About

Registered Number: 04787110
Date of Incorporation: 04/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 11 Moor Street, Chepstow, Monmouthshire, NP16 5DD

 

Established in 2003, Ryefield Road Management Company Ltd have registered office in Chepstow, it's status at Companies House is "Active". We do not know the number of employees at Ryefield Road Management Company Ltd. There are 12 directors listed as Morgan, Gary, Potter, Nigel, Purvis, Ann Llewela, Small, Marian, Smith, Alan, Taylor, Anne, Cooke, Barbara Joyce, James, David John, James, Denise Hazel, Jones, Florence May, Reynaert, Clare, Robinson, Alison Fiona for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Gary 01 August 2017 - 1
POTTER, Nigel 15 December 2018 - 1
PURVIS, Ann Llewela 12 September 2005 - 1
SMALL, Marian 01 August 2017 - 1
SMITH, Alan 08 August 2013 - 1
TAYLOR, Anne 17 November 2017 - 1
COOKE, Barbara Joyce 12 September 2005 15 December 2018 1
JAMES, David John 12 September 2005 30 October 2014 1
JAMES, Denise Hazel 12 September 2005 30 October 2014 1
JONES, Florence May 12 September 2005 08 August 2013 1
REYNAERT, Clare 25 September 2013 01 August 2017 1
ROBINSON, Alison Fiona 09 December 2009 25 September 2013 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
AA - Annual Accounts 20 September 2019
CS01 - N/A 25 June 2019
TM01 - Termination of appointment of director 25 June 2019
AP01 - Appointment of director 25 June 2019
AA - Annual Accounts 30 September 2018
CS01 - N/A 14 June 2018
AP01 - Appointment of director 14 June 2018
AA - Annual Accounts 27 September 2017
TM01 - Termination of appointment of director 30 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
CS01 - N/A 16 June 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 14 June 2016
TM01 - Termination of appointment of director 03 June 2016
TM02 - Termination of appointment of secretary 03 June 2016
TM01 - Termination of appointment of director 03 June 2016
SH06 - Notice of cancellation of shares 23 November 2015
SH03 - Return of purchase of own shares 23 November 2015
SH01 - Return of Allotment of shares 09 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AP01 - Appointment of director 14 July 2014
TM01 - Termination of appointment of director 14 July 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 29 July 2013
CH01 - Change of particulars for director 29 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH01 - Change of particulars for director 26 July 2013
CH03 - Change of particulars for secretary 26 July 2013
AR01 - Annual Return 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 09 June 2011
AR01 - Annual Return 03 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 09 August 2010
AD01 - Change of registered office address 04 August 2010
AP01 - Appointment of director 15 January 2010
288b - Notice of resignation of directors or secretaries 03 September 2009
287 - Change in situation or address of Registered Office 28 July 2009
363a - Annual Return 17 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 15 May 2008
AA - Annual Accounts 10 October 2007
363a - Annual Return 03 July 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 08 June 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
225 - Change of Accounting Reference Date 09 May 2006
MEM/ARTS - N/A 15 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 February 2006
287 - Change in situation or address of Registered Office 08 November 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
287 - Change in situation or address of Registered Office 20 September 2005
363s - Annual Return 02 August 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 24 June 2004
RESOLUTIONS - N/A 18 August 2003
RESOLUTIONS - N/A 18 August 2003
287 - Change in situation or address of Registered Office 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
288a - Notice of appointment of directors or secretaries 14 August 2003
CERTNM - Change of name certificate 11 August 2003
NEWINC - New incorporation documents 04 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.