UKBizDB.co.uk

RIBORING FLAT MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Riboring Flat Management Company Limited. The company was founded 44 years ago and was given the registration number 01488298. The firm's registered office is in BARNET. You can find them at 41 Bedford Avenue, , Barnet, Hertfordshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RIBORING FLAT MANAGEMENT COMPANY LIMITED
Company Number:01488298
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1980
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:41 Bedford Avenue, Barnet, Hertfordshire, England, EN5 2ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Oakleigh Crescent, London, England, N20 0BL

Director15 September 2015Active
41, Bedford Avenue, Barnet, England, EN5 2ER

Director16 September 2015Active
1, Tewin Water Farm, Digswell, England, AL6 0BH

Secretary06 July 2006Active
4 Shurland Avenue, East Barnet, Barnet, EN4 8DB

Secretary-Active
18 Lyonsdown Road, New Barnet, EN5 1JE

Secretary07 January 1997Active
18 Shurland Avenue, East Barnet, EN4 8DB

Secretary24 April 2003Active
30 Temple Avenue, Whetstone, London, N20 9EH

Secretary27 April 2005Active
16 Shurlands Avenue, East Barnet, EN4 8DB

Secretary19 April 1999Active
10 Shurland Avenue, East Barnet, Barnet, EN4 8DB

Secretary23 June 1992Active
20 Brunswick Park Road, New Southgate, London, N11 1JJ

Director27 April 2005Active
1, Tewin Water Farm, Digswell, England, AL6 0BH

Director27 April 2005Active
2 Shurland Avenue, East Barnet, Barnet, EN4 8DB

Director23 June 1992Active
4 Shurland Avenue, East Barnet, Barnet, EN4 8DB

Director-Active
18 Lyonsdown Road, New Barnet, EN5 1JE

Director07 January 1997Active
18 Shurland Avenue, East Barnet, EN4 8DB

Director24 April 2003Active
4, Shurland Avenue, East Barnet, EN4 8DB

Director19 March 2008Active
26, Shurland Avenue, Barnet, England, EN4 8DB

Director25 March 2014Active
26 Shurland Avenue, East Barnet, EN4 8DB

Director05 December 2000Active
16 Shurlands Avenue, East Barnet, EN4 8DB

Director07 January 1997Active
12 Shurland Avenue, East Barnet, Barnet, EN4 8DB

Director-Active
10 Shurland Avenue, East Barnet, Barnet, EN4 8DB

Director-Active
22 Shurland Avenue, East Barnet, EN4 8DB

Director10 September 1998Active
17 Deepdene, Potters Bar, EN6 3DF

Director10 September 1998Active

People with Significant Control

Mr David Leonard Nathan
Notified on:06 April 2016
Status:Active
Date of birth:December 1949
Nationality:British
Country of residence:England
Address:Chas R Lowe, 10 Church Hill Road, Barnet, England, EN4 8TB
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 (6 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
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Accounts

Accounts with accounts type dormant.

Download
2022-12-12Persons with significant control

Notification of a person with significant control statement.

Download
2022-12-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type dormant.

Download
2022-11-01Persons with significant control

Cessation of a person with significant control.

Download
2022-11-01Address

Change registered office address company with date old address new address.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-28Accounts

Accounts with accounts type dormant.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-11-26Accounts

Accounts with accounts type dormant.

Download
2018-12-06Confirmation statement

Confirmation statement with no updates.

Download
2018-11-24Accounts

Accounts with accounts type dormant.

Download
2017-12-05Confirmation statement

Confirmation statement with no updates.

Download
2017-11-15Accounts

Accounts with accounts type dormant.

Download
2016-12-05Confirmation statement

Confirmation statement with updates.

Download
2016-11-09Accounts

Accounts with accounts type dormant.

Download
2016-05-16Officers

Appoint person director company with name date.

Download
2016-05-16Address

Change registered office address company with date old address new address.

Download
2016-04-11Officers

Termination director company with name termination date.

Download
2015-12-16Annual return

Annual return company with made up date no member list.

Download
2015-12-15Officers

Appoint person director company with name date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.