Background WavePink WaveYellow Wave

RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED (03001311)

RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED (03001311) is an active UK company. incorporated on 13 December 1994. with registered office in Epsom. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED has been registered for 31 years. Current directors include RICHARDS, Nicholas Mark Ryman, RIJKSE, Mark Vincent.

Company Number
03001311
Status
active
Type
ltd
Incorporated
13 December 1994
Age
31 years
Address
Octagon House, Epsom, KT19 8TR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICHARDS, Nicholas Mark Ryman, RIJKSE, Mark Vincent
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED

RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED is an active company incorporated on 13 December 1994 with the registered office located in Epsom. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RYECROFT PLACE MANAGEMENT ASSOCIATION LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03001311

LTD Company

Age

31 Years

Incorporated 13 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Octagon House Hook Road Epsom, KT19 8TR,

Previous Addresses

C/O Cox Costello & Horne Batchworth Lock House 99 Church Street Rickmansworth WD3 1JJ England
From: 22 August 2023To: 30 April 2024
C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
From: 6 August 2021To: 22 August 2023
10 Albemarle Street 2nd Floor London W1S 4HH England
From: 7 September 2016To: 6 August 2021
3rd Floor 11 Bruton Street London W1J 6PY
From: 13 December 1994To: 7 September 2016
Timeline

2 key events • 1994 - 2011

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WILDHEART RESIDENTIAL MANAGEMENT LIMITED

Active
20 Hook Road, EpsomKT19 8TR
Corporate secretary
Appointed 30 Apr 2024

RICHARDS, Nicholas Mark Ryman

Active
Hook Road, EpsomKT19 8TR
Born September 1966
Director
Appointed 31 Dec 2002

RIJKSE, Mark Vincent

Active
Hook Road, EpsomKT19 8TR
Born January 1968
Director
Appointed 31 Dec 2002

BELL, Brenda Christine

Resigned
6 Shaftesbury Close, Lytham St AnnesFY8 4RZ
Secretary
Appointed 13 Dec 1994
Resigned 13 Oct 1997

LEWIS, Frank

Resigned
14 Franklin Close, WhetstoneN20 9QG
Secretary
Appointed 13 Oct 1997
Resigned 18 May 2000

RIJKSE, Mark Vincent

Resigned
3rd Floor, LondonW1J 6PY
Secretary
Appointed 31 Dec 2002
Resigned 01 Dec 2010

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 13 Dec 1994
Resigned 13 Dec 1994

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 18 May 2000
Resigned 31 Dec 2002

BELL, Keith

Resigned
6 Shaftesbury Close, Lytham St AnnesFY8 4RZ
Born October 1944
Director
Appointed 13 Dec 1994
Resigned 13 Oct 1997

CARTLEDGE, David Edmund

Resigned
Raines Lodge, BrentwoodCM13 2NR
Born November 1946
Director
Appointed 18 May 2000
Resigned 31 Dec 2002

ELLIOTT, Enrique

Resigned
40 Ox Lane, HarpendenAL5 4PJ
Born December 1964
Director
Appointed 29 Jun 1998
Resigned 18 May 2000

LAMBERT, Mark Andrew

Resigned
Owls Castle Cottage, Tunbridge WellsTN3 8BN
Born March 1966
Director
Appointed 16 Aug 2002
Resigned 31 Dec 2002

STEWART, Mark Anthony

Resigned
3rd Floor, LondonW1J 6PY
Born July 1956
Director
Appointed 31 Dec 2002
Resigned 01 Dec 2010

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 13 Dec 1994
Resigned 13 Dec 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 13 Dec 1994
Resigned 13 Dec 1994
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
30 April 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
30 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 November 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
6 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
19 October 2006
287Change of Registered Office
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
20 June 2003
287Change of Registered Office
Legacy
23 January 2003
287Change of Registered Office
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
14 February 2002
88(2)R88(2)R
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Legacy
20 August 2001
288cChange of Particulars
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
29 December 1998
288bResignation of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
15 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 October 1998
AAAnnual Accounts
Legacy
2 October 1998
287Change of Registered Office
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
6 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 May 1998
AAAnnual Accounts
Resolution
31 May 1998
RESOLUTIONSResolutions
Legacy
7 January 1998
363sAnnual Return (shuttle)
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Resolution
10 December 1996
RESOLUTIONSResolutions
Legacy
25 November 1996
363sAnnual Return (shuttle)
Resolution
14 February 1995
RESOLUTIONSResolutions
Resolution
14 February 1995
RESOLUTIONSResolutions
Legacy
14 February 1995
287Change of Registered Office
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
122122
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
13 December 1994
NEWINCIncorporation