Rydalbrook Management Limited AYLESBURY


Founded in 1995, Rydalbrook Management, classified under reg no. 03010719 is an active company. Currently registered at 16 Ayleswater HP19 0FB, Aylesbury the company has been in the business for twenty nine years. Its financial year was closed on 31st January and its latest financial statement was filed on 2023-01-31.

The company has one director. Paul M., appointed on 1 November 2013. There are currently no secretaries appointed. At the moment 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.

Rydalbrook Management Limited Address / Contact

Office Address 16 Ayleswater
Town Aylesbury
Post code HP19 0FB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03010719
Date of Incorporation Tue, 17th Jan 1995
Industry Management of real estate on a fee or contract basis
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Paul M.

Position: Director

Appointed: 01 November 2013

Nina T.

Position: Secretary

Appointed: 11 May 2008

Resigned: 14 October 2013

Peter T.

Position: Director

Appointed: 11 May 2008

Resigned: 31 October 2013

George N.

Position: Director

Appointed: 21 May 2004

Resigned: 08 November 2011

Martyn W.

Position: Secretary

Appointed: 12 August 2003

Resigned: 11 May 2008

Martyn W.

Position: Director

Appointed: 12 August 2003

Resigned: 15 January 2010

Ann H.

Position: Secretary

Appointed: 01 May 1995

Resigned: 23 July 2003

Garry P.

Position: Director

Appointed: 01 May 1995

Resigned: 17 July 2003

Scott B.

Position: Director

Appointed: 01 May 1995

Resigned: 18 January 2003

Martyn H.

Position: Director

Appointed: 01 May 1995

Resigned: 23 July 2003

David M.

Position: Director

Appointed: 01 May 1995

Resigned: 18 January 2002

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1995

Resigned: 01 May 1995

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 17 January 1995

Resigned: 01 May 1995

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats found, there is Paul M. The abovementioned PSC has significiant influence or control over the company,.

Paul M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth666138      
Balance Sheet
Current Assets 1821821823506451 145255275831
Net Assets Liabilities   138231231261161181262
Cash Bank In Hand 182182       
Net Assets Liabilities Including Pension Asset Liability666138      
Tangible Fixed Assets666       
Reserves/Capital
Called Up Share Capital666       
Shareholder Funds666138      
Other
Creditors   50125420890100100575
Fixed Assets6666666666
Net Current Assets Liabilities 182182132225225255155175256
Total Assets Less Current Liabilities666138231231261161181262
Accruals Deferred Income 182182       
Creditors Due Within One Year 18218250      
Number Shares Allotted 66       
Par Value Share 11       
Share Capital Allotted Called Up Paid666       
Tangible Fixed Assets Cost Or Valuation666       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 2023-01-31
filed on: 21st, June 2023
Free Download (3 pages)

Company search

Advertisements