RIPE INVESTMENTS LIMITED
PETERSFIELD SANDCO 666 LIMITED

Hellopages » Hampshire » East Hampshire » GU32 1RQ

Company number 04004005
Status Active
Incorporation Date 30 May 2000
Company Type Private Limited Company
Address CHURCH FARM, LANGRISH, PETERSFIELD, HAMPSHIRE, GU32 1RQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 July 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of RIPE INVESTMENTS LIMITED are www.ripeinvestments.co.uk, and www.ripe-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Liss Rail Station is 5.2 miles; to Rowlands Castle Rail Station is 8.2 miles; to Alton Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ripe Investments Limited is a Private Limited Company. The company registration number is 04004005. Ripe Investments Limited has been working since 30 May 2000. The present status of the company is Active. The registered address of Ripe Investments Limited is Church Farm Langrish Petersfield Hampshire Gu32 1rq. . JORDAN, George Richard is a Secretary of the company. HAYDEN, Peter Andrew James is a Director of the company. JORDAN, George Richard is a Director of the company. Nominee Secretary WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director WARD HADAWAY INCORPORATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JORDAN, George Richard
Appointed Date: 02 June 2000

Director
HAYDEN, Peter Andrew James
Appointed Date: 02 June 2000
53 years old

Director
JORDAN, George Richard
Appointed Date: 02 June 2000
53 years old

Resigned Directors

Nominee Secretary
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 02 June 2000
Appointed Date: 30 May 2000

Nominee Director
WARD HADAWAY INCORPORATIONS LIMITED
Resigned: 02 June 2000
Appointed Date: 30 May 2000

Persons With Significant Control

Mr Peter Hayden
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr George Richard Jordan
Notified on: 1 July 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIPE INVESTMENTS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Sep 2016
Confirmation statement made on 27 July 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
27 Jul 2015
Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 4

27 Jul 2015
Director's details changed for Peter Andrew James Hayden on 27 July 2015
...
... and 47 more events
07 Jun 2000
New director appointed
07 Jun 2000
Secretary resigned
07 Jun 2000
Director resigned
07 Jun 2000
Registered office changed on 07/06/00 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
30 May 2000
Incorporation

RIPE INVESTMENTS LIMITED Charges

16 October 2006
Mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK PLC
Description: 1 bewick street london.
16 October 2006
Mortgage
Delivered: 18 October 2006
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 57 dinsdale road snadyford newcastle upon tyne tyne and…
15 August 2003
Legal charge
Delivered: 21 August 2003
Status: Satisfied on 27 October 2007
Persons entitled: Paragon Mortgages LTD
Description: 87 simonside terrace heaton newcastle upon tyne NE6 5LF.
23 August 2001
Legal charge
Delivered: 25 August 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: All that f/h land and dwellinghouse situate and k/a 12…
27 June 2001
Legal charge
Delivered: 30 June 2001
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: F/H land and dwellinghouse k/a 26 roxburgh place, newcastle…
15 August 2000
Legal charge
Delivered: 21 August 2000
Status: Outstanding
Persons entitled: Paragon Mortgages Limited
Description: L/H property k/a 57 dinsdale road newcastle upon tyne the…