About

Registered Number: 03601879
Date of Incorporation: 22/07/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: Beren Court, Newney Green, Chelmsford, Essex, CM1 3SQ

 

Having been setup in 1998, Ribow Properties Ltd are based in Essex, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Bowkett, Janet, Bowkett, David Leslie in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWKETT, Janet 10 September 2019 - 1
BOWKETT, David Leslie 30 July 1998 19 December 2018 1

Filing History

Document Type Date
CS01 - N/A 24 March 2020
AA - Annual Accounts 19 November 2019
AP01 - Appointment of director 11 September 2019
CS01 - N/A 02 April 2019
PSC04 - N/A 28 March 2019
PSC07 - N/A 28 March 2019
PSC01 - N/A 20 March 2019
PSC01 - N/A 20 March 2019
PSC01 - N/A 19 March 2019
PSC07 - N/A 12 March 2019
TM01 - Termination of appointment of director 08 January 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 29 August 2017
PSC07 - N/A 03 August 2017
PSC07 - N/A 03 August 2017
PSC01 - N/A 02 August 2017
CH01 - Change of particulars for director 28 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 06 December 2016
CS01 - N/A 02 August 2016
AA - Annual Accounts 08 March 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 05 August 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 22 July 2010
AA - Annual Accounts 05 May 2010
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 01 July 2009
288c - Notice of change of directors or secretaries or in their particulars 04 November 2008
AA - Annual Accounts 21 August 2008
363a - Annual Return 29 July 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 06 September 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 08 August 2006
AA - Annual Accounts 01 August 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
363a - Annual Return 28 July 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 24 August 2004
AA - Annual Accounts 15 March 2004
363s - Annual Return 18 August 2003
395 - Particulars of a mortgage or charge 15 February 2003
395 - Particulars of a mortgage or charge 27 January 2003
AA - Annual Accounts 20 January 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 17 September 2001
287 - Change in situation or address of Registered Office 20 February 2001
AA - Annual Accounts 30 January 2001
363s - Annual Return 26 July 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 28 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1999
287 - Change in situation or address of Registered Office 31 December 1998
MEM/ARTS - N/A 27 August 1998
RESOLUTIONS - N/A 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
288a - Notice of appointment of directors or secretaries 18 August 1998
287 - Change in situation or address of Registered Office 18 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
288b - Notice of resignation of directors or secretaries 14 August 1998
CERTNM - Change of name certificate 06 August 1998
NEWINC - New incorporation documents 22 July 1998

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 February 2003 Outstanding

N/A

Debenture 17 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.