UKBizDB.co.uk

RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Estate Office, Beatrice Avenue, East Cowes, England, PO32 6LW

Corporate Secretary06 May 2022Active
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW

Director22 June 2012Active
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW

Director22 June 2012Active
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW

Director22 June 2012Active
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW

Director18 July 2011Active
South East England Development Agency, Berkeley House, London Square. Cross Lanes, Guildford, GU1 1YA

Secretary28 September 2010Active
42 Ethelbyrt Avenue, Bassett Green, Southampton, SO16 3DD

Secretary29 August 1995Active
4 Forest Farm, Ashley, Kings Somborne, Stockbridge, SO20 6RL

Secretary01 December 1997Active
High Post View Chumleigh, Gomeldon Road Winterbourne Gunner, Salisbury, SP4 6LR

Secretary28 November 1994Active
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW

Secretary02 April 2012Active
The Spinney, Highview Lane, Ridgewood, Uckfield, TN22 5SY

Secretary12 November 1999Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary30 June 1994Active
73 St Marks Road, Salisbury, SP1 3AY

Director20 November 1994Active
42 Ethelbyrt Avenue, Bassett Green, Southampton, SO16 3DD

Director29 August 1995Active
94 Galway House, Pleydell Estate, London, EC1V 3SN

Director12 November 1999Active
50 Kestrel Drive, Loggerheads, Market Drayton, TF9 2QT

Director01 May 1996Active
66 Langdale Rise, Maidstone, ME16 0EX

Director12 November 1999Active
4 Forest Farm, Ashley, Kings Somborne, Stockbridge, SO20 6RL

Director01 December 1997Active
High Post View Chumleigh, Gomeldon Road Winterbourne Gunner, Salisbury, SP4 6LR

Director28 November 1994Active
Flat 2, 24 Bracknell Gardens, London, NW3 7ED

Nominee Director30 June 1994Active
58 London Road, Milborne Port, Sherborne, DT9 5DW

Director08 May 1998Active
The Rise, The Rise, East Horsley, KT24 5BJ

Director01 June 2006Active
The Estate Office Church Mews, Beatrice Avenue, East Cowes, United Kingdom, PO32 6LW

Director18 July 2011Active
3 Gunter Grove, London, SW10 0UN

Nominee Director30 June 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

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
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Accounts

Accounts with accounts type dormant.

Download
2022-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type dormant.

Download
2022-05-23Officers

Appoint corporate secretary company with name date.

Download
2022-05-23Officers

Termination secretary company with name termination date.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-27Accounts

Accounts with accounts type dormant.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type dormant.

Download
2019-11-15Officers

Termination director company with name termination date.

Download
2019-06-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-05-04Accounts

Accounts with accounts type dormant.

Download
2017-06-26Persons with significant control

Notification of a person with significant control.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-04-28Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-09Accounts

Accounts with accounts type dormant.

Download
2015-06-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type dormant.

Download
2014-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-03Accounts

Accounts with accounts type dormant.

Download
2013-06-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.