UKBizDB.co.uk

RYECROFT FLATS MANAGEMENT CO. LIMITED

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

This company is commonly known as Ryecroft Flats Management Co. Limited. The company was founded 46 years ago and was given the registration number 01363290. The firm's registered office is in UCKFIELD. You can find them at Croft Villa, 34 Framfield Road, Uckfield, East Sussex. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:RYECROFT FLATS MANAGEMENT CO. LIMITED
Company Number:01363290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 1978
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:Croft Villa, 34 Framfield Road, Uckfield, East Sussex, England, TN22 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Croft Villa, 34 Framfield Road, Uckfield, England, TN22 5AH

Secretary07 April 2020Active
Honeysuckle Cottage Shortbridge, Piltdown, Uckfield, TN22 3XA

Director01 April 2006Active
79, Leylands Road, Burgess Hill, England, RH15 8AF

Director16 February 2024Active
The Pad, Courtmead Road, Cuckfield, Haywards Heath, England, RH17 5LR

Director01 March 2024Active
50 Boston Road, Haywards Heath, RH16 3PX

Secretary09 April 1999Active
25 Ryecroft, Haywards Heath, RH16 4NW

Secretary-Active
Mill Hall East, Whitemans Green, Cuckfield, RH17 5HX

Secretary14 January 2007Active
24 Ryecroft, Haywards Heath, RH16 4NW

Director28 July 1993Active
16 Ryecroft, Haywards Heath, RH16 4NW

Director-Active
Croft Villa, 34 Framfield Road, Uckfield, England, TN22 5AH

Director14 August 2018Active
50 Boston Road, Haywards Heath, RH16 3PX

Director13 October 1997Active
16 Ryecroft, Haywards Heath, RH16 4NW

Director09 August 1999Active
28 Ryecroft, Haywards Heath, RH16 4NW

Director-Active
17 Ryecroft, Haywards Heath, RH16 4NW

Director17 February 1993Active
17 Ryecroft, Haywards Heath, RH16 4NW

Director-Active
25 Ryecroft, Haywards Heath, RH16 4NW

Director-Active
20 Ryecroft, Haywards Heath, RH16 4NW

Director28 July 1993Active
10 Ryecroft, Haywards Heath, RH16 4NW

Director-Active
Flat 17 Ryecroft, Haywards Heath, RH16 4NW

Director01 April 2006Active
24 Ryecroft, Haywards Heath, RH16 4NW

Director-Active
15 Ryecroft, Haywards Heath, RH16 4NW

Director-Active

People with Significant Control

Ms Emma Jane Ward
Notified on:01 March 2024
Status:Active
Date of birth:December 1965
Nationality:British
Country of residence:England
Address:The Pad, Courtmead Road, Haywards Heath, England, RH17 5LR
Nature of control:
  • Significant influence or control
Miss Amanda Jane Trott
Notified on:16 February 2024
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:79, Leylands Road, Burgess Hill, England, RH15 8AF
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Persons with significant control

Notification of a person with significant control.

Download
2024-03-02Officers

Appoint person director company with name date.

Download
2024-02-22Persons with significant control

Notification of a person with significant control.

Download
2024-02-22Persons with significant control

Withdrawal of a person with significant control statement.

Download
2024-02-22Officers

Termination director company with name termination date.

Download
2024-02-16Officers

Appoint person director company with name date.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Officers

Termination director company with name termination date.

Download
2021-08-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Address

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

Download
2020-04-08Officers

Appoint person secretary company with name date.

Download
2020-04-08Officers

Termination secretary company with name termination date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with no updates.

Download
2018-08-16Officers

Appoint person director company with name date.

Download
2018-06-11Accounts

Accounts with accounts type total exemption full.

Download
2018-02-08Address

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

Download
2017-08-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.