RYDE COURT (HOVE) LTD - HOVE
Company Profile | Company Filings |
Overview
RYDE COURT (HOVE) LTD is a Private Limited Company from HOVE ENGLAND and has the status: Active.
RYDE COURT (HOVE) LTD was incorporated 23 years ago on 06/12/2000 and has the registered number: 04120415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
RYDE COURT (HOVE) LTD was incorporated 23 years ago on 06/12/2000 and has the registered number: 04120415. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.
RYDE COURT (HOVE) LTD - HOVE
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
168 CHURCH ROAD
HOVE
BN3 2DL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
SANDOWN & RYDE COURTS (HOVE) LIMITED (until 12/08/2010)
SANDOWN & RYDE COURTS (HOVE) LIMITED (until 12/08/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/12/2023 | 20/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALI RAZAK | Sep 1950 | British | Director | 2023-08-29 | CURRENT |
MR DAVID STEPHEN KAYE | Jul 1944 | British | Director | 2023-08-09 | CURRENT |
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 2000-12-06 UNTIL 2000-12-08 | RESIGNED | ||
MS KAREN LYNN WYATT | Jul 1967 | British | Director | 2022-07-06 UNTIL 2023-08-29 | RESIGNED |
RUSSELL PAUL ULLAH | Aug 1945 | British | Director | 2000-12-06 UNTIL 2006-07-17 | RESIGNED |
JUDITH ANN TULLETT | Nov 1938 | British | Director | 2006-07-17 UNTIL 2009-03-31 | RESIGNED |
MRS MARGARET STEWART THOMAS | May 1941 | British | Director | 2000-12-06 UNTIL 2009-04-06 | RESIGNED |
NEAL STEPHEN TAYLOR | Nov 1976 | British | Director | 2009-10-01 UNTIL 2010-09-22 | RESIGNED |
NATASHA SWAN | Oct 1973 | British | Director | 2006-07-17 UNTIL 2024-01-31 | RESIGNED |
MISS MARIANNA NOTT | Jun 1977 | British | Director | 2019-05-13 UNTIL 2022-06-07 | RESIGNED |
TERESA LOMBARDI | Nov 1946 | British | Director | 2009-10-01 UNTIL 2018-06-29 | RESIGNED |
JOYCE LESLEY | Aug 1946 | British | Director | 2006-07-17 UNTIL 2009-04-06 | RESIGNED |
PHILIP HOWARD LEO BONSALL | Jul 1971 | British | Director | 2009-10-01 UNTIL 2023-06-22 | RESIGNED |
MRS MARGARET STEWART THOMAS | May 1941 | British | Secretary | 2000-12-06 UNTIL 2009-04-06 | RESIGNED |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 2000-12-06 UNTIL 2000-12-08 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ryde Court (Hove) Limited Filleted accounts for Companies House (small and micro) | 2024-06-12 | 30-09-2023 | £6,242 Cash £35,118 equity |
RYDE_COURT_(HOVE)_LIMITED - Accounts | 2023-02-04 | 30-09-2022 | £9,167 Cash £38,239 equity |
RYDE_COURT_(HOVE)_LIMITED - Accounts | 2022-06-22 | 30-09-2021 | £8,952 Cash £5,989 equity |
RYDE_COURT_(HOVE)_LIMITED - Accounts | 2021-05-07 | 30-09-2020 | £9,856 Cash £6,232 equity |
RYDE_COURT_(HOVE)_LIMITED - Accounts | 2020-07-01 | 30-09-2019 | £6,186 Cash £3,040 equity |
Ryde Court (Hove) Limited - Accounts to registrar (filleted) - small 18.2 | 2019-02-19 | 30-09-2018 | £3,823 Cash £1,312 equity |
Ryde Court (Hove) Limited - Accounts to registrar (filleted) - small 17.3 | 2018-03-08 | 30-09-2017 | £1,077 Cash £290 equity |
Accounts filed on 30-09-2016 | 2016-12-10 | 30-09-2016 | £1,077 Cash £345 equity |