ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ripe Property Limited

Ripe Property Limited is an active company incorporated on 30 January 2014 with the registered office located in London, Greater London. Ripe Property Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08868312
Private limited company
Age
11 years
Incorporated 30 January 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 January 2025 (7 months ago)
Next confirmation dated 30 January 2026
Due by 13 February 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
3rd Floor 86-90 Paul Street
London
EC2A 4NE
England
Address changed on 21 Feb 2025 (6 months ago)
Previous address was Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England
Telephone
07547 48811
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Director • British • Lives in UK • Born in Feb 1970
Director • British • Lives in England • Born in Aug 1970
Mr Nicholas Gary Dutton
PSC • British • Lives in UK • Born in Feb 1970
Mrs Sally Jane Dutton
PSC • British • Lives in England • Born in Aug 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Haddon House Management Company Limited
Sally Jane Dutton is a mutual person.
Active
Brisant Secure Ltd
Nicholas Gary Dutton is a mutual person.
Active
Apple Cashmere Limited
Nicholas Gary Dutton is a mutual person.
Active
Playhouse Square Management Ltd
Sally Jane Dutton is a mutual person.
Active
Locked Concepts Limited
Nicholas Gary Dutton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£62.68K
Decreased by £112.98K (-64%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£7.39M
Increased by £686.76K (+10%)
Total Liabilities
-£5.55M
Increased by £40.36K (+1%)
Net Assets
£1.84M
Increased by £646.4K (+54%)
Debt Ratio (%)
75%
Decreased by 7.09% (-9%)
Latest Activity
Registered Address Changed
6 Months Ago on 21 Feb 2025
Mr Nicholas Gary Dutton (PSC) Details Changed
6 Months Ago on 20 Feb 2025
Mr Nicholas Gary Dutton Details Changed
6 Months Ago on 20 Feb 2025
Mrs Sally Jane Dutton Details Changed
6 Months Ago on 20 Feb 2025
Mrs Sally Jane Dutton (PSC) Details Changed
6 Months Ago on 20 Feb 2025
Confirmation Submitted
7 Months Ago on 30 Jan 2025
Full Accounts Submitted
11 Months Ago on 5 Oct 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Registered Address Changed
1 Year 7 Months Ago on 1 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 8 Aug 2023
Get Credit Report
Discover Ripe Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Nicholas Gary Dutton as a person with significant control on 20 February 2025
Submitted on 21 Feb 2025
Registered office address changed from Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 21 February 2025
Submitted on 21 Feb 2025
Change of details for Mrs Sally Jane Dutton as a person with significant control on 20 February 2025
Submitted on 21 Feb 2025
Director's details changed for Mrs Sally Jane Dutton on 20 February 2025
Submitted on 21 Feb 2025
Director's details changed for Mr Nicholas Gary Dutton on 20 February 2025
Submitted on 21 Feb 2025
Confirmation statement made on 30 January 2025 with updates
Submitted on 30 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Confirmation statement made on 30 January 2024 with updates
Submitted on 5 Feb 2024
Registered office address changed from 14 Park Row Nottingham NG1 6GR England to Sky View Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA on 1 February 2024
Submitted on 1 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 8 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year