This company is commonly known as Ryde Business Park Management Company Limited. The company was founded 29 years ago and was given the registration number 02944269. The firm's registered office is in EAST COWES. You can find them at The Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight. This company's SIC code is 98000 - Residents property management.
Name | : | RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02944269 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Estate Office Church Mews, Beatrice Avenue, East Cowes, Isle Of Wight, PO32 6LW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW | Corporate Secretary | 06 May 2022 | Active |
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW | Director | 22 June 2012 | Active |
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW | Director | 22 June 2012 | Active |
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW | Director | 22 June 2012 | Active |
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW | Director | 18 July 2011 | Active |
South East England Development Agency, Berkeley House, London Square. Cross Lanes, Guildford, GU1 1YA | Secretary | 28 September 2010 | Active |
42 Ethelbyrt Avenue, Bassett Green, Southampton, SO16 3DD | Secretary | 29 August 1995 | Active |
4 Forest Farm, Ashley, Kings Somborne, Stockbridge, SO20 6RL | Secretary | 01 December 1997 | Active |
High Post View Chumleigh, Gomeldon Road Winterbourne Gunner, Salisbury, SP4 6LR | Secretary | 28 November 1994 | Active |
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW | Secretary | 02 April 2012 | Active |
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY | Secretary | 12 November 1999 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 30 June 1994 | Active |
73 St Marks Road, Salisbury, SP1 3AY | Director | 20 November 1994 | Active |
42 Ethelbyrt Avenue, Bassett Green, Southampton, SO16 3DD | Director | 29 August 1995 | Active |
94 Galway House, Pleydell Estate, London, EC1V 3SN | Director | 12 November 1999 | Active |
50 Kestrel Drive, Loggerheads, Market Drayton, TF9 2QT | Director | 01 May 1996 | Active |
66 Langdale Rise, Maidstone, ME16 0EX | Director | 12 November 1999 | Active |
4 Forest Farm, Ashley, Kings Somborne, Stockbridge, SO20 6RL | Director | 01 December 1997 | Active |
High Post View Chumleigh, Gomeldon Road Winterbourne Gunner, Salisbury, SP4 6LR | Director | 28 November 1994 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 30 June 1994 | Active |
58 London Road, Milborne Port, Sherborne, DT9 5DW | Director | 08 May 1998 | Active |
The Rise, The Rise, East Horsley, KT24 5BJ | Director | 01 June 2006 | Active |
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW | Director | 18 July 2011 | Active |
3 Gunter Grove, London, SW10 0UN | Nominee Director | 30 June 1994 | Active |
Liz Earle Beauty Co. Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Green House, Nicholson Road, Ryde, England, PO33 1BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Officers | Appoint corporate secretary company with name date. | Download |
2022-05-23 | Officers | Termination secretary company with name termination date. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-04 | Accounts | Accounts with accounts type dormant. | Download |
2017-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-09 | Accounts | Accounts with accounts type dormant. | Download |
2015-06-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-05 | Accounts | Accounts with accounts type dormant. | Download |
2014-06-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-03 | Accounts | Accounts with accounts type dormant. | Download |
2013-06-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.