UKBizDB.co.uk

RYDON MAINTENANCE LIMITED

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

This company is commonly known as Rydon Maintenance Limited. The company was founded 41 years ago and was given the registration number 01651097. The firm's registered office is in FOREST ROW. You can find them at Rydon House, Station Road, Forest Row, East Sussex. This company's SIC code is 81100 - Combined facilities support activities.

Company Information

Name:RYDON MAINTENANCE LIMITED
Company Number:01651097
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1982
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81100 - Combined facilities support activities

Office Address & Contact

Registered Address:Rydon House, Station Road, Forest Row, East Sussex, RH18 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Secretary26 October 2023Active
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Director01 October 2021Active
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Director12 January 2006Active
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Director05 November 2014Active
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Director17 August 2015Active
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Director30 September 2022Active
Rydon House, Station Road, Forest Row, RH18 5DW

Secretary19 February 2020Active
Rydon House, Forest Row, East Sussex, RH18 5DW

Secretary01 July 2006Active
Rydon House, Station Road, Forest Row, RH18 5DW

Secretary23 May 2014Active
Rydon House, Station Road, Forest Row, England, RH18 5DW

Secretary30 August 2011Active
Rydon House, Station Road, Forest Row, RH18 5DW

Secretary25 January 2017Active
Lindfield House High Street, Lindfield, Haywards Heath, RH16 2HU

Secretary-Active
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Secretary31 December 2020Active
Stonescot, 83 Janes Lane, Burgess Hill, RH15 0QP

Secretary01 May 2001Active
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Director27 September 2007Active
Rydon House, Forest Row, East Sussex, RH18 5DW

Director01 October 1999Active
Luxford Place, Lower Road, Forest Row, England, RH18 5HE

Director21 October 2010Active
Rydon House, Station Road, Forest Row, RH18 5DW

Director19 February 2020Active
Fairlawn Wilderness Avenue, Sevenoaks, TN15 0EA

Director-Active
Gorse Cottage Chuck Hatch Lane, Colemans Hatch, Hartfield, TN7 4EN

Director-Active
Rydon House, Forest Row, East Sussex, RH18 5DW

Director30 August 2011Active
Jaycroft Furze View, Slinfold, RH13 0RH

Director01 October 1999Active
Holly Steps 93 Loose Road, Maidstone, ME15 7DA

Director01 September 1998Active
Rydon House, Station Road, Forest Row, RH18 5DW

Director01 November 2008Active
38 Briar Mead, Yatton, Bristol, BS49 4RE

Director01 April 2008Active
Rydon House, Forest Row, East Sussex, RH18 5DW

Director12 January 2006Active
Rydon House, Station Road, Forest Row, RH18 5DW

Director25 January 2017Active
22 Belmont Avenue, Welling, DA16 2SP

Director01 October 2000Active
Rydon House, Station Road, Forest Row, England, RH18 5DW

Director01 June 2012Active
Rydon House, Station Road, Forest Row, England, RH18 5DW

Director01 June 2013Active
7 Idenhurst, Hurstpierpoint, Hassocks, BN6 9XZ

Director01 September 1998Active
Lindfield House High Street, Lindfield, Haywards Heath, RH16 2HU

Director-Active
Rydon House, Forest Row, East Sussex, RH18 5DW

Director01 November 2006Active
Rydon House, Forest Row, East Sussex, RH18 5DW

Director03 April 2001Active
Rydon House, Station Road, Forest Row, England, RH18 5DW

Director25 November 2013Active

People with Significant Control

Rydon Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Luxford Place, Lower Road, Forest Row, England, RH18 5HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • 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 (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
2024-01-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-26Officers

Appoint person secretary company with name date.

Download
2023-10-26Officers

Termination secretary company with name termination date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-07-05Accounts

Accounts with accounts type group.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Mortgage

Mortgage satisfy charge full.

Download
2023-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-06-10Accounts

Accounts with accounts type group.

Download
2022-04-19Persons with significant control

Change to a person with significant control.

Download
2022-04-19Address

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

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-05-26Accounts

Accounts with accounts type group.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2021-02-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-05Officers

Appoint person secretary company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.