UKBizDB.co.uk

EGREMONT (RYDE) (MAINTENANCE) LIMITED

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

This company is commonly known as Egremont (ryde) (maintenance) Limited. The company was founded 49 years ago and was given the registration number 01192738. The firm's registered office is in . You can find them at Egremont East Hill Road Ryde, Isle Of Wight, , . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EGREMONT (RYDE) (MAINTENANCE) LIMITED
Company Number:01192738
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1974
End of financial year:19 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Egremont East Hill Road Ryde, Isle Of Wight, PO33 1LU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 1 Egremont, East Hill Road, Ryde, England, PO33 1LU

Secretary18 May 2023Active
Devonshire House, 66 Broadway, Sandown, PO36 9BD

Director26 September 2007Active
Flat 2 Egremont, Winton Street, 7 Winton Court, Ryde, PO33 1LU

Director10 July 2019Active
66, Broadway, Sandown, PO36 9BD

Director26 September 2007Active
Flat 1 Egremont, East Hill Road, Ryde, England, PO33 1LU

Director18 May 2023Active
Flat 1 Egremont East Hill Road, Ryde, PO33 1LU

Secretary24 June 1997Active
53 Argyll Street, Ryde, PO33 3BY

Secretary10 August 2001Active
Egremont (Ryde) Mantenance Ltd, Cegremont East Hill Road, Ryde, PO33 1LU

Secretary-Active
7, Winton Court, Winton Street, Ryde, England, PO33 2FA

Secretary20 May 2002Active
Egremont (Ryde) Maintenance, Flat 4 Egremont East Hill Road, Ryde, PO33 1LU

Director-Active
Flat 3 Egremont, Ryde, PO33 1LU

Director-Active
Flat 1 Egremont, East Hill Road, Ryde, PO33 1LU

Director02 February 2004Active
Flat 1 Egremont, Ryde, PO33 1LU

Director-Active
Flat 1 Egremont, Ryde, PO33 1LU

Director-Active
8 Newport Road, Godshill, PO38 3HR

Director20 November 1996Active
Flat 5 Egremont East Hill Road, Ryde, PO33 1LU

Director-Active
1 Egremont, East Hill Road, Ryde, PO33 1LU

Director11 January 2002Active
1 Egremont, East Hill Road, Ryde, PO33 1LU

Director11 January 2002Active
Flat 2 Windsor House, Ryde, PO33 2DL

Director-Active
Flat 5 Egremont East Hill Road, Ryde, PO33 1LU

Director28 November 1997Active
Buckingham House, Buckingham Close, Ryde, PO33 2DN

Director02 August 1997Active

People with Significant Control

Mrs Lisa Joanne Lewis
Notified on:18 May 2023
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:England
Address:Flat 1 Egremont, East Hill Road, Ryde, England, PO33 1LU
Nature of control:
  • Significant influence or control
Mr Geoffrey Michael David Sharland
Notified on:01 July 2016
Status:Active
Date of birth:September 1941
Nationality:British
Country of residence:United Kingdom
Address:1 Egremont, Easthill Road, Ryde, United Kingdom, PO33 1LU
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Cessation of a person with significant control.

Download
2023-05-22Address

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

Download
2023-05-22Officers

Termination director company with name termination date.

Download
2023-05-22Officers

Appoint person director company with name date.

Download
2023-05-20Officers

Termination secretary company with name termination date.

Download
2023-05-20Officers

Appoint person secretary company with name date.

Download
2023-05-20Persons with significant control

Notification of a person with significant control.

Download
2023-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-02-04Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Officers

Appoint person director company with name date.

Download
2019-02-21Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-01-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.