Company NameRylands Road Management Company Limited
DirectorsRussell Charles Cooper and Mauro Carretta
Company StatusActive
Company Number06425232
CategoryPrivate Limited Company
Incorporation Date13 November 2007(16 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameRussell Charles Cooper
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleConstruction Industry
Country of ResidenceUnited Kingdom
Correspondence Address24 Hudson Road
Leigh
Southend
Essex
SS9 5NX
Secretary NameRussell Charles Cooper
NationalityBritish
StatusCurrent
Appointed13 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Hudson Road
Leigh
Southend
Essex
SS9 5NX
Director NameMr Mauro Carretta
Date of BirthJuly 1972 (Born 51 years ago)
NationalityItalian
StatusCurrent
Appointed28 April 2017(9 years, 5 months after company formation)
Appointment Duration7 years
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence Address66 Grosvenor Road
Leyton
London
E10 6LQ
Director NameAlison Patricia Mills
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2007(same day as company formation)
RoleHr Specialist
Correspondence Address19 Ennismore Gardens
Southend-On-Sea
Essex
SS2 5RA
Director NameMr Benjamin David Fry
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2014)
RoleCashier
Country of ResidenceUnited Kingdom
Correspondence Address108a Rylands Road
Southend-On-Sea
Essex
SS6 7BS
Director NameMs Katie Turpin
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2007(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 07 August 2014)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address108a Rylands Road
Southend-On-Sea
Essex
SS2 7BS
Director NameMs Alanna Sarah-Alexandra Anderson-Cheshire
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2017)
RoleBenefits Officer
Country of ResidenceEngland
Correspondence Address108a Rylands Road
Southend On Sea
Essex
SS2 4LJ
Director NameMs Sarah Jane Anderson-Cheshire
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2014(6 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 28 April 2017)
RoleHealth Care Assistant
Country of ResidenceEngland
Correspondence Address108a Rylands Road
Southend On Sea
Essex
SS2 4LJ

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2012
Net Worth£100
Current Liabilities£3,456

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 November 2023 (5 months, 2 weeks ago)
Next Return Due27 November 2024 (7 months from now)

Filing History

23 November 2020Confirmation statement made on 13 November 2020 with updates (4 pages)
23 March 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
20 December 2019Confirmation statement made on 13 November 2019 with updates (4 pages)
13 November 2019Cessation of Sarah Jane Anderson-Cheshire as a person with significant control on 12 November 2019 (1 page)
13 November 2019Notification of Mauro Carretta as a person with significant control on 12 November 2019 (2 pages)
13 November 2019Change of details for Mr Russell Cooper as a person with significant control on 12 November 2019 (2 pages)
5 March 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
13 December 2018Confirmation statement made on 13 November 2018 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
14 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
14 December 2017Confirmation statement made on 13 November 2017 with updates (5 pages)
5 September 2017Termination of appointment of Sarah Jane Anderson-Cheshire as a director on 28 April 2017 (1 page)
5 September 2017Termination of appointment of Alanna Sarah-Alexandra Anderson-Cheshire as a director on 28 April 2017 (1 page)
5 September 2017Termination of appointment of Alanna Sarah-Alexandra Anderson-Cheshire as a director on 28 April 2017 (1 page)
5 September 2017Termination of appointment of Sarah Jane Anderson-Cheshire as a director on 28 April 2017 (1 page)
4 July 2017Appointment of Mr Mauro Carretta as a director on 28 April 2017 (2 pages)
4 July 2017Appointment of Mr Mauro Carretta as a director on 28 April 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 13 November 2016 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
29 April 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
4 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
25 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 December 2014Appointment of Ms Sarah Jane Anderson-Cheshire as a director on 7 August 2014 (2 pages)
19 December 2014Appointment of Ms Sarah Jane Anderson-Cheshire as a director on 7 August 2014 (2 pages)
19 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(7 pages)
19 December 2014Appointment of Ms Alanna Sarah-Alexandra Anderson-Cheshire as a director on 7 August 2014 (2 pages)
19 December 2014Appointment of Ms Alanna Sarah-Alexandra Anderson-Cheshire as a director on 7 August 2014 (2 pages)
19 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(7 pages)
19 December 2014Appointment of Ms Sarah Jane Anderson-Cheshire as a director on 7 August 2014 (2 pages)
19 December 2014Appointment of Ms Alanna Sarah-Alexandra Anderson-Cheshire as a director on 7 August 2014 (2 pages)
9 December 2014Termination of appointment of Benjamin David Fry as a director on 7 August 2014 (1 page)
9 December 2014Termination of appointment of Benjamin David Fry as a director on 7 August 2014 (1 page)
9 December 2014Termination of appointment of Katie Turpin as a director on 7 August 2014 (1 page)
9 December 2014Termination of appointment of Katie Turpin as a director on 7 August 2014 (1 page)
9 December 2014Termination of appointment of Benjamin David Fry as a director on 7 August 2014 (1 page)
9 December 2014Termination of appointment of Katie Turpin as a director on 7 August 2014 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
10 December 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(6 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
10 December 2012Annual return made up to 13 November 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
10 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (6 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
2 December 2010Director's details changed for Ms Katie Turpin on 29 November 2010 (2 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
2 December 2010Director's details changed for Mr Benjamin David Fry on 29 November 2010 (2 pages)
2 December 2010Director's details changed for Mr Benjamin David Fry on 29 November 2010 (2 pages)
2 December 2010Director's details changed for Ms Katie Turpin on 29 November 2010 (2 pages)
2 December 2010Annual return made up to 13 November 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
15 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Mr Benjamin David Fry on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Russell Charles Cooper on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Russell Charles Cooper on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ms Katie Turpin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Ms Katie Turpin on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Benjamin David Fry on 27 January 2010 (2 pages)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
3 September 2009Registered office changed on 03/09/2009 from 1ST floor vantage house 6-7 claydons lane rayleigh essex SS6 7UP (1 page)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
26 August 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 November 2008Return made up to 13/11/08; full list of members (4 pages)
27 November 2008Return made up to 13/11/08; full list of members (4 pages)
5 April 2008Director appointed mr benjamin david fry (1 page)
5 April 2008Director appointed ms katie turpin (1 page)
5 April 2008Director appointed ms katie turpin (1 page)
5 April 2008Director appointed mr benjamin david fry (1 page)
18 March 2008Registered office changed on 18/03/2008 from 108 rylands road southend-on-sea essex SS2 4LJ (1 page)
18 March 2008Registered office changed on 18/03/2008 from 108 rylands road southend-on-sea essex SS2 4LJ (1 page)
14 January 2008Director resigned (1 page)
14 January 2008Director resigned (1 page)
13 November 2007Incorporation (18 pages)
13 November 2007Incorporation (18 pages)