UKBizDB.co.uk

100 RYE STREET LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 100 Rye Street Ltd. The company was founded 8 years ago and was given the registration number 09993769. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Millars 3, Southmill Road, Bishop's Stortford, Hertfordshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:100 RYE STREET LTD
Company Number:09993769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 February 2016
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Millars 3, Southmill Road, Bishop's Stortford, Hertfordshire, England, CM23 3DH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director07 April 2021Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director14 April 2016Active
6 Coronet Mansions, Ealing Road, Wembley, United Kingdom, HA0 4AZ

Director25 February 2016Active
Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH

Director27 November 2018Active
9, Calle Benajarafe, Fuengirola, Spain, 29640

Director09 February 2016Active

People with Significant Control

Miss Kelly Eagle
Notified on:06 April 2021
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
Simon North
Notified on:02 September 2019
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:Millars 3, Southmill Road, Bishop's Stortford, England, CM23 3DH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Eco Vista Plc
Notified on:16 April 2016
Status:Active
Country of residence:United Kingdom
Address:100 Rye Street, Bishop Stortford, United Kingdom, CM23 2HH
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-05Gazette

Gazette filings brought up to date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-09Officers

Change person director company with change date.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-17Mortgage

Mortgage satisfy charge full.

Download
2021-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Confirmation statement

Confirmation statement with updates.

Download
2021-04-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-14Officers

Termination director company with name termination date.

Download
2021-04-14Persons with significant control

Notification of a person with significant control.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type full.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-11-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-31Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-16Mortgage

Mortgage satisfy charge full.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.