RYDAL GREEN (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED - RUGELEY
Company Profile | Company Filings |
Overview
RYDAL GREEN (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from RUGELEY and has the status: Active.
RYDAL GREEN (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 15/04/2002 and has the registered number: 04416126. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RYDAL GREEN (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED was incorporated 22 years ago on 15/04/2002 and has the registered number: 04416126. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
RYDAL GREEN (WOLVERHAMPTON) MANAGEMENT COMPANY LIMITED - RUGELEY
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O M J ACCOUNTANCY LTD
OFFICES 2 & 3 BOW STREET CHAMBERS
RUGELEY
STAFFORDSHIRE
WS15 2BT
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/04/2023 | 29/04/2024 |
Map
C/O M J ACCOUNTANCY LTD
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CASTLE ESTATES (PROPERTY MANAGEMENT SERVICES) LTD | Corporate Secretary | 2012-05-22 | CURRENT | ||
MR BLAKE ANTHONY BEACH | Dec 1990 | British | Director | 2024-02-07 | CURRENT |
MR STEVEN RICHARD BAKER | Mar 1979 | British | Director | 2011-01-03 | CURRENT |
PHILLIP ALAN BLACKWELL | Sep 1978 | British | Director | 2005-01-12 UNTIL 2007-10-04 | RESIGNED |
MR CHRISTOPHER JOHN LAWRENCE BALDERSTONE | Jul 1962 | British | Secretary | 2005-01-21 UNTIL 2005-03-14 | RESIGNED |
MARK JOHN ANTHONY PENN | Jun 1960 | British | Secretary | 2002-04-30 UNTIL 2005-01-21 | RESIGNED |
STEPHEN ALBERT ROULSTONE | Oct 1954 | British | Secretary | 2006-11-10 UNTIL 2011-01-01 | RESIGNED |
MANDY MICHELLE PURVIS | Secretary | 2011-01-01 UNTIL 2011-08-31 | RESIGNED | ||
MRS JOANNA FIELD | Mar 1979 | British | Director | 2011-01-02 UNTIL 2023-09-22 | RESIGNED |
DEBBIE MARIE ROSAMOND | May 1978 | British | Director | 2005-10-25 UNTIL 2007-10-04 | RESIGNED |
ANDREW RACKLEY | Sep 1976 | British | Director | 2005-03-23 UNTIL 2005-10-05 | RESIGNED |
MALCOLM RACKLEY | Jan 1974 | British | Director | 2005-12-06 UNTIL 2011-06-05 | RESIGNED |
MARK JOHN ANTHONY PENN | Jun 1960 | British | Director | 2002-04-30 UNTIL 2005-01-12 | RESIGNED |
HUREWA STANLEY MUDYAWABIKWA | Jan 1962 | Zimbabwean | Director | 2005-01-12 UNTIL 2007-06-26 | RESIGNED |
MR HARMAN | Corporate Director | 2002-04-30 UNTIL 2005-01-12 | RESIGNED | ||
NICHOLAS ELLETSON | Mar 1976 | British | Director | 2005-01-12 UNTIL 2011-01-01 | RESIGNED |
CORPORATE PROPERTY MANAGEMENT LIMITED | Mar 1987 | Director | 2002-04-15 UNTIL 2002-04-30 | RESIGNED | |
COLIN BAILLIE THOMSON | Feb 1956 | British | Director | 2005-01-12 UNTIL 2007-06-15 | RESIGNED |
AARON ANTHONY TIMBERLAKE | Jun 1973 | British | Director | 2005-01-12 UNTIL 2005-03-14 | RESIGNED |
ANNA JANE WORRALL | Oct 1976 | British | Director | 2005-01-12 UNTIL 2011-03-04 | RESIGNED |
JEANETTE ANN TANTON | Dec 1957 | British | Director | 2005-01-12 UNTIL 2007-10-04 | RESIGNED |
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2005-03-14 UNTIL 2006-10-31 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Secretary | 2002-04-15 UNTIL 2002-04-30 | RESIGNED | ||
HERTFORD COMPANY SECRETARIES LIMITED | Corporate Nominee Director | 2002-04-15 UNTIL 2002-04-30 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts filed on 31-12-2022 | 2023-09-12 | 31-12-2022 | |
Accounts filed on 31-12-2021 | 2022-08-12 | 31-12-2021 | |
Accounts filed on 31-12-2020 | 2021-09-03 | 31-12-2020 | |
Accounts filed on 31-12-2019 | 2020-09-18 | 31-12-2019 | |
Accounts filed on 31-12-2017 | 2018-04-13 | 31-12-2017 |