This company is commonly known as Rye Partnership. The company was founded 21 years ago and was given the registration number 04675657. The firm's registered office is in RYE. You can find them at Tilling Green Community Centre, Mason Road, Rye, East Sussex. This company's SIC code is 84110 - General public administration activities.
Name | : | RYE PARTNERSHIP |
---|---|---|
Company Number | : | 04675657 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 February 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Tilling Green Community Centre, Mason Road, Rye, East Sussex, TN31 7BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bramleys, Pett Road, Pett, Hastings, England, TN35 4EY | Director | 24 February 2003 | Active |
4, The Parade, Greatstone, New Romney, England, TN28 8NP | Director | 17 March 2016 | Active |
Tilling Green Community Centre, Mason Road, Rye, TN31 7BE | Director | 27 April 2022 | Active |
Tilling Green Community Centre, Mason Road, Rye, TN31 7BE | Director | 24 February 2003 | Active |
Sunnyside, Eight Acre Lane, Three Oaks, Hastings, England, TN35 4NL | Director | 01 March 2012 | Active |
Mereworth, Main Street, Peasmarsh, Rye, TN31 6SY | Director | 06 November 2008 | Active |
Iham, Mill Road, Winchelsea, England, TN36 4HJ | Director | 17 March 2016 | Active |
The Squirrels, Benenden Road, Biddenden, Ashford, TN27 8BY | Secretary | 24 February 2003 | Active |
132, Cooden Sea Road, Little Common, Bexhill-On-Sea, TN39 4TA | Secretary | 25 June 2009 | Active |
87 Battery Hill, Fairlight, Hastings, TN35 4AL | Director | 23 February 2005 | Active |
Thomas Peacocke Community College, The Grove, Rye, TN31 7NQ | Director | 24 February 2003 | Active |
20 Walnut Tree Walk, Eastbourne, BN20 9BP | Director | 20 January 2004 | Active |
1 Harlakenden Cottages, Woodchurch, Ashford, TN26 3PS | Director | 24 February 2003 | Active |
2, Banks Cottages, Mountfield, Robertsbridge, United Kingdom, TN32 5JZ | Director | 31 May 2007 | Active |
Spindrift, Links Way, Camber, Rye, TN31 7RD | Director | 24 February 2003 | Active |
The Peacock Restaurant, Rye, TN31 7LB | Director | 19 August 2004 | Active |
Amicushorizon, PO BOX 322, Sittingbourne, England, ME9 8PQ | Director | 17 May 2011 | Active |
Leasam Grange Leasam Lane, Playden, Rye, TN31 7UE | Director | 24 February 2003 | Active |
50 Fishmarket Road, Rye, TN31 7LP | Director | 24 February 2003 | Active |
76 The Mint, Rye, TN31 7EW | Director | 24 February 2003 | Active |
Cadborough Cottage, 170 Udimore Road, Rye, TN31 6AA | Director | 24 February 2003 | Active |
132, Cooden Sea Road, Bexhill-On-Sea, England, TN39 4TA | Director | 25 June 2009 | Active |
Mountsfield, Rye Hill, Rye, TN31 7NH | Director | 24 January 2005 | Active |
15, Lynton Street, Brighton, England, BN2 9XF | Director | 25 July 2013 | Active |
96 Udimore Road, Rye, TN31 7DY | Director | 11 October 2006 | Active |
96 Udimore Road, Rye, TN31 7DY | Director | 24 February 2003 | Active |
32 The Beach, Walmer, Deal, CT14 7HN | Director | 31 May 2007 | Active |
11 Landgate, Rye, TN31 7LH | Director | 06 November 2008 | Active |
2 Watch Cottages, The Ridge, Winchelsea Beach, Winchelsea, TN36 4LU | Director | 24 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-27 | Resolution | Resolution. | Download |
2023-04-27 | Incorporation | Memorandum articles. | Download |
2023-04-20 | Change of constitution | Statement of companys objects. | Download |
2023-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Officers | Appoint person director company with name date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-13 | Officers | Change person director company with change date. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
2016-08-09 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.