Background WavePink WaveYellow Wave

RYLSTON (WEYBRIDGE) MANAGEMENT LIMITED (05318149)

RYLSTON (WEYBRIDGE) MANAGEMENT LIMITED (05318149) is an active UK company. incorporated on 21 December 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RYLSTON (WEYBRIDGE) MANAGEMENT LIMITED has been registered for 21 years. Current directors include BEESON, Miles Headley Thomas.

Company Number
05318149
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 December 2004
Age
21 years
Address
36-38 International House Cornhill, London, EC3V 3NG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEESON, Miles Headley Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYLSTON (WEYBRIDGE) MANAGEMENT LIMITED

RYLSTON (WEYBRIDGE) MANAGEMENT LIMITED is an active company incorporated on 21 December 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RYLSTON (WEYBRIDGE) MANAGEMENT LIMITED was registered 21 years ago.(SIC: 98000)

Status

active

Active since 21 years ago

Company No

05318149

PRIVATE-LIMITED-GUARANT-NSC Company

Age

21 Years

Incorporated 21 December 2004

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 21 January 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 21 February 2026 (2 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

POOLE QUARTER (POOLE) PHASE 2 MANAGEMENT LIMITED
From: 21 December 2004To: 13 January 2005
Contact
Address

36-38 International House Cornhill London, EC3V 3NG,

Previous Addresses

2 Chartland House Old Station Approach Leatherhead Surrey KT22 7TE England
From: 13 November 2020To: 12 March 2025
11/15 High Street Bookham Leatherhead Surrey KT23 4AA England
From: 26 October 2018To: 13 November 2020
C/O Huggins Edwards & Sharp 11/15 High Street Great Bookham Leatherhead Surrey KT23 4AA
From: 14 January 2013To: 26 October 2018
C/O Nick Harvey, Huggins Edward & Sharp 11-15 High Street Great Bookham Surrey KT23 4AA United Kingdom
From: 5 March 2012To: 14 January 2013
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 8 October 2010To: 5 March 2012
Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG
From: 17 May 2010To: 8 October 2010
Ringley House 349 Royal College Street London NW1 9QS United Kingdom
From: 13 January 2010To: 17 May 2010
Ringley House 349 Royal College Street Camden London NW1 9QS
From: 21 December 2004To: 13 January 2010
Timeline

6 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Aug 10
Director Joined
Mar 13
Director Left
Sept 14
Director Left
Feb 17
Director Left
Apr 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

1 Active
21 Resigned

BEESON, Miles Headley Thomas

Active
15 Paynetts Court, WeybridgeKT13 0BA
Born April 1973
Director
Appointed 27 Sept 2007

HES ESTATE MANAGEMENT LIMITED

Resigned
Old Station Approach, LeatherheadKT22 7TE
Corporate secretary
Appointed 29 Jun 2020
Resigned 12 Mar 2025

HML COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Quadrant, RichmondTW9 1BP
Corporate secretary
Appointed 01 May 2010
Resigned 01 Mar 2012

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate secretary
Appointed 01 Mar 2007
Resigned 28 Nov 2007

RINGLEY LIMITED

Resigned
349 Royal College Street, LondonNW1 9QS
Corporate secretary
Appointed 28 Nov 2007
Resigned 30 Apr 2010

SEYMOUR MACINTYRE LIMITED

Resigned
Millfield House 4 Millfield, YorkYO51 9PT
Corporate secretary
Appointed 21 Dec 2004
Resigned 30 Sept 2006

BILLINGSLEY BATES, Eric, Dr

Resigned
Hulmtree Lodge, WeybridgeKT13 0BA
Born November 1927
Director
Appointed 27 Sept 2007
Resigned 29 Sept 2014

CREBER, Edward Hamer

Resigned
34 Pine Dean, LeatherheadKT23 4BT
Born December 1948
Director
Appointed 21 Dec 2004
Resigned 06 Jun 2005

DAWSON, Peter John

Resigned
Orchard Close, YeovilBA22 7JU
Born July 1958
Director
Appointed 28 Feb 2013
Resigned 24 Apr 2025

DEVY, Helen

Resigned
Yew Cottages, WeybridgeKT13 9PX
Born July 1968
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed 06 Jun 2005
Resigned 25 Nov 2005

HARRISON, James Alexander

Resigned
19 Cardwells Keep, GuildfordGU2 9PD
Born June 1968
Director
Appointed 21 Dec 2004
Resigned 08 Nov 2007

HUDSON, Robert Llewellyn

Resigned
60 Deacon Close, WokinghamRG40 1WF
Born December 1943
Director
Appointed 21 Dec 2004
Resigned 06 Jun 2005

HUGGETT, David Andrew

Resigned
Great Cheveney Oast, MardenTN12 9LX
Born January 1962
Director
Appointed 09 Jan 2006
Resigned 08 Nov 2007

LARKIN, Julian Anthony

Resigned
12 Melick Close, SouthamptonSO40 4YJ
Born December 1967
Director
Appointed 06 Dec 2005
Resigned 08 Nov 2007

MILNE, Graeme

Resigned
Hillgrove Cottage, CookhamSL6 9AD
Born August 1967
Director
Appointed 21 Dec 2004
Resigned 20 May 2005

OSBORNE, Paul Roy

Resigned
The Stone Barn, Nettlestead MaidstoneME18 5HA
Born January 1962
Director
Appointed 06 Jun 2005
Resigned 07 Oct 2005

PEARCE, Brian

Resigned
9 Paynetts Court, WeybridgeKT13 0BA
Born April 1942
Director
Appointed 27 Sept 2007
Resigned 17 Aug 2010

RUDLAND, Natalie

Resigned
7 Paynetts Court, WeybridgeKT13 0BA
Born December 1978
Director
Appointed 27 Sept 2007
Resigned 15 Feb 2017

TAYLOR, Jonathon Clive

Resigned
1 The Ridge, LeatherheadKT22 9DD
Born August 1964
Director
Appointed 21 Dec 2004
Resigned 06 Jun 2005

TOWLSON, Neil Croft

Resigned
97 Farnham Lane, SloughSL2 2AT
Born March 1956
Director
Appointed 06 Jun 2005
Resigned 08 Nov 2007

VANSON, Mark Lee

Resigned
15 Lake Close, ByfleetKT14 7AE
Born April 1968
Director
Appointed 07 Oct 2005
Resigned 08 Nov 2007
Fundings
Financials
Latest Activities

Filing History

100

Gazette Filings Brought Up To Date
25 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
12 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 June 2020
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2015
AR01AR01
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
14 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 December 2010
AR01AR01
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
1 June 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
17 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
13 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
12 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 January 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
7 January 2008
363aAnnual Return
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
287Change of Registered Office
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 July 2007
AAAnnual Accounts
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
287Change of Registered Office
Legacy
15 March 2007
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
353353
Legacy
11 September 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 June 2006
AAAnnual Accounts
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
8 December 2005
288bResignation of Director or Secretary
Legacy
25 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
24 June 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
353353
Certificate Change Of Name Company
13 January 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 December 2004
NEWINCIncorporation