32 RIPON ROAD LIMITED

Register to unlock more data on OkredoRegister

32 RIPON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07339032

Incorporation date

06/08/2010

Size

Dormant

Contacts

Registered address

Registered address

Flat 4 32 Ripon Road, Harrogate HG1 2JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2010)
dot icon25/07/2025
Registered office address changed from Flat 4 32 Ripon Road Harrogate HG1 2JJ England to Flat 4 32 Ripon Road Harrogate HG1 2JJ on 2025-07-25
dot icon25/07/2025
Director's details changed for Mr Stewart Henderson Fleming on 2023-04-06
dot icon25/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon15/05/2025
Accounts for a dormant company made up to 2024-08-31
dot icon24/07/2024
Termination of appointment of John Michael Marriott as a director on 2024-07-03
dot icon24/07/2024
Appointment of Mrs Elizabeth Fowler as a director on 2024-07-03
dot icon24/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon28/04/2024
Accounts for a dormant company made up to 2023-08-31
dot icon15/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon17/05/2023
Accounts for a dormant company made up to 2022-08-31
dot icon14/07/2022
Appointment of Ms Scarlett Liberty Weston as a director on 2022-07-01
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with updates
dot icon13/07/2022
Termination of appointment of Adrian Stuart Holey as a director on 2022-07-01
dot icon22/04/2022
Accounts for a dormant company made up to 2021-08-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon05/01/2022
Notification of a person with significant control statement
dot icon05/01/2022
Appointment of Mr John Michael Marriott as a director on 2021-12-16
dot icon05/01/2022
Termination of appointment of Nicholas James Agar as a director on 2021-12-16
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon13/12/2021
Cessation of Nicholas James Agar as a person with significant control on 2021-12-01
dot icon13/12/2021
Registered office address changed from Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER United Kingdom to Flat 4 32 Ripon Road Harrogate HG1 2JJ on 2021-12-13
dot icon23/09/2021
Second filing of Confirmation Statement dated 2020-12-11
dot icon21/09/2021
Director's details changed for Mr Nicholas James Agar on 2021-09-20
dot icon21/09/2021
Appointment of Mr Patrick John Elliman as a director on 2021-09-20
dot icon20/09/2021
Appointment of Mr Adrian Stuart Holey as a director on 2021-09-20
dot icon20/09/2021
Appointment of Mr Stewart Henderson Fleming as a director on 2021-09-20
dot icon31/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon25/03/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon22/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon12/01/2020
Confirmation statement made on 2019-12-11 with updates
dot icon15/05/2019
Confirmation statement made on 2018-12-11 with updates
dot icon15/05/2019
Registered office address changed from Octavia House Beech Grove Harrogate HG2 0EX England to Hammerain House Hookstone Avenue Harrogate North Yorkshire HG2 8ER on 2019-05-15
dot icon04/05/2019
Compulsory strike-off action has been discontinued
dot icon02/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon12/03/2019
First Gazette notice for compulsory strike-off
dot icon06/06/2018
Accounts for a dormant company made up to 2017-08-31
dot icon22/03/2018
Registered office address changed from 1 Burns Way Clifford Wetherby LS23 6TA England to Octavia House Beech Grove Harrogate HG2 0EX on 2018-03-22
dot icon22/03/2018
Termination of appointment of Alan Philip Mennell as a director on 2018-03-02
dot icon22/03/2018
Termination of appointment of Robin Stewart East as a director on 2018-03-02
dot icon01/02/2018
Director's details changed for Mr Robin Stewart East on 2017-01-22
dot icon01/02/2018
Registered office address changed from 16 Mellor Close Otley West Yorkshire LS21 2FB England to 1 Burns Way Clifford Wetherby LS23 6TA on 2018-02-01
dot icon13/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon13/12/2017
Director's details changed for Mr Robin Stewart East on 2016-06-20
dot icon30/05/2017
Accounts for a dormant company made up to 2016-08-31
dot icon16/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon20/06/2016
Registered office address changed from Flat 1 Hillary House 34 Ripon Road Harrogate North Yorkshire HG1 2JJ to 16 Mellor Close Otley West Yorkshire LS21 2FB on 2016-06-20
dot icon27/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon16/12/2015
Annual return made up to 2015-12-11 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon09/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon19/05/2014
Accounts for a dormant company made up to 2013-08-31
dot icon11/12/2013
Annual return made up to 2013-12-11 with full list of shareholders
dot icon11/12/2013
Appointment of Mr Nicholas James Agar as a director
dot icon08/11/2013
Statement of capital following an allotment of shares on 2013-07-01
dot icon27/08/2013
Annual return made up to 2013-08-06 with full list of shareholders
dot icon23/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon03/09/2012
Registered office address changed from Flat 2 32 Ripon Road Harrogate HG1 2JJ United Kingdom on 2012-09-03
dot icon01/09/2012
Annual return made up to 2012-08-06 with full list of shareholders
dot icon25/08/2012
Compulsory strike-off action has been discontinued
dot icon23/08/2012
Accounts for a dormant company made up to 2011-08-31
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon01/09/2011
Annual return made up to 2011-08-06 with full list of shareholders
dot icon01/09/2011
Director's details changed for Mr Robin Stewart East on 2010-11-01
dot icon06/08/2010
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
31/08/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
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
-
2022
-
4.00
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
East, Robin Stewart
Director
06/08/2010 - 02/03/2018
18
Holey, Adrian Stuart
Director
20/09/2021 - 01/07/2022
17
Mr Nicholas James Agar
Director
01/07/2013 - 16/12/2021
8
Fleming, Stewart Henderson
Director
20/09/2021 - Present
68
Mennell, Alan Philip
Director
06/08/2010 - 02/03/2018
5

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 32 RIPON ROAD LIMITED

32 RIPON ROAD LIMITED is an(a) Active company incorporated on 06/08/2010 with the registered office located at Flat 4 32 Ripon Road, Harrogate HG1 2JJ. There are currently 4 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 32 RIPON ROAD LIMITED?

toggle

32 RIPON ROAD LIMITED is currently Active. It was registered on 06/08/2010 .

Where is 32 RIPON ROAD LIMITED located?

toggle

32 RIPON ROAD LIMITED is registered at Flat 4 32 Ripon Road, Harrogate HG1 2JJ.

What does 32 RIPON ROAD LIMITED do?

toggle

32 RIPON ROAD LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 32 RIPON ROAD LIMITED?

toggle

The latest filing was on 25/07/2025: Registered office address changed from Flat 4 32 Ripon Road Harrogate HG1 2JJ England to Flat 4 32 Ripon Road Harrogate HG1 2JJ on 2025-07-25.