Background WavePink WaveYellow Wave

RIPE FREEHOLD INVESTMENTS LIMITED (11551276)

RIPE FREEHOLD INVESTMENTS LIMITED (11551276) is an active UK company. incorporated on 4 September 2018. with registered office in Portsmouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RIPE FREEHOLD INVESTMENTS LIMITED has been registered for 7 years. Current directors include HEWETT, Peter John.

Company Number
11551276
Status
active
Type
ltd
Incorporated
4 September 2018
Age
7 years
Address
338 London Road, Portsmouth, PO2 9JY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HEWETT, Peter John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIPE FREEHOLD INVESTMENTS LIMITED

RIPE FREEHOLD INVESTMENTS LIMITED is an active company incorporated on 4 September 2018 with the registered office located in Portsmouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RIPE FREEHOLD INVESTMENTS LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11551276

LTD Company

Age

7 Years

Incorporated 4 September 2018

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 2 December 2025 (4 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

5 months left

Last Filed

Made up to 3 September 2025 (7 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

PSB - RESIDENTIAL LETTINGS LIMITED
From: 4 September 2018To: 19 February 2019
Contact
Address

338 London Road Portsmouth, PO2 9JY,

Previous Addresses

10 English Business Park English Close Hove East Sussex BN3 7ET England
From: 10 October 2019To: 12 November 2024
338 London Road Portsmouth PO2 9JY England
From: 4 September 2018To: 10 October 2019
Timeline

7 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Feb 19
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Owner Exit
Jun 20
Director Left
Jun 20
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
Portsmouth, United KingdomPO2 9JY
Corporate secretary
Appointed 09 Dec 2020

HEWETT, Peter John

Active
London Road, PortsmouthPO2 9JY
Born November 1967
Director
Appointed 04 Sept 2018

GRAVESTOCK, Richard

Resigned
English Close, HoveBN3 7ET
Born June 1978
Director
Appointed 18 Feb 2019
Resigned 30 Jun 2020

PS & B - (SUSSEX) LIMITED

Resigned
PortsmouthPO2 9JY
Corporate director
Appointed 04 Sept 2018
Resigned 18 Feb 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Richard Gravestock

Ceased
English Close, HoveBN3 7ET
Born June 1978

Nature of Control

Significant influence or control
Notified 18 Feb 2019
Ceased 30 Jun 2020
PortsmouthPO2 9JY

Nature of Control

Significant influence or control
Notified 04 Sept 2018
Ceased 18 Feb 2019

Mr Peter John Hewett

Active
London Road, PortsmouthPO2 9JY
Born November 1967

Nature of Control

Significant influence or control
Notified 04 Sept 2018
Fundings
Financials
Latest Activities

Filing History

39

Change Corporate Secretary Company With Change Date
3 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
10 December 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
14 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
16 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
14 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
20 February 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Resolution
19 February 2019
RESOLUTIONSResolutions
Change Corporate Director Company With Change Date
7 February 2019
CH02Change of Corporate Director Details
Change To A Person With Significant Control
7 February 2019
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
4 September 2018
NEWINCIncorporation