Background WavePink WaveYellow Wave

RIDOWN PROPERTY LIMITED (12014281)

RIDOWN PROPERTY LIMITED (12014281) is an active UK company. incorporated on 23 May 2019. with registered office in Fareham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. RIDOWN PROPERTY LIMITED has been registered for 6 years. Current directors include BROWN, Aaron Maurice, RIDGE, Darren Michael.

Company Number
12014281
Status
active
Type
ltd
Incorporated
23 May 2019
Age
6 years
Address
Unit 6 Fulcrum 2, Fareham, PO15 7FN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BROWN, Aaron Maurice, RIDGE, Darren Michael
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIDOWN PROPERTY LIMITED

RIDOWN PROPERTY LIMITED is an active company incorporated on 23 May 2019 with the registered office located in Fareham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. RIDOWN PROPERTY LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12014281

LTD Company

Age

6 Years

Incorporated 23 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

Unit 6 Fulcrum 2 Fareham, PO15 7FN,

Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Owner Exit
Jan 25
Owner Exit
Jan 25
2
Funding
0
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

2

BROWN, Aaron Maurice

Active
Fulcrum 2, FarehamPO15 7FN
Born October 1982
Director
Appointed 23 May 2019

RIDGE, Darren Michael

Active
Fulcrum 2, FarehamPO15 7FN
Born December 1962
Director
Appointed 23 May 2019

Persons with significant control

4

1 Active
3 Ceased
Fulcrum 2, FarehamPO15 7FN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2025

Mr Aaron Maurice Brown

Ceased
Unit 6, Fulcrum 2, FarehamPO15 7FN
Born October 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 09 Jan 2025

Mr Darren Michael Ridge

Ceased
Hussar Court, WaterloovillePO7 7SQ
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jul 2019
Ceased 09 Jan 2025
Fulcrum 2, Fareham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 May 2019
Ceased 30 Jul 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 June 2020
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
8 April 2020
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Capital Allotment Shares
19 August 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Incorporation Company
23 May 2019
NEWINCIncorporation