Company Information for RHYDDING MANAGEMENT LIMITED
FLAT 2 109 BOLLING ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8PN,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
RHYDDING MANAGEMENT LIMITED | |
Legal Registered Office | |
FLAT 2 109 BOLLING ROAD BEN RHYDDING ILKLEY WEST YORKSHIRE LS29 8PN Other companies in LS29 | |
Company Number | 02902173 | |
---|---|---|
Company ID Number | 02902173 | |
Date formed | 1994-02-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2024 | |
Account next due | 30/11/2025 | |
Latest return | 24/02/2016 | |
Return next due | 24/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-12-05 07:36:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
BETHANY JAYNE GRANGE |
||
DARREN JOHN BIRCH |
||
IAN GRANGE |
||
JAMES OLIVER PITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MARIAN BLOOMER |
Director | ||
LESLEY JANE BLOOMER |
Company Secretary | ||
GILLIAN FLETCHER |
Company Secretary | ||
IAN BRUCE |
Director | ||
GILLIAN FLETCHER |
Director | ||
JAMES MARIAN BLOOMER |
Director | ||
JOAN RHODES |
Director | ||
MARTINA LOUISE DRIVER |
Director | ||
EDITH BRUCE |
Director | ||
PAUL ANTHONY DRIVER |
Company Secretary | ||
CHARLES CHAPMAN |
Director | ||
EDWARD GARY COPPING |
Company Secretary | ||
EDWARD GARY COPPING |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GATEWAY 45 NO.1 LIMITED | Director | 2017-06-21 | CURRENT | 2017-06-21 | Active - Proposal to Strike off | |
HUNGATE (YORK) RETAIL LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Active | |
AIREBANK DEVELOPMENTS NO.1 LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Active | |
THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED | Director | 2013-03-27 | CURRENT | 2012-12-24 | Active | |
WHITE ROSE (LEEDS) LIMITED | Director | 2011-07-15 | CURRENT | 1993-12-08 | Active | |
MILLSHAW NO.1 LIMITED | Director | 2010-04-30 | CURRENT | 2009-10-19 | Dissolved 2017-03-14 | |
EVANS HOMES LIMITED | Director | 2009-12-09 | CURRENT | 2006-11-22 | Active | |
GREAT NORTH DEVELOPMENTS LIMITED | Director | 2009-03-11 | CURRENT | 1992-08-28 | Active | |
HUNGATE (YORK) REGENERATION LIMITED | Director | 2009-03-11 | CURRENT | 2001-12-13 | Active | |
WHITE LAITH DEVELOPMENTS LIMITED | Director | 2009-03-11 | CURRENT | 1993-11-15 | Active | |
RAMPART DEVELOPMENTS LIMITED | Director | 2009-03-11 | CURRENT | 1993-11-15 | Active - Proposal to Strike off | |
MICKLEFIELD PROPERTIES LIMITED | Director | 2009-03-11 | CURRENT | 2000-12-14 | Active | |
SPRINGSWOOD LIMITED | Director | 2009-03-11 | CURRENT | 2000-12-14 | Active - Proposal to Strike off | |
THE SIR ROBERT OGDEN PARTNERSHIP LIMITED | Director | 2009-03-11 | CURRENT | 1989-08-14 | Active | |
TINGLEY LIMITED | Director | 2009-03-11 | CURRENT | 2000-12-14 | Active | |
WHINMOOR LIMITED | Director | 2009-03-11 | CURRENT | 2000-12-14 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/19 FROM 109 Bolling Road Ilkley LS29 8PN England | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 30 Sun Lane Burley in Wharfedale Ilkley LS29 7JB England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANGE | |
TM02 | Termination of appointment of Bethany Jayne Grange on 2019-05-15 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID ARCHER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/18 FROM 7 Manley Grove Ilkley LS29 8QJ England | |
CH01 | Director's details changed for Mr Ian Grange on 2018-01-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS BETHANY JAYNE GRANGE on 2018-01-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MARIAN BLOOMER | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AP01 | DIRECTOR APPOINTED MR IAN GRANGE | |
AP03 | Appointment of Mrs Bethany Jayne Grange as company secretary on 2017-10-21 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES OLIVER PITT | |
TM02 | Termination of appointment of Lesley Jane Bloomer on 2017-02-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/17 FROM 10 Saw Mill Lane Addingham Ilkley West Yorkshire LS29 0st | |
TM01 | Termination of appointment of a director | |
TM02 | Termination of appointment of a secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN FLETCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GILLIAN FLETCHER | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/02/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Lesley Jane Bloomer as company secretary on 2015-01-16 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/03/14 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 24/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARIAN BLOOMER / 25/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 34 MARGERISON ROAD ILKLEY WEST YORKSHIRE LS29 8QU | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/02/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN FLETCHER | |
AA | 28/02/10 TOTAL EXEMPTION FULL | |
AR01 | 24/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FLETCHER / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARIAN BLOOMER / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BIRCH / 11/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FLETCHER / 11/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION FULL | |
AA | 29/02/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, 246 BRADFORD ROAD, OTLEY, WEST YORKSHIRE, LS21 3LT | |
288a | DIRECTOR APPOINTED JAMES BLOOMER | |
288a | DIRECTOR APPOINTED DARREN JOHN BIRCH | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 37 SOUTHFIELD ROAD, BURLEY IN WHARFEDALE, ILKLEY, WEST YORKSHIRE LS29 7PB | |
363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/02/98 FROM: FLAT 2, 109 BOLLING ROAD, ILKLEY, WEST YORKSHIRE LS29 8PN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
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 RHYDDING MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as RHYDDING MANAGEMENT LIMITED are:
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. |