Background WavePink WaveYellow Wave

RYDAL LODGE MANAGEMENT LIMITED (00950095)

RYDAL LODGE MANAGEMENT LIMITED (00950095) is an active UK company. incorporated on 17 March 1969. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RYDAL LODGE MANAGEMENT LIMITED has been registered for 57 years. Current directors include STERN, Malcolm.

Company Number
00950095
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 March 1969
Age
57 years
Address
12 Portland Avenue, London, N16 6ET
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STERN, Malcolm
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDAL LODGE MANAGEMENT LIMITED

RYDAL LODGE MANAGEMENT LIMITED is an active company incorporated on 17 March 1969 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RYDAL LODGE MANAGEMENT LIMITED was registered 57 years ago.(SIC: 98000)

Status

active

Active since 57 years ago

Company No

00950095

PRIVATE-LIMITED-GUARANT-NSC Company

Age

57 Years

Incorporated 17 March 1969

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

12 Portland Avenue London, N16 6ET,

Previous Addresses

Imagestor Palace Gates Bridge Road London N22 7SN
From: 27 February 2020To: 14 June 2024
Units 082-086 555 White Hart Lane London N17 7RN
From: 17 March 1969To: 27 February 2020
Timeline

6 key events • 1969 - 2023

Funding Officers Ownership
Company Founded
Mar 69
Director Joined
Apr 20
New Owner
May 23
Director Left
May 23
Owner Exit
May 23
Director Left
May 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

STERN, Malcolm

Active
Portland Avenue, LondonN16 6ET
Born March 1962
Director
Appointed 20 Apr 2020

GRIBBEN, Gerry James

Resigned
Flat 7 Rydal Lodge, LondonN17 0BJ
Secretary
Appointed 01 Nov 1998
Resigned 16 Feb 2023

KEENAN, Marion Patricia

Resigned
10 Rydal Lodge, LondonN17 0BJ
Secretary
Appointed 12 Jan 1994
Resigned 30 Oct 1998

REYNOLDS, Kathleen Mary

Resigned
2 Rydal Lodge, LondonN17 0BJ
Secretary
Appointed N/A
Resigned 15 Jul 1993

BROWNE, Allan James

Resigned
9 Rydal Lodge, LondonN17 0BJ
Born September 1955
Director
Appointed 01 Nov 1998
Resigned 27 Jul 2002

GRIBBEN, Gerry James

Resigned
Flat 7 Rydal Lodge, LondonN17 0BJ
Born October 1956
Director
Appointed 01 Nov 1998
Resigned 16 Feb 2023

KEENAN, Marion Patricia

Resigned
10 Rydal Lodge, LondonN17 0BJ
Born September 1966
Director
Appointed 12 Jan 1994
Resigned 30 Oct 1998

MCARDLE, James Michael

Resigned
11 Rydal Lodge Vicarage Road, LondonN17 0BJ
Born December 1947
Director
Appointed 25 Aug 1991
Resigned 30 Oct 1998

MCKENNAN, Alexander

Resigned
3 Rydal Lodge, LondonN17 0BJ
Born January 1939
Director
Appointed 28 Jul 2002
Resigned 01 May 2023

REYNOLDS, Kathleen Mary

Resigned
2 Rydal Lodge, LondonN17 0BJ
Born August 1951
Director
Appointed N/A
Resigned 15 Jul 1993

STEVENSON, Nancy Elizabeth

Resigned
12 Rydal Lodge, LondonN17 0BJ
Born December 1963
Director
Appointed N/A
Resigned 25 Aug 1991

Persons with significant control

2

1 Active
1 Ceased

Mr Malcolm Stern

Active
Portland Avenue, LondonN16 6ET
Born March 1962

Nature of Control

Significant influence or control
Notified 16 Feb 2023

Mr Gerry James Gribben

Ceased
Palace Gates, LondonN22 7SN
Born October 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Feb 2023
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2024
CH01Change of Director Details
Gazette Filings Brought Up To Date
8 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Administrative Restoration Company
27 February 2020
RT01RT01
Gazette Dissolved Compulsory
24 December 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
8 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 July 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 June 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
29 September 2008
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
4 August 2007
363sAnnual Return (shuttle)
Legacy
4 August 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
4 November 2006
AAAnnual Accounts
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 September 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
5 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 June 2003
AAAnnual Accounts
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 June 2002
AAAnnual Accounts
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
1 October 2001
287Change of Registered Office
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 2000
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 May 2000
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 May 2000
363sAnnual Return (shuttle)
Gazette Notice Compulsary
14 March 2000
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
21 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
28 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Accounts With Accounts Type Small
31 October 1993
AAAnnual Accounts
Legacy
30 August 1993
288288
Legacy
30 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
6 August 1991
363b363b
Accounts With Accounts Type Full
30 July 1990
AAAnnual Accounts
Legacy
30 July 1990
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
16 June 1989
363363
Legacy
20 January 1989
288288
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
22 November 1988
288288
Legacy
31 October 1987
288288
Legacy
30 October 1987
288288
Accounts With Accounts Type Full
3 October 1987
AAAnnual Accounts
Legacy
19 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Accounts With Accounts Type Full
29 November 1986
AAAnnual Accounts
Incorporation Company
17 March 1969
NEWINCIncorporation