19 Rye Hill Park Limited


Founded in 2001, 19 Rye Hill Park, classified under reg no. 04344159 is an active company. Currently registered at 19 Rye Hill Park SE15 5JN, the company has been in the business for twenty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

At the moment there are 5 directors in the the firm, namely Katherine F., Olivia L. and Joseph L. and others. In addition one secretary - Sarah T. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

19 Rye Hill Park Limited Address / Contact

Office Address 19 Rye Hill Park
Office Address2 London
Town
Post code SE15 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04344159
Date of Incorporation Fri, 21st Dec 2001
Industry Other accommodation
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Sarah T.

Position: Secretary

Appointed: 01 February 2020

Katherine F.

Position: Director

Appointed: 01 February 2019

Olivia L.

Position: Director

Appointed: 22 December 2015

Joseph L.

Position: Director

Appointed: 22 December 2015

Sarah T.

Position: Director

Appointed: 01 July 2012

Sarah C.

Position: Director

Appointed: 06 March 2012

Kim L.

Position: Secretary

Appointed: 10 September 2015

Resigned: 01 February 2019

Kim L.

Position: Director

Appointed: 30 May 2014

Resigned: 01 February 2019

Sarah C.

Position: Secretary

Appointed: 28 June 2012

Resigned: 01 January 2017

Samuel C.

Position: Secretary

Appointed: 21 February 2012

Resigned: 28 June 2012

Alexandra C.

Position: Director

Appointed: 30 September 2007

Resigned: 28 June 2012

Samuel C.

Position: Director

Appointed: 30 September 2007

Resigned: 28 June 2012

Sarah A.

Position: Secretary

Appointed: 16 May 2007

Resigned: 21 February 2012

Sarah A.

Position: Director

Appointed: 04 November 2004

Resigned: 30 May 2014

Matthew T.

Position: Director

Appointed: 30 September 2003

Resigned: 06 January 2012

Vanessa S.

Position: Director

Appointed: 21 December 2001

Resigned: 16 May 2007

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 21 December 2001

Resigned: 21 December 2001

Simon C.

Position: Director

Appointed: 21 December 2001

Resigned: 04 November 2004

Vanessa S.

Position: Secretary

Appointed: 21 December 2001

Resigned: 16 May 2007

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 21 December 2001

Resigned: 21 December 2001

Mark D.

Position: Director

Appointed: 21 December 2001

Resigned: 30 September 2003

Matthew S.

Position: Director

Appointed: 21 December 2001

Resigned: 16 May 2007

People with significant control

The list of PSCs that own or have control over the company consists of 6 names. As we found, there is Katherine F. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Joe L. This PSC has significiant influence or control over the company,. Then there is Sarah S., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Katherine F.

Notified on 1 February 2019
Nature of control: significiant influence or control

Joe L.

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

Sarah S.

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

Sarah T.

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

Olivia D.

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

Kim L.

Notified on 6 April 2016
Ceased on 1 February 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3081 14062427953148
Net Assets Liabilities3081 14062427953148
Other
Net Current Assets Liabilities3081 14062427953148
Total Assets Less Current Liabilities3081 14062427953148

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 31st December 2022
filed on: 8th, September 2023
Free Download (3 pages)

Company search

Advertisements