St Marys House (ryde) Management Company Limited RYDE


Founded in 1996, St Marys House (ryde) Management Company, classified under reg no. 03147671 is an active company. Currently registered at Flat 4 St Marys House PO33 3HJ, Ryde the company has been in the business for twenty eight years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on 2023-01-31.

At the moment there are 3 directors in the the company, namely Anne W., Charlotte M. and Alison K.. In addition one secretary - Alison K. - is with the firm. 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.

St Marys House (ryde) Management Company Limited Address / Contact

Office Address Flat 4 St Marys House
Office Address2 6 St. Marys Close
Town Ryde
Post code PO33 3HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03147671
Date of Incorporation Wed, 17th Jan 1996
Industry Combined facilities support activities
End of financial Year 31st January
Company age 28 years old
Account next due date Thu, 31st Oct 2024 (170 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 29th Oct 2024 (2024-10-29)
Last confirmation statement dated Sun, 15th Oct 2023

Company staff

Anne W.

Position: Director

Appointed: 16 April 2019

Charlotte M.

Position: Director

Appointed: 16 April 2019

Alison K.

Position: Director

Appointed: 01 October 2017

Alison K.

Position: Secretary

Appointed: 01 October 2017

Agnes O.

Position: Director

Appointed: 01 October 2017

Resigned: 31 May 2023

Adrian O.

Position: Secretary

Appointed: 25 April 1999

Resigned: 30 September 2017

Lisa C.

Position: Director

Appointed: 28 February 1999

Resigned: 26 May 2018

Sara P.

Position: Secretary

Appointed: 19 January 1996

Resigned: 25 April 1999

John W.

Position: Director

Appointed: 19 January 1996

Resigned: 27 February 1999

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 17 January 1996

Resigned: 19 January 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 17 January 1996

Resigned: 19 January 1996

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats identified, there is Alison K. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Agnes O. This PSC owns 25-50% shares. The third one is Adrian O., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Alison K.

Notified on 16 April 2019
Nature of control: significiant influence or control

Agnes O.

Notified on 6 April 2016
Ceased on 16 April 2019
Nature of control: 25-50% shares

Adrian O.

Notified on 6 April 2016
Ceased on 20 April 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth44      
Balance Sheet
Net Assets Liabilities 4444444
Net Assets Liabilities Including Pension Asset Liability44      
Reserves/Capital
Shareholder Funds44      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset44444444
Number Shares Allotted    4   
Par Value Share    1   
Total Assets Less Current Liabilities44444444

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 2023-01-31
filed on: 26th, October 2023
Free Download (3 pages)

Company search