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

RIBBLESDALE PLACE MANAGEMENT LIMITED

5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE, PEEL ROAD, BLACKPOOL, FY4 5JX,
Company Registration Number
04976592
Private Limited Company
Active

Company Overview

About Ribblesdale Place Management Ltd
RIBBLESDALE PLACE MANAGEMENT LIMITED was founded on 2003-11-26 and has its registered office in Blackpool. The organisation's status is listed as "Active". Ribblesdale Place Management 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
RIBBLESDALE PLACE MANAGEMENT LIMITED
 
Legal Registered Office
5 NEW PARK HOUSE PEEL HALL BUSINESS VILLAGE
PEEL ROAD
BLACKPOOL
FY4 5JX
Other companies in HX5
 
Filing Information
Company Number 04976592
Company ID Number 04976592
Date formed 2003-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 01/10/2024
Latest return 20/12/2015
Return next due 17/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-06 22:50:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIBBLESDALE PLACE MANAGEMENT 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 RIBBLESDALE PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
DICKINSON HARRISON (RBM) LIMITED
Company Secretary 2014-02-01
NICHOLAS CARTER
Director 2012-08-01
JACQUELINE ANNE RILEY-SMITH
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW STRINGER
Director 2006-05-26 2015-09-18
JENNIE BLACKWELL
Company Secretary 2004-11-23 2013-10-18
JENNIE BLACKWELL
Director 2004-11-23 2013-10-18
HARRY TERENCE COOK
Director 2004-11-23 2011-02-01
JOHN MCDONNELL
Director 2004-11-23 2007-10-24
MARCUS QUICK
Director 2004-11-23 2006-07-01
HAZEL BOLTON
Company Secretary 2003-11-26 2005-09-18
ALAN CLIVE BOLTON
Director 2003-11-26 2005-09-18
HAZEL BOLTON
Director 2003-11-26 2005-09-18
L & A SECRETARIAL LIMITED
Nominated Secretary 2003-11-26 2003-11-26
L & A REGISTRARS LIMITED
Nominated Director 2003-11-26 2003-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DICKINSON HARRISON (RBM) LIMITED LIME TREE COURT (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2017-12-05 CURRENT 1995-10-12 Active
DICKINSON HARRISON (RBM) LIMITED KNOWLE LODGE MANAGEMENT CO. LTD Company Secretary 2017-12-01 CURRENT 2004-11-08 Active
DICKINSON HARRISON (RBM) LIMITED TOPCLIFFE MILL (THIRSK) RTM COMPANY LIMITED Company Secretary 2017-09-05 CURRENT 2017-04-08 Active - Proposal to Strike off
DICKINSON HARRISON (RBM) LIMITED THE ELMS (BRAMLEY) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-16 CURRENT 2006-08-09 Active
DICKINSON HARRISON (RBM) LIMITED BROADWAY (BRADFORD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-14 CURRENT 2002-03-25 Active
DICKINSON HARRISON (RBM) LIMITED ELLAR CARR (MANAGEMENT) LIMITED Company Secretary 2017-04-13 CURRENT 2001-07-11 Active
DICKINSON HARRISON (RBM) LIMITED MANOR COURT YEADON (2) LIMITED Company Secretary 2017-01-23 CURRENT 1987-02-02 Active
DICKINSON HARRISON (RBM) LIMITED KIRK LANE FLATS (73-83) LIMITED Company Secretary 2017-01-23 CURRENT 2003-05-29 Active
DICKINSON HARRISON (RBM) LIMITED URQUHART MEWS MANAGEMENT COMPANY LIMITED Company Secretary 2017-01-01 CURRENT 2009-03-31 Active
DICKINSON HARRISON (RBM) LIMITED HARLYNWOOD (1-12) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-28 CURRENT 1976-07-16 Active
DICKINSON HARRISON (RBM) LIMITED BETHWIN RTM COMPANY LIMITED Company Secretary 2016-03-13 CURRENT 2010-07-14 Active
DICKINSON HARRISON (RBM) LIMITED CRICKETERS GREEN FLAT MANAGEMENT COMPANY (3) LIMITED Company Secretary 2015-11-09 CURRENT 1981-11-19 Active
DICKINSON HARRISON (RBM) LIMITED ALLERTON BYWATER MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2006-06-23 Active
DICKINSON HARRISON (RBM) LIMITED 128 WETHERBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2015-10-22 CURRENT 2015-02-02 Active
DICKINSON HARRISON (RBM) LIMITED BROADFOLD HALL LIMITED Company Secretary 2015-10-14 CURRENT 1983-11-16 Active
DICKINSON HARRISON (RBM) LIMITED NEW MILL MANAGEMENT COMPANY LIMITED Company Secretary 2015-08-06 CURRENT 1996-08-09 Active
DICKINSON HARRISON (RBM) LIMITED SOUTHOWRAM CHAPEL MANAGEMENT COMPANY LIMITED Company Secretary 2015-02-18 CURRENT 2008-12-12 Active
DICKINSON HARRISON (RBM) LIMITED DINAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-11 CURRENT 2007-11-05 Active
DICKINSON HARRISON (RBM) LIMITED THE RED HOUSE (WENTBRIDGE) MANAGEMENT COMPANY LIMITED Company Secretary 2014-11-01 CURRENT 2005-08-17 Active
DICKINSON HARRISON (RBM) LIMITED THE CROFTS MANAGEMENT COMPANY LIMITED Company Secretary 2014-10-27 CURRENT 2001-10-18 Active
DICKINSON HARRISON (RBM) LIMITED NINE THE PARADE PRESTON MANAGEMENT COMPANY LIMITED Company Secretary 2014-08-18 CURRENT 2010-12-20 Active
DICKINSON HARRISON (RBM) LIMITED FERNLEA (WOOLTON) MANAGEMENT COMPANY LIMITED Company Secretary 2014-03-27 CURRENT 2001-03-12 Active
DICKINSON HARRISON (RBM) LIMITED BURRWOOD COURT MANAGEMENT COMPANY LIMITED Company Secretary 2014-02-27 CURRENT 2009-06-23 Active
DICKINSON HARRISON (RBM) LIMITED WAVERLEY (EDGERTON ROAD) MANAGEMENT COMPANY LIMITED Company Secretary 2014-01-09 CURRENT 2007-08-10 Active
DICKINSON HARRISON (RBM) LIMITED ELMROYD VILLAGE MANAGEMENT LIMITED Company Secretary 2014-01-01 CURRENT 1989-10-16 Active
DICKINSON HARRISON (RBM) LIMITED TOWN ING MILLS (BLOCK B) MANAGEMENT COMPANY LIMITED Company Secretary 2013-12-23 CURRENT 2005-09-13 Active
DICKINSON HARRISON (RBM) LIMITED HUNSLET GREEN (LEEDS) MANAGEMENT COMPANY LIMITED Company Secretary 2013-09-01 CURRENT 1993-06-11 Active
DICKINSON HARRISON (RBM) LIMITED ROBY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2013-01-24 CURRENT 2006-10-31 Active
DICKINSON HARRISON (RBM) LIMITED N02 ST MARTINS MANAGEMENT COMPANY LIMITED Company Secretary 2012-08-02 CURRENT 2012-07-12 Active
NICHOLAS CARTER 85 LEISURE LIMITED Director 2018-03-15 CURRENT 2018-03-15 Liquidation
NICHOLAS CARTER R.I.G. (PRESTON) LTD Director 2017-01-31 CURRENT 2002-09-10 Active
NICHOLAS CARTER PROSHOPS NETWORK LTD Director 2016-03-08 CURRENT 2016-03-07 Active - Proposal to Strike off
NICHOLAS CARTER GOODMAN WISE LTD Director 2013-11-29 CURRENT 2013-11-27 Active
NICHOLAS CARTER FREEDOM OF CREATION LIMITED Director 2013-03-08 CURRENT 2013-03-04 Liquidation

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
2024-02-13Director's details changed for Mrs Susan Foy on 2024-02-13
2023-08-31MICRO ENTITY ACCOUNTS MADE UP TO 01/01/23
2023-05-04REGISTERED OFFICE CHANGED ON 04/05/23 FROM Parkinson Property Queen Square Lancaster LA1 1RN England
2023-05-04Appointment of Mr Christopher Paul Brook as company secretary on 2023-05-01
2023-05-04DIRECTOR APPOINTED MR TIMOTHY ROBERT STEER
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 01/01/22
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 01/01/22
2022-02-14REGISTERED OFFICE CHANGED ON 14/02/22 FROM C/O Eckersley 25a Winckley Square Preston PR1 3JJ England
2022-02-14CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-02-14CS01CONFIRMATION STATEMENT MADE ON 20/12/21, WITH NO UPDATES
2022-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/22 FROM C/O Eckersley 25a Winckley Square Preston PR1 3JJ England
2021-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 01/01/21
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 01/01/20
2020-10-08AP01DIRECTOR APPOINTED MRS SUSAN FOY
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CARTER
2020-08-11TM02Termination of appointment of Dickinson Harrison (Rbm) Limited on 2020-08-11
2020-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/20 FROM C/O Dickinson Harrison (Rbm) Ltd Unit 5a Old Power Way Lowfields Business Park Elland West Yorkshire HX5 9DE
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES
2020-01-03PSC02Notification of Goodman Wise as a person with significant control on 2020-01-03
2020-01-03PSC07CESSATION OF NICK CARTER AS A PERSON OF SIGNIFICANT CONTROL
2019-05-22AAMICRO ENTITY ACCOUNTS MADE UP TO 01/01/19
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUI RILEY-SMITH
2018-07-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK CARTER
2018-07-04PSC09Withdrawal of a person with significant control statement on 2018-07-04
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 01/01/18
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH NO UPDATES
2017-09-20AAMICRO ENTITY ACCOUNTS MADE UP TO 01/01/17
2017-08-14AP01DIRECTOR APPOINTED MS JACQUELINE ANNE RILEY-SMITH
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 6
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES
2016-09-05AA01/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 6
2016-01-19AR0120/12/15 ANNUAL RETURN FULL LIST
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW STRINGER
2015-06-30AA01/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 6
2015-01-21AR0120/12/14 ANNUAL RETURN FULL LIST
2015-01-20AP04Appointment of Dickinson Harrison Rbm Ltd as company secretary on 2014-02-01
2014-04-14AA01/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 6
2014-01-02AR0120/12/13 ANNUAL RETURN FULL LIST
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JENNIE BLACKWELL
2013-10-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JENNIE BLACKWELL
2013-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/13 FROM 47 St. Pauls Close Farington Moss Leyland PR26 6RT England
2013-09-18AA01/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AR0126/11/12 ANNUAL RETURN FULL LIST
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STRINGER / 03/12/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JENNIE BLACKWELL / 03/12/2012
2012-09-27AA01/01/12 TOTAL EXEMPTION SMALL
2012-09-05AP01DIRECTOR APPOINTED NICK CARTER
2012-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2012 FROM 29 RIBBLESDALE PLACE PRESTON LANCASHIRE PR1 3NA
2012-01-05AR0126/11/11 FULL LIST
2011-10-13AA01/01/11 TOTAL EXEMPTION SMALL
2011-03-18AR0126/11/10 FULL LIST
2011-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HARRY COOK
2010-12-03AA01/01/09 TOTAL EXEMPTION SMALL
2010-12-03AA01/01/07 TOTAL EXEMPTION SMALL
2010-12-03AA01/01/08 TOTAL EXEMPTION SMALL
2010-11-26AA01/01/10 TOTAL EXEMPTION SMALL
2010-08-26AR0126/11/09 FULL LIST
2010-08-26AR0126/11/07 FULL LIST
2010-08-26AR0126/11/08 FULL LIST
2010-08-18AC92ORDER OF COURT - RESTORATION
2009-02-24GAZ2STRUCK OFF AND DISSOLVED
2008-10-21GAZ1FIRST GAZETTE
2007-10-24288bDIRECTOR RESIGNED
2007-02-23123£ NC 4/6 26/05/06
2007-02-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-23363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-01-04225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 01/01/07
2006-12-28288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2006-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-16363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: BURNSIDE 64 FULWOOD ROW, FULWOOD, PRESTON, LANCASHIRE PR2 5RW
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-25288aNEW SECRETARY APPOINTED
2005-02-08363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2005-02-08287REGISTERED OFFICE CHANGED ON 08/02/05 FROM: BURNSIDE, 64 FULWOOD ROW, FULWOOD PRESTON, PR2 5RW
2005-02-08363(287)REGISTERED OFFICE CHANGED ON 08/02/05
2003-12-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-16287REGISTERED OFFICE CHANGED ON 16/12/03 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2003-12-16288aNEW DIRECTOR APPOINTED
2003-12-15288bDIRECTOR RESIGNED
2003-12-15288bSECRETARY RESIGNED
2003-11-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to RIBBLESDALE PLACE MANAGEMENT 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 Off2008-10-21
Fines / Sanctions
No fines or sanctions have been issued against RIBBLESDALE PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIBBLESDALE PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2016-01-01
Annual Accounts
2017-01-01
Annual Accounts
2018-01-01
Annual Accounts
2018-01-01
Annual Accounts
2019-01-01
Annual Accounts
2020-01-01
Annual Accounts
2021-01-01
Annual Accounts
2022-01-01

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 RIBBLESDALE PLACE MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of RIBBLESDALE PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIBBLESDALE PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of RIBBLESDALE PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBBLESDALE PLACE MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as RIBBLESDALE PLACE MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where RIBBLESDALE PLACE MANAGEMENT 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 partyRIBBLESDALE PLACE MANAGEMENT LIMITEDEvent Date2008-10-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIBBLESDALE PLACE MANAGEMENT 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 RIBBLESDALE PLACE MANAGEMENT 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.