UKBizDB.co.uk

RHYDDING MANAGEMENT LIMITED

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

This company is commonly known as Rhydding Management Limited. The company was founded 30 years ago and was given the registration number 02902173. The firm's registered office is in ILKLEY. You can find them at Flat 2 109 Bolling Road, Ben Rhydding, Ilkley, West Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RHYDDING MANAGEMENT LIMITED
Company Number:02902173
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1994
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Flat 2 109 Bolling Road, Ben Rhydding, Ilkley, West Yorkshire, England, LS29 8PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
109, Bolling Road, Ilkley, England, LS29 8PN

Director15 May 2019Active
19, Gay Lane, Otley, LS21 3BB

Director29 October 2008Active
7, Manley Grove, Ilkley, England, LS29 8QJ

Director28 February 2017Active
10, Saw Mill Lane, Addingham, Ilkley, United Kingdom, LS29 0ST

Secretary16 January 2015Active
4 St Peters Avenue, Knutsford, WA16 0DN

Secretary29 March 1994Active
30 College Drive, Ilkley, LS29 9TY

Secretary23 May 1997Active
Flat 1, 109 Bolling Road, Ben Rhydding Ilkley, LS29 8PN

Secretary17 February 2001Active
30, Sun Lane, Burley In Wharfedale, Ilkley, England, LS29 7JB

Secretary21 October 2017Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary24 February 1994Active
10, Saw Mill Lane, Addingham, Ilkley, England, LS29 0ST

Director05 April 2007Active
34 Margerison Road, Ilkley, Leeds, LS29 8QU

Director05 April 2007Active
Flat 2 109 Bolling Road, Ben Rhydding, Ilkley, LS29 8PN

Director29 March 1994Active
Flat 2 Bolling Road, Ben Rhydding, Ilkley, LS29 8PN

Director01 March 2001Active
Flat 1 109 Bolling Road, Ben Rydding, Ilkley, LS29 8PN

Director29 March 1994Active
4 St Peters Avenue, Knutsford, WA16 0DN

Director29 March 1994Active
Meadow Laithe, Barden Road, Eastby, Skipton, BD23 6SN

Director23 May 1997Active
Flat 1, 109 Bolling Road, Ben Rhydding Ilkley, LS29 8PN

Director17 February 2001Active
30, Sun Lane, Burley In Wharfedale, Ilkley, England, LS29 7JB

Director21 October 2017Active
Flat 4 109 Bolling Road, Ben Rhydding, Ilkley, LS29 8PN

Director29 March 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director24 February 1994Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-09Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type micro entity.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-11-30Accounts

Accounts with accounts type micro entity.

Download
2021-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Address

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

Download
2019-05-15Address

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

Download
2019-05-15Officers

Termination director company with name termination date.

Download
2019-05-15Officers

Termination secretary company with name termination date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-03-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-27Address

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

Download
2018-03-03Officers

Change person director company with change date.

Download
2018-03-03Officers

Change person secretary company with change date.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-10-21Officers

Appoint person director company with name date.

Download
2017-10-21Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.