UKBizDB.co.uk

RIBBY HALL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Ribby Hall Management Company Limited. The company was founded 41 years ago and was given the registration number 01657629. The firm's registered office is in PRESTON. You can find them at Ribby Hall Village Ribby Road, Wrea Green, Preston, Lancashire. This company's SIC code is 55900 - Other accommodation.

Company Information

Name:RIBBY HALL MANAGEMENT COMPANY LIMITED
Company Number:01657629
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Ribby Hall Village Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ribby Hall Village, Ribby Road, Wrea Green, Preston, PR4 2PR

Secretary21 December 2015Active
Ribby Hall Village, Ribby Road, Wrea Green, Preston, United Kingdom, PR4 2PR

Director01 March 2011Active
Clarence Suite, Ribby Hall, Wrea Green, PR4 2PA

Director01 May 2001Active
Ribby Hall Village, Ribby Road, Wrea Green, Preston, United Kingdom, PR4 2PR

Secretary23 November 2011Active
The Richmond Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA

Secretary01 April 2000Active
The Sandringham Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Secretary29 June 2005Active
Buckingham Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Secretary01 April 1998Active
The Connaught Suite, Ribby Hall Ribby Road, Wrea Green, Preston, PR4 2PA

Secretary29 June 2010Active
York Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Secretary-Active
Stuart Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director-Active
Kensington Suite, Ribby Hall Ribby Road, Wrea Green Preston, PR4 2PA

Director08 August 1994Active
The Tudor Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA

Director15 June 1999Active
Flat 2 Paphos Heights, Thessalias Street, Paphos, Cyprus, 8035

Director21 May 1999Active
Blenheim Suite, Ribby Hall Ribby Road Wrea Green, Preston, PR4 2PA

Director24 January 1992Active
Saint James Suite Ribby Hall, Ribby Road Wrea Green, Preston, PR4 2PA

Director21 February 2003Active
Tudor Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA

Director02 August 2002Active
Windsor Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director-Active
Balmoral Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director-Active
Balmoral Suite, Ribby Hall Wrea Green, Preston, PR4 2PA

Director08 August 1994Active
Kensington Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director-Active
Richmond Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA

Director02 October 2001Active
The Lancaster Suite, Ribby Road, Wrea Green, Preston, PR4 2PA

Director02 June 2003Active
Connaught Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director-Active
The Connaught Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA

Director12 October 1999Active
Stuart Suite, Ribby Hall, Ribby Road, Kirkham, PR4 2PA

Director04 May 2001Active
Blenheim Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director-Active
Richmond Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, United Kingdom, PR4 2PA

Director01 March 2011Active
The Willows 2a Clarendon Road North, Lytham St Annes, FY8 3EF

Director-Active
The Sandringham Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director-Active
St James Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director-Active
The St James Suite, Preston, PR4 2PA

Director09 May 2001Active
Buckingham Suite Ribby Hall, Wrea Green, Preston, PR4 2PA

Director08 August 1994Active
Buckingham Suite, Ribby Hall, Ribby Road Kirkham, Preston, PR4 2PA

Director02 October 2001Active
Buckingham Suite Ribby Hall, Ribby Road, Wrea Green, PR4 2PA

Director01 April 2005Active
Ribby Hall Village, Ribby Road, Wrea Green, Preston, PR4 2PR

Director29 June 2010Active

People with Significant Control

W. & G. Harrison Ltd
Notified on:20 June 2016
Status:Active
Country of residence:England
Address:Ribby Hall Village, Ribby Road, Preston, England, PR4 2PR
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2023-01-10Officers

Change person director company with change date.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type micro entity.

Download
2018-08-07Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Accounts

Accounts with accounts type micro entity.

Download
2017-07-28Officers

Termination director company with name termination date.

Download
2017-07-28Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-03-02Officers

Change person secretary company with change date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Officers

Termination secretary company with name termination date.

Download
2015-12-21Officers

Appoint person secretary company with name date.

Download
2015-07-13Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.