Rydon Village (management Company) started in year 2012 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 08150173. The Rydon Village (management Company) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Holsworthy at Bovacott Park. Postal code: EX22 7YA.
The company has 2 directors, namely Renee L., Andrew O.. Of them, Andrew O. has been with the company the longest, being appointed on 9 August 2013 and Renee L. has been with the company for the least time - from 1 September 2022. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.
Office Address | Bovacott Park |
Office Address2 | Brandis Corner |
Town | Holsworthy |
Post code | EX22 7YA |
Country of origin | United Kingdom |
Registration Number | 08150173 |
Date of Incorporation | Thu, 19th Jul 2012 |
Industry | Management of real estate on a fee or contract basis |
End of financial Year | 31st July |
Company age | 12 years old |
Account next due date | Tue, 30th Apr 2024 (1 day left) |
Account last made up date | Sun, 31st Jul 2022 |
Next confirmation statement due date | Fri, 26th Jul 2024 (2024-07-26) |
Last confirmation statement dated | Wed, 12th Jul 2023 |
The register of PSCs who own or control the company includes 3 names. As we found, there is Andrew O. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is William R. This PSC has significiant influence or control over the company,. Moving on, there is Andrew J., who also meets the Companies House criteria to be listed as a PSC. This PSC has significiant influence or control over the company,.
Andrew O.
Notified on | 6 April 2016 |
Nature of control: |
significiant influence or control |
William R.
Notified on | 6 April 2016 |
Ceased on | 30 September 2017 |
Nature of control: |
significiant influence or control |
Andrew J.
Notified on | 6 April 2016 |
Ceased on | 30 September 2017 |
Nature of control: |
significiant influence or control |
Profit & Loss | |||||||
---|---|---|---|---|---|---|---|
Accounts Information Date | 2017-07-31 | 2018-07-31 | 2019-07-31 | 2020-07-31 | 2021-07-31 | 2022-07-31 | 2023-07-31 |
Balance Sheet | |||||||
Current Assets | 29 713 | 24 717 | 8 871 | 9 189 | 13 456 | 22 740 | 16 745 |
Net Assets Liabilities | 34 021 | 25 567 | |||||
Other | |||||||
Description Principal Activities | 68 320 | ||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 756 | 792 | |||||
Creditors | 29 767 | 16 838 | 2 656 | 3 175 | 720 | 769 | 26 |
Fixed Assets | 7 732 | 12 493 | 9 994 | 12 050 | 9 640 | ||
Net Current Assets Liabilities | 2 410 | 7 879 | 6 215 | 6 014 | 12 736 | 22 727 | 16 719 |
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal | 2 464 | ||||||
Total Assets Less Current Liabilities | 2 410 | 7 879 | 13 947 | 18 507 | 22 730 | 34 777 | 26 359 |
Type | Category | Free download | |
---|---|---|---|
CS01 |
Confirmation statement with no updates July 12, 2023 filed on: 8th, August 2023 |
confirmation statement | Free Download (3 pages) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy