This company is commonly known as Rye Court Management Company Limited. The company was founded 32 years ago and was given the registration number 02621760. The firm's registered office is in CONGLETON. You can find them at Barn 1 Somerford Business Court, Somerford, Congleton, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.
Name | : | RYE COURT MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 02621760 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 1991 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Barn 1 Somerford Business Court, Somerford, Congleton, Cheshire, England, CW12 4SN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
377-379, Hoylake Road, Wirral, United Kingdom, CH46 0RW | Corporate Secretary | 30 July 2021 | Active |
11, Rye Grove, Liverpool, England, L12 9NF | Director | 02 June 2021 | Active |
9 Village Road, Nannerch, Mold, CH7 5RD | Secretary | 19 June 1991 | Active |
49 Rye Grove, West Derby, Liverpool, L12 9NF | Secretary | 19 June 1996 | Active |
49 Rye Grove, West Derby, Liverpool, L12 9NF | Secretary | 24 June 2003 | Active |
Barn 1, Somerford Business Court, Somerford, Congleton, England, CW12 4SN | Secretary | 03 June 2011 | Active |
Dragons Wharf, Dragons Lane, Moston, Sandbach, England, CW11 3PA | Secretary | 25 May 2006 | Active |
15 Rye Grove, W3est Derby, Liverpool, L12 9NF | Secretary | 18 May 1995 | Active |
23 Allerton Drive, Allerton, L18 6HH | Secretary | 28 September 1998 | Active |
47 Rye Grove, West Derby, Liverpool, L12 9NF | Secretary | 21 December 2004 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Secretary | 19 June 1991 | Active |
9 Village Road, Nannerch, Mold, CH7 5RD | Director | 19 June 1991 | Active |
Persimmon House, Holden Road, Leigh, WN7 1EW | Director | 28 July 1994 | Active |
17 Rye Grove, West Derby, Liverpool, L12 9NF | Director | 19 June 1996 | Active |
Dragons Wharf, Dragons Lane, Moston, Sandbach, England, CW11 3PA | Director | 25 May 2006 | Active |
47 Ryegrove, The Fairways West Derby, Liverpool, L12 9NF | Director | 18 May 1995 | Active |
Persimmon House, Holden Road, Leigh, WN7 1EW | Director | 09 April 1993 | Active |
49 Rye Grove, West Derby, Liverpool, L12 9NF | Director | 24 May 2001 | Active |
Barn 1, Somerford Business Court, Somerford, Congleton, England, CW12 4SN | Director | 08 May 2021 | Active |
Barn 1, Somerford Business Court, Somerford, Congleton, England, CW12 4SN | Director | 23 February 2001 | Active |
2 Darwin Court, Cambridge Road, Southport, England, PR9 9XR | Director | 23 May 2021 | Active |
29 Rye Grove, Liverpool, L12 9NF | Director | 23 October 2003 | Active |
15 Rye Grove, W3est Derby, Liverpool, L12 9NF | Director | 18 May 1995 | Active |
45 Rye Grove, Liverpool, L12 9NF | Director | 28 September 1998 | Active |
41 Rye Grove, Liverpool, L12 9NF | Director | 18 October 1999 | Active |
11 Rye Grove, West Derby, Liverpool, L12 9NF | Director | 18 May 1995 | Active |
23 Allerton Drive, Allerton, L18 6HH | Director | 28 September 1998 | Active |
47 Rye Grove, West Derby, Liverpool, L12 9NF | Director | 24 May 2001 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Nominee Director | 19 June 1991 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-04 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-01 | Officers | Appoint corporate secretary company with name date. | Download |
2022-03-29 | Address | Change registered office address company with date old address new address. | Download |
2021-07-29 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-04 | Officers | Appoint person director company with name date. | Download |
2021-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Officers | Appoint person director company with name date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Termination director company with name termination date. | Download |
2020-06-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-29 | Address | Change registered office address company with date old address new address. | Download |
2017-09-07 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control statement. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.