Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RINGSTATES LIMITED
Company Information for

RINGSTATES LIMITED

UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, NW2 6EW,
Company Registration Number
02179036
Private Limited Company
Active

Company Overview

About Ringstates Ltd
RINGSTATES LIMITED was founded on 1987-10-15 and has its registered office in London. The organisation's status is listed as "Active". Ringstates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RINGSTATES LIMITED
 
Legal Registered Office
UNIT 3 EDGE BUSINESS CENTRE
HUMBER ROAD
LONDON
NW2 6EW
Other companies in E9
 
Filing Information
Company Number 02179036
Company ID Number 02179036
Date formed 1987-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:47:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RINGSTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RINGSTATES LIMITED

Current Directors
Officer Role Date Appointed
JOSHUA BLEIER
Company Secretary 1992-03-31
JOSHUA BLEIER
Director 1992-03-31
NORMAN BLEIER
Director 1992-03-31
ALAN LEWIN
Director 1992-03-31
LESLEY ZUCKER
Director 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSHUA BLEIER GREATGREEN LIMITED Company Secretary 2002-06-20 CURRENT 2002-06-20 Active
JOSHUA BLEIER IVYBRIDGE LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER GREENSHIELD ESTATES LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
JOSHUA BLEIER OCEANDALE SECURITIES LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER OCEANDALE INVESTMENTS LIMITED Director 2006-05-31 CURRENT 2006-05-31 Active
JOSHUA BLEIER TATCHBROOK MEDICAL CENTRE LIMITED Director 2006-05-08 CURRENT 2006-05-08 Active
JOSHUA BLEIER CLARENCE CASINO LIMITED Director 2006-03-06 CURRENT 2006-03-06 Active
JOSHUA BLEIER POULTON SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
JOSHUA BLEIER BANGORLODGE LIMITED Director 2005-05-25 CURRENT 2005-05-25 Active
JOSHUA BLEIER CLARENCE LEEDS LIMITED Director 2005-04-28 CURRENT 2002-04-24 Active
JOSHUA BLEIER GREATER LONDON REAL ESTATES LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
JOSHUA BLEIER TRUMP SECURITIES LIMITED Director 2004-05-14 CURRENT 2004-05-14 Active
JOSHUA BLEIER CHARLTON NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
JOSHUA BLEIER BUCKLODGE SECURITIES LIMITED Director 2004-03-03 CURRENT 2004-03-03 Active
JOSHUA BLEIER GENERAL DEVELOPMENTS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS LIMITED Director 2003-06-16 CURRENT 2003-06-16 Active
JOSHUA BLEIER MONOPOLY PROPERTIES LIMITED Director 2003-06-04 CURRENT 2003-06-04 Active
JOSHUA BLEIER TWIN LODGE DEVELOPMENTS LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active
JOSHUA BLEIER CHASDEI YITZOK CHARITIES LIMITED Director 2003-03-24 CURRENT 2002-02-25 Active
JOSHUA BLEIER GRIMSBYPARK SECURITIES LIMITED Director 2003-03-02 CURRENT 2003-03-02 Active
JOSHUA BLEIER PARK FARM INVESTMENTS LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
JOSHUA BLEIER BUSHMEAD SECURITIES LIMITED Director 2001-06-08 CURRENT 2001-06-08 Active
JOSHUA BLEIER WIGAN SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER GILLINGHAM SECURITIES LIMITED Director 2001-05-16 CURRENT 2001-05-16 Active
JOSHUA BLEIER ALTON 1820 DEVELOPMENTS LIMITED Director 2001-05-04 CURRENT 2001-05-04 Active
JOSHUA BLEIER WAKEFIELD SECURITIES LIMITED Director 2001-05-02 CURRENT 2000-11-15 Active
JOSHUA BLEIER BESSINGBY DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER ALTON DEVELOPMENTS LIMITED Director 2000-12-13 CURRENT 2000-12-13 Active
JOSHUA BLEIER LINDSAY COURT SECURITIES LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
JOSHUA BLEIER SYDENHAM ESTATES LIMITED Director 2000-04-11 CURRENT 2000-04-06 Active
JOSHUA BLEIER GREATER LONDON CORPORATION LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER ALTOLUSSO DEVELOPMENTS NO 2 LIMITED Director 1999-12-02 CURRENT 1999-12-02 Active
JOSHUA BLEIER RUSHDEN SECURITIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
JOSHUA BLEIER SCARBOROUGH SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ROTHERHAM SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
JOSHUA BLEIER ADELAIDE CENTRE LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER WEMBLEY SECURITIES LIMITED Director 1998-02-10 CURRENT 1998-02-05 Active
JOSHUA BLEIER BOND SECURITIES LIMITED Director 1997-07-18 CURRENT 1997-05-20 Active
JOSHUA BLEIER NORTHGATE SECURITIES LIMITED Director 1996-11-08 CURRENT 1996-11-07 Active
JOSHUA BLEIER HARDWICK CENTRE LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
JOSHUA BLEIER CAPEROSE LIMITED Director 1996-07-23 CURRENT 1996-06-26 Active
JOSHUA BLEIER TRENTROSE LIMITED Director 1996-06-06 CURRENT 1996-05-16 Active
JOSHUA BLEIER WAYRIDGE LIMITED Director 1996-04-26 CURRENT 1996-04-24 Active
JOSHUA BLEIER LONGROSE LIMITED Director 1996-04-18 CURRENT 1996-03-13 Active
JOSHUA BLEIER ALLROSE LIMITED Director 1996-01-11 CURRENT 1995-11-07 Active
JOSHUA BLEIER TANSTAR LIMITED Director 1994-11-07 CURRENT 1994-11-01 Active
JOSHUA BLEIER HILTONA LIMITED Director 1993-12-09 CURRENT 1993-12-03 Active
JOSHUA BLEIER SUNSTAR LIMITED Director 1993-11-26 CURRENT 1993-11-22 Active
JOSHUA BLEIER HILSEA PROPERTIES LIMITED Director 1993-05-25 CURRENT 1993-05-25 Active
JOSHUA BLEIER CENTRAVILLE LIMITED Director 1993-01-29 CURRENT 1992-11-20 Active
JOSHUA BLEIER ALBACOURT PROPERTIES LIMITED Director 1992-04-16 CURRENT 1992-04-16 Active
JOSHUA BLEIER JAYBROSS INVESTMENTS LIMITED Director 1992-03-17 CURRENT 1992-02-27 Active
JOSHUA BLEIER BLAIR ESTATES LIMITED Director 1991-12-31 CURRENT 1984-06-08 Active
JOSHUA BLEIER RONTADES LIMITED Director 1991-12-31 CURRENT 1982-05-20 Active
JOSHUA BLEIER IRONPOINT LIMITED Director 1991-12-15 CURRENT 1985-02-13 Active
JOSHUA BLEIER IRONHAWK LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active
JOSHUA BLEIER SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 Active
JOSHUA BLEIER REGENTVILLE LIMITED Director 1991-10-25 CURRENT 1991-06-24 Active
JOSHUA BLEIER ASTONMODES LIMITED Director 1991-09-30 CURRENT 1987-03-31 Active
JOSHUA BLEIER CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
JOSHUA BLEIER OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
JOSHUA BLEIER HOLDMANOR LIMITED Director 1991-09-30 CURRENT 1986-05-23 Active
JOSHUA BLEIER JAYBEK INVESTMENTS LIMITED Director 1991-09-21 CURRENT 1987-04-15 Active
JOSHUA BLEIER TWILLAM LIMITED Director 1991-08-31 CURRENT 1982-03-12 Active
JOSHUA BLEIER LONDONBAY LIMITED Director 1991-05-19 CURRENT 1989-05-19 Active
NORMAN BLEIER LEVEL HEALTHCARE LIMITED Director 2011-12-19 CURRENT 2008-06-23 Active
NORMAN BLEIER GRIMSBYLODGE LIMITED Director 2008-03-27 CURRENT 2008-03-27 Active
NORMAN BLEIER POULTON SECURITIES LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
NORMAN BLEIER CHARLTON NOMINEES LIMITED Director 2004-04-28 CURRENT 2001-10-25 Active
NORMAN BLEIER GENERAL DEVELOPMENTS LIMITED Director 2003-11-13 CURRENT 2003-11-13 Active
NORMAN BLEIER NEWBLAIR LIMITED Director 2002-11-21 CURRENT 2002-11-18 Active
NORMAN BLEIER EDGWARE SECURITIES LIMITED Director 2002-10-01 CURRENT 2002-09-25 Active
NORMAN BLEIER THE BLAIR TRUST FUND Director 2002-09-17 CURRENT 2002-09-17 Active
NORMAN BLEIER RUSHDEN SECURITIES LIMITED Director 1999-07-13 CURRENT 1999-07-13 Active
NORMAN BLEIER ROTHERHAM SECURITIES LIMITED Director 1998-12-29 CURRENT 1998-12-29 Active
NORMAN BLEIER EURO DEVELOPMENTS LIMITED Director 1998-11-02 CURRENT 1997-09-12 Active
NORMAN BLEIER GRANDJOY LIMITED Director 1997-07-17 CURRENT 1995-11-07 Active
NORMAN BLEIER HARDWICK CENTRE LIMITED Director 1996-11-01 CURRENT 1996-11-01 Active
NORMAN BLEIER AINLEY SECURITIES LIMITED Director 1993-07-09 CURRENT 1993-07-09 Active
NORMAN BLEIER JAYBROSS INVESTMENTS LIMITED Director 1992-03-17 CURRENT 1992-02-27 Active
NORMAN BLEIER BLAIR ESTATES LIMITED Director 1991-12-31 CURRENT 1984-06-08 Active
NORMAN BLEIER RONTADES LIMITED Director 1991-12-31 CURRENT 1982-05-20 Active
NORMAN BLEIER IRONHAWK LIMITED Director 1991-11-30 CURRENT 1985-02-13 Active
NORMAN BLEIER SUNVILLE PROPERTIES LIMITED Director 1991-11-20 CURRENT 1991-05-16 Active
NORMAN BLEIER ASTONMODES LIMITED Director 1991-09-30 CURRENT 1987-03-31 Active
NORMAN BLEIER CHATELAIN SECURITIES LIMITED Director 1991-09-30 CURRENT 1988-05-18 Active
NORMAN BLEIER OMEGACREST LIMITED Director 1991-09-30 CURRENT 1986-03-17 Active
NORMAN BLEIER HOLDMANOR LIMITED Director 1991-09-30 CURRENT 1986-05-23 Active
NORMAN BLEIER MANORHEIGHTS LIMITED Director 1991-04-14 CURRENT 1985-06-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07CONFIRMATION STATEMENT MADE ON 31/03/24, WITH NO UPDATES
2023-12-07Director's details changed for Mr Joshua Bleier on 2023-12-06
2023-04-04CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH UPDATES
2021-09-02PSC02Notification of Ringstone Holdings Limited as a person with significant control on 2021-08-25
2021-09-02PSC09Withdrawal of a person with significant control statement on 2021-09-02
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN LEWIN
2021-08-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-14CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2020-12-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES
2018-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES
2017-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA SAMUEL BLEIER / 31/03/2017
2017-04-07CH03SECRETARY'S DETAILS CHNAGED FOR MR JOSHUA SAMUEL BLEIER on 2017-03-31
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 07/04/2017
2017-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN BLEIER / 31/03/2017
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-13AR0131/03/16 ANNUAL RETURN FULL LIST
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/16 FROM Regal House 6 Well Street London E9 7PX
2016-04-13CH01Director's details changed for Mr Norman Bleier on 2015-11-18
2016-01-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0131/03/15 ANNUAL RETURN FULL LIST
2015-02-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-16AA01Previous accounting period shortened from 31/03/14 TO 30/03/14
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-13AR0131/03/14 ANNUAL RETURN FULL LIST
2013-11-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-15AR0131/03/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-04AR0131/03/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-12AR0131/03/11 ANNUAL RETURN FULL LIST
2010-11-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0131/03/10 ANNUAL RETURN FULL LIST
2010-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLEY ZUCKER / 31/03/2010
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN LEWIN / 31/03/2010
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-27363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-22363sRETURN MADE UP TO 31/03/08; NO CHANGE OF MEMBERS
2008-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-27363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-13363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-16363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER M2 5QD
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-10363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2003-02-17ELRESS252 DISP LAYING ACC 07/02/03
2003-02-17ELRESS366A DISP HOLDING AGM 07/02/03
2003-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-28363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-30363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-20363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-22363sRETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS
1999-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-02363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-14363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-05-01363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-25363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-02-21AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-05-09363sRETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS
1994-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-04-06363sRETURN MADE UP TO 31/03/93; NO CHANGE OF MEMBERS
1993-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-04-21363sRETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS
1992-04-21363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1992-04-08288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-04-11363aRETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS
1991-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1990-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1990-04-11363RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS
1990-04-11363RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS
1990-03-27GAZ1FIRST GAZETTE
1990-03-22DISS40STRIKE-OFF ACTION DISCONTINUED
1990-02-27287REGISTERED OFFICE CHANGED ON 27/02/90 FROM: 206 HIGH ROAD TOTTENHAM LONDON N15 4NP
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RINGSTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1990-03-27
Fines / Sanctions
No fines or sanctions have been issued against RINGSTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1987-11-05 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RINGSTATES LIMITED

Intangible Assets
Patents
We have not found any records of RINGSTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RINGSTATES LIMITED
Trademarks
We have not found any records of RINGSTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RINGSTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RINGSTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RINGSTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyRINGSTATES LIMITEDEvent Date1990-03-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RINGSTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RINGSTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.