Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYDON MAINTENANCE LIMITED
Company Information for

RYDON MAINTENANCE LIMITED

LUXFORD PLACE, LOWER ROAD, FOREST ROW, EAST SUSSEX, RH18 5HE,
Company Registration Number
01651097
Private Limited Company
Active

Company Overview

About Rydon Maintenance Ltd
RYDON MAINTENANCE LIMITED was founded on 1982-07-14 and has its registered office in Forest Row. The organisation's status is listed as "Active". Rydon Maintenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
RYDON MAINTENANCE LIMITED
 
Legal Registered Office
LUXFORD PLACE
LOWER ROAD
FOREST ROW
EAST SUSSEX
RH18 5HE
Other companies in RH18
 
Previous Names
RYDON PROPERTY MAINTENANCE LIMITED31/08/2007
Filing Information
Company Number 01651097
Company ID Number 01651097
Date formed 1982-07-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts GROUP
Last Datalog update: 2024-05-05 07:00:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDON MAINTENANCE 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 RYDON MAINTENANCE LIMITED

Current Directors
Officer Role Date Appointed
ALAN PENRHYN-LOWE
Company Secretary 2017-01-25
BARRIE CHARLES BECKETT
Director 2007-09-27
STEPHEN WILLIAM BLAKE
Director 2010-10-21
ROBERT BOND
Director 2006-01-12
MARK DAY
Director 2014-11-05
JEFFREY DAVID HENTON
Director 2008-11-01
ROBERT BENJAMIN IRVINE
Director 2015-08-17
ALAN PENRHYN-LOWE
Director 2017-01-25
LAURENCE RUDMAN
Director 2012-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DAY
Company Secretary 2014-05-23 2017-01-25
ANTONY DAVID WILKINSON
Director 2013-11-25 2016-10-31
ANDREW PAUL SHARP
Director 2013-06-01 2014-09-26
IAN PHILIP WATKINSON
Director 2006-11-01 2014-09-26
ANNE JOAN HALL
Company Secretary 2011-08-30 2014-05-23
PAUL TIMOTHY WRIGHT
Director 2006-01-12 2013-09-04
RICHARD BRUNT BECKWITH
Director 1999-10-01 2013-08-31
ANNE JOAN HALL
Director 2011-08-30 2013-08-31
JOHN EDWARD KITCHIN
Director 2006-01-12 2013-06-03
KEVAN BURNS
Company Secretary 2006-07-01 2011-08-30
ALAN WATSON
Director 2001-04-03 2011-03-31
STEPHEN JOHN JAMESON
Director 2008-04-01 2008-08-12
DONALD PRICE
Director 2000-10-01 2006-08-25
PAUL TIMOTHY WRIGHT
Company Secretary 2001-05-01 2006-07-01
MICHAEL WILLIAM GEARON
Director 1992-01-22 2006-01-21
ANNE JOAN HALL
Director 1999-10-01 2003-03-31
GRAHAM NEIL TURNER
Company Secretary 1992-01-22 2001-05-01
DEREK DAVID DENNARD
Director 1992-01-22 2001-05-01
GRAHAM NEIL TURNER
Director 1992-01-22 2001-05-01
PETER ALAN HANCE
Director 1998-09-01 1999-10-01
PETER CHRISTOPHER STEVENS
Director 1998-09-01 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BOND WATERS REACH (WADHURST) MANAGEMENT LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
ROBERT BOND RYDON GROUP HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
ROBERT BOND REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
ROBERT BOND RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active - Proposal to Strike off
ROBERT BOND LAYTON FIELDS MANAGEMENT LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
ROBERT BOND WOODLANDS PLACE MANAGEMENT LIMITED Director 2015-02-27 CURRENT 2015-02-27 Active
ROBERT BOND RYHURST (NOMINEE) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (IOW) LIMITED Director 2014-09-18 CURRENT 2014-09-18 Active - Proposal to Strike off
ROBERT BOND RYHURST (CHESHIRE) LIMITED Director 2013-09-05 CURRENT 2013-09-05 Active - Proposal to Strike off
ROBERT BOND INSITE ENERGY HOLDINGS LIMITED Director 2012-10-22 CURRENT 2009-11-12 Active
ROBERT BOND RYHURST (LANCASHIRE STEP) LIMITED Director 2011-08-08 CURRENT 2010-09-15 Active - Proposal to Strike off
ROBERT BOND HECKFIELD DEVELOPMENTS LIMITED Director 2011-02-11 CURRENT 2011-02-10 Active
ROBERT BOND EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
ROBERT BOND REAL (EALING) LIMITED Director 2009-03-05 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ROBERT BOND BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2007-09-03 CURRENT 2007-03-30 Active
ROBERT BOND MERLOTROSE LIMITED Director 2007-08-10 CURRENT 2007-08-10 Active - Proposal to Strike off
ROBERT BOND RYDON SUTTON LIMITED Director 2007-07-01 CURRENT 2006-04-05 Active
ROBERT BOND RYDON HILLSIDE LIMITED Director 2007-07-01 CURRENT 2006-11-29 Active - Proposal to Strike off
ROBERT BOND RYDON PACKINGTON LIMITED Director 2007-07-01 CURRENT 2007-03-12 Active
ROBERT BOND JONMEL LIMITED Director 2006-01-12 CURRENT 1982-07-15 Dissolved 2014-05-27
ROBERT BOND COUNTRY RETIREMENT LIMITED Director 2006-01-12 CURRENT 1999-06-30 Dissolved 2016-12-06
ROBERT BOND CABLE STREET REGENERATION LIMITED Director 2006-01-12 CURRENT 2002-10-11 Active - Proposal to Strike off
ROBERT BOND VIVATHORN LIMITED Director 2006-01-12 CURRENT 1972-05-12 Active - Proposal to Strike off
ROBERT BOND RYHURST LIMITED Director 2006-01-12 CURRENT 1982-02-22 Active - Proposal to Strike off
ROBERT BOND RYDON HOMES LIMITED Director 2006-01-12 CURRENT 2003-05-21 Active
ROBERT BOND RYDON REGENERATION LIMITED Director 2006-01-12 CURRENT 2004-08-19 Active
ROBERT BOND RYDON HOLDINGS LIMITED Director 2005-09-19 CURRENT 2005-09-07 Active
ROBERT BOND RHL SECRETARIES LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RHL DIRECTORS LIMITED Director 2001-05-02 CURRENT 1998-05-01 Dissolved 2013-09-03
ROBERT BOND RYDON GROUP LIMITED Director 2000-10-01 CURRENT 1981-09-03 Active
ROBERT BOND RYDON CONSTRUCTION LIMITED Director 1997-01-01 CURRENT 1976-12-29 Active
MARK DAY REAL (HIGH LANE) LIMITED Director 2017-05-24 CURRENT 2017-05-24 In Administration
MARK DAY HEAT NETWORK GROUP LIMITED Director 2017-03-07 CURRENT 2016-02-29 Active
MARK DAY RYDON SUTTON LIMITED Director 2016-10-31 CURRENT 2006-04-05 Active
MARK DAY RYDON HILLSIDE LIMITED Director 2016-10-31 CURRENT 2006-11-29 Active - Proposal to Strike off
MARK DAY RYDON PACKINGTON LIMITED Director 2016-10-31 CURRENT 2007-03-12 Active
MARK DAY MERLOTROSE LIMITED Director 2016-10-31 CURRENT 2007-08-10 Active - Proposal to Strike off
MARK DAY REAL (EALING) LIMITED Director 2016-10-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
MARK DAY RYHURST (WHITTINGTON) LIMITED Director 2016-10-31 CURRENT 2010-03-05 Active - Proposal to Strike off
MARK DAY RYHURST (LANCASHIRE STEP) LIMITED Director 2016-10-31 CURRENT 2010-09-15 Active - Proposal to Strike off
MARK DAY HECKFIELD DEVELOPMENTS LIMITED Director 2016-10-31 CURRENT 2011-02-10 Active
MARK DAY GOLDSMITHS ROW LIMITED Director 2016-10-31 CURRENT 2012-05-29 Active - Proposal to Strike off
MARK DAY RYHURST (CHESHIRE) LIMITED Director 2016-10-31 CURRENT 2013-09-05 Active - Proposal to Strike off
MARK DAY RYHURST (NOMINEE) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (IOW) LIMITED Director 2016-10-31 CURRENT 2014-09-18 Active - Proposal to Strike off
MARK DAY RYHURST (CAMBRIDGESHIRE) LIMITED Director 2016-10-31 CURRENT 2016-07-20 Active - Proposal to Strike off
MARK DAY CABLE STREET REGENERATION LIMITED Director 2016-10-31 CURRENT 2002-10-11 Active - Proposal to Strike off
MARK DAY EQUIPE REGENERATION LIMITED Director 2016-10-31 CURRENT 2007-03-07 Active
MARK DAY BEACON PLANT HIRE (SOUTHERN) LIMITED Director 2016-10-31 CURRENT 2007-03-30 Active
MARK DAY VIVATHORN LIMITED Director 2016-10-31 CURRENT 1972-05-12 Active - Proposal to Strike off
MARK DAY RYDON CONSTRUCTION LIMITED Director 2016-10-31 CURRENT 1976-12-29 Active
MARK DAY RYDON GROUP LIMITED Director 2016-10-31 CURRENT 1981-09-03 Active
MARK DAY RYHURST LIMITED Director 2016-10-31 CURRENT 1982-02-22 Active - Proposal to Strike off
MARK DAY RYDON HOMES LIMITED Director 2016-10-31 CURRENT 2003-05-21 Active
MARK DAY RYDON REGENERATION LIMITED Director 2016-10-31 CURRENT 2004-08-19 Active
MARK DAY INSITE ENERGY LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY INSITE ENERGY HOLDINGS LIMITED Director 2016-07-05 CURRENT 2009-11-12 Active
MARK DAY HEATWORKS SOLUTIONS LIMITED Director 2016-07-05 CURRENT 2016-03-31 Active
MARK DAY ELLIS & MCDOUGALL LIFTS LIMITED Director 2006-02-01 CURRENT 1964-10-01 Active
MARK DAY KONE LIFTS LTD Director 2006-02-01 CURRENT 1919-04-09 Liquidation
MARK DAY SCISSOR SISTERS LIMITED Director 2005-06-03 CURRENT 2005-06-03 Active - Proposal to Strike off
JEFFREY DAVID HENTON EQUIPE REGENERATION LIMITED Director 2010-10-22 CURRENT 2007-03-07 Active
JEFFREY DAVID HENTON RYDON GROUP LIMITED Director 2010-10-01 CURRENT 1981-09-03 Active
ROBERT BENJAMIN IRVINE IRVINE PMS LTD Director 2013-07-23 CURRENT 2013-07-23 Dissolved 2015-07-28
ALAN PENRHYN-LOWE RYDON SUTTON LIMITED Director 2017-08-31 CURRENT 2006-04-05 Active
ALAN PENRHYN-LOWE RYDON HILLSIDE LIMITED Director 2017-08-31 CURRENT 2006-11-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE RYDON PACKINGTON LIMITED Director 2017-08-31 CURRENT 2007-03-12 Active
ALAN PENRHYN-LOWE REAL (EALING) LIMITED Director 2017-08-31 CURRENT 2009-03-05 Live but Receiver Manager on at least one charge
ALAN PENRHYN-LOWE HECKFIELD DEVELOPMENTS LIMITED Director 2017-08-31 CURRENT 2011-02-10 Active
ALAN PENRHYN-LOWE GOLDSMITHS ROW LIMITED Director 2017-08-31 CURRENT 2012-05-29 Active - Proposal to Strike off
ALAN PENRHYN-LOWE REAL (HIGH LANE) LIMITED Director 2017-08-31 CURRENT 2017-05-24 In Administration
ALAN PENRHYN-LOWE RYDON CONSTRUCTION LIMITED Director 2017-08-31 CURRENT 1976-12-29 Active
ALAN PENRHYN-LOWE RYDON REGENERATION LIMITED Director 2017-08-31 CURRENT 2004-08-19 Active
ALAN PENRHYN-LOWE EQUIPE REGENERATION LIMITED Director 2017-01-25 CURRENT 2007-03-07 Active

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
2024-05-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-01-30CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-09-05Director's details changed for Mrs Penny Rose Whipp on 2023-08-31
2023-07-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM BLAKE
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016510970006
2023-03-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016510970008
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-10-04APPOINTMENT TERMINATED, DIRECTOR BARRIE CHARLES BECKETT
2022-10-04DIRECTOR APPOINTED MR CLIFFORD BRIAN YEEND
2022-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-04-19PSC05Change of details for Rydon Group Limited as a person with significant control on 2022-04-19
2022-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/22 FROM Rydon House Station Road Forest Row East Sussex RH18 5DW
2022-01-27CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES
2021-10-05AP01DIRECTOR APPOINTED MRS PENNY ROSE WHIPP
2021-09-07CH01Director's details changed for Mr Mark Day on 2021-09-07
2021-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY DAVID HENTON
2021-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 016510970008
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES
2021-01-05AP03Appointment of Mr David Ian Wilcock as company secretary on 2020-12-31
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR IAIN ALEXANDER MUIR BRIGGS
2021-01-05TM02Termination of appointment of Iain Alexander Muir Briggs on 2020-12-31
2020-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-02-20AP01DIRECTOR APPOINTED MR IAIN ALEXANDER MUIR BRIGGS
2020-02-20AP03Appointment of Mr Iain Alexander Muir Briggs as company secretary on 2020-02-19
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PENRHYN-LOWE
2020-02-20TM02Termination of appointment of Alan Penrhyn-Lowe on 2020-02-19
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-10-31TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE RUDMAN
2019-03-15CH01Director's details changed for Barrie Charles Beckett on 2019-03-15
2019-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-03-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-18CH01Director's details changed for Mr Jeffrey David Henton on 2018-01-18
2017-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016510970007
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 599
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-25AP01DIRECTOR APPOINTED MR ALAN CHRISTOPHER PENRHYN-LOWE
2017-01-25AP03Appointment of Mr Alan Penrhyn-Lowe as company secretary on 2017-01-25
2017-01-25TM02Termination of appointment of Mark Day on 2017-01-25
2017-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16
2016-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY DAVID WILKINSON
2016-02-01AR0122/01/16 ANNUAL RETURN FULL LIST
2015-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15
2015-08-17AP01DIRECTOR APPOINTED MR ROBERT BENJAMIN IRVINE
2015-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 599
2015-01-27AR0122/01/15 ANNUAL RETURN FULL LIST
2014-11-05AP01DIRECTOR APPOINTED MR MARK DAY
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATKINSON
2014-09-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHARP
2014-05-23AP03SECRETARY APPOINTED MR MARK DAY
2014-05-23TM02APPOINTMENT TERMINATED, SECRETARY ANNE HALL
2014-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 599
2014-01-22AR0122/01/14 FULL LIST
2014-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/2014 FROM RYDON HOUSE FOREST ROW EAST SUSSEX RH18 5DW
2013-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 016510970007
2013-12-06RES01ADOPT ARTICLES 27/11/2013
2013-12-06RES13FACILITY AGREEMENT 27/11/2013
2013-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 016510970006
2013-11-28AP01DIRECTOR APPOINTED MR ANTONY DAVID WILKINSON
2013-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANNE HALL
2013-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WRIGHT
2013-09-09AP01DIRECTOR APPOINTED MR ANDREW PAUL SHARP
2013-09-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BECKWITH
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHIN
2013-02-19AR0122/01/13 FULL LIST
2013-01-18AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-29RES13INCREASE CAPITAL BY THE ALLOTMENT OF 500 £1 SHARES 14/09/2012
2012-11-29SH0128/09/12 STATEMENT OF CAPITAL GBP 599
2012-06-20AP01DIRECTOR APPOINTED MR LAURENCE RUDMAN
2012-02-22AR0122/01/12 FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-18AA01PREVSHO FROM 31/10/2011 TO 30/09/2011
2011-10-18TM02APPOINTMENT TERMINATED, SECRETARY KEVAN BURNS
2011-10-18AP03SECRETARY APPOINTED MRS ANNE JOAN HALL
2011-10-18AP01DIRECTOR APPOINTED MRS ANNE JOAN HALL
2011-08-09TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WATSON
2011-03-21AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-03-16AA01PREVEXT FROM 30/09/2010 TO 31/10/2010
2011-01-25AR0122/01/11 FULL LIST
2010-11-02AP01DIRECTOR APPOINTED STEPHEN WILLIAM BLAKE
2010-06-10AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-02AR0122/01/10 FULL LIST
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / KEVAN BURNS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL TIMOTHY WRIGHT / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN WATSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP WATKINSON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD KITCHIN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DAVID HENTON / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BOND / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRIE CHARLES BECKETT / 09/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BRUNT BECKWITH / 01/10/2009
2009-04-21AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFREY HEXTON / 22/01/2009
2009-01-22363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-11-05288aDIRECTOR APPOINTED JEFFREY DAVID HEXTON
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN JAMESON
2008-05-12288aDIRECTOR APPOINTED STEPHEN JOHN JAMESON
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-03-31363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-10-03288aNEW DIRECTOR APPOINTED
2007-09-07MEM/ARTSARTICLES OF ASSOCIATION
2007-09-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-08-31CERTNMCOMPANY NAME CHANGED RYDON PROPERTY MAINTENANCE LIMIT ED CERTIFICATE ISSUED ON 31/08/07
2007-08-06MISCSECTION 394
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-02363sRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-11-06288aNEW DIRECTOR APPOINTED
2006-09-27287REGISTERED OFFICE CHANGED ON 27/09/06 FROM: BEVIS MARKS HOUSE 24 BEVIS MARKS LONDON EC3A 7NR
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to RYDON MAINTENANCE 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 RYDON MAINTENANCE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
TECHNOLOGY AND CONSTRUCTION COURT MR TER HAAR QC sitting as a Judge of the Technology and Construction Court 2016-04-21 to 2016-05-12 HT-2016-000037 Sutton Housing Partnership Ltd v Rydon Maintenance Ltd
2016-05-12Judgment
2016-04-22Application Hearing
2016-04-21Application Hearing
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-09 Satisfied ROBERT BOND
2013-12-03 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2006-03-25 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY TRUSTEE)
LEGAL CHARGE 1993-11-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1990-07-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-25 Satisfied GUARDIAN ASSURANCE PLC
LEGAL MORTGAGE 1986-09-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 RYDON MAINTENANCE LIMITED

Intangible Assets
Patents
We have not found any records of RYDON MAINTENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDON MAINTENANCE LIMITED
Trademarks
We have not found any records of RYDON MAINTENANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RYDON MAINTENANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Sutton 2014-11 GBP £37,654 Building Works -Main Contractor
London Borough of Sutton 2014-10 GBP £100,182 Building Works -Main Contractor
London Borough of Sutton 2014-9 GBP £35,224 Building Works -Main Contractor
London Borough of Sutton 2014-7 GBP £2,217 Building Works -Main Contractor
London Borough of Sutton 2014-5 GBP £6,188 Building Works -Main Contractor
London Borough of Sutton 2014-4 GBP £960 Building Works -Main Contractor
London Borough of Sutton 2014-3 GBP £6,468 Building Works -Main Contractor

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Sutton Housing Partnership Repair and maintenance services 2013/05/08 GBP 22,000,000

Sutton Housing Partnership (SHP)is responsible for providing the day-to-day management of housing services to approximately 6,500 tenants and 1,500 leaseholders. SHP manages the stock owned by the London Borough of Sutton and all the properties are within the council boundaries.

Outgoings
Business Rates/Property Tax
No properties were found where RYDON MAINTENANCE 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 RYDON MAINTENANCE 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 RYDON MAINTENANCE 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.