UKBizDB.co.uk

RYE APARTMENTS LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
77 Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Corporate Secretary02 May 2018Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director10 May 2018Active
Heyford Park Innovation Centre, 77, Heyford Park, Camp Road, Heyford Park, Bicester, England, OX25 5HD

Director14 May 2018Active
12, Main Road, Wilford, Nottingham, England, NG11 7AR

Secretary22 June 2005Active
11 The Bromells, 22-24 Bromells Road Clapham, London, SW4 0BG

Secretary20 March 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Secretary20 March 2002Active
International House, 12 Constance Street, London, England, E16 2DQ

Director01 April 2014Active
2 Rye Apartments, 10 East Dulwich Road, London, SE15 4EY

Director14 February 2003Active
8 Rye Apartments, 10 East Dulwich Road, London, SE15 4EY

Director23 February 2005Active
Flat 7 Rye Apartments, 10 East Dulwich Road, London, England, SE15 4EY

Director01 January 2008Active
International House, 12 Constance Street, London, England, E16 2DQ

Director01 April 2014Active
175 Clive Road, London, SE21 8DG

Director01 December 2004Active
11 The Bromells, 22-24 Bromells Road Clapham, London, SW4 0BG

Director20 March 2002Active
11 The Bromells, 22-24 Bromells Road Clapham, London, SW4 0BG

Director20 March 2002Active
188/196 Old Street, London, EC1V 9FR

Corporate Nominee Director20 March 2002Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Accounts

Accounts with accounts type dormant.

Download
2023-11-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Accounts

Accounts with accounts type dormant.

Download
2022-10-03Address

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

Download
2022-09-29Address

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

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type dormant.

Download
2021-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type dormant.

Download
2020-03-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Officers

Change person director company with change date.

Download
2020-02-18Address

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

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Change person director company with change date.

Download
2019-04-11Officers

Change corporate secretary company with change date.

Download
2019-04-11Address

Move registers to sail company with new address.

Download
2019-04-01Accounts

Accounts with accounts type dormant.

Download
2019-03-21Confirmation statement

Confirmation statement with no updates.

Download
2019-03-05Address

Change sail address company with old address new address.

Download
2019-03-05Address

Change sail address company with new address.

Download
2018-12-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-05-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.