Background WavePink WaveYellow Wave

RYDAL MOUNT FLAT MANAGEMENT COMPANY LIMITED (02972287)

RYDAL MOUNT FLAT MANAGEMENT COMPANY LIMITED (02972287) is an active UK company. incorporated on 29 September 1994. with registered office in Hatfield. The company operates in the Real Estate Activities sector, engaged in residents property management. RYDAL MOUNT FLAT MANAGEMENT COMPANY LIMITED has been registered for 31 years. Current directors include BOURNE, Jane Sylvia, MASTERS, Peter, PANAYI, Andrew and 5 others.

Company Number
02972287
Status
active
Type
ltd
Incorporated
29 September 1994
Age
31 years
Address
27 27 Market Place, Hatfield, AL10 0LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOURNE, Jane Sylvia, MASTERS, Peter, PANAYI, Andrew, PHILLIPS, David Godfrey, ROBERTSON, John Angus, RUTHERFORD, Kathryn Sarah, SHAH, Bunty Sishupal, SODHI, Mohinder Tony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDAL MOUNT FLAT MANAGEMENT COMPANY LIMITED

RYDAL MOUNT FLAT MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 September 1994 with the registered office located in Hatfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RYDAL MOUNT FLAT MANAGEMENT COMPANY LIMITED was registered 31 years ago.(SIC: 98000)

Status

active

Active since 31 years ago

Company No

02972287

LTD Company

Age

31 Years

Incorporated 29 September 1994

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

27 27 Market Place Hatfield, AL10 0LJ,

Previous Addresses

Apt a, Rydal Mount Santers Lane Potters Bar EN6 2SP England
From: 15 April 2022To: 20 October 2023
Flat K Rydal Mount Santers Lane Potters Bar Hertfordshire EN6 2SP England
From: 15 October 2015To: 15 April 2022
Apt a Rydal Mount Santers Lane Potters Bar Hertfordshire EN6 2SP
From: 26 April 2012To: 15 October 2015
C/O Daniel Burger Apt G Rydal Mount Santers Lane Potters Bar Hertfordshire EN6 2SP
From: 27 October 2009To: 26 April 2012
Apt D Rydal Mount Santers Lane Potters Bar Herts EN6 2SP
From: 29 September 1994To: 27 October 2009
Timeline

44 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Left
Oct 09
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Dec 12
Director Joined
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
May 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Dec 19
Director Left
Dec 19
New Owner
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Mar 25
Director Left
May 25
Director Left
May 25
Owner Exit
May 25
New Owner
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
39
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

R P PROPERTY MANAGEMENT LTD.

Active
Market Place, HatfieldAL10 0LJ
Corporate secretary
Appointed 20 Nov 2023

BOURNE, Jane Sylvia

Active
27 Market Place, HatfieldAL10 0LJ
Born August 1948
Director
Appointed 28 May 2025

MASTERS, Peter

Active
27 Market Place, HatfieldAL10 0LJ
Born June 1955
Director
Appointed 28 May 2025

PANAYI, Andrew

Active
Rydal Mount, Santers Lane, Potters BarEN6 2SP
Born May 1954
Director
Appointed 05 Sept 2014

PHILLIPS, David Godfrey

Active
27 Market Place, HatfieldAL10 0LJ
Born February 1956
Director
Appointed 17 Apr 2012

ROBERTSON, John Angus

Active
27 Market Place, HatfieldAL10 0LJ
Born June 1949
Director
Appointed 26 Mar 2025

RUTHERFORD, Kathryn Sarah

Active
Santers Lane, Potters BarEN6 2SP
Born March 1973
Director
Appointed 11 Aug 2023

SHAH, Bunty Sishupal

Active
Aberdale Gardens, Potters BarEN6 2JS
Born January 1974
Director
Appointed 05 May 2017

SODHI, Mohinder Tony

Active
Santers Lane, Potters BarEN6 2SP
Born August 1963
Director
Appointed 17 Nov 2023

FLUDE, Frederick Arthur

Resigned
Flat B Rydal Mount, Potters BarEN6 2SP
Secretary
Appointed 04 Oct 2000
Resigned 15 Nov 2000

HENDERSON, John Alexander

Resigned
Welsfield, CuffleyEN6 4AW
Secretary
Appointed 31 Dec 1997
Resigned 19 Apr 2000

JOHNSON, John

Resigned
Santers Lane, Potters BarEN6 2SP
Secretary
Appointed 17 Apr 2012
Resigned 07 Nov 2012

KAYE, Valerie

Resigned
Apartment A, Potters BarEN6 2SP
Secretary
Appointed 08 Dec 1996
Resigned 31 Oct 1997

MCLAREN, Ian Richard

Resigned
1 Rydal Mount, Potters BarEN6 2SP
Secretary
Appointed 29 Nov 2000
Resigned 17 Apr 2012

CKFT SECRETARIAL SERVICES LIMITED

Resigned
25/26 Hampstead High Street, LondonNW3 1QA
Corporate secretary
Appointed 29 Sept 1994
Resigned 08 Dec 1996

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
83 Leonard Street, LondonEC2A 4QS
Corporate nominee secretary
Appointed 29 Sept 1994
Resigned 29 Sept 1994

BALDWIN, George Edwin Robert

Resigned
Rydal Mount, Potters BarEN6 2SP
Born December 1941
Director
Appointed 01 Sept 2013
Resigned 17 Nov 2023

BOURNE, Jane Sylvia

Resigned
27 Market Place, HatfieldAL10 0LJ
Born August 1948
Director
Appointed 14 Jun 2018
Resigned 22 May 2025

BURGER, Daniel Richard

Resigned
Santers Lane, Potters BarEN6 2SP
Born September 1975
Director
Appointed 04 Nov 2008
Resigned 31 Jul 2014

CHANTLER, Maureen

Resigned
Flat H Rydal Mount, Potters BarEN6 2SP
Born October 1945
Director
Appointed 21 Apr 1995
Resigned 01 Jul 1998

CLIFFORD, Dennis Martin

Resigned
Santers Lane, Potters BarEN6 2SP
Born April 1961
Director
Appointed 19 Apr 2022
Resigned 11 Aug 2023

CLIFFORD, Susan Mary Courtney

Resigned
Rydal Mount, Santers Lane, Potters BarEN6 2SP
Born April 1955
Director
Appointed 05 Sept 2014
Resigned 19 Apr 2022

DIPPLE, Joseph

Resigned
Rydal Mount, Santers Lane, Potters BarEN6 2SP
Born February 1944
Director
Appointed 30 Oct 2015
Resigned 14 Jun 2018

FELTON, Judith Anne Louise

Resigned
Santers Lane, Potters BarEN6 2SP
Born April 1954
Director
Appointed 17 Apr 2012
Resigned 01 Jan 2014

FLUDE, Dorothy

Resigned
Apartment B, Potters BarEN6 2SP
Born December 1922
Director
Appointed 10 Sept 2001
Resigned 14 Mar 2007

FLUDE, Frederick Arthur

Resigned
Flat B Rydal Mount, Potters BarEN6 2SP
Born December 1921
Director
Appointed 01 Apr 2000
Resigned 15 Nov 2000

HEATH, Elizabeth Sarah

Resigned
Flat G Rydal Mount, Potters BarEN6 2SP
Born November 1957
Director
Appointed 21 Apr 1995
Resigned 06 Dec 1996

HENDERSON, John Alexander

Resigned
Welsfield, CuffleyEN6 4AW
Born April 1954
Director
Appointed 08 Dec 1996
Resigned 19 Apr 2000

JOHNSON, John

Resigned
Rydal Mount, Santers Lane, Potters BarEN6 2SP
Born May 1964
Director
Appointed 17 Apr 2012
Resigned 05 May 2017

KAYE, Valerie

Resigned
Apartment A, Potters BarEN6 2SP
Born March 1952
Director
Appointed 14 Mar 2007
Resigned 14 Dec 2007

MASTERS, Peter

Resigned
Rydal Mount, Santers Lane, Potters BarEN6 2SP
Born June 1955
Director
Appointed 17 Apr 2012
Resigned 22 May 2025

MCLAREN, Ian Richard

Resigned
1 Rydal Mount, Potters BarEN6 2SP
Born April 1944
Director
Appointed 10 Sept 2001
Resigned 17 Apr 2012

MOORE, Sally

Resigned
Rydal Mount, Potters BarEN6 2SP
Born June 1947
Director
Appointed 17 Apr 2012
Resigned 30 Oct 2015

PHILLIPS, Godfrey Jonah

Resigned
Apartment `K`, Potters BarEN6 2SP
Born June 1928
Director
Appointed 01 Dec 1995
Resigned 06 Nov 1996

PHILLIPS, Mary

Resigned
Apartment K Rydal Mount, Potters BarEN6 2SP
Born July 1931
Director
Appointed 08 Dec 1996
Resigned 01 Oct 2009

Persons with significant control

3

1 Active
2 Ceased

Mr David Godfrey Phillips

Active
27 Market Place, HatfieldAL10 0LJ
Born February 1956

Nature of Control

Significant influence or control
Notified 23 May 2025

Mr Jane Sylvia Bourne

Ceased
27 Market Place, HatfieldAL10 0LJ
Born August 1948

Nature of Control

Significant influence or control
Notified 13 Apr 2022
Ceased 22 May 2025

Mr David Godfrey Phillips

Ceased
Santers Lane, Potters BarEN6 2SP
Born February 1956

Nature of Control

Significant influence or control
Notified 11 May 2016
Ceased 13 Apr 2022
Fundings
Financials
Latest Activities

Filing History

162

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
22 November 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2022
TM01Termination of Director
Notification Of A Person With Significant Control
15 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 April 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2022
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Appoint Person Director Company With Name
5 September 2013
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 November 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Termination Director Company With Name
21 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2012
AP01Appointment of Director
Termination Secretary Company With Name
19 May 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 April 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
27 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 May 2009
AAAnnual Accounts
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
4 April 2009
288bResignation of Director or Secretary
Legacy
4 April 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
287Change of Registered Office
Legacy
16 April 2007
288bResignation of Director or Secretary
Legacy
16 March 2007
363sAnnual Return (shuttle)
Legacy
28 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 August 2006
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
28 October 2003
AAMDAAMD
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 May 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 April 2003
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 August 2001
AAAnnual Accounts
Legacy
20 December 2000
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
287Change of Registered Office
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Legacy
3 September 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
15 January 1998
288aAppointment of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
23 October 1996
287Change of Registered Office
Accounts With Accounts Type Small
15 May 1996
AAAnnual Accounts
Legacy
8 December 1995
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
11 May 1995
88(2)R88(2)R
Legacy
14 October 1994
287Change of Registered Office
Legacy
14 October 1994
288288
Legacy
14 October 1994
288288
Incorporation Company
29 September 1994
NEWINCIncorporation