Rydon Mews Residents Limited NEW MALDEN


Founded in 1999, Rydon Mews Residents, classified under reg no. 03745866 is an active company. Currently registered at 84 Coombe Road KT3 4QS, New Malden the company has been in the business for 25 years. Its financial year was closed on June 24 and its latest financial statement was filed on 2022/06/24.

The firm has 4 directors, namely Sowmi K., John L. and Nina Z. and others. Of them, Barry P. has been with the company the longest, being appointed on 14 June 2011 and Sowmi K. and John L. and Nina Z. have been with the company for the least time - from 19 February 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.

Rydon Mews Residents Limited Address / Contact

Office Address 84 Coombe Road
Town New Malden
Post code KT3 4QS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03745866
Date of Incorporation Tue, 6th Apr 1999
Industry Residents property management
End of financial Year 24th June
Company age 25 years old
Account next due date Sun, 24th Mar 2024 (36 days after)
Account last made up date Fri, 24th Jun 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Grace Miller & Co. Ltd

Position: Corporate Secretary

Appointed: 01 July 2019

Sowmi K.

Position: Director

Appointed: 19 February 2014

John L.

Position: Director

Appointed: 19 February 2014

Nina Z.

Position: Director

Appointed: 19 February 2014

Barry P.

Position: Director

Appointed: 14 June 2011

B-Hive Company Secretarial Services Limited

Position: Corporate Secretary

Appointed: 30 December 2014

Resigned: 24 June 2019

John L.

Position: Director

Appointed: 19 February 2014

Resigned: 30 May 2014

Andreas W.

Position: Director

Appointed: 10 May 2011

Resigned: 04 February 2013

Robert F.

Position: Director

Appointed: 07 May 2009

Resigned: 04 September 2015

James H.

Position: Director

Appointed: 15 August 2006

Resigned: 08 July 2013

Ronald F.

Position: Director

Appointed: 05 April 2006

Resigned: 14 June 2011

Matthew W.

Position: Director

Appointed: 17 August 2004

Resigned: 08 January 2008

R N Hinde Limited

Position: Corporate Secretary

Appointed: 25 March 2004

Resigned: 09 January 2015

John L.

Position: Director

Appointed: 18 November 2003

Resigned: 08 January 2008

Reinhard T.

Position: Director

Appointed: 06 March 2003

Resigned: 12 September 2005

Centro Plc

Position: Corporate Secretary

Appointed: 01 May 2002

Resigned: 24 March 2004

Frederik S.

Position: Director

Appointed: 18 January 2002

Resigned: 19 July 2004

Stuart D.

Position: Director

Appointed: 18 January 2002

Resigned: 03 August 2006

Robert L.

Position: Director

Appointed: 18 January 2002

Resigned: 15 July 2003

Valerie C.

Position: Secretary

Appointed: 15 January 2001

Resigned: 01 May 2002

Alison A.

Position: Director

Appointed: 15 January 2001

Resigned: 18 January 2003

Stella Z.

Position: Director

Appointed: 23 November 2000

Resigned: 04 January 2002

Clive C.

Position: Director

Appointed: 23 November 2000

Resigned: 24 November 2001

Nicholas D.

Position: Director

Appointed: 23 November 2000

Resigned: 12 December 2000

Lydia K.

Position: Director

Appointed: 23 November 2000

Resigned: 12 December 2000

Donald T.

Position: Director

Appointed: 06 April 1999

Resigned: 23 November 2000

Raymond M.

Position: Director

Appointed: 06 April 1999

Resigned: 23 November 2000

Michael V.

Position: Secretary

Appointed: 06 April 1999

Resigned: 23 November 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-242014-06-242015-06-242016-06-242017-06-242018-06-242019-06-242020-06-242021-06-242022-06-242023-06-24
Net Worth9 42716 7231 1011 1011 101      
Balance Sheet
Current Assets23 77229 2661 1011 1011 1011 1011 1011 1011 1011 1011 101
Net Assets Liabilities    1 1011 1011 1011 1011 1011 1011 101
Cash Bank In Hand19 28525 060         
Debtors4 4874 2061 1011 1011 101      
Net Assets Liabilities Including Pension Asset Liability9 42716 7231 1011 1011 101      
Reserves/Capital
Called Up Share Capital1 1011 1011 1011 1011 101      
Profit Loss Account Reserve8 32615 622         
Shareholder Funds9 42716 7231 1011 1011 101      
Other
Net Current Assets Liabilities17 82725 9231 1011 1011 1011 1011 1011 1011 1011 1011 101
Total Assets Less Current Liabilities17 82725 9231 1011 1011 1011 1011 1011 1011 1011 1011 101
Creditors Due Within One Year5 9453 343         
Number Shares Allotted 5 55      
Par Value Share 0 00      
Provisions For Liabilities Charges8 4009 200         
Share Capital Allotted Called Up Paid11111      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/06/24
filed on: 16th, February 2023
Free Download (3 pages)

Company search