Background WavePink WaveYellow Wave

RYBURN VALE RIPPONDEN MANAGEMENT COMPANY LIMITED (05853323)

RYBURN VALE RIPPONDEN MANAGEMENT COMPANY LIMITED (05853323) is an active UK company. incorporated on 21 June 2006. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. RYBURN VALE RIPPONDEN MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include HITCHEN, Paul William.

Company Number
05853323
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 June 2006
Age
19 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HITCHEN, Paul William
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYBURN VALE RIPPONDEN MANAGEMENT COMPANY LIMITED

RYBURN VALE RIPPONDEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 June 2006 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. RYBURN VALE RIPPONDEN MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05853323

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 21 June 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Previous Addresses

the Manor House North Ash Road New Ash Green Longfield Kent DA3 8HQ
From: 21 June 2006To: 3 September 2013
Timeline

14 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Apr 12
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Aug 16
Director Left
Oct 20
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 15 Jul 2013

HITCHEN, Paul William

Active
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 26 Mar 2025

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Secretary
Appointed 08 Nov 2007
Resigned 31 Jul 2008

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Secretary
Appointed 31 Jul 2008
Resigned 25 Nov 2008

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Secretary
Appointed 21 Jun 2006
Resigned 15 Mar 2007

O'SULLIVAN, John

Resigned
5 Owens Farm Drive, StockportSK2 5EA
Secretary
Appointed 15 Mar 2007
Resigned 08 Nov 2007

STIRROP, Michael

Resigned
Whitehouse Crescent, Sutton ColdfieldB75 6ET
Secretary
Appointed 25 Nov 2008
Resigned 18 Jul 2011

AKROYD, Julian Craig

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1960
Director
Appointed 15 Jul 2013
Resigned 05 Jul 2024

CLARK, Jennifer Ellen

Resigned
Tres Villae Court No 7, MacclesfieldSK11 8DL
Born June 1956
Director
Appointed 08 Nov 2007
Resigned 31 Jul 2008

DINGLEY, Alan

Resigned
Monks Hill House, ChorleyPR6 8JS
Born February 1969
Director
Appointed 21 Jun 2006
Resigned 08 Nov 2007

DONALDSON, Louise Mary

Resigned
Church Road, ManchesterM41 9FD
Born August 1972
Director
Appointed 31 Jul 2008
Resigned 25 Nov 2008

HEPTINSTALL, Andrew Robert

Resigned
Rmg House, HoddesdonEN11 1FB
Born March 1970
Director
Appointed 15 Jul 2013
Resigned 08 Nov 2013

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 05 Jul 2024
Resigned 26 Mar 2025

HOPPER, Gail

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1959
Director
Appointed 28 Jul 2016
Resigned 05 Jul 2024

MARREN, Kevin John

Resigned
Summerfield Bobbys Lane, St HelensWA10 5AL
Born September 1960
Director
Appointed 21 Jun 2006
Resigned 08 Nov 2007

MCELROY, Steven John

Resigned
8 Millside Way, HalifaxHX3 9JU
Born October 1967
Director
Appointed 21 Jun 2006
Resigned 10 Dec 2007

SHARD, David James

Resigned
111 Bucklow Gardens, LymmWA13 9RN
Born February 1967
Director
Appointed 08 Nov 2007
Resigned 24 Dec 2008

STIRROP, Michael

Resigned
Rectory Road, Sutton ColdfieldB75 7SA
Born July 1978
Director
Appointed 25 Nov 2008
Resigned 15 Jul 2013

WHITNEY, Jeanette

Resigned
Rmg House, HoddesdonEN11 1FB
Born December 1961
Director
Appointed 15 Jul 2013
Resigned 20 Oct 2020

WONG, Pak Kuen

Resigned
Station Road, CheltenhamGL52 9HN
Born July 1955
Director
Appointed 24 Dec 2008
Resigned 18 Jul 2011
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Dormant
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
3 September 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
2 July 2013
AR01AR01
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2012
AR01AR01
Termination Secretary Company With Name
5 July 2012
TM02Termination of Secretary
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Accounts With Accounts Type Dormant
24 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
28 January 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
27 December 2008
288aAppointment of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Legacy
27 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
363aAnnual Return
Resolution
17 December 2007
RESOLUTIONSResolutions
Legacy
17 December 2007
288bResignation 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
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
27 November 2007
287Change of Registered Office
Legacy
9 July 2007
363aAnnual Return
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Incorporation Company
21 June 2006
NEWINCIncorporation