RIBERA PROPERTIES LIMITED
WILTSHIRE

Hellopages » Wiltshire » Wiltshire » SN13 9BY

Company number 05181769
Status Active
Incorporation Date 16 July 2004
Company Type Private Limited Company
Address GREENGATE HOUSE 87 PICKWICK ROAD, CORSHAM, WILTSHIRE, SN13 9BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 December 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates. The most likely internet sites of RIBERA PROPERTIES LIMITED are www.riberaproperties.co.uk, and www.ribera-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Bradford-on-Avon Rail Station is 6.6 miles; to Avoncliff Rail Station is 7.5 miles; to Freshford Rail Station is 7.9 miles; to Trowbridge Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ribera Properties Limited is a Private Limited Company. The company registration number is 05181769. Ribera Properties Limited has been working since 16 July 2004. The present status of the company is Active. The registered address of Ribera Properties Limited is Greengate House 87 Pickwick Road Corsham Wiltshire Sn13 9by. The company`s financial liabilities are £347.46k. It is £20.74k against last year. And the total assets are £5.91k, which is £-2.54k against last year. CONIGLIO, Vincenzo is a Secretary of the company. CONIGLIO, Antonino is a Director of the company. CONIGLIO, Vincenzo is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COCKRAM, John Henry has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


ribera properties Key Finiance

LIABILITIES £347.46k
+6%
CASH n/a
TOTAL ASSETS £5.91k
-31%
All Financial Figures

Current Directors

Secretary
CONIGLIO, Vincenzo
Appointed Date: 16 July 2004

Director
CONIGLIO, Antonino
Appointed Date: 16 July 2004
57 years old

Director
CONIGLIO, Vincenzo
Appointed Date: 16 July 2004
62 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Director
COCKRAM, John Henry
Resigned: 20 February 2006
Appointed Date: 16 July 2004
91 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 July 2004
Appointed Date: 16 July 2004

Persons With Significant Control

Mr Antonino Coniglio
Notified on: 16 July 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Vincenzo Coniglio
Notified on: 16 July 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RIBERA PROPERTIES LIMITED Events

13 Mar 2017
Micro company accounts made up to 31 December 2016
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 16 July 2016 with updates
03 Aug 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 300

30 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 37 more events
21 Jul 2004
New secretary appointed;new director appointed
21 Jul 2004
New director appointed
21 Jul 2004
Director resigned
21 Jul 2004
Secretary resigned
16 Jul 2004
Incorporation

RIBERA PROPERTIES LIMITED Charges

20 December 2007
Debenture
Delivered: 22 December 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 September 2007
Legal charge
Delivered: 26 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 wood street swindon wiltshire. By way of fixed charge the…
23 August 2007
Debenture
Delivered: 29 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 January 2005
Guarantee & debenture
Delivered: 26 January 2005
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 December 2004
Debenture
Delivered: 9 December 2004
Status: Satisfied on 4 April 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2004
Legal charge
Delivered: 8 October 2004
Status: Satisfied on 14 December 2007
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 wood street, swindon t/no WT130128.