This company is commonly known as Rye Apartments Limited. The company was founded 22 years ago and was given the registration number 04399460. The firm's registered office is in BICESTER. You can find them at C/o Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, . This company's SIC code is 98000 - Residents property management.
Name | : | RYE APARTMENTS LIMITED |
---|---|---|
Company Number | : | 04399460 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Love Your Block Ltd Heyford Park Innovation Centre, Heyford Park, Bicester, United Kingdom, OX25 5HD |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Corporate Secretary | 02 May 2018 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 10 May 2018 | Active |
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD | Director | 14 May 2018 | Active |
12, Main Road, Wilford, Nottingham, England, NG11 7AR | Secretary | 22 June 2005 | Active |
11 The Bromells, 22-24 Bromells Road Clapham, London, SW4 0BG | Secretary | 20 March 2002 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Secretary | 20 March 2002 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 01 April 2014 | Active |
2 Rye Apartments, 10 East Dulwich Road, London, SE15 4EY | Director | 14 February 2003 | Active |
8 Rye Apartments, 10 East Dulwich Road, London, SE15 4EY | Director | 23 February 2005 | Active |
Flat 7 Rye Apartments, 10 East Dulwich Road, London, England, SE15 4EY | Director | 01 January 2008 | Active |
International House, 12 Constance Street, London, England, E16 2DQ | Director | 01 April 2014 | Active |
175 Clive Road, London, SE21 8DG | Director | 01 December 2004 | Active |
11 The Bromells, 22-24 Bromells Road Clapham, London, SW4 0BG | Director | 20 March 2002 | Active |
11 The Bromells, 22-24 Bromells Road Clapham, London, SW4 0BG | Director | 20 March 2002 | Active |
188/196 Old Street, London, EC1V 9FR | Corporate Nominee Director | 20 March 2002 | Active |
Mr Jon Batchelor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1978 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Miss Nathalie Seager | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | International House, 12 Constance Street, London, England, E16 2DQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-29 | Address | Change registered office address company with date old address new address. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-18 | Officers | Change person director company with change date. | Download |
2020-02-18 | Address | Change registered office address company with date old address new address. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Change person director company with change date. | Download |
2019-04-11 | Officers | Change corporate secretary company with change date. | Download |
2019-04-11 | Address | Move registers to sail company with new address. | Download |
2019-04-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-05 | Address | Change sail address company with old address new address. | Download |
2019-03-05 | Address | Change sail address company with new address. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-05-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.