Rialto Homes Limited HERTFORD


Founded in 1992, Rialto Homes, classified under reg no. 02698931 is an active company. Currently registered at Bayley Hall SG14 1EN, Hertford the company has been in the business for 32 years. Its financial year was closed on Tue, 29th Oct and its latest financial statement was filed on October 31, 2022. Since April 23, 2013 Rialto Homes Limited is no longer carrying the name Bayfordbury Developments.

At present there are 4 directors in the the company, namely Jane N., Christine B. and Anthony B. and others. In addition one secretary - Jane N. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rialto Homes Limited Address / Contact

Office Address Bayley Hall
Office Address2 Queens Road
Town Hertford
Post code SG14 1EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02698931
Date of Incorporation Mon, 16th Mar 1992
Industry Development of building projects
End of financial Year 29th October
Company age 32 years old
Account next due date Mon, 29th Jul 2024 (62 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 1st Apr 2024 (2024-04-01)
Last confirmation statement dated Sat, 18th Mar 2023

Company staff

Jane N.

Position: Secretary

Appointed: 29 October 2018

Jane N.

Position: Director

Appointed: 12 June 2015

Christine B.

Position: Director

Appointed: 01 June 2015

Anthony B.

Position: Director

Appointed: 17 April 2012

Paul B.

Position: Director

Appointed: 22 July 2009

Jonathan W.

Position: Director

Appointed: 13 August 2014

Resigned: 17 March 2015

Stephen P.

Position: Director

Appointed: 13 August 2014

Resigned: 24 June 2016

Roy A.

Position: Director

Appointed: 22 July 2010

Resigned: 19 February 2018

Roy A.

Position: Secretary

Appointed: 24 July 2009

Resigned: 19 February 2018

James B.

Position: Director

Appointed: 22 July 2009

Resigned: 04 May 2014

Martin S.

Position: Director

Appointed: 07 April 2009

Resigned: 22 July 2009

Stephen C.

Position: Director

Appointed: 05 March 2004

Resigned: 20 April 2009

David T.

Position: Secretary

Appointed: 14 January 2004

Resigned: 21 July 2009

Gerald M.

Position: Director

Appointed: 14 January 2004

Resigned: 21 July 2009

Peter A.

Position: Secretary

Appointed: 23 October 1995

Resigned: 14 January 2004

Richard K.

Position: Secretary

Appointed: 09 October 1992

Resigned: 23 October 1995

Robert J.

Position: Secretary

Appointed: 16 March 1992

Resigned: 09 October 1992

James B.

Position: Director

Appointed: 16 March 1992

Resigned: 14 January 2004

Stephen P.

Position: Director

Appointed: 16 March 1992

Resigned: 21 July 2009

Leonard G.

Position: Director

Appointed: 16 March 1992

Resigned: 14 January 2004

Reginald G.

Position: Director

Appointed: 16 March 1992

Resigned: 31 July 1996

Peter A.

Position: Director

Appointed: 16 March 1992

Resigned: 14 January 2004

David T.

Position: Director

Appointed: 16 March 1992

Resigned: 29 September 1995

People with significant control

The list of PSCs who own or control the company includes 1 name. As we found, there is Christine B. This PSC and has 75,01-100% shares.

Christine B.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Bayfordbury Developments April 23, 2013
Bayfordbury Holdings July 15, 2010
Rialto Holdings PLC July 12, 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Accounts for a small company made up to October 31, 2023
filed on: 12th, February 2024
Free Download (12 pages)

Company search

Advertisements