RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED - HEREFORD


Company Profile Company Filings

Overview

RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED is a Private Limited Company from HEREFORD ENGLAND and has the status: Active.
RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED was incorporated 32 years ago on 21/11/1991 and has the registered number: 02664736. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.

RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED - HEREFORD

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

RYDEL MOUNT
HEREFORD
HR1 2TP
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
19/09/2023 03/10/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR VAUGHAN PHILIP BARNACLE Secretary 2019-04-03 CURRENT
MR JACOB OSEMAN Apr 1997 British Director 2023-06-27 CURRENT
MS JOY ANNE NORMAN Feb 1952 British Director 1991-12-31 UNTIL 2018-05-31 RESIGNED
DAVID GEORGE WILLIAMS May 1954 British Director 1992-08-14 UNTIL 2003-02-11 RESIGNED
MARK ANDREW HOLLOWOOD Nov 1978 Secretary 2003-02-11 UNTIL 2007-04-17 RESIGNED
DAVID GEORGE WILLIAMS May 1954 British Secretary 1992-08-14 UNTIL 2003-02-11 RESIGNED
MR TIMOTHY CHARLES REED Sep 1963 British Secretary 1991-11-21 UNTIL 1992-08-14 RESIGNED
MR MICHAEL ANDREW WILLIAMS Jun 1963 British Secretary 2007-10-16 UNTIL 2018-06-11 RESIGNED
MBC NOMINEES LIMITED Nominee Director 1991-11-21 UNTIL 1991-11-21 RESIGNED
MBC SECRETARIES LIMITED Nominee Secretary 1991-11-21 UNTIL 1991-11-21 RESIGNED
MS SUSAN JANE WHALEY Sep 1953 English Director 1991-11-21 UNTIL 1993-11-25 RESIGNED
SUSAN STRONG Jul 1948 British Director 2007-06-30 UNTIL 2012-10-12 RESIGNED
MR TIMOTHY CHARLES REED Sep 1963 British Director 1991-11-21 UNTIL 1992-08-14 RESIGNED
MR GARY PRICE Jul 1963 English Director 1991-11-19 UNTIL 1998-01-30 RESIGNED
MRS SHARON ELIZABETH PARRY Aug 1961 British Director 1991-11-21 UNTIL 1995-09-10 RESIGNED
MISS LILIAN HILARY CARNSON Sep 1931 British Director 1991-11-21 UNTIL 2000-06-30 RESIGNED
GILLIAN ELIZABETH MORRIS Mar 1949 British Director 1995-09-10 UNTIL 2002-06-20 RESIGNED
MR CHARLES ROBERT MILLS Sep 1989 British Director 2018-05-16 UNTIL 2019-04-03 RESIGNED
CAROLYN GREGORY Jul 1978 British Director 2007-06-30 UNTIL 2023-07-17 RESIGNED
MARK ANDREW HOLLOWOOD Nov 1978 Director 2003-02-11 UNTIL 2007-04-17 RESIGNED
LISA MARIE HODGETTS Sep 1967 British Director 1993-11-25 UNTIL 1998-10-30 RESIGNED
MRS JULIE HARPER Jan 1962 British Director 2019-05-14 UNTIL 2023-06-22 RESIGNED
MR JONATHAN TRACEY GOODWIN Sep 1976 British Director 2003-02-11 UNTIL 2014-09-15 RESIGNED
MRS JANE CLAIRE GARDNER Apr 1956 British Director 1991-11-21 UNTIL 1993-11-25 RESIGNED
MRS DIANE CAROLINE DEANE Sep 1955 British Director 1941-11-28 UNTIL 1995-05-18 RESIGNED
PHILIP THOMAS COX May 1962 British Director 1993-11-25 UNTIL 1995-05-18 RESIGNED
JULIE CAWLEY Jan 1969 British Director 1995-05-18 UNTIL 1998-01-30 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Jacob Oseman 2023-06-27 4/1997 Hereford   Significant influence or control
Miss Carolynn Jane Gregory 2016-04-06 - 2023-07-17 7/1978 Hereford   Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
A.J. TAYLOR GROUP LIMITED COVENTRY ... TOTAL EXEMPTION FULL 70100 - Activities of head offices
A.J. TAYLOR LIMITED WORCESTERSHIRE Active TOTAL EXEMPTION FULL 43210 - Electrical installation
RADIOACTIVE LIMITED WORCESTER Active DORMANT 99999 - Dormant Company
GOODWIN AT UFTON LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
CLEAR STORAGE LIMITED HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate

Free Reports Available

Report Date Filed Date of Report Assets
Rydel Mount (Hereford) Management Company Limited 2024-06-11 31-03-2024 £14,508 equity
Rydel Mount (Hereford) Management Company Limited 2023-10-06 31-03-2023 £16,698 equity
Rydel Mount (Hereford) Management Company Limited 2022-08-23 31-03-2022 £15,673 equity
Rydel Mount (Hereford) Management Company Limited 2021-12-02 31-03-2021 £14,460 equity
Rydel Mount (Hereford) Management Company Limited 2020-04-18 31-03-2020 £11,520 equity
Micro-entity Accounts - RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED 2017-12-23 31-03-2017 £3,065 Cash £11,470 equity
Abbreviated Company Accounts - RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED 2016-12-13 31-03-2016 £2,550 Cash £11,106 equity
Abbreviated Company Accounts - RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED 2015-12-10 31-03-2015 £5,163 Cash £13,615 equity
Abbreviated Company Accounts - RYDEL MOUNT (HEREFORD) MANAGEMENT COMPANY LIMITED 2014-09-26 31-03-2014 £5,009 Cash £13,978 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ON SITE WELDING SOLUTIONS LTD HEREFORD Active MICRO ENTITY 25110 - Manufacture of metal structures and parts of structures
MOOSHINE LTD HEREFORD ENGLAND Active DORMANT 11010 - Distilling, rectifying and blending of spirits
HOUSE OF CHEESE LTD HEREFORD ENGLAND Active TOTAL EXEMPTION FULL 47290 - Other retail sale of food in specialised stores