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

RHYDDING MANAGEMENT LIMITED

FLAT 2 109 BOLLING ROAD, BEN RHYDDING, ILKLEY, WEST YORKSHIRE, LS29 8PN,
Company Registration Number
02902173
Private Limited Company
Active

Company Overview

About Rhydding Management Ltd
RHYDDING MANAGEMENT LIMITED was founded on 1994-02-24 and has its registered office in Ilkley. The organisation's status is listed as "Active". Rhydding Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RHYDDING MANAGEMENT LIMITED
 
Legal Registered Office
FLAT 2 109 BOLLING ROAD
BEN RHYDDING
ILKLEY
WEST YORKSHIRE
LS29 8PN
Other companies in LS29
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RHYDDING MANAGEMENT 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 RHYDDING MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
BETHANY JAYNE GRANGE
Company Secretary 2017-10-21
DARREN JOHN BIRCH
Director 2008-10-29
IAN GRANGE
Director 2017-10-21
JAMES OLIVER PITT
Director 2017-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MARIAN BLOOMER
Director 2007-04-05 2018-02-14
LESLEY JANE BLOOMER
Company Secretary 2015-01-16 2017-02-28
GILLIAN FLETCHER
Company Secretary 2001-02-17 2017-01-30
IAN BRUCE
Director 2001-03-01 2017-01-30
GILLIAN FLETCHER
Director 2001-02-17 2011-03-21
JAMES MARIAN BLOOMER
Director 2007-04-05 2009-02-14
JOAN RHODES
Director 1994-03-29 2006-11-06
MARTINA LOUISE DRIVER
Director 1997-05-23 2006-10-31
EDITH BRUCE
Director 1994-03-29 2002-01-22
PAUL ANTHONY DRIVER
Company Secretary 1997-05-23 2001-02-17
CHARLES CHAPMAN
Director 1994-03-29 2000-06-17
EDWARD GARY COPPING
Company Secretary 1994-03-29 1997-05-23
EDWARD GARY COPPING
Director 1994-03-29 1997-05-23
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-02-24 1994-03-29
WATERLOW NOMINEES LIMITED
Nominated Director 1994-02-24 1994-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES OLIVER PITT GATEWAY 45 NO.1 LIMITED Director 2017-06-21 CURRENT 2017-06-21 Active - Proposal to Strike off
JAMES OLIVER PITT HUNGATE (YORK) RETAIL LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
JAMES OLIVER PITT AIREBANK DEVELOPMENTS NO.1 LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JAMES OLIVER PITT THE SIR ROBERT OGDEN - EVANS PROPERTY PARTNERSHIP LIMITED Director 2013-03-27 CURRENT 2012-12-24 Active
JAMES OLIVER PITT WHITE ROSE (LEEDS) LIMITED Director 2011-07-15 CURRENT 1993-12-08 Active
JAMES OLIVER PITT MILLSHAW NO.1 LIMITED Director 2010-04-30 CURRENT 2009-10-19 Dissolved 2017-03-14
JAMES OLIVER PITT EVANS HOMES LIMITED Director 2009-12-09 CURRENT 2006-11-22 Active
JAMES OLIVER PITT GREAT NORTH DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1992-08-28 Active
JAMES OLIVER PITT HUNGATE (YORK) REGENERATION LIMITED Director 2009-03-11 CURRENT 2001-12-13 Active
JAMES OLIVER PITT WHITE LAITH DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1993-11-15 Active
JAMES OLIVER PITT RAMPART DEVELOPMENTS LIMITED Director 2009-03-11 CURRENT 1993-11-15 Active - Proposal to Strike off
JAMES OLIVER PITT MICKLEFIELD PROPERTIES LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active
JAMES OLIVER PITT SPRINGSWOOD LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active - Proposal to Strike off
JAMES OLIVER PITT THE SIR ROBERT OGDEN PARTNERSHIP LIMITED Director 2009-03-11 CURRENT 1989-08-14 Active
JAMES OLIVER PITT TINGLEY LIMITED Director 2009-03-11 CURRENT 2000-12-14 Active
JAMES OLIVER PITT WHINMOOR LIMITED Director 2009-03-11 CURRENT 2000-12-14 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
2024-03-06CONFIRMATION STATEMENT MADE ON 23/02/24, WITH NO UPDATES
2023-11-26MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-09CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-08MICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2023-01-08AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH NO UPDATES
2021-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/21, WITH NO UPDATES
2021-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/20
2020-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2019-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/19 FROM 109 Bolling Road Ilkley LS29 8PN England
2019-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/19 FROM 30 Sun Lane Burley in Wharfedale Ilkley LS29 7JB England
2019-05-15TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRANGE
2019-05-15TM02Termination of appointment of Bethany Jayne Grange on 2019-05-15
2019-05-15AP01DIRECTOR APPOINTED MR MATTHEW DAVID ARCHER
2019-03-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/18 FROM 7 Manley Grove Ilkley LS29 8QJ England
2018-03-03CH01Director's details changed for Mr Ian Grange on 2018-01-01
2018-03-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS BETHANY JAYNE GRANGE on 2018-01-01
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARIAN BLOOMER
2017-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-10-21AP01DIRECTOR APPOINTED MR IAN GRANGE
2017-10-21AP03Appointment of Mrs Bethany Jayne Grange as company secretary on 2017-10-21
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-03-02AP01DIRECTOR APPOINTED MR JAMES OLIVER PITT
2017-03-02TM02Termination of appointment of Lesley Jane Bloomer on 2017-02-28
2017-02-28AD01REGISTERED OFFICE CHANGED ON 28/02/17 FROM 10 Saw Mill Lane Addingham Ilkley West Yorkshire LS29 0st
2017-02-16TM01Termination of appointment of a director
2017-02-16TM02Termination of appointment of a secretary
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE
2017-01-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE
2017-01-30TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN FLETCHER
2017-01-30TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN FLETCHER
2016-11-15AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-01AR0124/02/16 ANNUAL RETURN FULL LIST
2015-11-14AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-27AR0124/02/15 ANNUAL RETURN FULL LIST
2015-02-03AP03Appointment of Lesley Jane Bloomer as company secretary on 2015-01-16
2014-11-13AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 4
2014-03-07AR0124/02/14 FULL LIST
2013-11-13AA28/02/13 TOTAL EXEMPTION SMALL
2013-04-10AR0124/02/13 FULL LIST
2013-04-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARIAN BLOOMER / 25/03/2013
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 34 MARGERISON ROAD ILKLEY WEST YORKSHIRE LS29 8QU
2012-11-29AA28/02/12 TOTAL EXEMPTION SMALL
2012-03-20AR0124/02/12 FULL LIST
2011-12-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-22AR0124/02/11 FULL LIST
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN FLETCHER
2010-08-17AA28/02/10 TOTAL EXEMPTION FULL
2010-03-11AR0124/02/10 FULL LIST
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FLETCHER / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MARIAN BLOOMER / 11/03/2010
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN JOHN BIRCH / 11/03/2010
2010-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FLETCHER / 11/03/2010
2009-06-04AA28/02/09 TOTAL EXEMPTION FULL
2009-06-04AA29/02/08 TOTAL EXEMPTION FULL
2009-05-21363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-05-21363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2009-05-13287REGISTERED OFFICE CHANGED ON 13/05/2009 FROM, 246 BRADFORD ROAD, OTLEY, WEST YORKSHIRE, LS21 3LT
2009-02-25288aDIRECTOR APPOINTED JAMES BLOOMER
2008-10-31288aDIRECTOR APPOINTED DARREN JOHN BIRCH
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-03-28363(288)DIRECTOR RESIGNED
2007-03-28363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-05-30363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2006-05-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2005-05-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2005-05-25363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-05-25288aNEW DIRECTOR APPOINTED
2004-09-13363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-07-09363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2003-04-27287REGISTERED OFFICE CHANGED ON 27/04/03 FROM: 37 SOUTHFIELD ROAD, BURLEY IN WHARFEDALE, ILKLEY, WEST YORKSHIRE LS29 7PB
2002-03-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2001-05-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-27363(288)DIRECTOR RESIGNED
2001-03-27363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2000-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-03-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-27363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-09363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1998-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-03-25363sRETURN MADE UP TO 24/02/98; FULL LIST OF MEMBERS
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: FLAT 2, 109 BOLLING ROAD, ILKLEY, WEST YORKSHIRE LS29 8PN
1998-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97
1997-12-22288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-12-04288aNEW DIRECTOR APPOINTED
1997-12-01288aNEW SECRETARY APPOINTED
1997-02-27363sRETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS
1996-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96
1996-03-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-05363sRETURN MADE UP TO 24/02/96; NO CHANGE OF MEMBERS
1996-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-28363sRETURN MADE UP TO 24/02/95; FULL LIST OF MEMBERS
1994-10-11287REGISTERED OFFICE CHANGED ON 11/10/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1994-05-06288NEW DIRECTOR APPOINTED
1994-05-06288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-04-26288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RHYDDING MANAGEMENT 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 RHYDDING MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RHYDDING MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

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

Filed Financial Reports
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-28
Annual Accounts
2021-02-28

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

Intangible Assets
Patents
We have not found any records of RHYDDING MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RHYDDING MANAGEMENT LIMITED
Trademarks
We have not found any records of RHYDDING MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RHYDDING MANAGEMENT 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 (68209 - Other letting and operating of own or leased real estate) as RHYDDING MANAGEMENT LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RHYDDING MANAGEMENT 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 RHYDDING MANAGEMENT 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 RHYDDING MANAGEMENT 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.