UKBizDB.co.uk

24 RIBBLESDALE ROAD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 24 Ribblesdale Road Limited. The company was founded 19 years ago and was given the registration number 05227492. The firm's registered office is in LONDON. You can find them at 24 Ribblesdale Road, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:24 RIBBLESDALE ROAD LIMITED
Company Number:05227492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 2004
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:24 Ribblesdale Road, London, N8 7EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Ribblesdale Road, London, England, N8 7EP

Director24 January 2019Active
24, Ribblesdale Road, London, England, N8 7EP

Director24 January 2019Active
High Gables 3, Townshend Road, Wisbech, United Kingdom, PE13 3DN

Secretary30 August 2011Active
8, Petersham House, 29-37 Harrington Road, London, SW7 3HD

Secretary15 October 2004Active
24, Ribblesdale Road, London, England, N8 7EP

Secretary26 August 2014Active
Beaumont House, 47 Mount Pleasant, London, WC1X 0AE

Corporate Secretary10 September 2004Active
High Gables, 3, Townshend Road, Wisbech, England, PE13 3DN

Director14 September 2010Active
24, Ribblesdale Road, London, England, N8 7EP

Director26 August 2014Active
14 Wentworth House, Hampstead Avenue, Woodford Green, England, IG8 8QB

Director29 June 2016Active
5 Birchington Road, London, N8 8HR

Director01 September 2009Active
8, Petersham House, 29-37 Harrington Road, London, SW7 3HD

Director20 September 2004Active
24, Ribblesdale Road, London, England, N8 7EP

Director26 August 2014Active
16 Rue Durand, 31200 Toulouse, France, FOREIGN

Director23 September 2004Active
Beaumont House, 47 Mount Pleasant, London, WC1X 0AE

Corporate Director10 September 2004Active
Beaumont House, 47 Mount Pleasant, London, WC1X 0AE

Corporate Director10 September 2004Active

People with Significant Control

David Massey
Notified on:24 January 2019
Status:Active
Date of birth:March 1988
Nationality:British
Country of residence:England
Address:24, Ribblesdale Road, London, England, N8 7EP
Nature of control:
  • Right to appoint and remove directors
Mr Joey Coughlin
Notified on:10 September 2016
Status:Active
Date of birth:March 1980
Nationality:British
Country of residence:England
Address:14 Wentworth House., Hampstead Avenue, Woodford Green, England, IG8 8QB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-20Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-23Accounts

Accounts with accounts type dormant.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-05-20Accounts

Accounts with accounts type dormant.

Download
2020-09-10Confirmation statement

Confirmation statement with no updates.

Download
2020-05-19Accounts

Accounts with accounts type dormant.

Download
2019-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-05-22Accounts

Accounts with accounts type dormant.

Download
2019-01-25Persons with significant control

Notification of a person with significant control.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-24Persons with significant control

Cessation of a person with significant control.

Download
2019-01-24Officers

Termination director company with name termination date.

Download
2018-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type dormant.

Download
2017-09-25Confirmation statement

Confirmation statement with no updates.

Download
2017-06-06Accounts

Accounts with accounts type dormant.

Download
2016-09-28Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Accounts

Accounts with accounts type dormant.

Download
2016-06-29Officers

Appoint person director company with name date.

Download
2016-02-09Officers

Termination director company with name termination date.

Download
2016-02-09Officers

Termination director company with name termination date.

Download
2016-02-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.