31 St. Thomas Street Ryde Management Co. Limited RYDE


Founded in 1997, 31 St. Thomas Street Ryde Management, classified under reg no. 03375207 is an active company. Currently registered at Eastfield House PO33 2AR, Ryde the company has been in the business for twenty seven years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Dante P., Stella D. and Annamaria S. and others. In addition one secretary - Godrey D. - is with the company. At present 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.

31 St. Thomas Street Ryde Management Co. Limited Address / Contact

Office Address Eastfield House
Office Address2 21 Bellevue Road
Town Ryde
Post code PO33 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03375207
Date of Incorporation Fri, 23rd May 1997
Industry Residents property management
End of financial Year 31st March
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Dante P.

Position: Director

Appointed: 02 June 2017

Godrey D.

Position: Secretary

Appointed: 25 June 2016

Stella D.

Position: Director

Appointed: 22 June 2005

Annamaria S.

Position: Director

Appointed: 22 June 2005

Godfrey D.

Position: Director

Appointed: 22 June 2005

David O.

Position: Secretary

Appointed: 10 May 2011

Resigned: 21 June 2016

Barbara H.

Position: Director

Appointed: 22 June 2005

Resigned: 17 November 2007

Cameron C.

Position: Secretary

Appointed: 15 August 2000

Resigned: 30 April 2011

Anthony P.

Position: Director

Appointed: 15 August 2000

Resigned: 27 September 2005

Gareth A.

Position: Director

Appointed: 09 December 1997

Resigned: 03 March 2004

Jacqueline A.

Position: Director

Appointed: 09 December 1997

Resigned: 03 March 2004

David B.

Position: Secretary

Appointed: 05 December 1997

Resigned: 26 May 1999

Gareth A.

Position: Secretary

Appointed: 23 May 1997

Resigned: 05 December 1997

C & M Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 May 1997

Resigned: 23 May 1997

C & M Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 May 1997

Resigned: 23 May 1997

Mark P.

Position: Director

Appointed: 23 May 1997

Resigned: 01 December 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-24
Net Worth44       
Balance Sheet
Cash Bank On Hand   444444
Net Assets Liabilities  4444444
Cash Bank In Hand44       
Net Assets Liabilities Including Pension Asset Liability44       
Reserves/Capital
Shareholder Funds44       
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset  44     
Number Shares Allotted 4 444444
Par Value Share 1 111111
Share Capital Allotted Called Up Paid44       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to Sun, 24th Mar 2024
filed on: 5th, April 2024
Free Download (2 pages)

Company search

Advertisements