About

Registered Number: 03633102
Date of Incorporation: 17/09/1998 (25 years and 9 months ago)
Company Status: Active
Registered Address: 12 Rye Field, Ashtead, Surrey, KT21 2EH

 

Based in Surrey, Rye Field Management Ltd was established in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. Hallsworth, Adam Charles Searle, Steer, Trevor, Auer, Martin Graeme, Parsons, Peter Duncan are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLSWORTH, Adam Charles Searle 03 October 2003 - 1
STEER, Trevor 21 March 2012 - 1
AUER, Martin Graeme 03 October 2003 22 December 2010 1
PARSONS, Peter Duncan 03 October 2003 31 July 2020 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.