About

Registered Number: 03781629
Date of Incorporation: 02/06/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: ROBERTS & CO., 2 Tower House, Tower Centre, Hoddesdon, Hertfordshire, EN11 8UR

 

Based in Hertfordshire, Rye House Village Management Company Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at this business. There are 8 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITE, Barry John 23 April 2008 - 1
WHITE, Leonard Barry 14 August 2006 - 1
BESSER, Annette 29 November 2000 15 October 2007 1
DEAR, Alicia 29 November 2000 25 February 2002 1
FITZSIMONS, Karen 01 October 2002 01 October 2004 1
O'CONNOR, Clare 29 November 2000 29 May 2003 1
SHORT, Murray Andrew 30 April 2003 26 March 2010 1
Secretary Name Appointed Resigned Total Appointments
FULLER, Tyrone Geoffrey 29 November 2000 12 October 2001 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 11 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 06 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 13 June 2016
AA - Annual Accounts 16 November 2015
AR01 - Annual Return 04 June 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 11 June 2014
AD01 - Change of registered office address 31 March 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
AA - Annual Accounts 01 July 2010
TM01 - Termination of appointment of director 14 April 2010
GAZ1 - First notification of strike-off action in London Gazette 29 September 2009
DISS40 - Notice of striking-off action discontinued 26 September 2009
363a - Annual Return 25 September 2009
AA - Annual Accounts 15 May 2009
AA - Annual Accounts 01 November 2008
288a - Notice of appointment of directors or secretaries 01 November 2008
363s - Annual Return 09 October 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 04 October 2007
288a - Notice of appointment of directors or secretaries 08 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 26 June 2006
363s - Annual Return 15 June 2005
AA - Annual Accounts 09 June 2005
288b - Notice of resignation of directors or secretaries 14 October 2004
363s - Annual Return 28 June 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 22 April 2004
AA - Annual Accounts 31 July 2003
288b - Notice of resignation of directors or secretaries 07 June 2003
288a - Notice of appointment of directors or secretaries 23 May 2003
288a - Notice of appointment of directors or secretaries 10 October 2002
363s - Annual Return 23 July 2002
288a - Notice of appointment of directors or secretaries 23 July 2002
288b - Notice of resignation of directors or secretaries 23 July 2002
AA - Annual Accounts 17 July 2002
288b - Notice of resignation of directors or secretaries 08 November 2001
288a - Notice of appointment of directors or secretaries 08 November 2001
363s - Annual Return 11 July 2001
288a - Notice of appointment of directors or secretaries 15 December 2000
287 - Change in situation or address of Registered Office 11 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288b - Notice of resignation of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
288a - Notice of appointment of directors or secretaries 06 December 2000
AA - Annual Accounts 20 November 2000
363s - Annual Return 27 June 2000
225 - Change of Accounting Reference Date 17 March 2000
288b - Notice of resignation of directors or secretaries 15 June 1999
288b - Notice of resignation of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
288a - Notice of appointment of directors or secretaries 15 June 1999
NEWINC - New incorporation documents 02 June 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.