Ripblast Property Services Limited

General information

Name:

Ripblast Property Services Ltd

Office Address:

Compass House Bunwell Road Besthorpe NR17 2NZ Attleborough

Number: 03425822

Incorporation date: 1997-08-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ripblast Property Services Limited can be contacted at Compass House Bunwell Road, Besthorpe in Attleborough. The area code is NR17 2NZ. Ripblast Property Services has been present in this business since the firm was started in 1997. The Companies House Reg No. is 03425822. The name is Ripblast Property Services Limited. This business's previous customers may remember the firm as Ripblast &, which was in use up till 3rd May 2016. This business's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Its most recent financial reports cover the period up to 2022/12/31 and the most recent confirmation statement was submitted on 2023/08/28.

Currently, the following company is presided over by a single managing director: Sophie L., who was appointed three years ago. For eighteen years Justin R., had been performing the duties for this specific company up until the resignation in October 2018. Additionally another director, specifically Martin R. resigned in April 2023. To support the directors in their duties, this particular company has been utilizing the skills of Lynn R. as a secretary since 1997.

  • Previous company's names
  • Ripblast Property Services Limited 2016-05-03
  • Ripblast & Co Limited 1997-08-28

Financial data based on annual reports

Company staff

Sophie L.

Role: Director

Appointed: 21 June 2021

Latest update: 22 January 2024

Lynn R.

Role: Secretary

Appointed: 28 August 1997

Latest update: 22 January 2024

People with significant control

Sophie L. is the individual who controls this firm, has substantial control or influence over the company.

Sophie L.
Notified on 4 October 2018
Nature of control:
substantial control or influence
Justin R.
Notified on 6 April 2016
Ceased on 4 October 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Annual Accounts 3 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 March 2015
Annual Accounts 24 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts 27 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 27 March 2013
Annual Accounts 8 May 2014
Date Approval Accounts 8 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 31st December 2023 (AA)
filed on: 7th, February 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

Units 1 & 2 Oakwood Industrial Estate Harling Road

Post code:

NR16 2JU

City / Town:

Snetterton

HQ address,
2013

Address:

Units 1 & 2 Oakwood Industrial Estate Harling Road

Post code:

NR16 2JU

City / Town:

Snetterton

HQ address,
2014

Address:

Units 1 & 2 Oakwood Industrial Estate Harling Road

Post code:

NR16 2JU

City / Town:

Snetterton

HQ address,
2015

Address:

Units 1 & 2 Oakwood Industrial Estate Harling Road

Post code:

NR16 2JU

City / Town:

Snetterton

Accountant/Auditor,
2013

Name:

Berry & Warren Ltd

Address:

54 Thorpe Road

Post code:

NR1 1RY

City / Town:

Norwich

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
26
Company Age

Closest Companies - by postcode