RYDALBROOK MANAGEMENT LIMITED
AYLESBURY

Hellopages » Buckinghamshire » Aylesbury Vale » HP19 0FB

Company number 03010719
Status Active
Incorporation Date 17 January 1995
Company Type Private Limited Company
Address 16 AYLESWATER, AYLESBURY, BUCKINGHAMSHIRE, HP19 0FB
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 17 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 6 . The most likely internet sites of RYDALBROOK MANAGEMENT LIMITED are www.rydalbrookmanagement.co.uk, and www.rydalbrook-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Cheddington Rail Station is 6.3 miles; to Haddenham & Thame Parkway Rail Station is 7.3 miles; to Leighton Buzzard Rail Station is 7.9 miles; to Princes Risborough Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rydalbrook Management Limited is a Private Limited Company. The company registration number is 03010719. Rydalbrook Management Limited has been working since 17 January 1995. The present status of the company is Active. The registered address of Rydalbrook Management Limited is 16 Ayleswater Aylesbury Buckinghamshire Hp19 0fb. The company`s financial liabilities are £0.18k. It is £0k against last year. The cash in hand is £0.18k. It is £0k against last year. And the total assets are £0.18k, which is £0k against last year. MESSINGER, Paul Sebastian Adrian is a Director of the company. Secretary HILL, Ann Janet has been resigned. Secretary THOMAS, Nina Mary has been resigned. Secretary WATERS, Martyn John has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BOYD, Scott Douglas has been resigned. Director HILL, Martyn Brian has been resigned. Director MURPHY, David Morrison has been resigned. Director NYLK, George has been resigned. Director POOLE, Garry has been resigned. Director THOMAS, Peter Michael has been resigned. Director WATERS, Martyn John has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


rydalbrook management Key Finiance

LIABILITIES £0.18k
CASH £0.18k
TOTAL ASSETS £0.18k
All Financial Figures

Current Directors

Director
MESSINGER, Paul Sebastian Adrian
Appointed Date: 01 November 2013
76 years old

Resigned Directors

Secretary
HILL, Ann Janet
Resigned: 23 July 2003
Appointed Date: 01 May 1995

Secretary
THOMAS, Nina Mary
Resigned: 14 October 2013
Appointed Date: 11 May 2008

Secretary
WATERS, Martyn John
Resigned: 11 May 2008
Appointed Date: 12 August 2003

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 01 May 1995
Appointed Date: 17 January 1995

Director
BOYD, Scott Douglas
Resigned: 18 January 2003
Appointed Date: 01 May 1995
67 years old

Director
HILL, Martyn Brian
Resigned: 23 July 2003
Appointed Date: 01 May 1995
69 years old

Director
MURPHY, David Morrison
Resigned: 18 January 2002
Appointed Date: 01 May 1995
70 years old

Director
NYLK, George
Resigned: 08 November 2011
Appointed Date: 21 May 2004
75 years old

Director
POOLE, Garry
Resigned: 17 July 2003
Appointed Date: 01 May 1995
71 years old

Director
THOMAS, Peter Michael
Resigned: 31 October 2013
Appointed Date: 11 May 2008
70 years old

Director
WATERS, Martyn John
Resigned: 15 January 2010
Appointed Date: 12 August 2003
70 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 01 May 1995
Appointed Date: 17 January 1995

Persons With Significant Control

Mr Paul Sebastian Adrian Messinger
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control as a member of a firm

RYDALBROOK MANAGEMENT LIMITED Events

03 Feb 2017
Confirmation statement made on 17 January 2017 with updates
21 Oct 2016
Total exemption small company accounts made up to 31 January 2016
01 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 6

19 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jan 2015
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 6

...
... and 60 more events
07 Jun 1995
New director appointed
07 Jun 1995
New director appointed
07 Jun 1995
Secretary resigned;new secretary appointed;director resigned
07 Jun 1995
Registered office changed on 07/06/95 from: 31 corsham street london N1 6DR
17 Jan 1995
Incorporation