About

Registered Number: 03388860
Date of Incorporation: 19/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Abbotts House, Lower High Street, Watford, WD17 2FF

 

Founded in 1997, Ryder Seed Mews Management Ltd are based in Watford, it's status at Companies House is "Active". The companies directors are listed as Spencer, Christopher, Hyde, Anthony, Warby, Jason, Barron, Catherine Alice Penrose, Barron, Catherine Alice Penrose, Cooper, Derek, Moroney Lewis, Stephen Mark, Nevado, Juan Antonio, Odom, Neil, Pohl, David Michael, Schofield, Roger, Thurston, Eric Wistan in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HYDE, Anthony 05 April 2017 - 1
WARBY, Jason 17 December 2004 - 1
BARRON, Catherine Alice Penrose 13 November 2012 12 December 2016 1
COOPER, Derek 22 July 2002 05 March 2008 1
MORONEY LEWIS, Stephen Mark 13 August 2000 05 March 2008 1
NEVADO, Juan Antonio 01 September 2000 06 May 2004 1
ODOM, Neil 01 September 2000 25 February 2004 1
POHL, David Michael 18 March 2008 04 December 2018 1
SCHOFIELD, Roger 11 April 2006 14 June 2011 1
THURSTON, Eric Wistan 01 September 2000 09 February 2017 1
Secretary Name Appointed Resigned Total Appointments
SPENCER, Christopher 12 December 2016 - 1
BARRON, Catherine Alice Penrose 27 January 2015 12 December 2016 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 17 June 2020
CS01 - N/A 19 June 2019
AA - Annual Accounts 30 May 2019
TM01 - Termination of appointment of director 02 January 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 21 June 2018
TM01 - Termination of appointment of director 14 December 2017
TM01 - Termination of appointment of director 14 December 2017
AA - Annual Accounts 18 September 2017
PSC08 - N/A 13 July 2017
CS01 - N/A 03 July 2017
AP01 - Appointment of director 05 April 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 17 March 2017
TM01 - Termination of appointment of director 15 February 2017
AP03 - Appointment of secretary 06 January 2017
TM01 - Termination of appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 05 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 11 July 2016
TM01 - Termination of appointment of director 09 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 July 2015
TM02 - Termination of appointment of secretary 02 February 2015
TM02 - Termination of appointment of secretary 02 February 2015
AP03 - Appointment of secretary 02 February 2015
AP01 - Appointment of director 26 January 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 17 October 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 01 July 2013
AP01 - Appointment of director 13 December 2012
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 02 July 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 22 June 2011
TM01 - Termination of appointment of director 15 June 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 10 October 2008
363a - Annual Return 22 July 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288a - Notice of appointment of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
363s - Annual Return 24 July 2007
AA - Annual Accounts 29 May 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 22 September 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 03 May 2005
288a - Notice of appointment of directors or secretaries 12 January 2005
AA - Annual Accounts 12 October 2004
363s - Annual Return 27 July 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 07 July 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 12 August 2002
AA - Annual Accounts 17 July 2002
363s - Annual Return 11 July 2002
363s - Annual Return 08 July 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
AA - Annual Accounts 27 June 2001
AA - Annual Accounts 22 December 2000
288a - Notice of appointment of directors or secretaries 05 October 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
287 - Change in situation or address of Registered Office 26 September 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
288b - Notice of resignation of directors or secretaries 07 July 2000
363s - Annual Return 03 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1999
RESOLUTIONS - N/A 29 October 1999
AA - Annual Accounts 29 October 1999
363s - Annual Return 13 July 1999
RESOLUTIONS - N/A 20 November 1998
AA - Annual Accounts 20 November 1998
225 - Change of Accounting Reference Date 24 August 1998
363s - Annual Return 15 July 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
287 - Change in situation or address of Registered Office 05 February 1998
CERTNM - Change of name certificate 09 September 1997
NEWINC - New incorporation documents 19 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.