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

RITZ PROPERTIES LIMITED

147 STAMFORD HILL, LONDON, N16 5LG,
Company Registration Number
02794964
Private Limited Company
Active

Company Overview

About Ritz Properties Ltd
RITZ PROPERTIES LIMITED was founded on 1993-03-02 and has its registered office in . The organisation's status is listed as "Active". Ritz Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RITZ PROPERTIES LIMITED
 
Legal Registered Office
147 STAMFORD HILL
LONDON
N16 5LG
Other companies in N16
 
Filing Information
Company Number 02794964
Company ID Number 02794964
Date formed 1993-03-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 25/03/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RITZ PROPERTIES 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.
Companies with same name RITZ PROPERTIES LIMITED
The following companies were found which have the same name as RITZ PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RITZ PROPERTIES 2, LLC 121 STAMPEDE RNCH 8915 TWINCREEK FARM SELMA TX 78154 Forfeited Company formed on the 2012-02-02
RITZ PROPERTIES, LLC 3372 CHEYENNE GARDENS WAY N. LAS VEGAS NV 89032 Active Company formed on the 2008-05-12
RITZ PROPERTIES (INDIA) PRIVATE LIMITED 83 LINK PLAZA NEAR OSHIWARAPOLICE STATION NEW LINK ROAD OSHIWARA MUMBAI-102 Maharashtra ACTIVE Company formed on the 2006-03-29
RITZ PROPERTIES PTE LTD DOVER ROAD Singapore 139658 Active Company formed on the 2008-09-12
RITZ PROPERTIES OF MANATEE, LLC GREENE HAMRICK PERREY QUINLAN & SCHERMER BRADENTON FL 34205 Active Company formed on the 2010-02-25
RITZ PROPERTIES, LLC 108 S. MONROE ST., STE. 200 TALLAHASSEE FL 32301 Active Company formed on the 2004-08-17
RITZ PROPERTIES (LEEDS) LIMITED 387 HAREHILLS LANE LEEDS WEST YORKSHIRE LS9 6AP Active Company formed on the 2018-01-22
RITZ PROPERTIES INC Georgia Unknown
RITZ PROPERTIES INC DISSOLVED 73189 Georgia Unknown
RITZ PROPERTIES INC California Unknown
RITZ PROPERTIES LLC California Unknown
RITZ PROPERTIES LLC Michigan UNKNOWN
RITZ PROPERTIES LLC New Jersey Unknown
RITZ PROPERTIES INC North Carolina Unknown
RITZ PROPERTIES LLC 2809 MAPLE AVE WACO TX 76707 Forfeited Company formed on the 2020-01-10
RITZ PROPERTIES INC Georgia Dissolved
RITZ PROPERTIES LLC Georgia Unknown
RITZ PROPERTIES LIMITED Unknown

Company Officers of RITZ PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RIFKA NIEDERMAN
Company Secretary 1997-05-14
DAVID SCHREIBER
Director 1993-03-26
JACOB SCHREIBER
Director 1999-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH SCHREIBER
Company Secretary 1994-03-22 2007-03-03
HELEN POPE
Company Secretary 1993-03-26 1994-03-22
HAROLD WAYNE
Nominated Secretary 1993-03-02 1993-03-26
YVONNE WAYNE
Nominated Director 1993-03-02 1993-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RIFKA NIEDERMAN CARE HOMES UK LTD Company Secretary 2009-06-01 CURRENT 2008-12-03 Active
RIFKA NIEDERMAN SINGLEVALLEY LTD Company Secretary 2009-03-24 CURRENT 2009-03-13 Active
RIFKA NIEDERMAN SF RESIDENTIAL LTD Company Secretary 2008-11-12 CURRENT 2008-11-11 Active
RIFKA NIEDERMAN THE GEORGE MEWS RESIDENTS LIMITED Company Secretary 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
RIFKA NIEDERMAN KENNINGTON INVESTMENTS (UK) LTD Company Secretary 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
RIFKA NIEDERMAN 37C FITZJOHNS LIMITED Company Secretary 2008-03-20 CURRENT 2002-08-15 Active
RIFKA NIEDERMAN BENCART LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
RIFKA NIEDERMAN BROOKBY LTD Company Secretary 2008-03-18 CURRENT 2008-03-04 Active
RIFKA NIEDERMAN ABLETHIRD (UK) LIMITED Company Secretary 2008-02-11 CURRENT 2008-01-14 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES ONE LTD Company Secretary 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
RIFKA NIEDERMAN EAGLEVALE LTD Company Secretary 2007-01-09 CURRENT 2003-01-24 Active
RIFKA NIEDERMAN BOTANY COMMERCIAL PARK LIMITED Company Secretary 2006-08-01 CURRENT 1991-06-05 Active
RIFKA NIEDERMAN TRISTAR FINANCE LIMITED Company Secretary 2006-05-23 CURRENT 1990-05-23 Active - Proposal to Strike off
RIFKA NIEDERMAN BAYSTORE LTD Company Secretary 2005-09-28 CURRENT 2005-09-21 Active
RIFKA NIEDERMAN BLUEHORSE LIMITED Company Secretary 2005-05-06 CURRENT 2005-05-06 Active
RIFKA NIEDERMAN RANCOURT LTD Company Secretary 2005-05-03 CURRENT 2005-02-17 Active
RIFKA NIEDERMAN SF FOUNDATION Company Secretary 2004-09-01 CURRENT 2004-08-24 Active
RIFKA NIEDERMAN MIDOS PENTONVILLE LTD Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
RIFKA NIEDERMAN LLANTRISANT B.A. LIMITED Company Secretary 2004-05-20 CURRENT 2004-05-20 Dissolved 2017-05-30
RIFKA NIEDERMAN MIDOS PROPERTIES MANAGEMENT LTD Company Secretary 2004-03-18 CURRENT 2004-03-15 Active
RIFKA NIEDERMAN DEANSTONE LTD Company Secretary 2004-01-01 CURRENT 2003-11-27 Active
RIFKA NIEDERMAN STARVIEW ESTATES LIMITED Company Secretary 2003-12-12 CURRENT 2003-10-09 Active
RIFKA NIEDERMAN SAPPHIRE PROPERTIES (UK) LTD Company Secretary 2003-10-15 CURRENT 2003-07-15 Active
RIFKA NIEDERMAN TORFIELD ESTATES LTD Company Secretary 2003-09-10 CURRENT 2003-09-05 Active
RIFKA NIEDERMAN SUPERBONUS LTD Company Secretary 2003-08-30 CURRENT 2003-04-01 Active
RIFKA NIEDERMAN CITYCENTRAL PROPERTIES LIMITED Company Secretary 2003-03-04 CURRENT 1998-05-05 Dissolved 2017-12-12
RIFKA NIEDERMAN CROWNCOURT PROPERTIES LTD Company Secretary 2003-03-04 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN RIPON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN RIPON INVESTMENTS ONE LIMITED Company Secretary 2003-03-04 CURRENT 1999-08-06 Active
RIFKA NIEDERMAN SWINDON INVESTMENTS LIMITED Company Secretary 2003-03-04 CURRENT 2001-02-23 Active - Proposal to Strike off
RIFKA NIEDERMAN CITEOFFER LIMITED Company Secretary 2003-03-04 CURRENT 1997-08-19 Active
RIFKA NIEDERMAN RIPON INVESTMENTS THREE LIMITED Company Secretary 2002-10-04 CURRENT 1999-12-10 Active
RIFKA NIEDERMAN MIDOS SITES LTD Company Secretary 2002-05-28 CURRENT 2002-05-20 Active
RIFKA NIEDERMAN CITYFIELD INVESTMENTS LTD Company Secretary 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
RIFKA NIEDERMAN WAM MANAGEMENT LTD Company Secretary 2001-12-01 CURRENT 2001-08-17 Active
RIFKA NIEDERMAN LAKEVIEW PROPERTIES (UK) LTD Company Secretary 2001-05-10 CURRENT 2001-05-04 Liquidation
RIFKA NIEDERMAN MIDOS LEASING LTD Company Secretary 2001-04-18 CURRENT 2001-04-04 Dissolved 2017-08-08
RIFKA NIEDERMAN LAKEVIEW MANAGEMENT (UK) LTD Company Secretary 2000-05-19 CURRENT 2000-05-19 Liquidation
RIFKA NIEDERMAN ATLASWAY 4 LTD Company Secretary 2000-05-03 CURRENT 2000-04-14 Active
RIFKA NIEDERMAN LAKEVIEW HOMES LIMITED Company Secretary 2000-03-01 CURRENT 1999-12-03 Liquidation
RIFKA NIEDERMAN ROBINWELL LIMITED Company Secretary 1999-06-01 CURRENT 1999-03-09 Active
RIFKA NIEDERMAN MIDOS PROPERTIES LIMITED Company Secretary 1998-04-20 CURRENT 1991-06-26 Liquidation
RIFKA NIEDERMAN DAVOS INVESTMENTS LTD Company Secretary 1998-02-18 CURRENT 1997-09-29 Active
RIFKA NIEDERMAN MIDOS SERVICES LIMITED Company Secretary 1998-01-19 CURRENT 1991-06-13 Active
RIFKA NIEDERMAN CROWNROCK PROPERTIES LTD Company Secretary 1997-06-24 CURRENT 1997-06-16 Active
RIFKA NIEDERMAN NEWPEAK PROPERTIES LIMITED Company Secretary 1996-10-01 CURRENT 1996-08-06 Active
DAVID SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
DAVID SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
DAVID SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
DAVID SCHREIBER LAKEVIEW SERVICES SIX LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER SKI MANAGEMENT LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
DAVID SCHREIBER MEGAWHITE ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW HOMES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW SERVICES FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT FIVE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
DAVID SCHREIBER LIMEVIEW PROPERTIES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW COMMERCIAL LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW SERVICES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW HOMES LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER LIMEVIEW MANAGEMENT LIMITED Director 2016-12-15 CURRENT 2016-12-15 Liquidation
DAVID SCHREIBER HARDMAN LIVERPOOL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW HOMES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW SERVICES TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW MANAGEMENT TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
DAVID SCHREIBER LEYSDON LIMITED Director 2015-04-14 CURRENT 2015-04-14 Active
DAVID SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
DAVID SCHREIBER GRANDMETRO LTD Director 2013-02-28 CURRENT 2013-02-07 Dissolved 2016-04-19
DAVID SCHREIBER OUTFERRY LTD Director 2012-08-24 CURRENT 2012-08-03 Active
DAVID SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
DAVID SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS GROUP (UK) LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active
DAVID SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
DAVID SCHREIBER MIDOS GC LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active
DAVID SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
DAVID SCHREIBER RAVENSWAY PROPERTIES LTD Director 2010-10-25 CURRENT 2010-10-06 Active
DAVID SCHREIBER MARGATE CINEMA LTD Director 2010-06-09 CURRENT 2010-05-25 Liquidation
DAVID SCHREIBER MARGATE RIDE LTD Director 2010-06-09 CURRENT 2010-05-25 Active
DAVID SCHREIBER HM PROPERTY INVESTMENTS LIMITED Director 2010-02-09 CURRENT 2008-08-08 Dissolved 2014-06-10
DAVID SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
DAVID SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
DAVID SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
DAVID SCHREIBER MIDOS SERVICES UK LTD Director 2009-01-28 CURRENT 2009-01-28 Active
DAVID SCHREIBER EMERALD (CULLINGWORTH) LTD Director 2007-07-11 CURRENT 2007-07-10 Active
DAVID SCHREIBER CITYCENTRAL PROPERTIES ONE LTD Director 2007-03-14 CURRENT 2007-03-06 Dissolved 2017-12-12
DAVID SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
DAVID SCHREIBER WICKHAM HOUSE INVESTMENTS LIMITED Director 2006-04-12 CURRENT 2004-07-15 Dissolved 2015-02-24
DAVID SCHREIBER REYDON LTD Director 2006-02-15 CURRENT 2006-02-07 Active
DAVID SCHREIBER 37C FITZJOHNS LIMITED Director 2005-06-10 CURRENT 2002-08-15 Active
DAVID SCHREIBER BLUEHORSE LIMITED Director 2005-05-06 CURRENT 2005-05-06 Active
DAVID SCHREIBER RANCOURT LTD Director 2005-05-03 CURRENT 2005-02-17 Active
DAVID SCHREIBER TAMEWAY TOWER LTD Director 2005-02-22 CURRENT 2005-02-22 Dissolved 2014-10-17
DAVID SCHREIBER MARINE CRESCENT FOLKESTONE LIMITED Director 2004-11-22 CURRENT 2004-11-22 Active
DAVID SCHREIBER MARGATE TOWN CENTRE REGENERATION COMPANY LIMITED Director 2004-11-19 CURRENT 2004-11-19 Active
DAVID SCHREIBER MARGATE DEVELOPMENTS LIMITED Director 2004-11-18 CURRENT 2004-11-18 Dissolved 2014-03-18
DAVID SCHREIBER RIPON INVESTMENTS LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER RIPON INVESTMENTS ONE LIMITED Director 2004-10-27 CURRENT 1999-08-06 Active
DAVID SCHREIBER MIDOS PENTONVILLE LTD Director 2004-06-01 CURRENT 2004-06-01 Active
DAVID SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2004-03-18 CURRENT 2004-03-15 Active
DAVID SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
DAVID SCHREIBER SWINDON INVESTMENTS LIMITED Director 2003-05-02 CURRENT 2001-02-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS SITES LTD Director 2002-05-28 CURRENT 2002-05-20 Active
DAVID SCHREIBER LAKEVIEW PROPERTIES (UK) LTD Director 2001-05-10 CURRENT 2001-05-04 Liquidation
DAVID SCHREIBER GLOBAL LEISURE LIMITED Director 2001-05-01 CURRENT 2000-06-26 Dissolved 2013-12-10
DAVID SCHREIBER RIPON INVESTMENTS THREE LIMITED Director 2001-02-12 CURRENT 1999-12-10 Active
DAVID SCHREIBER LAKEVIEW COMMERCIAL LTD Director 2000-11-21 CURRENT 2000-11-21 Liquidation
DAVID SCHREIBER LAKEVIEW SERVICES (UK) LTD Director 2000-11-20 CURRENT 1999-10-15 Liquidation
DAVID SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2000-08-04 CURRENT 2000-07-27 Active
DAVID SCHREIBER ATLASWAY 4 LTD Director 2000-05-03 CURRENT 2000-04-14 Active
DAVID SCHREIBER MEGAWHITE LTD Director 1999-09-16 CURRENT 1999-09-03 Active
DAVID SCHREIBER MIDOS COMMERCIAL LIMITED Director 1998-11-11 CURRENT 1998-09-01 Active - Proposal to Strike off
DAVID SCHREIBER CITYCENTRAL PROPERTIES LIMITED Director 1998-10-27 CURRENT 1998-05-05 Dissolved 2017-12-12
DAVID SCHREIBER MAPLE LEAF PROPERTIES LIMITED Director 1998-08-03 CURRENT 1998-07-01 Converted / Closed
DAVID SCHREIBER DAVOS INVESTMENTS LTD Director 1997-10-01 CURRENT 1997-09-29 Active
DAVID SCHREIBER CITEOFFER LIMITED Director 1997-09-10 CURRENT 1997-08-19 Active
DAVID SCHREIBER CROWNCOURT PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER CROWNROCK PROPERTIES LTD Director 1997-06-24 CURRENT 1997-06-16 Active
DAVID SCHREIBER NEWPEAK PROPERTIES LIMITED Director 1996-10-01 CURRENT 1996-08-06 Active
DAVID SCHREIBER HOUSE OF CRYSTAL LTD Director 1992-10-07 CURRENT 1992-10-07 Active
DAVID SCHREIBER TRISTAR FINANCE LIMITED Director 1991-09-11 CURRENT 1990-05-23 Active - Proposal to Strike off
DAVID SCHREIBER MIDOS INVESTMENTS LIMITED Director 1991-08-15 CURRENT 1991-08-15 Active
DAVID SCHREIBER MIDOS PROPERTIES LIMITED Director 1991-06-26 CURRENT 1991-06-26 Liquidation
DAVID SCHREIBER TRUSTLINE PROPERTIES LIMITED Director 1991-06-25 CURRENT 1990-06-25 Dissolved 2016-04-05
DAVID SCHREIBER MIDOS SERVICES LIMITED Director 1991-06-13 CURRENT 1991-06-13 Active
JACOB SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2018-06-26 CURRENT 2016-03-11 Active
JACOB SCHREIBER AMBEE PROPERTIES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JACOB SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JACOB SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JACOB SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DALMENY PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JACOB SCHREIBER NORTHUMBRIA ONE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (STAMFORD) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JACOB SCHREIBER THELWALL LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
JACOB SCHREIBER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JACOB SCHREIBER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JACOB SCHREIBER NEW WORLD BARNSLEY LIMITED Director 2018-03-07 CURRENT 2005-08-23 Active
JACOB SCHREIBER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JACOB SCHREIBER SORTLAND PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SUNBEAM PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SPRINGSHIELD ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI PROPERTIES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI SERVICES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI COMMERCIAL LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER BARNET RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JACOB SCHREIBER FMG INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JACOB SCHREIBER LAMPARD ESTATES LIMITED Director 2018-01-08 CURRENT 2015-04-20 Active
JACOB SCHREIBER GRAYBOURNE 2 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
JACOB SCHREIBER GLEND PROPERTIES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB SCHREIBER CROWNCOURT RESIDENTIAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
JACOB SCHREIBER SPRINGSHIELD PROPERTIES LIMITED Director 2017-04-24 CURRENT 1995-03-30 Liquidation
JACOB SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2017-03-21 CURRENT 2004-03-15 Active
JACOB SCHREIBER WARHAM PROPERTIES LIMITED Director 2017-03-12 CURRENT 2014-05-20 Active
JACOB SCHREIBER DISCOVERY PARK INVESTMENTS LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK HOUSE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK INNOVATION LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK THREE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER DP 819 LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS GC LIMITED Director 2017-03-01 CURRENT 2011-11-03 Active
JACOB SCHREIBER PLACE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JACOB SCHREIBER PENTAGON PROPERTIES LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JACOB SCHREIBER POUND INVESTMENTS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JACOB SCHREIBER STARLING ESTATES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JACOB SCHREIBER SBH RAMSGATE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JACOB SCHREIBER DATEX LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER SBH TAMWORTH LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER GRAYBOURNE LIMITED Director 2016-09-01 CURRENT 2016-08-23 Active
JACOB SCHREIBER CLAPTON LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JACOB SCHREIBER OPENVIEW PROPERTIES LIMITED Director 2016-08-09 CURRENT 2016-01-14 Active
JACOB SCHREIBER TRIPOD PROPERTIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JACOB SCHREIBER FARWOOD PROPERTIES LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
JACOB SCHREIBER TAMLINK LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
JACOB SCHREIBER OMNIA TRINITY LIMITED Director 2016-06-15 CURRENT 2013-01-18 Dissolved 2018-07-24
JACOB SCHREIBER MAYS MANAGEMENT BARNET LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JACOB SCHREIBER PETERBOROUGH RIGHTWELL LIMITED Director 2016-03-13 CURRENT 2013-02-07 Active - Proposal to Strike off
JACOB SCHREIBER COURTWOOD LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
JACOB SCHREIBER TIROSH LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JACOB SCHREIBER HILDER LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JACOB SCHREIBER BROXFIELD LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JACOB SCHREIBER TURNBURY LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
JACOB SCHREIBER BLUE HORIZON (LIVERPOOL) LIMITED(THE) Director 2015-09-11 CURRENT 1961-04-11 Active
JACOB SCHREIBER ALEXANDRA SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER OLDWAY SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
JACOB SCHREIBER SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
JACOB SCHREIBER SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER FITZJOHNS INVESTMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-03-01
JACOB SCHREIBER LEAFY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-04-25
JACOB SCHREIBER DYCE PROPERTIES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MEADOWS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JACOB SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB SCHREIBER DYCE ESTATES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JACOB SCHREIBER GOSFORTH ELDON DOBSON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH NORTHUMBRIA LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH HORSLEY LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH ARDERN LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JACOB SCHREIBER STURRY INVESTMENTS LTD Director 2014-11-11 CURRENT 2013-06-19 Active
JACOB SCHREIBER TABERNACLE HOUSE LIMITED Director 2014-09-15 CURRENT 2014-05-02 Active
JACOB SCHREIBER FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED Director 2014-09-03 CURRENT 1992-08-05 Active
JACOB SCHREIBER MILVALE SIX LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FOUR LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FIVE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE THREE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE ONE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
JACOB SCHREIBER MILVALE TWO LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JACOB SCHREIBER FRIT LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-09-29
JACOB SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2014-05-01 CURRENT 2000-07-27 Active
JACOB SCHREIBER PENGE INVESTMENTS LIMITED Director 2014-04-30 CURRENT 2013-06-21 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
JACOB SCHREIBER MONDEL LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER SHULEM LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER ALOUD LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JACOB SCHREIBER WELLESLEY HOUSE PROPERTY LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JACOB SCHREIBER HEMEL HEMPSTEAD ESTATES LIMITED Director 2013-12-17 CURRENT 2013-11-21 Active
JACOB SCHREIBER KNOWSLEY ESTATES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER LETAHER LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER THETFORD PARK LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER NEWCASTLE LYME PROPERTIES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER GRESLEY DONCASTER LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JACOB SCHREIBER SELECT PROPERTIES (TOTTENHAM) LTD Director 2013-11-05 CURRENT 2013-10-18 Active
JACOB SCHREIBER ALTA INVESTMENTS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER WEST PIMBO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA SYSTEMS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA INTEGRATION LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
JACOB SCHREIBER OLDBURY ESTATES LIMITED Director 2013-10-17 CURRENT 2013-10-09 Active
JACOB SCHREIBER SOUTHEND INVESTMENTS LIMITED Director 2013-10-16 CURRENT 2013-10-08 Active - Proposal to Strike off
JACOB SCHREIBER OTTERMOUNT LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JACOB SCHREIBER WOKINGHAM INVESTMENTS LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
JACOB SCHREIBER HERBURY ESTATES LTD Director 2013-03-18 CURRENT 2013-01-28 Active
JACOB SCHREIBER OMNIA DOXFORD LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JACOB SCHREIBER BRACKNELL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER SOLIHULL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BARNET INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BASINGSTOKE ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER ESTORIL ESTATES LIMITED Director 2013-02-25 CURRENT 2005-05-18 Active
JACOB SCHREIBER DRAKEHILL LTD Director 2013-02-15 CURRENT 2012-11-30 Dissolved 2015-01-20
JACOB SCHREIBER SLOUGH INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER CORNMANE LTD Director 2013-02-15 CURRENT 2013-02-07 Active
JACOB SCHREIBER HORLEY VICTORIA LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER AMBERHUNT LTD Director 2013-02-07 CURRENT 2012-11-30 Dissolved 2016-09-13
JACOB SCHREIBER BANNERMOOR LTD Director 2012-12-11 CURRENT 2012-11-30 Dissolved 2018-04-17
JACOB SCHREIBER OUTLEVEL LTD Director 2012-11-29 CURRENT 2012-11-23 Active
JACOB SCHREIBER HOMEBOURNE LTD Director 2012-11-21 CURRENT 2012-11-01 Active
JACOB SCHREIBER DILLFORD LTD Director 2012-11-05 CURRENT 2012-11-02 Active
JACOB SCHREIBER NEWINGHALL LTD Director 2012-11-01 CURRENT 2012-05-18 Dissolved 2013-12-03
JACOB SCHREIBER TANGLESTONE LTD Director 2012-10-30 CURRENT 2012-10-23 Active
JACOB SCHREIBER ROUNDHAVEN ESTATES LTD Director 2012-10-23 CURRENT 2012-09-24 Active
JACOB SCHREIBER GOLDPOINT ESTATES LTD Director 2012-10-16 CURRENT 2012-09-24 Active
JACOB SCHREIBER GATEMINSTER LTD Director 2012-10-16 CURRENT 2012-10-11 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS RETAIL PROPERTIES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JACOB SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JACOB SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
JACOB SCHREIBER ELMSTRAY LTD Director 2012-04-24 CURRENT 2012-04-17 Active
JACOB SCHREIBER COLBERG ESTATES LIMITED Director 2012-02-15 CURRENT 2012-02-09 Active
JACOB SCHREIBER CORNHALL LTD Director 2011-07-28 CURRENT 2011-07-25 Dissolved 2016-12-13
JACOB SCHREIBER MIDOS STUDENTS TWO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2017-07-18
JACOB SCHREIBER FORDWELL LTD Director 2011-05-15 CURRENT 2010-11-17 Dissolved 2013-12-24
JACOB SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
JACOB SCHREIBER GREATBROOK LTD Director 2010-11-17 CURRENT 2010-11-08 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS ONE LTD Director 2010-11-08 CURRENT 2010-11-05 Dissolved 2016-09-13
JACOB SCHREIBER WELLINGFLOW LTD Director 2009-08-01 CURRENT 2009-04-06 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS LTD Director 2009-07-06 CURRENT 2009-06-25 Dissolved 2017-03-28
JACOB SCHREIBER BOOKBONUS LTD Director 2009-06-10 CURRENT 2009-05-07 Active
JACOB SCHREIBER FINESTRAND LTD Director 2009-05-21 CURRENT 2009-05-14 Active
JACOB SCHREIBER SINGLEVALLEY LTD Director 2009-03-24 CURRENT 2009-03-13 Active
JACOB SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
JACOB SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
JACOB SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
JACOB SCHREIBER MIDOS SERVICES UK LTD Director 2009-02-01 CURRENT 2009-01-28 Active
JACOB SCHREIBER MIDOS LONDON LTD Director 2008-12-01 CURRENT 2008-11-25 Active
JACOB SCHREIBER SF RESIDENTIAL LTD Director 2008-11-12 CURRENT 2008-11-11 Active
JACOB SCHREIBER BERRYVIEW LTD Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-10-06
JACOB SCHREIBER ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
JACOB SCHREIBER KENNINGTON INVESTMENTS (UK) LTD Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
JACOB SCHREIBER 37C FITZJOHNS LIMITED Director 2008-03-20 CURRENT 2002-08-15 Active
JACOB SCHREIBER BENCART LTD Director 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
JACOB SCHREIBER BROOKBY LTD Director 2008-03-18 CURRENT 2008-03-04 Active
JACOB SCHREIBER ABLETHIRD (UK) LIMITED Director 2008-02-11 CURRENT 2008-01-14 Active
JACOB SCHREIBER WAKEFIELD INVESTMENTS (UK) LTD Director 2008-01-24 CURRENT 2008-01-16 Active - Proposal to Strike off
JACOB SCHREIBER KENNINGTON INVESTMENTS LTD Director 2007-08-13 CURRENT 2007-08-07 Dissolved 2015-07-16
JACOB SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
JACOB SCHREIBER SOREAL LTD Director 2005-10-31 CURRENT 2005-10-11 Active
JACOB SCHREIBER MIDOS PETERBOROUGH LTD Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-09-29
JACOB SCHREIBER FANCOURT LTD Director 2005-06-15 CURRENT 2005-03-08 Dissolved 2015-07-09
JACOB SCHREIBER MIDOS TELFORD LTD Director 2004-07-16 CURRENT 2004-07-15 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MANAGEMENT (UK) LTD Director 2004-03-25 CURRENT 2000-05-19 Liquidation
JACOB SCHREIBER LAKEVIEW HOMES LIMITED Director 2004-03-25 CURRENT 1999-12-03 Liquidation
JACOB SCHREIBER DEANSTONE LTD Director 2004-01-01 CURRENT 2003-11-27 Active
JACOB SCHREIBER STARVIEW ESTATES LIMITED Director 2003-12-12 CURRENT 2003-10-09 Active
JACOB SCHREIBER GLOBAL LEISURE LIMITED Director 2003-12-01 CURRENT 2000-06-26 Dissolved 2013-12-10
JACOB SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
JACOB SCHREIBER SUPERBONUS LTD Director 2003-08-30 CURRENT 2003-04-01 Active
JACOB SCHREIBER LAKEVIEW INVESTMENTS (UK) LTD Director 2003-07-10 CURRENT 2003-07-10 Active
JACOB SCHREIBER MIDOS LEASING LTD Director 2002-02-25 CURRENT 2001-04-04 Dissolved 2017-08-08
JACOB SCHREIBER CITYFIELD INVESTMENTS LTD Director 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
JACOB SCHREIBER WAM MANAGEMENT LTD Director 2001-12-01 CURRENT 2001-08-17 Active
JACOB SCHREIBER MIDOS INVESTMENTS LIMITED Director 2000-03-06 CURRENT 1991-08-15 Active
JACOB SCHREIBER ROBINWELL LIMITED Director 1999-06-01 CURRENT 1999-03-09 Active
JACOB SCHREIBER MIDOS ESTATES LTD Director 1996-10-10 CURRENT 1996-10-10 Active
JACOB SCHREIBER BEAM ENTERPRISES LIMITED Director 1995-09-04 CURRENT 1995-05-12 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
2024-03-1530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2023-07-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027949640026
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027949640025
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2023-06-22Resolutions passed:<ul><li>Resolution Re-facility agreement/company business 23/05/2023<li>Resolution alteration to articles</ul>
2023-06-02Memorandum articles filed
2023-06-02REGISTRATION OF A CHARGE / CHARGE CODE 027949640030
2023-05-31REGISTRATION OF A CHARGE / CHARGE CODE 027949640029
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-15CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-03-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-25AA01Previous accounting period shortened from 26/06/21 TO 25/06/21
2022-03-14CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-08-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640028
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-27AA01Current accounting period shortened from 27/06/20 TO 26/06/20
2021-06-16AP01DIRECTOR APPOINTED MRS MIRIAM SCHREIBER
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640026
2021-02-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027949640024
2020-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027949640024
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-03-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2019-03-26AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-17CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES
2017-03-27AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2016-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-03-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-08CH03SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2015-12-19
2015-04-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640024
2015-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027949640021
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027949640020
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027949640019
2015-04-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027949640018
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640021
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640023
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640022
2015-03-24AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640018
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640020
2015-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027949640019
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-16AR0102/03/15 ANNUAL RETURN FULL LIST
2015-03-16CH03SECRETARY'S DETAILS CHNAGED FOR MRS RIVKA NIEDERMAN on 2014-12-22
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACOB SCHREIBER / 19/12/2014
2015-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCHREIBER / 19/12/2014
2014-07-15MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 027949640017
2014-03-21AA30/06/13 TOTAL EXEMPTION SMALL
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0102/03/14 FULL LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-03-06AR0102/03/13 FULL LIST
2012-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-03-07AR0102/03/12 FULL LIST
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-03-28AA01PREVSHO FROM 28/06/2010 TO 27/06/2010
2011-03-02AR0102/03/11 FULL LIST
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-10-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-10-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-05-18AR0102/03/10 FULL LIST
2010-05-18AD02SAIL ADDRESS CREATED
2010-03-26AA01PREVSHO FROM 29/06/2009 TO 28/06/2009
2009-06-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2009-03-04363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2008-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/06/06
2008-04-09363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-04-09288cDIRECTOR'S CHANGE OF PARTICULARS / JACOB SCHREIBER / 29/06/2007
2008-04-09288bAPPOINTMENT TERMINATED SECRETARY ELIZABETH SCHREIBER
2007-05-02225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 29/06/06
2007-03-19363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2007-03-02395PARTICULARS OF MORTGAGE/CHARGE
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-03363aRETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-05363sRETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2004-03-09363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-07-10395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2003-03-13363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-05-01363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2002-04-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27395PARTICULARS OF MORTGAGE/CHARGE
2001-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-03-20363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-03-20363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
2000-03-03395PARTICULARS OF MORTGAGE/CHARGE
1999-12-17288aNEW DIRECTOR APPOINTED
1999-08-16287REGISTERED OFFICE CHANGED ON 16/08/99 FROM: THIRD FLOOR 5-13 HATTON WALL LONDON EC1N 8HX
1999-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-04-21363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1998-03-26363sRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1997-12-18395PARTICULARS OF MORTGAGE/CHARGE
1997-12-12395PARTICULARS OF MORTGAGE/CHARGE
1997-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-08-08395PARTICULARS OF MORTGAGE/CHARGE
1997-08-06395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

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 RITZ PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RITZ PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 25
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-22 Outstanding HSBC BANK PLC
2015-04-20 Satisfied HSBC BANK PLC
2015-04-20 Outstanding HSBC BANK PLC
2015-04-20 Outstanding HSBC BANK PLC
2015-03-09 Satisfied HSBC BANK PLC
2015-03-09 Satisfied HSBC BANK PLC
2015-03-09 Satisfied HSBC BANK PLC
LEGAL CHARGE 2014-07-15 Outstanding PATRICIA JUNE BAPTIST
LEGAL MORTGAGE 2010-10-08 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-06-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2007-03-02 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-07-10 Outstanding HSBC BANK PLC
LEGAL CHARGE 2001-11-27 Outstanding HALIFAX PLC T/A BIRMINGHAM MIDSHIRES COMMERCIAL
LEGAL CHARGE 2001-11-27 Satisfied HALIFAX PLC T/A BIRMINGHAM MIDSHIRES COMMERCIAL
MORTGAGE 2000-02-28 Satisfied WOOLWICH PLC
FLOATING CHARGE 2000-02-28 Satisfied WOOLWICH PLC
LEGAL MORTGAGE 1997-12-18 Outstanding MIDLAND BANK PLC
DEBENTURE 1997-12-12 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-08 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-06 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1997-06-26 Outstanding MIDLAND BANK PLC
FIXED CHARGE 1996-11-06 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1993-05-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 1993-05-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,416,383
Creditors Due After One Year 2012-06-30 £ 1,475,329
Creditors Due Within One Year 2013-06-30 £ 1,146,070
Creditors Due Within One Year 2012-06-30 £ 1,088,321

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 RITZ PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 0
Called Up Share Capital 2012-06-30 £ 0
Cash Bank In Hand 2013-06-30 £ 0
Cash Bank In Hand 2012-06-30 £ 29,400
Current Assets 2013-06-30 £ 870,298
Current Assets 2012-06-30 £ 914,811
Debtors 2013-06-30 £ 870,143
Debtors 2012-06-30 £ 885,411
Shareholder Funds 2013-06-30 £ 2,554,016
Shareholder Funds 2012-06-30 £ 2,534,022
Tangible Fixed Assets 2013-06-30 £ 4,246,171
Tangible Fixed Assets 2012-06-30 £ 4,182,861

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RITZ PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RITZ PROPERTIES LIMITED
Trademarks
We have not found any records of RITZ PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RITZ PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2015-3 GBP £2,000
Derbyshire County Council 2015-2 GBP £4,000
Derbyshire County Council 2015-1 GBP £4,000
Derbyshire County Council 2014-12 GBP £8,000
Derbyshire County Council 2014-11 GBP £4,000
Derbyshire County Council 2014-10 GBP £2,000
Derbyshire County Council 2014-9 GBP £2,000
Derbyshire County Council 2014-7 GBP £2,000
Derbyshire County Council 2014-6 GBP £2,000
Derbyshire County Council 2014-5 GBP £2,000
Derbyshire County Council 2014-4 GBP £2,000
Derbyshire County Council 2014-3 GBP £2,000
Derbyshire County Council 2014-2 GBP £2,000
Derbyshire County Council 2014-1 GBP £2,000
Derbyshire County Council 2013-12 GBP £2,000
Derbyshire County Council 2013-11 GBP £2,000
Derbyshire County Council 2013-10 GBP £2,000
Derbyshire County Council 2013-9 GBP £2,000
Derbyshire County Council 2013-8 GBP £4,285
Derbyshire County Council 2013-7 GBP £2,000
Derbyshire County Council 2013-6 GBP £2,000
Derbyshire County Council 2013-5 GBP £2,000
Derbyshire County Council 2013-4 GBP £2,000
Derbyshire County Council 2013-3 GBP £2,000
Derbyshire County Council 2013-2 GBP £2,000
Derbyshire County Council 2013-1 GBP £2,000
Derbyshire County Council 2012-12 GBP £2,000
Derbyshire County Council 2012-11 GBP £2,000
Derbyshire County Council 2012-10 GBP £2,000
Derbyshire County Council 2012-9 GBP £2,000
Derbyshire County Council 2012-8 GBP £2,000
Derbyshire County Council 2012-7 GBP £2,000
Derbyshire County Council 2012-6 GBP £2,000
Derbyshire County Council 2012-5 GBP £2,000
Derbyshire County Council 2012-4 GBP £4,000
Derbyshire County Council 2012-3 GBP £2,000
Derbyshire County Council 2012-1 GBP £2,000
Derbyshire County Council 2011-12 GBP £2,000
Derbyshire County Council 2011-11 GBP £2,000
Derbyshire County Council 2011-10 GBP £2,000
Derbyshire County Council 2011-9 GBP £2,000
Derbyshire County Council 2011-8 GBP £2,000
Derbyshire County Council 2011-7 GBP £2,000
Derbyshire County Council 2011-6 GBP £2,000
Derbyshire County Council 2011-5 GBP £2,000
Derbyshire County Council 2011-4 GBP £2,000
Derbyshire County Council 2011-3 GBP £4,565
Derbyshire County Council 2011-2 GBP £4,000
Derbyshire County Council 2011-1 GBP £2,000
Derbyshire County Council 2010-11 GBP £4,000 Rents General

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RITZ PROPERTIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RITZ PROPERTIES 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 RITZ PROPERTIES 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.