 June 2016To: 8 March 2019
42 Copperfield Street London SE1 0DY
From: 20 May 1996To: 23 June 2016
Timeline

1 key events • 1996 - 1996

Funding Officers Ownership
Company Founded
May 96
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEE, Andrew Shore

Active
The Corner House, AylesfordME20 7BG
Secretary
Appointed 18 Jul 2023

BUCKLAND, John Milford

Active
The Corner House, AylesfordME20 7BG
Born June 1958
Director
Appointed 20 May 1996

BUCKLAND, Kim

Resigned
Chancery Lane, LondonWC2A 1LS
Secretary
Appointed 20 May 1996
Resigned 18 Jul 2023

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 20 May 1996
Resigned 20 May 1996

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 20 May 1996
Resigned 20 May 1996

Persons with significant control

1

Mr John Milford Buckland

Active
The Corner House, AylesfordME20 7BG
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Gazette Dissolved Voluntary
11 November 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
26 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 August 2025
DS01DS01
Confirmation Statement With Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 June 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 June 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 June 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
29 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
7 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
2 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
31 October 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
4 July 2008
363sAnnual Return (shuttle)
Legacy
21 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2006
AAAnnual Accounts
Legacy
13 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 August 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 October 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
2 May 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 July 2001
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Legacy
30 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2000
AAAnnual Accounts
Legacy
18 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
2 November 1999
AAAnnual Accounts
Legacy
5 July 1999
363sAnnual Return (shuttle)
Legacy
16 December 1998
225Change of Accounting Reference Date
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 March 1998
AAAnnual Accounts
Legacy
8 August 1997
363sAnnual Return (shuttle)
Legacy
7 March 1997
287Change of Registered Office
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Incorporation Company
20 May 1996
NEWINCIncorporation