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

RIBBLEDALE ESTATES LIMITED

4 MAPLEDALE ROAD, LIVERPOOL, L18 5JE,
Company Registration Number
07856616
Private Limited Company
Active

Company Overview

About Ribbledale Estates Ltd
RIBBLEDALE ESTATES LIMITED was founded on 2011-11-22 and has its registered office in Liverpool. The organisation's status is listed as "Active". Ribbledale Estates Limited is a Private Limited Company registered in ENGLAND 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
RIBBLEDALE ESTATES LIMITED
 
Legal Registered Office
4 MAPLEDALE ROAD
LIVERPOOL
L18 5JE
Other companies in L19
 
Filing Information
Company Number 07856616
Company ID Number 07856616
Date formed 2011-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 07:12:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIBBLEDALE ESTATES 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 RIBBLEDALE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN CARMICHAEL
Director 2011-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CARMICHAEL LODGE PLACE LEASEHOLDS LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
RICHARD JOHN CARMICHAEL CRESSINGTON MANOR NURSERY NEWHALL LIMITED Director 2015-03-24 CURRENT 2012-05-04 Active
RICHARD JOHN CARMICHAEL BEECHES CLOSE (MALPAS) MANAGEMENT COMPANY LIMITED Director 2014-01-16 CURRENT 2014-01-16 Active
RICHARD JOHN CARMICHAEL WHITEHOUSE LEASEHOLDS LIMITED Director 2012-10-02 CURRENT 2012-10-02 Active
RICHARD JOHN CARMICHAEL K&J WOODWARD LIMITED Director 2012-08-31 CURRENT 2012-08-31 Active
RICHARD JOHN CARMICHAEL APPLETREE ESTATES FREEHOLDS LIMITED Director 2012-08-10 CURRENT 2012-08-10 Active
RICHARD JOHN CARMICHAEL CASTLE ESTATES (LIVERPOOL) LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
RICHARD JOHN CARMICHAEL WOOLTON PICTURE HOUSE LIMITED Director 2012-01-30 CURRENT 2012-01-30 Active
RICHARD JOHN CARMICHAEL WOOLTON ESTATES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
RICHARD JOHN CARMICHAEL MALPAS ESTATES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
RICHARD JOHN CARMICHAEL KELTON ESTATES LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active
RICHARD JOHN CARMICHAEL CRESSINGTON MANOR NURSERY LIMITED Director 2011-11-04 CURRENT 2011-11-04 Active
RICHARD JOHN CARMICHAEL APPLETREE INTERIORS (LIVERPOOL) LIMITED Director 2011-08-12 CURRENT 2009-10-17 Active
RICHARD JOHN CARMICHAEL APPLETREE ESTATES HOLDINGS LIMITED Director 2011-03-21 CURRENT 2011-03-21 Active
RICHARD JOHN CARMICHAEL APPLETREE ESTATES LIMITED Director 2010-07-29 CURRENT 2010-07-29 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
2023-12-06CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-05-13AA01Current accounting period extended from 30/04/22 TO 30/09/22
2022-04-2930/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-29AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 078566160009
2021-12-20RP04CS01
2021-12-17DIRECTOR APPOINTED MR KENNETH CARMICHAEL
2021-12-17DIRECTOR APPOINTED MR KENNETH CARMICHAEL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CARMICHAEL
2021-12-17APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CARMICHAEL
2021-12-17Notification of Ashbury Properties Limited as a person with significant control on 2021-05-01
2021-12-17Notification of Ashbury Properties Limited as a person with significant control on 2021-05-01
2021-12-17CESSATION OF RICHARD JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17CESSATION OF RICHARD JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17PSC07CESSATION OF RICHARD JOHN CARMICHAEL AS A PERSON OF SIGNIFICANT CONTROL
2021-12-17PSC02Notification of Ashbury Properties Limited as a person with significant control on 2021-05-01
2021-12-17TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN CARMICHAEL
2021-12-17AP01DIRECTOR APPOINTED MR KENNETH CARMICHAEL
2021-12-16REGISTERED OFFICE CHANGED ON 16/12/21 FROM PO Box 82 Appletree House Liverpool L19 0WD
2021-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/21 FROM PO Box 82 Appletree House Liverpool L19 0WD
2021-12-14CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-04-30AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078566160006
2020-02-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 078566160007
2020-01-30AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-14CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-01-31AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-01-31AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078566160005
2017-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078566160006
2017-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-04-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-01-31AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-18SH0122/03/16 STATEMENT OF CAPITAL GBP 200
2016-04-06CH01Director's details changed for Mr Richard John Carmichael on 2014-12-10
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0122/11/15 ANNUAL RETURN FULL LIST
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0122/11/14 ANNUAL RETURN FULL LIST
2014-09-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0122/11/12 ANNUAL RETURN FULL LIST
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-17CH01Director's details changed for Mr Richard Carmichael on 2012-02-17
2012-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/2012 FROM PO BOX 58 177 ROSE LANE LIVERPOOL L19 9WX UNITED KINGDOM
2012-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2012 FROM 177 ROSE LANE ASHBURY HOUSE LIVERPOOL MERSEYSIDE L18 5EA ENGLAND
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-12-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-12-22AA01CURRSHO FROM 30/11/2012 TO 30/04/2012
2011-11-22MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-11-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RIBBLEDALE ESTATES 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 RIBBLEDALE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-23 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2012-08-23 Outstanding SANTANDER UK PLC
LEGAL CHARGE 2011-12-22 Satisfied GOLDCREST FINANCE LIMITED
DEBENTURE 2011-12-22 Satisfied GOLDCREST FINANCE LIMITED
Creditors
Creditors Due Within One Year 2012-04-30 £ 432,005

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 RIBBLEDALE ESTATES LIMITED

Financial Assets
Balance Sheet
Debtors 2012-04-30 £ 12,871
Secured Debts 2012-04-30 £ 428,432
Tangible Fixed Assets 2012-04-30 £ 400,205

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIBBLEDALE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIBBLEDALE ESTATES LIMITED
Trademarks
We have not found any records of RIBBLEDALE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIBBLEDALE ESTATES 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 RIBBLEDALE ESTATES 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 RIBBLEDALE ESTATES 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 RIBBLEDALE ESTATES 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 RIBBLEDALE ESTATES 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.