Background WavePink WaveYellow Wave

RIBBLE PROPERTY DEVELOPMENTS LIMITED (03704328)

RIBBLE PROPERTY DEVELOPMENTS LIMITED (03704328) is an active UK company. incorporated on 29 January 1999. with registered office in Padiham. The company operates in the Construction sector, engaged in construction of commercial buildings. RIBBLE PROPERTY DEVELOPMENTS LIMITED has been registered for 27 years.

Company Number
03704328
Status
active
Type
ltd
Incorporated
29 January 1999
Age
27 years
Address
Ribble Court 1 Mead Way, Padiham, BB12 7NG
Industry Sector
Construction
Business Activity
Construction of commercial buildings
SIC Codes
41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RIBBLE PROPERTY DEVELOPMENTS LIMITED

RIBBLE PROPERTY DEVELOPMENTS LIMITED is an active company incorporated on 29 January 1999 with the registered office located in Padiham. The company operates in the Construction sector, specifically engaged in construction of commercial buildings. RIBBLE PROPERTY DEVELOPMENTS LIMITED was registered 27 years ago.(SIC: 41201)

Status

active

Active since 27 years ago

Company No

03704328

LTD Company

Age

27 Years

Incorporated 29 January 1999

Size

N/A

Accounts

ARD: 29/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 October 2026
Period: 1 February 2025 - 29 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

RIBBLE INDUSTRIAL ESTATES LIMITED
From: 29 January 1999To: 2 July 2009
Contact
Address

Ribble Court 1 Mead Way Shuttleworth Mead Business Park Padiham, BB12 7NG,

Timeline

24 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Sept 11
Director Left
Oct 11
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
New Owner
Jan 19
New Owner
Jan 19
Owner Exit
Jan 19
Owner Exit
Sept 21
Share Buyback
Nov 21
Capital Reduction
Mar 23
Share Buyback
Mar 23
Director Left
Apr 23
Share Buyback
Jul 23
Capital Reduction
Nov 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
5
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
8 November 2023
SH06Cancellation of Shares
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Capital Return Purchase Own Shares
18 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Capital Return Purchase Own Shares
27 March 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
23 March 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Capital Return Purchase Own Shares
23 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
30 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Miscellaneous
16 July 2014
MISCMISC
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
20 February 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Secretary Company With Name
3 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
31 October 2011
AAAnnual Accounts
Legacy
8 October 2011
MG01MG01
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Legacy
26 August 2011
MG01MG01
Legacy
26 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Accounts With Accounts Type Small
27 October 2010
AAAnnual Accounts
Legacy
30 June 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
18 August 2009
AAAnnual Accounts
Memorandum Articles
27 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 2009
363aAnnual Return
Legacy
29 January 2009
288cChange of Particulars
Legacy
30 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
5 April 2007
363aAnnual Return
Accounts With Accounts Type Small
8 February 2007
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
1 February 2006
353353
Accounts With Accounts Type Small
7 December 2005
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
31 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
21 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 2002
AAAnnual Accounts
Legacy
29 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
287Change of Registered Office
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 June 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
88(2)R88(2)R
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
20 September 1999
88(2)R88(2)R
Legacy
14 September 1999
395Particulars of Mortgage or Charge
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
88(2)R88(2)R
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
287Change of Registered Office
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288aAppointment of Director or Secretary
Incorporation Company
29 January 1999
NEWINCIncorporation