Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RIGSBY PROPERTY MANAGEMENT LIMITED
Company Information for

RIGSBY PROPERTY MANAGEMENT LIMITED

ORCHARD BUSINESS CENTRE, 13-14 ORCHARD STREET, BRISTOL, BS1 5EH,
Company Registration Number
04606345
Private Limited Company
Liquidation

Company Overview

About Rigsby Property Management Ltd
RIGSBY PROPERTY MANAGEMENT LIMITED was founded on 2002-12-02 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Rigsby Property Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
RIGSBY PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
ORCHARD BUSINESS CENTRE
13-14 ORCHARD STREET
BRISTOL
BS1 5EH
Other companies in BS6
 
Filing Information
Company Number 04606345
Company ID Number 04606345
Date formed 2002-12-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2016
Account next due 28/02/2018
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB609492618  
Last Datalog update: 2018-09-04 20:22:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RIGSBY PROPERTY MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RIGSBY PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as RIGSBY PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RIGSBY PROPERTY MANAGEMENT LTD Unknown

Company Officers of RIGSBY PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE ELLIS
Company Secretary 2003-03-21
PETER THOMAS ELLIS
Director 2002-12-02
SUZANNE ELLIS
Director 2008-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE ELLIS
Company Secretary 2008-01-01 2016-01-28
PATRICIA MAY LINDSAY
Company Secretary 2002-12-02 2003-03-21
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-12-02 2002-12-02
COMPANY DIRECTORS LIMITED
Nominated Director 2002-12-02 2002-12-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-19
2018-05-10AD01REGISTERED OFFICE CHANGED ON 10/05/18 FROM Accomodation Unlimited 13 Chandos Road Redland Bristol BS6 6PG
2018-05-04LIQ02Voluntary liquidation Statement of affairs
2018-05-04600Appointment of a voluntary liquidator
2018-05-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-04-20
2018-05-01GAZ1FIRST GAZETTE
2018-05-01GAZ1FIRST GAZETTE
2017-12-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER ELLIS
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH NO UPDATES
2017-02-24AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-25LATEST SOC25/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-25CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-02-26AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-28TM02Termination of appointment of Suzanne Ellis on 2016-01-28
2016-01-20AR0124/11/15 ANNUAL RETURN FULL LIST
2016-01-19CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUZANNE ELLIS on 2015-07-24
2015-02-10AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-14AR0124/11/14 ANNUAL RETURN FULL LIST
2015-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELLIS / 07/11/2014
2015-01-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE ELLIS / 07/11/2014
2014-06-20AAMDAmended accounts made up to 2013-05-31
2014-02-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 50
2013-11-26AR0124/11/13 ANNUAL RETURN FULL LIST
2013-02-28AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-30AR0124/11/12 ANNUAL RETURN FULL LIST
2012-02-06AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-28AR0124/11/11 ANNUAL RETURN FULL LIST
2011-02-24AA31/05/10 TOTAL EXEMPTION SMALL
2010-11-24AR0124/11/10 FULL LIST
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-11-30AR0124/11/09 FULL LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE ELLIS / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS ELLIS / 30/11/2009
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-09363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-06-17288cSECRETARY'S CHANGE OF PARTICULARS / SUZANNE ELLIS / 16/06/2008
2008-06-16363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 9 BYRON PLACE CLIFTON BRISTOL BS8 1JT
2008-03-31AA31/05/07 TOTAL EXEMPTION SMALL
2008-03-27288aDIRECTOR AND SECRETARY APPOINTED SUZANNE ELLIS
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-12-01363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-03363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-10-05225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/05/04
2004-06-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-10363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2004-06-01DISS6STRIKE-OFF ACTION SUSPENDED
2004-05-18GAZ1FIRST GAZETTE
2003-07-31287REGISTERED OFFICE CHANGED ON 31/07/03 FROM: 8 ASHGROVE ROAD REDLAND BRISTOL BS6 6LY
2003-04-03288aNEW SECRETARY APPOINTED
2003-04-03288bSECRETARY RESIGNED
2003-02-0588(2)RAD 27/01/03-27/01/03 £ SI 499@.1=49 £ IC 1/50
2002-12-24288aNEW DIRECTOR APPOINTED
2002-12-24288bSECRETARY RESIGNED
2002-12-24288aNEW SECRETARY APPOINTED
2002-12-24288bDIRECTOR RESIGNED
2002-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to RIGSBY PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-04-26
Appointmen2018-04-26
Resolution2018-04-26
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-04-23
Proposal to Strike Off2004-05-18
Fines / Sanctions
No fines or sanctions have been issued against RIGSBY PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RIGSBY PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RIGSBY PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 50
Called Up Share Capital 2012-05-31 £ 50
Called Up Share Capital 2012-05-31 £ 50
Called Up Share Capital 2011-05-31 £ 50
Cash Bank In Hand 2013-05-31 £ 0
Cash Bank In Hand 2012-05-31 £ 24
Cash Bank In Hand 2012-05-31 £ 24
Cash Bank In Hand 2011-05-31 £ 116
Current Assets 2013-05-31 £ 47,206
Current Assets 2012-05-31 £ 32,197
Current Assets 2012-05-31 £ 32,197
Current Assets 2011-05-31 £ 39,421
Debtors 2013-05-31 £ 47,206
Debtors 2012-05-31 £ 32,173
Debtors 2012-05-31 £ 32,173
Debtors 2011-05-31 £ 39,305
Fixed Assets 2013-05-31 £ 14,688
Fixed Assets 2012-05-31 £ 43,419
Fixed Assets 2012-05-31 £ 43,419
Fixed Assets 2011-05-31 £ 18,721
Shareholder Funds 2013-05-31 £ -117,775
Shareholder Funds 2012-05-31 £ -141,089
Shareholder Funds 2012-05-31 £ -141,089
Shareholder Funds 2011-05-31 £ -126,058
Tangible Fixed Assets 2013-05-31 £ 5,128
Tangible Fixed Assets 2012-05-31 £ 31,735
Tangible Fixed Assets 2012-05-31 £ 31,735
Tangible Fixed Assets 2011-05-31 £ 4,913

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RIGSBY PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RIGSBY PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of RIGSBY PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RIGSBY PROPERTY MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as RIGSBY PROPERTY MANAGEMENT LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where RIGSBY PROPERTY MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyRIGSBY PROPERTY MANAGEMENT LIMITEDEvent Date2018-04-26
 
Initiating party Event TypeAppointmen
Defending partyRIGSBY PROPERTY MANAGEMENT LIMITEDEvent Date2018-04-26
Name of Company: RIGSBY PROPERTY MANAGEMENT LIMITED Company Number: 04606345 Trading Name: Accommodation Unlimited Nature of Business: Real Estate Agency Registered office: 13-14 Orchard Street, Brist…
 
Initiating party Event TypeResolution
Defending partyRIGSBY PROPERTY MANAGEMENT LIMITEDEvent Date2018-04-26
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyRIGSBY PROPERTY MANAGEMENT LTDEvent Date2018-04-23
On 20 April 2018 the above-named Company entered into insolvent Liquidation. I, Peter Thomas Ellis of Malvern Cottage, Church Lane, Flax Bourton, North Somerset BS48 3QF , was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: ACCOMMODATION UNLIMITED Rule 22.5 - Statement as to the effect of the notice under rule 22.4(2): Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016). These activities are- (a)acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12months before it entered liquidation or is so similar as to suggest an association with that company; (b)directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c)directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of the giving of this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeProposal to Strike Off
Defending partyRIGSBY PROPERTY MANAGEMENT LIMITEDEvent Date2004-05-18
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RIGSBY PROPERTY MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RIGSBY PROPERTY MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1