Background WavePink WaveYellow Wave

RYDE ASHEY ROAD MANAGEMENT COMPANY LIMITED (11281469)

RYDE ASHEY ROAD MANAGEMENT COMPANY LIMITED (11281469) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. RYDE ASHEY ROAD MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CHANNING, Michael Francis Arthur, MUNDAY, Paul Charles, WHIDBORNE, James Ferris.

Company Number
11281469
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 March 2018
Age
7 years
Address
73 Cornhill, London, EC3V 3QQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHANNING, Michael Francis Arthur, MUNDAY, Paul Charles, WHIDBORNE, James Ferris
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDE ASHEY ROAD MANAGEMENT COMPANY LIMITED

RYDE ASHEY ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RYDE ASHEY ROAD MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11281469

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 28 March 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

9 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

73 Cornhill London, EC3V 3QQ,

Previous Addresses

Langham Hall Uk Services Llp 5 Old Bailey London EC4M 7BA United Kingdom
From: 28 March 2018To: 14 January 2019
Timeline

9 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Nov 21
Director Left
May 23
Director Joined
May 23
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHANNING, Michael Francis Arthur

Active
Cornhill, LondonEC3V 3QQ
Born May 1966
Director
Appointed 11 Mar 2026

MUNDAY, Paul Charles

Active
Cornhill, LondonEC3V 3QQ
Born March 1959
Director
Appointed 28 Mar 2018

WHIDBORNE, James Ferris

Active
Cornhill, LondonEC3V 3QQ
Born November 1980
Director
Appointed 11 Mar 2026

D’ENRICO, Adrian

Resigned
Cornhill, LondonEC3V 3QQ
Born September 1979
Director
Appointed 19 May 2023
Resigned 13 Sept 2024

SCRIMSHAW, Anne Hazel

Resigned
Cornhill, LondonEC3V 3QQ
Born September 1977
Director
Appointed 13 Sept 2024
Resigned 15 Oct 2025

WHIDBORNE, James Ferris

Resigned
Cornhill, LondonEC3V 3QQ
Born November 1980
Director
Appointed 13 Oct 2021
Resigned 19 May 2023

Persons with significant control

1

Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

28

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Memorandum Articles
26 November 2021
MAMA
Resolution
26 November 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Incorporation Company
28 March 2018
NEWINCIncorporation