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.
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 | : |
|
Registered Address | : | 68 Grafton Way, London, United Kingdom, W1T 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
133, Hammersmith Road, London, United Kingdom, W14 0QL | Secretary | 05 April 2017 | Active |
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QN | Director | 05 April 2017 | Active |
Permanent House, 133 Hammersmith Road, Kensington, London, United Kingdom, W14 0QL | Director | 05 April 2017 | Active |
2, Northcliffe House, Derry Street, London, United Kingdom, W8 5TT | Secretary | 13 November 2001 | Active |
5 Foxglove Gardens, Guildford, GU4 7ES | Secretary | - | Active |
87, Sheriffs Park, Linlithgow, EH49 7SR | Secretary | 03 December 1997 | Active |
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS | Secretary | 09 December 1998 | Active |
2, Northcliffe House, Derry Street, London, United Kingdom, W8 5TT | Secretary | 20 September 2013 | Active |
6 Holbrook House, St Pauls Cray Road, Chislehurst, BR7 6QE | Secretary | 20 January 1999 | Active |
10 Swanston Green, Edinburgh, EH10 7EW | Director | 03 December 1997 | Active |
Raines Lodge, Greenway, Brentwood, CM13 2NR | Director | 03 December 1997 | Active |
2 Northcliffe House, Derry Street, London, United Kingdom, W8 5TT | Director | 08 May 2014 | Active |
Ferndale 70 Garvock Hill, Dunfermline, KY12 7UU | Director | - | Active |
Bickley Court, 36 Chiselhurst Road, Bickley, BR1 2NW | Director | 09 December 1998 | Active |
5 Foxglove Gardens, Guildford, GU4 7ES | Director | - | Active |
Dormers, 19a St Georges Road Bickley, Bromley, BR1 2AU | Director | 20 January 1999 | Active |
Mount Pleasant Farm Station Road, Sturton Le Steeple, Retford, DN22 9HS | Director | 09 December 1998 | Active |
Hatchways Run Common, Shamley Green, Guildford, GU5 0SY | Director | 20 January 1999 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-04-14 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-09 | Officers | Change person director company with change date. | Download |
2022-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-01-28 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-14 | Officers | Change person director company with change date. | Download |
2019-11-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-19 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2019-06-14 | Officers | Change person director company with change date. | Download |
2018-12-05 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Accounts | Change account reference date company previous shortened. | Download |
2018-08-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-03-15 | Officers | Change person director company with change date. | Download |
2017-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-13 | Gazette | Gazette filings brought up to date. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.