UKBizDB.co.uk

RYE COURT MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
377-379, Hoylake Road, Wirral, United Kingdom, CH46 0RW

Corporate Secretary30 July 2021Active
11, Rye Grove, Liverpool, England, L12 9NF

Director02 June 2021Active
9 Village Road, Nannerch, Mold, CH7 5RD

Secretary19 June 1991Active
49 Rye Grove, West Derby, Liverpool, L12 9NF

Secretary19 June 1996Active
49 Rye Grove, West Derby, Liverpool, L12 9NF

Secretary24 June 2003Active
Barn 1, Somerford Business Court, Somerford, Congleton, England, CW12 4SN

Secretary03 June 2011Active
Dragons Wharf, Dragons Lane, Moston, Sandbach, England, CW11 3PA

Secretary25 May 2006Active
15 Rye Grove, W3est Derby, Liverpool, L12 9NF

Secretary18 May 1995Active
23 Allerton Drive, Allerton, L18 6HH

Secretary28 September 1998Active
47 Rye Grove, West Derby, Liverpool, L12 9NF

Secretary21 December 2004Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary19 June 1991Active
9 Village Road, Nannerch, Mold, CH7 5RD

Director19 June 1991Active
Persimmon House, Holden Road, Leigh, WN7 1EW

Director28 July 1994Active
17 Rye Grove, West Derby, Liverpool, L12 9NF

Director19 June 1996Active
Dragons Wharf, Dragons Lane, Moston, Sandbach, England, CW11 3PA

Director25 May 2006Active
47 Ryegrove, The Fairways West Derby, Liverpool, L12 9NF

Director18 May 1995Active
Persimmon House, Holden Road, Leigh, WN7 1EW

Director09 April 1993Active
49 Rye Grove, West Derby, Liverpool, L12 9NF

Director24 May 2001Active
Barn 1, Somerford Business Court, Somerford, Congleton, England, CW12 4SN

Director08 May 2021Active
Barn 1, Somerford Business Court, Somerford, Congleton, England, CW12 4SN

Director23 February 2001Active
2 Darwin Court, Cambridge Road, Southport, England, PR9 9XR

Director23 May 2021Active
29 Rye Grove, Liverpool, L12 9NF

Director23 October 2003Active
15 Rye Grove, W3est Derby, Liverpool, L12 9NF

Director18 May 1995Active
45 Rye Grove, Liverpool, L12 9NF

Director28 September 1998Active
41 Rye Grove, Liverpool, L12 9NF

Director18 October 1999Active
11 Rye Grove, West Derby, Liverpool, L12 9NF

Director18 May 1995Active
23 Allerton Drive, Allerton, L18 6HH

Director28 September 1998Active
47 Rye Grove, West Derby, Liverpool, L12 9NF

Director24 May 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director19 June 1991Active

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 (6 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
2023-12-15Accounts

Accounts with accounts type dormant.

Download
2023-06-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2022-11-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint corporate secretary company with name date.

Download
2022-03-29Address

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

Download
2021-07-29Officers

Termination director company with name termination date.

Download
2021-07-29Officers

Termination secretary company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2021-06-04Officers

Appoint person director company with name date.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Address

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

Download
2017-09-07Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Persons with significant control

Notification of a person with significant control statement.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.