Ribble Property Developments Limited

General information

Name:

Ribble Property Developments Ltd

Office Address:

Ribble Court 1 Mead Way Shuttleworth Mead Business Park BB12 7NG Padiham

Number: 03704328

Incorporation date: 1999-01-29

End of financial year: 29 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is widely known under the name of Ribble Property Developments Limited. It was originally established twenty five years ago and was registered with 03704328 as its reg. no. The registered office of this firm is registered in Padiham. You may find them at Ribble Court 1 Mead Way, Shuttleworth Mead Business Park. The name of this business was changed in the year 2009 to Ribble Property Developments Limited. This company previous registered name was Ribble Industrial Estates. The company's Standard Industrial Classification Code is 41201 - Construction of commercial buildings. Ribble Property Developments Ltd released its account information for the financial year up to 2023-01-31. The business most recent confirmation statement was submitted on 2023-10-01.

Our database regarding the enterprise's executives suggests there are two directors: Timothy W. and Howard R. who joined the team on October 11, 1999 and January 29, 1999. Furthermore, the managing director's tasks are constantly backed by a secretary - Deborah B., who was officially appointed by this business in October 2011.

  • Previous company's names
  • Ribble Property Developments Limited 2009-07-02
  • Ribble Industrial Estates Limited 1999-01-29

Financial data based on annual reports

Company staff

Deborah B.

Role: Secretary

Appointed: 14 October 2011

Latest update: 8 April 2024

Timothy W.

Role: Director

Appointed: 11 October 1999

Latest update: 8 April 2024

Howard R.

Role: Director

Appointed: 29 January 1999

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: Julie R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Stephen R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Julie R.
Notified on 5 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stephen R.
Notified on 5 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jean R.
Notified on 6 April 2016
Ceased on 5 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard R.
Notified on 6 April 2016
Ceased on 5 November 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Tahir M.
Notified on 6 April 2016
Ceased on 29 September 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Howard R.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 2 September 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 2 September 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 21 October 2015
Annual Accounts 18 January 2017
Start Date For Period Covered By Report 01 February 2015
End Date For Period Covered By Report 31 January 2016
Date Approval Accounts 18 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2016
End Date For Period Covered By Report 31 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 February 2017
End Date For Period Covered By Report 31 January 2018
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 24 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 24 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023 (AA)
filed on: 7th, September 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

Haworths Limited

Address:

The Old Tannery Eastgate

Post code:

BB5 6PW

City / Town:

Accrington

Search other companies

Services (by SIC Code)

  • 41201 : Construction of commercial buildings
25
Company Age

Similar companies nearby

Closest companies