UKBizDB.co.uk

RYDE PLACE MANAGEMENT LIMITED

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

This company is commonly known as Ryde Place Management Limited. The company was founded 44 years ago and was given the registration number 01457210. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:RYDE PLACE MANAGEMENT LIMITED
Company Number:01457210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 October 1979
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:68 Grafton Way, London, United Kingdom, W1T 5DS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
133, Hammersmith Road, London, United Kingdom, W14 0QL

Secretary05 April 2017Active
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN

Director05 April 2017Active
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QL

Director05 April 2017Active
2, Northcliffe House, Derry Street, London, United Kingdom, W8 5TT

Secretary13 November 2001Active
5 Foxglove Gardens, Guildford, GU4 7ES

Secretary-Active
87, Sheriffs Park, Linlithgow, EH49 7SR

Secretary03 December 1997Active
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS

Secretary09 December 1998Active
2, Northcliffe House, Derry Street, London, United Kingdom, W8 5TT

Secretary20 September 2013Active
6 Holbrook House, St Pauls Cray Road, Chislehurst, BR7 6QE

Secretary20 January 1999Active
10 Swanston Green, Edinburgh, EH10 7EW

Director03 December 1997Active
Raines Lodge, Greenway, Brentwood, CM13 2NR

Director03 December 1997Active
2 Northcliffe House, Derry Street, London, United Kingdom, W8 5TT

Director08 May 2014Active
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU

Director-Active
Bickley Court, 36 Chiselhurst Road, Bickley, BR1 2NW

Director09 December 1998Active
5 Foxglove Gardens, Guildford, GU4 7ES

Director-Active
Dormers, 19a St Georges Road Bickley, Bromley, BR1 2AU

Director20 January 1999Active
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS

Director09 December 1998Active
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY

Director20 January 1999Active

People with Significant Control

Boxtight Limited
Notified on:21 April 2017
Status:Active
Country of residence:United Kingdom
Address:68, Grafton Way, London, United Kingdom, W1T 5DS
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Harmsworth (Ryde Place) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Dmgt Pensions, 2 Northcliffe House, London, United Kingdom, W8 5TT
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-04-14Accounts

Accounts with accounts type dormant.

Download
2023-01-09Officers

Change person director company with change date.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Accounts

Accounts with accounts type dormant.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-01-28Accounts

Accounts with accounts type dormant.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2019-11-27Confirmation statement

Confirmation statement with updates.

Download
2019-08-19Accounts

Accounts with accounts type dormant.

Download
2019-06-14Officers

Change person director company with change date.

Download
2019-06-14Officers

Change person director company with change date.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Change account reference date company previous shortened.

Download
2018-08-17Accounts

Accounts with accounts type dormant.

Download
2018-03-15Officers

Change person director company with change date.

Download
2017-11-14Confirmation statement

Confirmation statement with updates.

Download
2017-11-08Persons with significant control

Notification of a person with significant control.

Download
2017-11-08Persons with significant control

Cessation of a person with significant control.

Download
2017-09-13Gazette

Gazette filings brought up to date.

Download
2017-09-12Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.