18 RIPON ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

18 RIPON ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02947611

Incorporation date

12/07/1994

Size

Dormant

Contacts

Registered address

Registered address

10 Station Parade, Harrogate, North Yorkshire HG1 1UECopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1994)
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/07/2025
Termination of appointment of Alan Phillip Mennell as a director on 2025-03-04
dot icon08/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon28/01/2025
Appointment of Mr Steven Sexton as a director on 2025-01-27
dot icon27/01/2025
Appointment of Miss Georgie Laura Williams as a director on 2025-01-27
dot icon21/01/2025
Termination of appointment of Guy Riall as a director on 2022-03-03
dot icon17/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/08/2024
Termination of appointment of Peter John Allen as a director on 2024-01-01
dot icon01/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon13/02/2024
Appointment of Mr Clive Evans as a secretary on 2020-05-01
dot icon08/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon13/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Termination of appointment of Matthew James Hansard as a director on 2021-05-05
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon21/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon13/03/2020
Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ to 10 Station Parade Harrogate North Yorkshire HG1 1UE on 2020-03-13
dot icon14/01/2020
Termination of appointment of Joy Lennon as a secretary on 2020-01-14
dot icon14/01/2020
Termination of appointment of J H Watson Property Management Limited as a secretary on 2020-01-14
dot icon14/01/2020
Termination of appointment of Dolores Charlesworth as a secretary on 2020-01-14
dot icon28/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon01/07/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon28/06/2019
Appointment of J H Watson Property Management Limited as a secretary on 2019-06-28
dot icon27/06/2019
Termination of appointment of James William Sheeran as a secretary on 2019-06-26
dot icon14/02/2019
Appointment of Mr Alan Phillip Mennell as a director on 2019-02-05
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with updates
dot icon12/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon25/10/2017
Appointment of Mr James William Sheeran as a secretary on 2017-10-25
dot icon13/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon15/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon02/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/03/2016
Termination of appointment of Emily Duffy as a secretary on 2016-03-07
dot icon08/12/2015
Termination of appointment of Navpreet Mander as a secretary on 2015-09-01
dot icon23/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon12/03/2015
Appointment of Ms Joy Lennon as a secretary on 2015-03-06
dot icon27/02/2015
Accounts for a dormant company made up to 2014-12-31
dot icon26/02/2015
Appointment of Miss Emily Duffy as a secretary on 2014-07-28
dot icon08/08/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon08/08/2014
Appointment of Dolores Charlesworth as a secretary on 2013-09-18
dot icon11/03/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/03/2014
Appointment of Peter John Allen as a director
dot icon06/03/2014
Termination of appointment of Claire Templeton as a director
dot icon06/03/2014
Termination of appointment of Lori Griffiths as a secretary
dot icon15/01/2014
Appointment of Mrs Navpreet Mander as a secretary
dot icon16/09/2013
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2013-09-16
dot icon17/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon17/07/2013
Appointment of Miss Lori Griffiths as a secretary
dot icon17/07/2013
Termination of appointment of Paula Watts as a secretary
dot icon24/06/2013
Accounts for a dormant company made up to 2012-12-31
dot icon29/11/2012
Current accounting period shortened from 2013-05-31 to 2012-12-31
dot icon29/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon31/10/2012
Termination of appointment of Aaron Barry as a director
dot icon08/10/2012
Appointment of Ms Paula Mary Watts as a secretary
dot icon08/10/2012
Termination of appointment of Sharon Morley as a secretary
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/08/2011
Appointment of Mr Guy Riall as a director
dot icon26/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon08/04/2011
Appointment of Aaron Barry as a director
dot icon08/04/2011
Appointment of Miss Claire Louise Templeton as a director
dot icon13/12/2010
Appointment of Mrs Sharon Tracey Morley as a secretary
dot icon13/12/2010
Termination of appointment of Dolores Charlesworth as a secretary
dot icon05/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon06/08/2010
Termination of appointment of Jennifer Dixon as a secretary
dot icon06/08/2010
Director's details changed for Dr Matthew James Hansard on 2010-06-01
dot icon06/08/2010
Registered office address changed from 11 Bank Street Wetherby West Yorkshire LS22 6NQ England on 2010-08-06
dot icon06/08/2010
Appointment of Ms Dolores Charlesworth as a secretary
dot icon06/08/2010
Registered office address changed from 41 Front Street Acomb York North Yorkshire YO24 3BR on 2010-08-06
dot icon23/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon16/07/2009
Return made up to 12/07/09; full list of members
dot icon24/09/2008
Total exemption full accounts made up to 2008-05-31
dot icon19/09/2008
Total exemption full accounts made up to 2007-05-31
dot icon04/08/2008
Return made up to 12/07/08; full list of members
dot icon04/08/2008
Appointment terminated director graeme mcgowan
dot icon04/08/2008
Appointment terminated director manjula gartland
dot icon04/08/2008
Appointment terminated director william cutler
dot icon04/08/2008
Appointment terminated secretary matthew hansard
dot icon03/06/2008
Director and secretary appointed dr matthew james hansard
dot icon01/08/2007
Return made up to 12/07/07; full list of members
dot icon29/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon11/11/2006
Registered office changed on 11/11/06 from: fawcett house 201 acomb road york north yorkshire YO24 4HD
dot icon02/08/2006
Return made up to 12/07/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon15/08/2005
Return made up to 12/07/05; full list of members
dot icon16/12/2004
Registered office changed on 16/12/04 from: 18 bank street wetherby west yorkshire LS22 6NQ
dot icon10/09/2004
New director appointed
dot icon02/09/2004
Total exemption full accounts made up to 2004-05-31
dot icon06/08/2004
Return made up to 12/07/04; full list of members
dot icon23/01/2004
New director appointed
dot icon27/08/2003
Total exemption full accounts made up to 2003-05-31
dot icon07/08/2003
Return made up to 12/07/03; full list of members
dot icon31/10/2002
New director appointed
dot icon31/10/2002
Total exemption full accounts made up to 2002-05-31
dot icon30/07/2002
Return made up to 12/07/02; full list of members
dot icon16/05/2002
Director resigned
dot icon08/08/2001
Total exemption full accounts made up to 2001-05-31
dot icon01/08/2001
Return made up to 12/07/01; full list of members
dot icon20/09/2000
Full accounts made up to 2000-05-31
dot icon18/09/2000
New director appointed
dot icon20/07/2000
Return made up to 12/07/00; full list of members
dot icon29/07/1999
Full accounts made up to 1999-05-31
dot icon16/07/1999
Return made up to 12/07/99; no change of members
dot icon16/10/1998
New director appointed
dot icon01/10/1998
Full accounts made up to 1998-05-31
dot icon27/07/1998
Director resigned
dot icon27/07/1998
Return made up to 12/07/98; full list of members
dot icon03/08/1997
Return made up to 12/07/97; change of members
dot icon22/07/1997
Full accounts made up to 1997-05-31
dot icon25/03/1997
Full accounts made up to 1996-05-31
dot icon24/03/1997
Accounting reference date shortened from 31/07/96 to 31/05/96
dot icon08/08/1996
Return made up to 12/07/96; no change of members
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New director appointed
dot icon08/08/1996
New secretary appointed
dot icon25/04/1996
Accounts for a small company made up to 1995-07-31
dot icon10/08/1995
Return made up to 12/07/95; full list of members
dot icon24/04/1995
Ad 30/03/95--------- £ si 3@1=3 £ ic 1/4
dot icon07/08/1994
Registered office changed on 07/08/94 from: 12 york place leeds LS1 2DS
dot icon07/08/1994
Secretary resigned
dot icon07/08/1994
Director resigned
dot icon07/08/1994
New director appointed
dot icon07/08/1994
New secretary appointed
dot icon12/07/1994
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Director
11/07/1994 - 11/07/1994
12710
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
11/07/1994 - 11/07/1994
12710
Cushing, Margareta
Director
21/09/1998 - 11/01/2004
-
Watts, Paula Mary
Secretary
07/10/2012 - 18/11/2012
-
Sheeran, James William
Secretary
24/10/2017 - 25/06/2019
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 18 RIPON ROAD MANAGEMENT COMPANY LIMITED

18 RIPON ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 12/07/1994 with the registered office located at 10 Station Parade, Harrogate, North Yorkshire HG1 1UE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 18 RIPON ROAD MANAGEMENT COMPANY LIMITED?

toggle

18 RIPON ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 12/07/1994 .

Where is 18 RIPON ROAD MANAGEMENT COMPANY LIMITED located?

toggle

18 RIPON ROAD MANAGEMENT COMPANY LIMITED is registered at 10 Station Parade, Harrogate, North Yorkshire HG1 1UE.

What does 18 RIPON ROAD MANAGEMENT COMPANY LIMITED do?

toggle

18 RIPON ROAD MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 18 RIPON ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Accounts for a dormant company made up to 2024-12-31.