UKBizDB.co.uk

WILLS & SMERDON (RIPLEY) LIMITED

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

This company is commonly known as Wills & Smerdon (ripley) Limited. The company was founded 19 years ago and was given the registration number 05272416. The firm's registered office is in DORKING. You can find them at 1 Paper Mews, 330 High Street, Dorking, Surrey. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:WILLS & SMERDON (RIPLEY) LIMITED
Company Number:05272416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2004
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:1 Paper Mews, 330 High Street, Dorking, Surrey, RH4 2TU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Curtis Road, Dorking, England, RH4 1XA

Director03 November 2016Active
1, Paper Mews, 330 High Street, Dorking, United Kingdom, RH4 2TU

Corporate Secretary23 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 October 2004Active
High Elms, Ripley Lane, West Horsley, KT24 6JJ

Director06 April 2005Active
1 Paper Mews, 330 High Street, Dorking, RH4 2TU

Director06 April 2005Active
1 Paper Mews, 330 High Street, Dorking, RH4 2TU

Director23 February 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 October 2004Active

People with Significant Control

Mr Gary Jones
Notified on:03 November 2016
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:C/O Ellis Atkins Chartered Accountants, The Atrium Business Centre, Dorking, England, RH4 1XA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Grahame Stanford
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Address:1 Paper Mews, Dorking, RH4 2TU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Christian Wilson Harper
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:1 Paper Mews, Dorking, RH4 2TU
Nature of control:
  • Ownership of shares 25 to 50 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 (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
2024-01-23Gazette

Gazette dissolved voluntary.

Download
2023-11-07Gazette

Gazette notice voluntary.

Download
2023-10-26Dissolution

Dissolution application strike off company.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-05-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Address

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

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Accounts

Accounts with accounts type total exemption full.

Download
2020-11-06Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-19Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download
2017-10-30Persons with significant control

Notification of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-10-30Persons with significant control

Cessation of a person with significant control.

Download
2017-09-29Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Officers

Termination secretary company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Termination director company with name termination date.

Download
2016-11-04Officers

Appoint person director company with name date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.