Rydon Maintenance Limited FOREST ROW


Rydon Maintenance started in year 1982 as Private Limited Company with registration number 01651097. The Rydon Maintenance company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Forest Row at Luxford Place. Postal code: RH18 5HE. Since 31st August 2007 Rydon Maintenance Limited is no longer carrying the name Rydon Property Maintenance.

At the moment there are 5 directors in the the firm, namely Clifford Y., Penny A. and Robert I. and others. In addition one secretary - Susannah M. - 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.

Rydon Maintenance Limited Address / Contact

Office Address Luxford Place
Office Address2 Lower Road
Town Forest Row
Post code RH18 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01651097
Date of Incorporation Wed, 14th Jul 1982
Industry Combined facilities support activities
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Feb 2024 (2024-02-09)
Last confirmation statement dated Thu, 26th Jan 2023

Company staff

Susannah M.

Position: Secretary

Appointed: 26 October 2023

Clifford Y.

Position: Director

Appointed: 30 September 2022

Penny A.

Position: Director

Appointed: 01 October 2021

Robert I.

Position: Director

Appointed: 17 August 2015

Mark D.

Position: Director

Appointed: 05 November 2014

Robert B.

Position: Director

Appointed: 12 January 2006

David W.

Position: Secretary

Appointed: 31 December 2020

Resigned: 26 October 2023

Iain B.

Position: Secretary

Appointed: 19 February 2020

Resigned: 31 December 2020

Iain B.

Position: Director

Appointed: 19 February 2020

Resigned: 31 December 2020

Alan P.

Position: Secretary

Appointed: 25 January 2017

Resigned: 19 February 2020

Alan P.

Position: Director

Appointed: 25 January 2017

Resigned: 19 February 2020

Mark D.

Position: Secretary

Appointed: 23 May 2014

Resigned: 25 January 2017

Antony W.

Position: Director

Appointed: 25 November 2013

Resigned: 31 October 2016

Andrew S.

Position: Director

Appointed: 01 June 2013

Resigned: 26 September 2014

Laurence R.

Position: Director

Appointed: 01 June 2012

Resigned: 31 October 2019

Anne H.

Position: Secretary

Appointed: 30 August 2011

Resigned: 23 May 2014

Anne H.

Position: Director

Appointed: 30 August 2011

Resigned: 31 August 2013

Stephen B.

Position: Director

Appointed: 21 October 2010

Resigned: 31 May 2023

Jeffrey H.

Position: Director

Appointed: 01 November 2008

Resigned: 31 March 2021

Stephen J.

Position: Director

Appointed: 01 April 2008

Resigned: 12 August 2008

Barrie B.

Position: Director

Appointed: 27 September 2007

Resigned: 30 September 2022

Ian W.

Position: Director

Appointed: 01 November 2006

Resigned: 26 September 2014

Kevan B.

Position: Secretary

Appointed: 01 July 2006

Resigned: 30 August 2011

John K.

Position: Director

Appointed: 12 January 2006

Resigned: 03 June 2013

Paul W.

Position: Director

Appointed: 12 January 2006

Resigned: 04 September 2013

Paul W.

Position: Secretary

Appointed: 01 May 2001

Resigned: 01 July 2006

Alan W.

Position: Director

Appointed: 03 April 2001

Resigned: 31 March 2011

Donald P.

Position: Director

Appointed: 01 October 2000

Resigned: 25 August 2006

Anne H.

Position: Director

Appointed: 01 October 1999

Resigned: 31 March 2003

Richard B.

Position: Director

Appointed: 01 October 1999

Resigned: 31 August 2013

Peter S.

Position: Director

Appointed: 01 September 1998

Resigned: 01 October 1999

Peter H.

Position: Director

Appointed: 01 September 1998

Resigned: 01 October 1999

Derek D.

Position: Director

Appointed: 22 January 1992

Resigned: 01 May 2001

Graham T.

Position: Director

Appointed: 22 January 1992

Resigned: 01 May 2001

Michael G.

Position: Director

Appointed: 22 January 1992

Resigned: 21 January 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats established, there is Rydon Group Limited from Forest Row, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rydon Group Limited

Luxford Place Lower Road, Forest Row, East Sussex, RH18 5HE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered The Register Of Companies For England And Wales
Registration number 01583757
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rydon Property Maintenance August 31, 2007
Fieldheath Developments May 14, 1997

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 30th September 2022
filed on: 5th, July 2023
Free Download (44 pages)

Company search