Background WavePink WaveYellow Wave

THE RYDONS EXETER NUMBER TWO MANAGEMENT COMPANY LIMITED (11720684)

THE RYDONS EXETER NUMBER TWO MANAGEMENT COMPANY LIMITED (11720684) is an active UK company. incorporated on 10 December 2018. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. THE RYDONS EXETER NUMBER TWO MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include CHILCOTT, Ian John, HEATHCOTE, Daniel Mark.

Company Number
11720684
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 December 2018
Age
7 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHILCOTT, Ian John, HEATHCOTE, Daniel Mark
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RYDONS EXETER NUMBER TWO MANAGEMENT COMPANY LIMITED

THE RYDONS EXETER NUMBER TWO MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 December 2018 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE RYDONS EXETER NUMBER TWO MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11720684

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

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

Persimmon House Fulford York, YO19 4FE,

Timeline

5 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Dec 18
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Aug 21
Director Joined
Aug 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

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

CHILCOTT, Ian John

Active
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 10 Dec 2018

HEATHCOTE, Daniel Mark

Active
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 05 Aug 2021

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 10 Dec 2018
Resigned 07 Dec 2023

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 10 Dec 2018
Resigned 01 Dec 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Daniel Mark Heathcote

Active
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 Aug 2021

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 01 Dec 2019

Mr Ian John Chilcott

Active
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
12 August 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Memorandum Articles
29 May 2019
MAMA
Resolution
9 May 2019
RESOLUTIONSResolutions
Incorporation Company
10 December 2018
NEWINCIncorporation