The Ryton Park Management Company Limited SHIFNAL


Founded in 2001, The Ryton Park Management Company, classified under reg no. 04302676 is an active company. Currently registered at 4 Ryton Park TF11 9NX, Shifnal the company has been in the business for twenty three years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022. Since Thu, 27th Dec 2001 The Ryton Park Management Company Limited is no longer carrying the name Meaujo (562).

At present there are 4 directors in the the firm, namely Richard K., Richard F. and Julie L. and others. In addition one secretary - Cedric R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Nicholas B. who worked with the the firm until 6 July 2006.

The Ryton Park Management Company Limited Address / Contact

Office Address 4 Ryton Park
Office Address2 Ryton
Town Shifnal
Post code TF11 9NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302676
Date of Incorporation Thu, 11th Oct 2001
Industry Residents property management
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Richard K.

Position: Director

Appointed: 29 June 2023

Richard F.

Position: Director

Appointed: 14 March 2015

Julie L.

Position: Director

Appointed: 16 February 2007

Cedric R.

Position: Secretary

Appointed: 06 July 2006

Clive A.

Position: Director

Appointed: 18 May 2005

Marlene P.

Position: Director

Appointed: 17 February 2011

Resigned: 02 June 2022

Barry W.

Position: Director

Appointed: 18 May 2005

Resigned: 04 December 2015

Catherine A.

Position: Director

Appointed: 18 May 2005

Resigned: 16 February 2007

Jeremy C.

Position: Director

Appointed: 18 May 2005

Resigned: 17 February 2011

Peter W.

Position: Director

Appointed: 31 May 2002

Resigned: 17 January 2005

Nicholas B.

Position: Secretary

Appointed: 31 May 2002

Resigned: 06 July 2006

Susan W.

Position: Director

Appointed: 31 May 2002

Resigned: 17 January 2005

Philsec Limited

Position: Nominee Secretary

Appointed: 11 October 2001

Resigned: 31 May 2002

Meaujo Incorporations Limited

Position: Nominee Director

Appointed: 11 October 2001

Resigned: 31 May 2002

Company previous names

Meaujo (562) December 27, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-06-302023-06-30
Balance Sheet
Cash Bank On Hand10 80211 220
Net Assets Liabilities1515
Other
Accrued Liabilities Deferred Income1 5471 973
Creditors1 5471 973
Increase Decrease In Existing Provisions -8
Net Current Assets Liabilities9 2559 247
Number Shares Issued Fully Paid1515
Par Value Share 1
Provisions9 2409 232
Provisions For Liabilities Balance Sheet Subtotal9 2409 232
Total Assets Less Current Liabilities9 2559 247

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 13th, March 2023
Free Download (5 pages)

Company search

Advertisements