This company is commonly known as Riptonbridge Limited. The company was founded 44 years ago and was given the registration number 01457277. The firm's registered office is in . You can find them at 11 Mornington Crescent, London, , . This company's SIC code is 98000 - Residents property management.
Name | : | RIPTONBRIDGE LIMITED |
---|---|---|
Company Number | : | 01457277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 October 1979 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Mornington Crescent, London, NW1 7RH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Flat 2 11 Mornington Crescent, London, NW1 7RH | Secretary | 11 November 1999 | Active |
Flat 2 11 Mornington Crescent, London, NW1 7RH | Director | 05 January 1998 | Active |
11, Church Walk, London, England, NW2 2TJ | Director | 16 June 2022 | Active |
12 Mornington Crescent, London, NW1 7RH | Director | 22 May 2006 | Active |
Flat 3, 11 Mornington Crescent, London, England, NW1 7RH | Director | 31 October 2022 | Active |
11 Mornington Crescent, London, NW1 7RH | Director | 19 April 2021 | Active |
12 Mornington Crescent, London, NW1 7RH | Secretary | - | Active |
11 Mornington Crescent, London, NW1 7RH | Secretary | 01 January 1995 | Active |
Flat 4 11 Mornington Crescent, London, NW1 7RH | Secretary | 11 October 1996 | Active |
89 Brockenhurst Avenue, Worcester Park, KT4 7RH | Director | - | Active |
Apartado 445, Ronda, Spain, FOREIGN | Director | 01 April 2004 | Active |
Bocketts, Downs Road, Epsom, England, KT18 5HA | Director | 25 November 2020 | Active |
Bocketts, Downs Road, Epsom, KT18 5HA | Director | 08 December 2008 | Active |
12 Mornington Crescent, London, NW1 7RH | Director | - | Active |
11 Mornington Crescent, London, NW1 7RH | Director | - | Active |
Bloomsbury Central Baptist Church, 235 Shaftesbury Avenue, London, United Kingdom, WC2H 8EP | Director | 23 November 2019 | Active |
66, Mercers Road, London, England, N19 4PR | Director | 16 June 2022 | Active |
Flat 4, 11 Mornington Crescent, London, NW1 7RH | Director | 24 September 2009 | Active |
Flat 4, 11 Mornington Crescent, London, NW1 7RH | Director | 29 December 1999 | Active |
Flat 4 11 Mornington Crescent, London, NW1 7RH | Director | 27 November 2006 | Active |
Flat 1, 11 Mornington Crescent, London, NW1 7RH | Director | 21 June 1996 | Active |
Flat 1, 11 Mornington Crescent, London, England, NW1 7RH | Director | 01 September 2016 | Active |
Flat 1, 11 Mornington Crescent, London, England, NW1 7RH | Director | 05 August 2013 | Active |
Flat 1, 11 Mornington Crescent, London, NW1 7RH | Director | 16 October 2009 | Active |
11 Mornington Crescent, London, NW1 7RH | Director | - | Active |
11 Mornington Crescent, London, NW1 7RH | Director | 19 December 1994 | Active |
11 Mornington Crescent, London, NW1 7RH | Director | - | Active |
Flat 4 11 Mornington Crescent, London, NW1 7RH | Director | 11 October 1996 | Active |
12 Mornington Crescent, London, NW1 7RH | Director | 14 January 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-01 | Officers | Appoint person director company with name date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-11-01 | Officers | Termination director company with name termination date. | Download |
2022-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Appoint person director company with name date. | Download |
2022-06-16 | Officers | Termination director company with name termination date. | Download |
2022-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-17 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-19 | Officers | Appoint person director company with name date. | Download |
2021-04-19 | Officers | Termination director company with name termination date. | Download |
2020-12-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Officers | Appoint person director company with name date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-11-25 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-23 | Officers | Appoint person director company with name date. | Download |
2019-11-22 | Officers | Termination director company with name termination date. | Download |
2019-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2019-03-18 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.