Background WavePink WaveYellow Wave

RIPLEY ESTATES LIMITED (10533322)

RIPLEY ESTATES LIMITED (10533322) is an active UK company. incorporated on 20 December 2016. with registered office in Bexhill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RIPLEY ESTATES LIMITED has been registered for 9 years. Current directors include WARREN-SMITH, Michael Antony.

Company Number
10533322
Status
active
Type
ltd
Incorporated
20 December 2016
Age
9 years
Address
Unit 2.02 High Weald House, Bexhill, TN39 5ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WARREN-SMITH, Michael Antony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPLEY ESTATES LIMITED

RIPLEY ESTATES LIMITED is an active company incorporated on 20 December 2016 with the registered office located in Bexhill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RIPLEY ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10533322

LTD Company

Age

9 Years

Incorporated 20 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Unit 2.02 High Weald House Glovers End Bexhill, TN39 5ES,

Previous Addresses

93 Bohemia Road St Leonards on Sea East Sussex TN37 6RJ England
From: 17 December 2018To: 24 March 2020
60 Mona Road West Bridgford Nottingham NG2 5BT England
From: 9 January 2018To: 17 December 2018
37 Rutland Drive Harrogate HG1 2NS United Kingdom
From: 20 December 2016To: 9 January 2018
Timeline

10 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Jul 17
Loan Secured
Jul 18
Loan Secured
Sept 18
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
Nov 19
Loan Secured
May 20
Owner Exit
Oct 20
Director Left
Oct 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WARREN-SMITH, Michael Antony

Active
High Weald House, BexhillTN39 5ES
Born March 1970
Director
Appointed 20 Dec 2016

NORMOYLE, Helen Elizabeth

Resigned
High Weald House, BexhillTN39 5ES
Born October 1967
Director
Appointed 11 Jul 2017
Resigned 26 Oct 2021

Persons with significant control

2

1 Active
1 Ceased
High Weald House, BexhillTN39 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Sept 2020

Mr Michael Antony Warren-Smith

Ceased
High Weald House, BexhillTN39 5ES
Born March 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Ceased 17 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
24 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
24 December 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
10 July 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Incorporation Company
20 December 2016
NEWINCIncorporation