UKBizDB.co.uk

31 ST. THOMAS STREET RYDE MANAGEMENT CO. LIMITED

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

This company is commonly known as 31 St. Thomas Street Ryde Management Co. Limited. The company was founded 26 years ago and was given the registration number 03375207. The firm's registered office is in RYDE. You can find them at Eastfield House, 21 Bellevue Road, Ryde, Isle Of Wight. This company's SIC code is 98000 - Residents property management.

Company Information

Name:31 ST. THOMAS STREET RYDE MANAGEMENT CO. LIMITED
Company Number:03375207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:24 March 2024
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Eastfield House, 21 Bellevue Road, Ryde, Isle Of Wight, England, PO33 2AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eastfield House 21, Bellevue Road, Ryde, England, PO33 2AR

Secretary25 June 2016Active
Eastfield House, 21 Bellevue Road, Ryde, England, PO33 2AR

Director22 June 2005Active
Eastfield House, 21 Bellevue Road, Ryde, England, PO33 2AR

Director22 June 2005Active
31 St Thomas Street, Ryde, 31 St Thomas Street, Flat 3, Ryde, England, PO33 2DL

Director02 June 2017Active
Eastfield House, 21 Bellevue Road, Ryde, England, PO33 2AR

Director22 June 2005Active
Flat 2, 31 St Thomas Street, Ryde, PO33 2DL

Secretary23 May 1997Active
9 Pine Tree Close, Cowes, PO31 8DX

Secretary05 December 1997Active
Apesdown House, Calbourne Road, Newport, PO30 4HS

Secretary15 August 2000Active
The Estate Office, Beatice Avenue, Church Mews, East Cowes, United Kingdom, PO32 6LW

Secretary10 May 2011Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Secretary23 May 1997Active
Flat 2, 31 St Thomas Street, Ryde, PO33 2DL

Director09 December 1997Active
Flat 2 31 St Thomas Street, Ryde, PO33 2DL

Director09 December 1997Active
Linden, 8 Eaview Lane, Seaview, PO34 5DJ

Director22 June 2005Active
35 Ashey Road, Ryde, PO33 2UT

Director15 August 2000Active
42 Shepherds Lane, Bracknell, RG42 2BT

Director23 May 1997Active
PO BOX 55, 7 Spa Road, London, SE16 3QP

Corporate Nominee Director23 May 1997Active

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 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-04-05Accounts

Accounts with accounts type dormant.

Download
2023-12-14Accounts

Accounts with accounts type dormant.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type dormant.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type dormant.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type dormant.

Download
2019-05-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-30Accounts

Accounts with accounts type dormant.

Download
2018-06-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-03Accounts

Accounts with accounts type dormant.

Download
2017-06-02Confirmation statement

Confirmation statement with updates.

Download
2017-06-02Officers

Appoint person director company with name date.

Download
2017-06-02Address

Change registered office address company with date old address new address.

Download
2016-07-05Officers

Appoint person secretary company with name date.

Download
2016-06-24Officers

Termination secretary company with name termination date.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-21Accounts

Accounts with accounts type dormant.

Download
2015-06-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type dormant.

Download
2014-06-16Accounts

Accounts with accounts type dormant.

Download
2014-05-30Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.