Warning: file_put_contents(c/1bc7a4dee6195ee63da8ce82a7881307.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Ribbleside Developments Limited, BB5 1HF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

RIBBLESIDE DEVELOPMENTS LIMITED

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

This company is commonly known as Ribbleside Developments Limited. The company was founded 8 years ago and was given the registration number 09674559. The firm's registered office is in ACCRINGTON. You can find them at 7 Blackburn Road, , Accrington, Lancashire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:RIBBLESIDE DEVELOPMENTS LIMITED
Company Number:09674559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:7 Blackburn Road, Accrington, Lancashire, England, BB5 1HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Blackburn Road, Accrington, England, BB5 1HF

Director07 July 2015Active
7, Blackburn Road, Accrington, England, BB5 1HF

Director07 July 2015Active
7, Blackburn Road, Accrington, England, BB5 1HF

Director07 July 2015Active

People with Significant Control

Ms Nicola Jane Keenan
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:7, Blackburn Road, Accrington, England, BB5 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Katherine Jane Bagot
Notified on:06 April 2016
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:England
Address:7, Blackburn Road, Accrington, England, BB5 1HF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Anthony Keenan
Notified on:06 April 2016
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:7 Helvellyn Drive, 7 Helvellyn Drive, Burnley, England, BB12 0TA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors as firm
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-07-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Mortgage

Mortgage satisfy charge full.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-14Accounts

Change account reference date company previous shortened.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-04-06Accounts

Accounts with accounts type dormant.

Download
2020-08-03Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.