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.
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 | : |
|
Registered Address | : | Ribby Hall Village Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Ribby Hall Village, Ribby Road, Wrea Green, Preston, PR4 2PR | Secretary | 21 December 2015 | Active |
Ribby Hall Village, Ribby Road, Wrea Green, Preston, United Kingdom, PR4 2PR | Director | 01 March 2011 | Active |
Clarence Suite, Ribby Hall, Wrea Green, PR4 2PA | Director | 01 May 2001 | Active |
Ribby Hall Village, Ribby Road, Wrea Green, Preston, United Kingdom, PR4 2PR | Secretary | 23 November 2011 | Active |
The Richmond Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA | Secretary | 01 April 2000 | Active |
The Sandringham Suite Ribby Hall, Wrea Green, Preston, PR4 2PA | Secretary | 29 June 2005 | Active |
Buckingham Suite Ribby Hall, Wrea Green, Preston, PR4 2PA | Secretary | 01 April 1998 | Active |
The Connaught Suite, Ribby Hall Ribby Road, Wrea Green, Preston, PR4 2PA | Secretary | 29 June 2010 | Active |
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 | Director | 08 August 1994 | Active |
The Tudor Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA | Director | 15 June 1999 | Active |
Flat 2 Paphos Heights, Thessalias Street, Paphos, Cyprus, 8035 | Director | 21 May 1999 | Active |
Blenheim Suite, Ribby Hall Ribby Road Wrea Green, Preston, PR4 2PA | Director | 24 January 1992 | Active |
Saint James Suite Ribby Hall, Ribby Road Wrea Green, Preston, PR4 2PA | Director | 21 February 2003 | Active |
Tudor Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA | Director | 02 August 2002 | Active |
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 | Director | 08 August 1994 | Active |
Kensington Suite Ribby Hall, Wrea Green, Preston, PR4 2PA | Director | - | Active |
Richmond Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA | Director | 02 October 2001 | Active |
The Lancaster Suite, Ribby Road, Wrea Green, Preston, PR4 2PA | Director | 02 June 2003 | Active |
Connaught Suite Ribby Hall, Wrea Green, Preston, PR4 2PA | Director | - | Active |
The Connaught Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, PR4 2PA | Director | 12 October 1999 | Active |
Stuart Suite, Ribby Hall, Ribby Road, Kirkham, PR4 2PA | Director | 04 May 2001 | Active |
Blenheim Suite Ribby Hall, Wrea Green, Preston, PR4 2PA | Director | - | Active |
Richmond Suite, Ribby Hall, Ribby Road, Wrea Green, Preston, United Kingdom, PR4 2PA | Director | 01 March 2011 | Active |
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 | Director | 09 May 2001 | Active |
Buckingham Suite Ribby Hall, Wrea Green, Preston, PR4 2PA | Director | 08 August 1994 | Active |
Buckingham Suite, Ribby Hall, Ribby Road Kirkham, Preston, PR4 2PA | Director | 02 October 2001 | Active |
Buckingham Suite Ribby Hall, Ribby Road, Wrea Green, PR4 2PA | Director | 01 April 2005 | Active |
Ribby Hall Village, Ribby Road, Wrea Green, Preston, PR4 2PR | Director | 29 June 2010 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Officers | Termination director company with name termination date. | Download |
2023-01-10 | Officers | Change person director company with change date. | Download |
2022-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Officers | Termination director company with name termination date. | Download |
2019-10-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-22 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-28 | Officers | Termination director company with name termination date. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-03-02 | Officers | Change person secretary company with change date. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-21 | Officers | Termination secretary company with name termination date. | Download |
2015-12-21 | Officers | Appoint person secretary company with name date. | Download |
2015-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.