About

Registered Number: 05181769
Date of Incorporation: 16/07/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: Greengate House 87 Pickwick Road, Corsham, Wiltshire, SN13 9BY

 

Founded in 2004, Ribera Properties Ltd have registered office in Wiltshire, it has a status of "Active". Ribera Properties Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CONIGLIO, Antonino 16 July 2004 - 1
CONIGLIO, Vincenzo 16 July 2004 - 1
COCKRAM, John Henry 16 July 2004 20 February 2006 1

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 08 July 2020
CS01 - N/A 02 August 2019
AA - Annual Accounts 18 February 2019
CH01 - Change of particulars for director 19 July 2018
PSC04 - N/A 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CH03 - Change of particulars for secretary 18 July 2018
CH01 - Change of particulars for director 18 July 2018
CS01 - N/A 18 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 13 March 2017
AA - Annual Accounts 05 September 2016
CS01 - N/A 17 August 2016
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 29 August 2014
AA - Annual Accounts 08 April 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AA - Annual Accounts 28 July 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 08 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 April 2008
395 - Particulars of a mortgage or charge 22 December 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 December 2007
395 - Particulars of a mortgage or charge 26 September 2007
395 - Particulars of a mortgage or charge 29 August 2007
363s - Annual Return 16 August 2007
AA - Annual Accounts 10 July 2007
363s - Annual Return 19 October 2006
287 - Change in situation or address of Registered Office 30 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
AA - Annual Accounts 31 March 2006
AA - Annual Accounts 26 September 2005
363s - Annual Return 25 August 2005
395 - Particulars of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 09 December 2004
288c - Notice of change of directors or secretaries or in their particulars 18 November 2004
225 - Change of Accounting Reference Date 18 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2004
395 - Particulars of a mortgage or charge 08 October 2004
287 - Change in situation or address of Registered Office 28 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 20 December 2007 Outstanding

N/A

Legal charge 20 September 2007 Outstanding

N/A

Debenture 23 August 2007 Outstanding

N/A

Guarantee & debenture 14 January 2005 Fully Satisfied

N/A

Debenture 02 December 2004 Fully Satisfied

N/A

Legal charge 05 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.