Riplingham Court Management Company Limited HULL


Founded in 1992, Riplingham Court Management Company, classified under reg no. 02775863 is an active company. Currently registered at Flat 1 Riplingham Road HU10 7TS, Hull the company has been in the business for 32 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Mehdi K., appointed on 17 October 2016. In addition, a secretary was appointed - Mehdi K., appointed on 5 April 2022. 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.

Riplingham Court Management Company Limited Address / Contact

Office Address Flat 1 Riplingham Road
Office Address2 West Ella
Town Hull
Post code HU10 7TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02775863
Date of Incorporation Tue, 22nd Dec 1992
Industry Residents property management
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Mehdi K.

Position: Secretary

Appointed: 05 April 2022

Mehdi K.

Position: Director

Appointed: 17 October 2016

Richard R.

Position: Director

Appointed: 17 October 2016

Resigned: 05 April 2022

Stephanie J.

Position: Director

Appointed: 13 December 2007

Resigned: 09 February 2013

Iris C.

Position: Secretary

Appointed: 30 April 2006

Resigned: 17 October 2016

Warner W.

Position: Director

Appointed: 28 April 2006

Resigned: 04 July 2007

Iris C.

Position: Director

Appointed: 10 December 2001

Resigned: 17 October 2016

Ian C.

Position: Director

Appointed: 10 December 2001

Resigned: 17 January 2003

David H.

Position: Secretary

Appointed: 10 May 1999

Resigned: 30 April 2006

Warren W.

Position: Director

Appointed: 10 February 1998

Resigned: 08 June 2016

Joan T.

Position: Director

Appointed: 10 February 1998

Resigned: 12 February 2005

Nicola G.

Position: Director

Appointed: 10 February 1998

Resigned: 30 June 2000

David H.

Position: Director

Appointed: 10 February 1998

Resigned: 17 October 2016

Hazel R.

Position: Director

Appointed: 01 January 1994

Resigned: 30 June 2000

Margaret T.

Position: Director

Appointed: 25 May 1993

Resigned: 30 June 2000

Hazel R.

Position: Secretary

Appointed: 25 March 1993

Resigned: 10 May 1999

Ian R.

Position: Director

Appointed: 25 March 1993

Resigned: 22 July 1998

Norman W.

Position: Director

Appointed: 15 March 1993

Resigned: 25 March 1993

Norman W.

Position: Secretary

Appointed: 15 March 1993

Resigned: 25 March 1993

London Law Services Limited

Position: Nominee Director

Appointed: 22 December 1992

Resigned: 09 February 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 22 December 1992

Resigned: 09 February 1993

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth4 8538 84314 118      
Balance Sheet
Current Assets5 9964 46510 09117 02115 03320 75818 84320 0858 948
Net Assets Liabilities  14 11821 19219 09124 73322 71123 649 
Cash Bank In Hand5 4813 965       
Debtors515500       
Net Assets Liabilities Including Pension Asset Liability4 8538 84314 118      
Tangible Fixed Assets5 3935 091       
Reserves/Capital
Called Up Share Capital1212       
Profit Loss Account Reserve2 8456 835       
Shareholder Funds4 8538 84314 118      
Other
Average Number Employees During Period   222221
Creditors   445372297270460285
Fixed Assets5 3935 0914 8344 6164 4304 2724 1384 0243 927
Net Current Assets Liabilities-5403 7529 28416 57614 66120 46118 57319 625 
Total Assets Less Current Liabilities4 8538 84314 11821 19219 09124 73322 71123 649 
Creditors Due Within One Year6 536713807      
Number Shares Allotted 12       
Par Value Share 1       
Revaluation Reserve1 9961 996       
Share Capital Allotted Called Up Paid1212       
Tangible Fixed Assets Cost Or Valuation6 9366 936       
Tangible Fixed Assets Depreciation1 5431 845       
Tangible Fixed Assets Depreciation Charged In Period 302       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 8th, September 2023
Free Download (4 pages)

Company search