Rydal Court (wimbledon) Limited LONDON


Rydal Court (wimbledon) started in year 1987 as Private Limited Company with registration number 02166324. The Rydal Court (wimbledon) company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 20 King Street. Postal code: EC2V 8EG.

The firm has 5 directors, namely Janet S., Matthew T. and Michel A. and others. Of them, Luieina G. has been with the company the longest, being appointed on 11 September 1991 and Matthew T. has been with the company for the least time - from 12 May 2014. Currently 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.

Rydal Court (wimbledon) Limited Address / Contact

Office Address 20 King Street
Town London
Post code EC2V 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02166324
Date of Incorporation Thu, 17th Sep 1987
Industry Residents property management
End of financial Year 31st March
Company age 37 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 Mon, 16th Sep 2024 (2024-09-16)
Last confirmation statement dated Sat, 2nd Sep 2023

Company staff

Janet S.

Position: Director

Resigned:

Matthew T.

Position: Director

Appointed: 12 May 2014

Jpw Property Management Ltd.

Position: Corporate Secretary

Appointed: 27 November 2009

Michel A.

Position: Director

Appointed: 28 January 2002

Marguerite V.

Position: Director

Appointed: 29 November 1995

Luieina G.

Position: Director

Appointed: 11 September 1991

Judith J.

Position: Secretary

Appointed: 11 July 2008

Resigned: 27 November 2009

Stuart F.

Position: Secretary

Appointed: 22 April 2002

Resigned: 11 July 2008

Susie H.

Position: Director

Appointed: 21 May 1999

Resigned: 08 September 2003

Stuart F.

Position: Director

Appointed: 24 February 1995

Resigned: 27 September 2017

Joyce P.

Position: Director

Appointed: 01 August 1994

Resigned: 28 January 2002

Robert V.

Position: Director

Appointed: 11 September 1991

Resigned: 01 August 1994

Gladys W.

Position: Director

Appointed: 11 September 1991

Resigned: 04 August 1995

Janet S.

Position: Secretary

Appointed: 11 September 1991

Resigned: 22 April 2002

Michael W.

Position: Director

Appointed: 11 September 1991

Resigned: 01 April 1998

Peter B.

Position: Director

Appointed: 11 September 1991

Resigned: 21 March 2013

Josephine H.

Position: Director

Appointed: 11 September 1991

Resigned: 09 September 1994

Peter R.

Position: Director

Appointed: 11 September 1991

Resigned: 31 May 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88       
Balance Sheet
Current Assets88888    
Debtors8888     
Net Assets Liabilities  8888888
Net Assets Liabilities Including Pension Asset Liability88       
Reserves/Capital
Called Up Share Capital88       
Shareholder Funds88       
Other
Net Current Assets Liabilities88888    
Total Assets Less Current Liabilities888888888
Called Up Share Capital Not Paid Not Expressed As Current Asset    88888
Number Shares Allotted 8       
Par Value Share 1       
Share Capital Allotted Called Up Paid88       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/03/31
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements