RIPPON PROPERTIES LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 1YQ

Company number 03465004
Status Active
Incorporation Date 13 November 1997
Company Type Private Limited Company
Address RILEY HOUSE, 183-185 NORTH ROAD, PRESTON, LANCASHIRE, PR1 1YQ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 November 2015 with full list of shareholders Statement of capital on 2015-12-01 GBP 100 . The most likely internet sites of RIPPON PROPERTIES LIMITED are www.ripponproperties.co.uk, and www.rippon-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. Rippon Properties Limited is a Private Limited Company. The company registration number is 03465004. Rippon Properties Limited has been working since 13 November 1997. The present status of the company is Active. The registered address of Rippon Properties Limited is Riley House 183 185 North Road Preston Lancashire Pr1 1yq. . ESSAP, Faruk is a Director of the company. Secretary PATEL, Vali Ahmed has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Director PATEL, Vali Ahmed has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
ESSAP, Faruk
Appointed Date: 27 January 1998
55 years old

Resigned Directors

Secretary
PATEL, Vali Ahmed
Resigned: 31 August 2010
Appointed Date: 27 January 1998

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 01 December 1997
Appointed Date: 13 November 1997

Director
PATEL, Vali Ahmed
Resigned: 31 August 2010
Appointed Date: 27 January 1998
82 years old

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 01 December 1997
Appointed Date: 13 November 1997

Persons With Significant Control

Vali Ahmed Patel
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Faruk Essap
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Jubeda Patel
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Tahera Essap
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RIPPON PROPERTIES LIMITED Events

25 Nov 2016
Confirmation statement made on 13 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
01 Dec 2015
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100

27 Aug 2015
Total exemption small company accounts made up to 30 November 2014
11 Dec 2014
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100

...
... and 43 more events
01 Feb 1998
Registered office changed on 01/02/98 from: 48-54 fishwick parade preston lancashire PR1 4XQ
08 Dec 1997
Registered office changed on 08/12/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU
05 Dec 1997
Secretary resigned
05 Dec 1997
Director resigned
13 Nov 1997
Incorporation

RIPPON PROPERTIES LIMITED Charges

19 June 2006
Legal mortgage
Delivered: 22 June 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 160/164 lancaster road north preston lancashire t/no…
2 September 2004
Legal mortgage
Delivered: 7 September 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a units 1 & 2 brookfield street preston t/no…
16 December 1999
Legal mortgage
Delivered: 6 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property registered under title number gm 203059. with the…
3 March 1999
Legal mortgage
Delivered: 10 March 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 11 centurion way farrington lancashire. With the…
23 February 1999
Debenture
Delivered: 27 February 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
19 March 1998
Legal mortgage
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Warehouse premises at hodson street wigan lancashire. With…