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

RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED

THE ESTATE OFFICE CHURCH MEWS, BEATRICE AVENUE, EAST COWES, ISLE OF WIGHT, PO32 6LW,
Company Registration Number
02944269
Private Limited Company
Active

Company Overview

About Ryde Business Park Management Company Ltd
RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED was founded on 1994-06-30 and has its registered office in East Cowes. The organisation's status is listed as "Active". Ryde Business Park Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
THE ESTATE OFFICE CHURCH MEWS
BEATRICE AVENUE
EAST COWES
ISLE OF WIGHT
PO32 6LW
Other companies in PO32
 
Filing Information
Company Number 02944269
Company ID Number 02944269
Date formed 1994-06-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-07-05 16:48:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDE BUSINESS PARK 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 RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DAVID ORLIK
Company Secretary 2012-04-02
DAVID ALFORD COLLINS
Director 2012-06-22
RUSSELL PHELPS
Director 2012-06-22
JAMES RICHARD SHERBORNE
Director 2012-06-22
GARY JOSEPH SUMMERS
Director 2011-07-18
PETER GUY TOMLINSON
Director 2011-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BUDLEIGH
Company Secretary 2010-09-28 2011-07-18
PETER DAVID CUSDIN
Director 1999-11-12 2011-07-18
DAVID TUCKER
Company Secretary 1999-11-12 2010-09-28
DUNCAN ALAN MORDUE STRAUGHEN
Director 2006-06-01 2008-03-31
PAUL DAVID HUDSON
Director 1999-11-12 2006-05-31
MARILYN MUIR
Company Secretary 1997-12-01 1999-11-12
MARILYN MUIR
Director 1997-12-01 1999-11-12
MARTIN PETER RITCHIE
Director 1998-05-08 1999-11-12
JOHN EDWARDS
Director 1996-05-01 1998-05-11
ROBERT NICHOLAS CURRIE
Company Secretary 1995-08-29 1997-12-01
ROBERT NICHOLAS CURRIE
Director 1995-08-29 1997-12-01
BRIAN NORMAN BAXTER
Director 1994-11-20 1996-03-31
MICHAEL GRANVILLE OLIVER
Company Secretary 1994-11-28 1995-06-12
MICHAEL GRANVILLE OLIVER
Director 1994-11-28 1995-06-12
BARBARA REEVES
Nominated Director 1994-06-30 1994-11-28
MITRE SECRETARIES LIMITED
Nominated Secretary 1994-06-30 1994-11-20
ROBERT JOHN WINDMILL
Nominated Director 1994-06-30 1994-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ALFORD COLLINS MHVW ESTATES LIMITED Director 2018-02-01 CURRENT 1973-06-06 Active
DAVID ALFORD COLLINS CITIZENS ADVICE IN DORSET Director 2017-09-29 CURRENT 2008-12-22 Active
DAVID ALFORD COLLINS DORSET FOOD & DRINK C.I.C. Director 2017-09-11 CURRENT 2017-01-18 Active
DAVID ALFORD COLLINS CITIZENS ADVICE CENTRAL DORSET LIMITED Director 2017-04-19 CURRENT 2001-03-28 Active
DAVID ALFORD COLLINS COLLINS REAL ESTATE LIMITED Director 2014-01-29 CURRENT 2014-01-29 Active
DAVID ALFORD COLLINS NORTH DORSET CITIZENS ADVICE BUREAUX Director 2012-06-25 CURRENT 1992-10-20 Active - Proposal to Strike off
JAMES RICHARD SHERBORNE A GRADE TIMBER LIMITED Director 2015-05-12 CURRENT 2001-05-30 Active
GARY JOSEPH SUMMERS SUMMERBORN PROPERTY LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active
GARY JOSEPH SUMMERS MARTIN IMPEY LIMITED Director 2004-03-11 CURRENT 2004-03-11 Active
PETER GUY TOMLINSON HAMPSHIRE & ISLE OF WIGHT OPPORTUNITY SOCIETY LIMITED Director 2018-03-29 CURRENT 2000-11-02 Active
PETER GUY TOMLINSON EDUCATION DESTINATION LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active
PETER GUY TOMLINSON ISLE OF WIGHT CHAMBER OF COMMERCE Director 2010-10-08 CURRENT 1973-12-11 Active
PETER GUY TOMLINSON ROOKLEY PROPERTIES LIMITED Director 2007-02-07 CURRENT 2007-02-07 Active
PETER GUY TOMLINSON BETAPAK LIMITED Director 2007-01-22 CURRENT 2007-01-22 Active
PETER GUY TOMLINSON AVALON HOUSE INTERNATIONAL LIMITED Director 1995-05-17 CURRENT 1995-05-16 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
2024-06-20CONFIRMATION STATEMENT MADE ON 15/06/24, WITH NO UPDATES
2024-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2023-05-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-05-23AP04Appointment of John Rowell Estate Management Ltd as company secretary on 2022-05-06
2022-05-23TM02Termination of appointment of David Orlik on 2022-05-06
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2020-04-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER GUY TOMLINSON
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES
2019-04-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2018-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-06-26PSC02Notification of Liz Earle Beauty Co. Limited as a person with significant control on 2016-04-06
2017-06-26LATEST SOC26/06/17 STATEMENT OF CAPITAL;GBP 31
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-04-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 31
2016-06-27AR0115/06/16 ANNUAL RETURN FULL LIST
2016-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 31
2015-06-19AR0115/06/15 ANNUAL RETURN FULL LIST
2015-05-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 31
2014-06-20AR0115/06/14 ANNUAL RETURN FULL LIST
2014-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-06-21AR0115/06/13 ANNUAL RETURN FULL LIST
2013-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-09-25AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-06-22AR0115/06/12 ANNUAL RETURN FULL LIST
2012-06-22AP01DIRECTOR APPOINTED RUSSELL PHELPS
2012-06-22AP01DIRECTOR APPOINTED DAVID ALFORD COLLINS
2012-06-22AP01DIRECTOR APPOINTED JAMES RICHARD SHERBORNE
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GUY TOMLINSON / 15/06/2012
2012-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JOSEPH SUMMERS / 15/06/2012
2012-04-23AP03Appointment of Mr David Orlik as company secretary
2012-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/12 FROM South East England Development Agency Berkeley House London Square. Cross Lanes Guildford Surrey GU1 1YA
2011-09-13AP01DIRECTOR APPOINTED GARY JOSEPH SUMMERS
2011-09-13AP01DIRECTOR APPOINTED PETER GUY TOMLINSON
2011-08-10AA31/03/11 TOTAL EXEMPTION FULL
2011-07-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER CUSDIN
2011-07-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BUDLEIGH
2011-07-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-07-26RES01ADOPT ARTICLES 07/07/2011
2011-07-26CC04STATEMENT OF COMPANY'S OBJECTS
2011-07-26SH0118/07/11 STATEMENT OF CAPITAL GBP 31
2011-07-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-26RES12VARYING SHARE RIGHTS AND NAMES
2011-07-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-07AR0115/06/11 FULL LIST
2010-09-28AP03SECRETARY APPOINTED MR CHRISTOPHER BUDLEIGH
2010-09-28TM02APPOINTMENT TERMINATED, SECRETARY DAVID TUCKER
2010-08-04AA31/03/10 TOTAL EXEMPTION FULL
2010-06-24AR0115/06/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CUSDIN / 15/06/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID CUSDIN / 01/04/2010
2010-03-18AA31/03/09 TOTAL EXEMPTION FULL
2009-06-19363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-06-19287REGISTERED OFFICE CHANGED ON 19/06/2009 FROM SOUTH EAST ENGLAND DEVELOPMENT AGENCY BERKELEY HOUSE LONDON SQUARE CROSSLANES GUILDFORD GU11YA
2009-06-18288bAPPOINTMENT TERMINATED DIRECTOR DUNCAN STRAUGHEN
2009-01-07AA31/03/08 TOTAL EXEMPTION FULL
2008-06-19363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-08-06363aRETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-25288aNEW DIRECTOR APPOINTED
2006-07-10288bDIRECTOR RESIGNED
2006-06-15363aRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2006-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-22363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-06-28363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-06-23363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2003-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-07-15363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2002-05-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-08-31363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
2001-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-08-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-30363sRETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS
2000-01-27288cDIRECTOR'S PARTICULARS CHANGED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-14288aNEW DIRECTOR APPOINTED
1999-12-05287REGISTERED OFFICE CHANGED ON 05/12/99 FROM: 141 CASTLE STREET SALISBURY WILTSHIRE SP1 3TP
1999-12-04288aNEW SECRETARY APPOINTED
1999-12-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-12-04288bDIRECTOR RESIGNED
1999-10-28AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
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 RYDE BUSINESS PARK 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 RYDE BUSINESS PARK 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
RYDE BUSINESS PARK 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

Intangible Assets
Patents
We have not found any records of RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of RYDE BUSINESS PARK MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYDE BUSINESS PARK 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 RYDE BUSINESS PARK 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 RYDE BUSINESS PARK 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 RYDE BUSINESS PARK 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 RYDE BUSINESS PARK 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.