Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > R.Y.H. MANAGEMENT COMPANY LIMITED
Company Information for

R.Y.H. MANAGEMENT COMPANY LIMITED

94 PARK LANE, CROYDON, SURREY, CR0 1JB,
Company Registration Number
01270749
Private Limited Company
Active

Company Overview

About R.y.h. Management Company Ltd
R.Y.H. MANAGEMENT COMPANY LIMITED was founded on 1976-07-28 and has its registered office in Croydon. The organisation's status is listed as "Active". R.y.h. Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
R.Y.H. MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
94 PARK LANE
CROYDON
SURREY
CR0 1JB
Other companies in BS1
 
Filing Information
Company Number 01270749
Company ID Number 01270749
Date formed 1976-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 09:13:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for R.Y.H. MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of R.Y.H. MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HML COMPANY SECRETARIAL SERVICES
Company Secretary 2016-12-08
LINDA HOMER
Director 2016-02-01
PAUL WILLIAM MAY
Director 1996-05-10
SHARON ELIZABETH SHOTTON
Director 2014-11-15
JULIAN HARVEY STOKES
Director 2013-10-28
RICHARD JOHN WALTERS
Director 2014-11-01
FRANK WILLIAM WOODMAN
Director 2007-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
CROWN LEASEHOLD MANAGEMENT
Company Secretary 2016-07-01 2016-12-08
SILVER FOX PROPERTY CO LTD
Company Secretary 2012-07-01 2016-07-01
RUTH STOWEY
Director 2015-11-10 2016-01-01
MALCOLM ROBERT BAKER
Director 2007-01-25 2012-11-30
ANDREW MICHAEL DELONG
Company Secretary 2009-05-01 2012-07-01
COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
Company Secretary 2005-10-03 2009-05-01
DIANE MAY HOUSE
Director 2002-08-09 2008-02-05
JOAN MARY ALLOWAY
Director 1991-07-20 2007-04-25
NATHAN HOCKENHULL
Company Secretary 2005-04-25 2005-10-04
KEITH WILLIAM HAY
Company Secretary 2002-08-09 2004-09-30
ROGER CHARLES BRYAN
Company Secretary 1998-06-01 2002-08-09
WINIFRED BEATRICE WILTON
Director 1991-07-20 2001-05-04
THOMAS HAROLD LANG
Company Secretary 1998-02-17 1998-06-01
DAVID WESTGATE
Company Secretary 1994-08-01 1997-09-21
TERRY GIFFORD
Director 1991-07-20 1997-09-01
BERNARD ALAN LAND
Company Secretary 1994-07-05 1994-07-31
DOROTHY CASH
Company Secretary 1993-11-10 1994-07-05
DAVID WESTGATE
Company Secretary 1991-11-11 1993-11-10
TERRY GIFFORD
Company Secretary 1991-07-20 1991-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HML COMPANY SECRETARIAL SERVICES CP (BRISTOL) MGT CO LIMITED Company Secretary 2017-11-30 CURRENT 2017-11-30 Active
HML COMPANY SECRETARIAL SERVICES 49 FREMANTLE ROAD LIMITED Company Secretary 2016-12-19 CURRENT 1985-01-31 Active
HML COMPANY SECRETARIAL SERVICES ST GILES (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-09 CURRENT 2016-03-11 Active
HML COMPANY SECRETARIAL SERVICES TUFFLEIGH HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2004-10-06 Dissolved 2017-07-25
HML COMPANY SECRETARIAL SERVICES BRUNEL MEWS LIMITED Company Secretary 2016-12-08 CURRENT 1994-04-19 Active
HML COMPANY SECRETARIAL SERVICES PARK VIEW MANAGEMENT (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 2007-07-11 Active
HML COMPANY SECRETARIAL SERVICES FAIRVIEW HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1964-03-16 Active
HML COMPANY SECRETARIAL SERVICES DELMERVALE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1980-08-01 Active
HML COMPANY SECRETARIAL SERVICES 5 EATON CRESCENT, CLIFTON, LIMITED Company Secretary 2016-12-08 CURRENT 2000-10-16 Active
HML COMPANY SECRETARIAL SERVICES 13 WEST MALL CLIFTON MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2001-04-23 Active
HML COMPANY SECRETARIAL SERVICES 288 MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2007-02-28 Active
HML COMPANY SECRETARIAL SERVICES 7 WHATLEY ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2009-09-21 Active
HML COMPANY SECRETARIAL SERVICES 6 COTHAM ROAD SOUTH (MANAGEMENT COMPANY) LIMITED Company Secretary 2016-12-08 CURRENT 2010-06-09 Active
HML COMPANY SECRETARIAL SERVICES GUILD COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2013-12-05 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 1) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-09-23 Active
HML COMPANY SECRETARIAL SERVICES THE PANTILE MANAGEMENT COMPANY (WESTBOURNE GROVE) LIMITED Company Secretary 2016-12-08 CURRENT 2003-11-20 Active
HML COMPANY SECRETARIAL SERVICES ROWLING GATE (PHASE 4) MANAGEMENT COMPANY LTD Company Secretary 2016-12-08 CURRENT 2007-01-24 Active
HML COMPANY SECRETARIAL SERVICES TEMPLEBRIDGE APARTMENTS (BRISTOL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2008-05-16 Active
HML COMPANY SECRETARIAL SERVICES REYNOLDS COURT (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-10-31 Active
HML COMPANY SECRETARIAL SERVICES NUMBER NINETY-TWO TENANTS ASSOCIATION LIMITED Company Secretary 2016-12-08 CURRENT 1963-06-13 Active
HML COMPANY SECRETARIAL SERVICES ATHENA COURT LIMITED Company Secretary 2016-12-08 CURRENT 1988-06-27 Active
HML COMPANY SECRETARIAL SERVICES 1, COTHAM GROVE MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1989-06-02 Active
HML COMPANY SECRETARIAL SERVICES CHARLTON MEAD COURT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1977-03-18 Active
HML COMPANY SECRETARIAL SERVICES ALMA ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-03-03 Active
HML COMPANY SECRETARIAL SERVICES CHARGROVE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1983-06-13 Active
HML COMPANY SECRETARIAL SERVICES 3 WEST MALL, CLIFTON (MANAGEMENT) LIMITED Company Secretary 2016-12-08 CURRENT 1986-10-14 Active
HML COMPANY SECRETARIAL SERVICES CAXTON GATE LIMITED Company Secretary 2016-12-08 CURRENT 1987-12-01 Active
HML COMPANY SECRETARIAL SERVICES CHEQUERS COURT (STOKE GIFFORD) NO.3 MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1990-11-23 Active
HML COMPANY SECRETARIAL SERVICES CLAY CROFT MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 1994-02-14 Active
HML COMPANY SECRETARIAL SERVICES MELBOURNE HOUSE (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2002-09-20 Active
HML COMPANY SECRETARIAL SERVICES HILL CLOSE (EMERSONS GREEN) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2014-04-09 Active
HML COMPANY SECRETARIAL SERVICES 14 WETHERELL PLACE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2014-07-22 Active
HML COMPANY SECRETARIAL SERVICES PEMBROKE VALE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 1985-07-31 Active
HML COMPANY SECRETARIAL SERVICES RUTLAND HOUSE (BRISTOL) LIMITED Company Secretary 2016-12-08 CURRENT 1973-11-26 Active
HML COMPANY SECRETARIAL SERVICES RIVERSLEIGH LITFIELD LIMITED Company Secretary 2016-12-08 CURRENT 1984-08-03 Active
HML COMPANY SECRETARIAL SERVICES ARCHMONT LIMITED Company Secretary 2016-12-08 CURRENT 1973-07-02 Active
HML COMPANY SECRETARIAL SERVICES THOMAS COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2003-10-15 Active
HML COMPANY SECRETARIAL SERVICES WATERLOO HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2007-01-11 Active
HML COMPANY SECRETARIAL SERVICES GLOUCESTER ROAD (BRISTOL) MANAGEMENT LIMITED Company Secretary 2016-12-08 CURRENT 2008-06-12 Active
HML COMPANY SECRETARIAL SERVICES WEST MANOR RTM COMPANY LIMITED Company Secretary 2016-12-08 CURRENT 2012-04-27 Active
HML COMPANY SECRETARIAL SERVICES 88 VICTORIA STREET LIMITED Company Secretary 2016-12-08 CURRENT 2015-01-20 Active
HML COMPANY SECRETARIAL SERVICES 17/18 QUEEN'S GATE (FREEHOLD) LIMITED Company Secretary 2016-11-30 CURRENT 2011-03-21 Active
HML COMPANY SECRETARIAL SERVICES CHEYNE COURT RESIDENTS ASSOCIATION LTD Company Secretary 2016-09-01 CURRENT 1995-06-20 Active
HML COMPANY SECRETARIAL SERVICES PENDLE HILL VIEW MANAGEMENT COMPANY LIMITED Company Secretary 2015-07-08 CURRENT 2015-07-08 Active
HML COMPANY SECRETARIAL SERVICES HARDWICKS SQUARE FREEHOLD LIMITED Company Secretary 2015-06-29 CURRENT 2014-11-11 Active
JULIAN HARVEY STOKES CERTAIN SYSTEMS LIMITED Director 1998-02-20 CURRENT 1998-02-20 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-07-28CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-06-28APPOINTMENT TERMINATED, DIRECTOR LINDA HOMER
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WALTERS
2022-05-02SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-04-13
2022-05-02CH04SECRETARY'S DETAILS CHNAGED FOR HML COMPANY SECRETARIAL SERVICES on 2022-04-13
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-01-19APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH SHOTTON
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR SHARON ELIZABETH SHOTTON
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HARVEY STOKES
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2020-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANK WILLIAM WOODMAN
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2019-05-03PSC08Notification of a person with significant control statement
2018-11-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 8
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2016-12-15AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/16 FROM Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom
2016-12-08TM02Termination of appointment of Crown Leasehold Management on 2016-12-08
2016-12-08AP04Appointment of Hml Company Secretarial Services as company secretary on 2016-12-08
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 8
2016-07-26AR0127/06/16 ANNUAL RETURN FULL LIST
2016-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/16 FROM 10 Waring House Redcliff Hill Bristol BS1 6TB
2016-07-21AP04Appointment of Crown Leasehold Management as company secretary on 2016-07-01
2016-07-21TM02Termination of appointment of Silver Fox Property Co Ltd on 2016-07-01
2016-03-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-04AP01DIRECTOR APPOINTED MRS LINDA HOMER
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STOWEY
2015-11-19AP01DIRECTOR APPOINTED MRS RUTH STOWEY
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 8
2015-07-30AR0111/07/15 ANNUAL RETURN FULL LIST
2014-12-15AP01DIRECTOR APPOINTED MRS SHARON ELIZABETH SHOTTON
2014-12-15AP01DIRECTOR APPOINTED MR RICHARD JOHN WALTERS
2014-12-01AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 8
2014-08-07AR0111/07/14 ANNUAL RETURN FULL LIST
2013-11-26AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-29AP01DIRECTOR APPOINTED MR JULIAN HARVEY STOKES
2013-08-05AR0111/07/13 ANNUAL RETURN FULL LIST
2013-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BAKER
2012-10-30AA30/06/12 TOTAL EXEMPTION SMALL
2012-07-24AP04CORPORATE SECRETARY APPOINTED SILVER FOX PROPERTY CO LTD
2012-07-24AR0111/07/12 FULL LIST
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW DELONG
2012-03-30AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-14AR0111/07/11 FULL LIST
2011-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2011 FROM 33 HIGH STREET KEYNSHAM BRISTOL BS31 1DP
2011-03-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-08-14AR0111/07/10 FULL LIST
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK WILLIAM WOODMAN / 01/06/2010
2010-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL WILLIAM MAY / 01/06/2010
2010-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL DELONG / 01/06/2010
2010-04-20AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-05363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-09-05288bAPPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED
2009-06-23AA30/06/08 TOTAL EXEMPTION FULL
2009-05-16288aSECRETARY APPOINTED ANDREW MICHAEL DELONG
2009-05-16287REGISTERED OFFICE CHANGED ON 16/05/2009 FROM PO BOX ` STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR
2008-08-11287REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB
2008-08-01363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-02-08288bDIRECTOR RESIGNED
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-30363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-06-19288bDIRECTOR RESIGNED
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-01288aNEW DIRECTOR APPOINTED
2006-12-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-01363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-11-18288bSECRETARY RESIGNED
2005-11-18287REGISTERED OFFICE CHANGED ON 18/11/05 FROM: 7 GROVE ROAD BLACKBOY HILL REDLAND BRISTOL BS6 6UJ
2005-11-11288aNEW SECRETARY APPOINTED
2005-08-05363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: MILLOOK HANNAY ROAD CHEDDAR SOMERSET BS27 3BT
2004-10-06288bSECRETARY RESIGNED
2004-08-17363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2003-11-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-29363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-30288bSECRETARY RESIGNED
2002-08-30288aNEW SECRETARY APPOINTED
2002-08-30287REGISTERED OFFICE CHANGED ON 30/08/02 FROM: C\O CROWN LETTING MANAGEMENT LOWER GROUND FLOOR 20 MERIDIAN PLACE CLIFTON BRISTOL BS8 1JL
2002-08-15363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-04-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-07-17363(288)DIRECTOR RESIGNED
2001-07-17363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-06-07225ACC. REF. DATE EXTENDED FROM 24/06/01 TO 30/06/01
2001-02-14AAFULL ACCOUNTS MADE UP TO 24/06/00
2000-07-25363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-03-08AAFULL ACCOUNTS MADE UP TO 24/06/99
1999-11-15363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1999-01-12AAFULL ACCOUNTS MADE UP TO 24/06/98
1998-09-04363(288)DIRECTOR RESIGNED
1998-09-04363sRETURN MADE UP TO 20/07/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to R.Y.H. MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against R.Y.H. MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
R.Y.H. MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-07-01 £ 200

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on R.Y.H. MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 80
Cash Bank In Hand 2012-07-01 £ 7,882
Current Assets 2012-07-01 £ 8,142
Debtors 2012-07-01 £ 260
Shareholder Funds 2012-07-01 £ 7,942

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of R.Y.H. MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for R.Y.H. MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of R.Y.H. MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for R.Y.H. MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as R.Y.H. MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where R.Y.H. MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded R.Y.H. MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded R.Y.H. MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.