UKBizDB.co.uk

RYLANDS ROAD MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Rylands Road Management Company Limited. The company was founded 16 years ago and was given the registration number 06425232. The firm's registered office is in RAYLEIGH. You can find them at 162-164 High Street, , Rayleigh, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:RYLANDS ROAD MANAGEMENT COMPANY LIMITED
Company Number:06425232
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2007
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:162-164 High Street, Rayleigh, Essex, SS6 7BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Hudson Road, Leigh, Southend, SS9 5NX

Secretary13 November 2007Active
66 Grosvenor Road, Leyton, England, E10 6LQ

Director28 April 2017Active
24 Hudson Road, Leigh, Southend, SS9 5NX

Director13 November 2007Active
108a Rylands Road, Southend On Sea, England, SS2 4LJ

Director07 August 2014Active
108a Rylands Road, Southend On Sea, England, SS2 4LJ

Director07 August 2014Active
108a, Rylands Road, Southend-On-Sea, Uk, SS6 7BS

Director21 December 2007Active
19 Ennismore Gardens, Southend-On-Sea, SS2 5RA

Director13 November 2007Active
108a, Rylands Road, Southend-On-Sea, Great Britain, SS2 7BS

Director21 December 2007Active

People with Significant Control

Mr Mauro Carretta
Notified on:12 November 2019
Status:Active
Date of birth:July 1972
Nationality:Italian
Country of residence:England
Address:66 Grosvenor Road, Leyton, England, E10 6LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Sarah Jane Anderson-Cheshire
Notified on:06 April 2016
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:England
Address:108a Rylands Road, Southend On Sea, England, SS2 4LJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Russell Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Country of residence:United Kingdom
Address:24 Hudson Road, Eastwood, Leigh On Sea, United Kingdom, SS9 5NX
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-04-08Accounts

Accounts with accounts type total exemption full.

Download
2023-11-14Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-13Persons with significant control

Change to a person with significant control.

Download
2019-11-13Persons with significant control

Notification of a person with significant control.

Download
2019-11-13Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2017-12-14Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-09-05Officers

Termination director company with name termination date.

Download
2017-07-04Officers

Appoint person director company with name date.

Download
2017-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.