Background WavePink WaveYellow Wave

THE RYDONS EXETER MANAGEMENT COMPANY LIMITED (06582758)

THE RYDONS EXETER MANAGEMENT COMPANY LIMITED (06582758) is an active UK company. incorporated on 1 May 2008. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RYDONS EXETER MANAGEMENT COMPANY LIMITED has been registered for 17 years. Current directors include DAVIES, Christine Margaret, GONZI, Siegfried, Dr, MORBY, Steffanie Elizabeth.

Company Number
06582758
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 May 2008
Age
17 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Christine Margaret, GONZI, Siegfried, Dr, MORBY, Steffanie Elizabeth
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RYDONS EXETER MANAGEMENT COMPANY LIMITED

THE RYDONS EXETER MANAGEMENT COMPANY LIMITED is an active company incorporated on 1 May 2008 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RYDONS EXETER MANAGEMENT COMPANY LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06582758

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 1 May 2008

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 9 September 2025 (6 months 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

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 7 December 2010To: 15 June 2023
Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
From: 1 May 2008To: 7 December 2010
Timeline

20 key events • 2008 - 2020

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Left
Jul 12
Director Joined
Aug 13
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Feb 15
New Owner
Jan 19
Director Left
Jan 19
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
May 20
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

DAVIES, Christine Margaret

Active
11 Queensway, New MiltonBH25 5NR
Born January 1949
Director
Appointed 05 Nov 2014

GONZI, Siegfried, Dr

Active
11 Queensway, New MiltonBH25 5NR
Born January 1974
Director
Appointed 15 Jan 2019

MORBY, Steffanie Elizabeth

Active
11 Queensway, New MiltonBH25 5NR
Born April 1988
Director
Appointed 12 Mar 2020

BALDERSTONE, Christopher John Lawrence

Resigned
28 High Street, NorthamptonshireNN12 7TN
Secretary
Appointed 01 May 2008
Resigned 15 Sept 2008

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 May 2008
Resigned 07 Dec 2023

HESTER, Nina Yvonne

Resigned
Church Lane, Brent KnollTA9 4DG
Born June 1969
Director
Appointed 21 Oct 2009
Resigned 01 Mar 2010

HOLMAN, Peter

Resigned
Kingfisher Drive, OkehamptonEX20 1ER
Born April 1961
Director
Appointed 16 Jun 2009
Resigned 21 Oct 2009

JACKSON, Graham Richard

Resigned
Stoke St Gregory, TauntonTA3 6JG
Born February 1967
Director
Appointed 01 May 2008
Resigned 16 Jun 2009

LEATHER, Peter Neil

Resigned
Old Rydon Lane, ExeterEX2 7AY
Born May 1968
Director
Appointed 01 Mar 2010
Resigned 12 Nov 2014

LONGRIDGE, Kristi

Resigned
Poppin Court, ExeterEX2 7FS
Born May 1989
Director
Appointed 28 Feb 2013
Resigned 27 Jan 2015

MARTINDALE, Stuart

Resigned
Poundbury Road, DorchesterDT1 1SW
Born January 1946
Director
Appointed 01 Mar 2010
Resigned 28 Jun 2012

MINEHAN, Colin Leslie

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born February 1947
Director
Appointed 16 Jan 2019
Resigned 15 Jan 2020

PERKS, Simon Millington

Resigned
4 Dartwalk, ExeterEX2 7QF
Born December 1961
Director
Appointed 01 May 2008
Resigned 01 Mar 2010

POTTER, Alison Jessica

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born September 1978
Director
Appointed 05 Nov 2014
Resigned 19 Dec 2018

Persons with significant control

1

0 Active
1 Ceased

Ms Christine Margaret Davies

Ceased
Torquay Road, PaigntonTQ3 2EZ
Born January 1949

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2018
Ceased 15 Jan 2019
Fundings
Financials
Latest Activities

Filing History

78

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
22 April 2020
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 January 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 January 2019
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 January 2019
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
2 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 May 2013
AR01AR01
Accounts With Accounts Type Dormant
6 July 2012
AAAnnual Accounts
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
7 December 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
30 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
16 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company
18 February 2010
TM02Termination of Secretary
Legacy
21 August 2009
288cChange of Particulars
Legacy
11 August 2009
288cChange of Particulars
Legacy
11 August 2009
287Change of Registered Office
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Memorandum Articles
6 June 2009
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
3 June 2009
225Change of Accounting Reference Date
Legacy
13 May 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Incorporation Company
1 May 2008
NEWINCIncorporation