About

Registered Number: 07529765
Date of Incorporation: 15/02/2011 (14 years and 2 months ago)
Company Status: Active
Registered Address: 27a Green Lane, Northwood, HA6 2PX,

 

Having been setup in 2011, Rye Court Management (2011) Ltd has its registered office in Northwood. Currently we aren't aware of the number of employees at the Rye Court Management (2011) Ltd. This organisation has 5 directors listed as Pocklington, Jeff, Bamber, Jack, Bamber, Rhona, Loftus, Alex, Puri, Karl at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POCKLINGTON, Jeff 01 February 2019 - 1
BAMBER, Rhona 15 February 2011 24 July 2012 1
LOFTUS, Alex 01 February 2019 08 February 2019 1
PURI, Karl 15 February 2011 26 February 2013 1
Secretary Name Appointed Resigned Total Appointments
BAMBER, Jack 15 February 2011 24 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
AA01 - Change of accounting reference date 28 February 2020
CS01 - N/A 17 February 2020
AP01 - Appointment of director 30 September 2019
AA - Annual Accounts 01 March 2019
CS01 - N/A 23 February 2019
PSC07 - N/A 08 February 2019
TM01 - Termination of appointment of director 08 February 2019
PSC01 - N/A 06 February 2019
PSC07 - N/A 04 February 2019
PSC01 - N/A 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
AP01 - Appointment of director 04 February 2019
TM01 - Termination of appointment of director 04 February 2019
TM02 - Termination of appointment of secretary 04 February 2019
AD01 - Change of registered office address 04 February 2019
AP01 - Appointment of director 10 April 2018
AP02 - Appointment of corporate director 26 February 2018
TM01 - Termination of appointment of director 26 February 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 28 November 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 20 February 2017
CH04 - Change of particulars for corporate secretary 16 January 2017
AR01 - Annual Return 25 February 2016
TM01 - Termination of appointment of director 25 February 2016
AP01 - Appointment of director 25 February 2016
AA - Annual Accounts 22 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 20 February 2015
CH04 - Change of particulars for corporate secretary 20 February 2015
AD01 - Change of registered office address 16 December 2014
TM01 - Termination of appointment of director 22 August 2014
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 18 October 2013
AR01 - Annual Return 27 February 2013
TM01 - Termination of appointment of director 26 February 2013
AA - Annual Accounts 24 July 2012
AP01 - Appointment of director 24 July 2012
AP04 - Appointment of corporate secretary 24 July 2012
AD01 - Change of registered office address 24 July 2012
TM01 - Termination of appointment of director 24 July 2012
TM02 - Termination of appointment of secretary 24 July 2012
AR01 - Annual Return 17 February 2012
AA01 - Change of accounting reference date 14 June 2011
NEWINC - New incorporation documents 15 February 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.