Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RYDE PLACE MANAGEMENT LIMITED
Company Information for

RYDE PLACE MANAGEMENT LIMITED

68 GRAFTON WAY, LONDON, W1T 5DS,
Company Registration Number
01457210
Private Limited Company
Active

Company Overview

About Ryde Place Management Ltd
RYDE PLACE MANAGEMENT LIMITED was founded on 1979-10-26 and has its registered office in London. The organisation's status is listed as "Active". Ryde Place Management Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
RYDE PLACE MANAGEMENT LIMITED
 
Legal Registered Office
68 GRAFTON WAY
LONDON
W1T 5DS
Other companies in W8
 
Filing Information
Company Number 01457210
Company ID Number 01457210
Date formed 1979-10-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/11/2015
Return next due 12/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-05 16:38:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYDE PLACE MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RYDE PLACE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ARON AZOUZ
Company Secretary 2017-04-05
ARON AZOUZ
Director 2017-04-05
JOSHUA AZOUZ
Director 2017-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
FRANCES LOUISE SALLAS
Company Secretary 2013-09-20 2017-04-05
LISA CLARE HEYWOOD
Director 2014-05-08 2017-04-05
ADRIAN PERRY
Director 1999-01-20 2017-04-05
JOHN PETER WILLIAMS
Director 1999-01-20 2017-04-05
MICHAEL JOHN LAURIE
Company Secretary 2001-11-13 2013-09-20
JEREMY WILLIAMS
Company Secretary 1999-01-20 2001-11-13
CHRISTOPHER JOHN PHOENIX
Company Secretary 1998-12-09 1999-01-20
SIMON NICHOLAS HEWITT LEWIS
Director 1998-12-09 1999-01-20
CHRISTOPHER JOHN PHOENIX
Director 1998-12-09 1999-01-20
ALAN EWING MILLS
Company Secretary 1997-12-03 1998-12-09
ROBERT HENRY BEATTIE
Director 1997-12-03 1998-12-09
DAVID EDMUND CARTLEDGE
Director 1997-12-03 1998-12-09
PETER JAMES MATTHEWS
Company Secretary 1991-11-14 1997-12-03
THOMAS BLACK HOUSTON
Director 1991-11-14 1997-12-03
PETER JAMES MATTHEWS
Director 1991-11-14 1997-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARON AZOUZ A.R. & V.INVESTMENTS LIMITED Director 2018-02-28 CURRENT 1959-07-10 Active
ARON AZOUZ A.R. & V. PROPERTIES LIMITED Director 2018-02-28 CURRENT 2000-09-19 Active
ARON AZOUZ CENTRAL ESTATES LIMITED Director 2018-02-28 CURRENT 1973-03-16 Active
ARON AZOUZ BOXTIGHT LIMITED Director 2016-01-13 CURRENT 2015-12-23 Active
ARON AZOUZ BARBICAN FREEHOLDS LIMITED Director 2015-09-22 CURRENT 2015-09-22 Active
ARON AZOUZ WIDERANGE LIMITED Director 2015-09-01 CURRENT 2015-08-13 Active
ARON AZOUZ FROGNAL GROUND RENTS LIMITED Director 2015-05-22 CURRENT 2012-03-01 Active
ARON AZOUZ CYNTRA PROPERTIES LIMITED Director 2015-03-27 CURRENT 2015-03-27 Active
ARON AZOUZ ELMDON REAL ESTATE COLLECTIONS LIMITED Director 2013-11-15 CURRENT 2013-11-15 Active
JOSHUA AZOUZ NISACROWN LIMITED Director 2016-12-15 CURRENT 2006-11-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2023-01-09Director's details changed for Mr Aron Azouz on 2023-01-03
2023-01-09CH01Director's details changed for Mr Aron Azouz on 2023-01-03
2022-11-17CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2022-11-17CS01CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES
2021-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES
2021-11-15CH01Director's details changed for Mr Joshua Azouz on 2021-11-03
2021-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES
2020-02-14CH01Director's details changed for Mr Aron Azouz on 2020-01-20
2019-11-27CS01CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-14CH01Director's details changed for Mr Aron Azouz on 2019-06-14
2018-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES
2018-11-16AA01Previous accounting period shortened from 30/09/18 TO 31/03/18
2018-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-03-15CH01Director's details changed for Mr Aron Azouz on 2018-02-28
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 2402
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES
2017-11-08PSC02Notification of Boxtight Limited as a person with significant control on 2017-04-21
2017-11-08PSC07CESSATION OF HARMSWORTH (RYDE PLACE) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-13DISS40Compulsory strike-off action has been discontinued
2017-09-12AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/17 FROM C/O Dmgt Pensions 2 Northcliffe House Derry Street London W8 5TT
2017-09-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR LISA HEYWOOD
2017-04-21TM02Termination of appointment of Frances Louise Sallas on 2017-04-05
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PERRY
2017-04-21AP03Appointment of Aron Azouz as company secretary on 2017-04-05
2017-04-21AP01DIRECTOR APPOINTED MR JOSHUA AZOUZ
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2017-04-21AP01DIRECTOR APPOINTED MR ARON AZOUZ
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 2402
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES
2016-07-01AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 2402
2015-11-25AR0114/11/15 ANNUAL RETURN FULL LIST
2015-06-18AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 2402
2014-11-27AR0114/11/14 ANNUAL RETURN FULL LIST
2014-08-19AA01Current accounting period extended from 29/09/14 TO 30/09/14
2014-07-08AA29/09/13 TOTAL EXEMPTION SMALL
2014-05-16AP01DIRECTOR APPOINTED LISA CLARE HEYWOOD
2014-05-13AP01DIRECTOR APPOINTED LISA CLARE HEYWOOD
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 2402
2013-12-04AR0114/11/13 FULL LIST
2013-10-25TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL LAURIE
2013-10-25AP03SECRETARY APPOINTED MRS FRANCES LOUISE SALLAS
2013-06-25AA29/09/12 TOTAL EXEMPTION SMALL
2012-12-06AR0114/11/12 FULL LIST
2012-08-14AA29/09/11 TOTAL EXEMPTION SMALL
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 10 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HE
2012-01-05AR0114/11/11 FULL LIST
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LAURIE / 01/03/2011
2011-06-28AA29/09/10 TOTAL EXEMPTION SMALL
2010-12-03AR0114/11/10 FULL LIST
2010-06-28AA29/09/09 TOTAL EXEMPTION SMALL
2009-11-24AR0114/11/09 FULL LIST
2009-07-30AA29/09/08 TOTAL EXEMPTION FULL
2008-11-17363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2008-11-17288cSECRETARY'S CHANGE OF PARTICULARS / MICHAEL LAURIE / 17/11/2008
2008-07-28AA29/09/07 TOTAL EXEMPTION FULL
2007-12-22363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/06
2006-12-12363sRETURN MADE UP TO 14/11/06; NO CHANGE OF MEMBERS
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/05
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/04
2005-12-02363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2004-11-22363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/09/03
2004-01-24363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-08-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-04-29287REGISTERED OFFICE CHANGED ON 29/04/03 FROM: 141/143 DRURY LANE LONDON WC2B 5TB
2002-12-10363sRETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS
2002-12-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-01-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-12-17363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-17363sRETURN MADE UP TO 14/11/01; NO CHANGE OF MEMBERS
2001-11-19288aNEW SECRETARY APPOINTED
2001-11-19288bSECRETARY RESIGNED
2001-11-19ELRESS369(4) SHT NOTICE MEET 13/11/01
2001-11-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2000-12-18363sRETURN MADE UP TO 14/11/00; NO CHANGE OF MEMBERS
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/09/98
2000-09-26AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-03-23287REGISTERED OFFICE CHANGED ON 23/03/99 FROM: THE POTTERIES POTTERY LANE EAST CHESTERFIELD DERBYSHIRE S41 9BH
1999-03-17363sRETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS
1999-02-19288aNEW SECRETARY APPOINTED
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-02-19288bDIRECTOR RESIGNED
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-12-17288aNEW DIRECTOR APPOINTED
1998-12-15288bSECRETARY RESIGNED
1998-12-15287REGISTERED OFFICE CHANGED ON 15/12/98 FROM: WATERHOUSE SQUARE 138-142 HOLBORN LONDON EC1N 2TH
1998-12-15288bDIRECTOR RESIGNED
1998-12-15288bDIRECTOR RESIGNED
1998-07-24AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-08AUDAUDITOR'S RESIGNATION
1998-02-06363aRETURN MADE UP TO 14/11/97; FULL LIST OF MEMBERS
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: 22 HANOVER SQUARE LONDON W1A 2BN
1997-12-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to RYDE PLACE MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RYDE PLACE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RYDE PLACE MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-09-30 £ 11,833
Creditors Due Within One Year 2011-09-30 £ 1,158
Provisions For Liabilities Charges 2011-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-29

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RYDE PLACE MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-30 £ 2,402
Cash Bank In Hand 2011-09-30 £ 12,574
Current Assets 2011-09-30 £ 14,461
Debtors 2011-09-30 £ 1,887
Shareholder Funds 2011-09-30 £ 2,402

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RYDE PLACE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYDE PLACE MANAGEMENT LIMITED
Trademarks
We have not found any records of RYDE PLACE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYDE PLACE MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as RYDE PLACE MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where RYDE PLACE MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RYDE PLACE MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RYDE PLACE MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.