Ribby Hall Management Company Limited PRESTON


Founded in 1982, Ribby Hall Management Company, classified under reg no. 01657629 is an active company. Currently registered at Ribby Hall Village Ribby Road PR4 2PR, Preston the company has been in the business for fourty two years. Its financial year was closed on 31st March and its latest financial statement was filed on 2022-03-31.

At the moment there are 2 directors in the the company, namely Paul H. and Dorothy P.. In addition one secretary - Graham W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ribby Hall Management Company Limited Address / Contact

Office Address Ribby Hall Village Ribby Road
Office Address2 Wrea Green
Town Preston
Post code PR4 2PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 01657629
Date of Incorporation Wed, 11th Aug 1982
Industry Other accommodation
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 3rd Jul 2024 (2024-07-03)
Last confirmation statement dated Mon, 19th Jun 2023

Company staff

Graham W.

Position: Secretary

Appointed: 21 December 2015

Paul H.

Position: Director

Appointed: 01 March 2011

Dorothy P.

Position: Director

Appointed: 01 May 2001

Douglas J.

Position: Director

Resigned: 12 January 2020

Robert S.

Position: Director

Resigned: 17 July 2017

John A.

Position: Secretary

Appointed: 23 November 2011

Resigned: 21 December 2015

Barrie H.

Position: Director

Appointed: 01 March 2011

Resigned: 01 May 2013

Peter S.

Position: Secretary

Appointed: 29 June 2010

Resigned: 10 February 2012

Mark P.

Position: Director

Appointed: 29 June 2010

Resigned: 27 January 2023

Douglas J.

Position: Secretary

Appointed: 29 June 2005

Resigned: 29 June 2010

Lesley M.

Position: Director

Appointed: 01 April 2005

Resigned: 01 April 2011

Peter S.

Position: Director

Appointed: 10 November 2003

Resigned: 15 December 2011

Peter G.

Position: Director

Appointed: 02 June 2003

Resigned: 31 March 2011

Annie C.

Position: Director

Appointed: 21 February 2003

Resigned: 01 October 2012

Karen S.

Position: Director

Appointed: 21 February 2003

Resigned: 10 November 2003

Vernon C.

Position: Director

Appointed: 02 August 2002

Resigned: 31 March 2010

Tom L.

Position: Director

Appointed: 02 October 2001

Resigned: 01 April 2005

Michael F.

Position: Director

Appointed: 02 October 2001

Resigned: 31 March 2010

Carol K.

Position: Director

Appointed: 09 May 2001

Resigned: 28 November 2002

Glenys H.

Position: Director

Appointed: 04 May 2001

Resigned: 31 March 2010

Sylvia T.

Position: Director

Appointed: 01 April 2001

Resigned: 02 June 2003

Barbara F.

Position: Secretary

Appointed: 01 April 2000

Resigned: 29 June 2005

Brian H.

Position: Director

Appointed: 12 October 1999

Resigned: 29 January 2003

James B.

Position: Director

Appointed: 15 June 1999

Resigned: 31 July 2002

Derrick B.

Position: Director

Appointed: 21 May 1999

Resigned: 31 March 2010

Barrie S.

Position: Director

Appointed: 06 April 1999

Resigned: 29 June 2010

Philip P.

Position: Director

Appointed: 01 April 1999

Resigned: 04 May 2001

Michael S.

Position: Director

Appointed: 30 November 1998

Resigned: 31 March 2010

Noel W.

Position: Director

Appointed: 19 May 1998

Resigned: 01 April 2013

Maureen L.

Position: Secretary

Appointed: 01 April 1998

Resigned: 25 June 2000

Brian P.

Position: Director

Appointed: 03 March 1997

Resigned: 12 October 1999

Maureen L.

Position: Director

Appointed: 08 August 1994

Resigned: 01 April 2000

Mary E.

Position: Director

Appointed: 08 August 1994

Resigned: 13 May 1996

Joyce B.

Position: Director

Appointed: 08 August 1994

Resigned: 21 May 1999

Christopher S.

Position: Director

Appointed: 01 June 1992

Resigned: 02 October 2001

David C.

Position: Director

Appointed: 24 January 1992

Resigned: 19 May 1998

Harold P.

Position: Director

Appointed: 19 June 1991

Resigned: 01 May 2001

Derek I.

Position: Director

Appointed: 19 June 1991

Resigned: 31 March 2001

Michael G.

Position: Director

Appointed: 19 June 1991

Resigned: 03 March 1997

Adele W.

Position: Director

Appointed: 19 June 1991

Resigned: 15 June 1999

Robert J.

Position: Director

Appointed: 19 June 1991

Resigned: 09 May 2001

Hilary C.

Position: Director

Appointed: 19 June 1991

Resigned: 01 April 1992

Herbert E.

Position: Director

Appointed: 19 June 1991

Resigned: 08 October 1993

Peter F.

Position: Director

Appointed: 19 June 1991

Resigned: 18 April 1994

Geoffrey A.

Position: Director

Appointed: 19 June 1991

Resigned: 16 May 1992

Edmund H.

Position: Director

Appointed: 19 June 1991

Resigned: 24 January 1992

Robert S.

Position: Secretary

Appointed: 19 June 1991

Resigned: 31 March 1998

John W.

Position: Director

Appointed: 19 June 1991

Resigned: 01 June 1992

Barrie S.

Position: Director

Appointed: 09 April 1991

Resigned: 01 April 1999

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is W. & G. Harrison Ltd from Preston, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

W. & G. Harrison Ltd

Ribby Hall Village Ribby Road, Wrea Green, Preston, Lancashire, PR4 2PR, England

Legal authority Companies Act
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 01032929
Notified on 20 June 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1414      
Balance Sheet
Current Assets46 17846 13053 95851 13847 63549 09963 39858 882
Net Assets Liabilities 14141414141414
Net Assets Liabilities Including Pension Asset Liability1414      
Reserves/Capital
Shareholder Funds1414      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 46 77054 131   54 83860 211
Creditors 6961 16352 47448 97150 43520 9617
Fixed Assets1 3501 3501 3501 3501 3501 3501 3501 350
Net Current Assets Liabilities45 82645 4341 3361 3361 3361 33653 50958 882
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal      11 072 
Total Assets Less Current Liabilities47 17646 78454 14514141454 85960 232
Accruals Deferred Income47 16246 770      
Creditors Due Within One Year352696      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
Free Download (3 pages)

Company search

Advertisements