RYDON HOMES LIMITED
FOREST ROW RYDON STRATEGIC LIMITED RYDON (EASTBOURNE) LIMITED

Hellopages » East Sussex » Wealden » RH18 5DW

Company number 04773137
Status Active
Incorporation Date 21 May 2003
Company Type Private Limited Company
Address RYDON HOUSE, STATION ROAD, FOREST ROW, EAST SUSSEX, RH18 5DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Registration of charge 047731370045, created on 17 February 2017; Appointment of Mrs Anne Joan Hall as a director on 1 February 2017; Appointment of Mrs Anne Joan Hall as a secretary on 1 February 2017. The most likely internet sites of RYDON HOMES LIMITED are www.rydonhomes.co.uk, and www.rydon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Edenbridge Town Rail Station is 7.1 miles; to Crowborough Rail Station is 7.4 miles; to Buxted Rail Station is 8.5 miles; to Uckfield Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rydon Homes Limited is a Private Limited Company. The company registration number is 04773137. Rydon Homes Limited has been working since 21 May 2003. The present status of the company is Active. The registered address of Rydon Homes Limited is Rydon House Station Road Forest Row East Sussex Rh18 5dw. . HALL, Anne Joan is a Secretary of the company. BARNES, Warwick James is a Director of the company. BOND, Robert is a Director of the company. CHASE, James is a Director of the company. DAY, Mark is a Director of the company. HALL, Anne Joan is a Director of the company. MEPHAM, Paul Ronald is a Director of the company. WILCOX, Kevin is a Director of the company. Secretary HALL, Anne Joan has been resigned. Secretary MASTERS, Peter has been resigned. Secretary WRIGHT, Paul has been resigned. Secretary WRIGHT, Paul Timothy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BLATCHFORD, Brian Stanley has been resigned. Director DENNARD, Derek David has been resigned. Director DIXON, Colin Peter has been resigned. Director HALL, Anne Joan has been resigned. Director HANCE, Peter Alan has been resigned. Director JONES, Mike has been resigned. Director KITCHIN, John Edward has been resigned. Director LOCKHART, Robert Neil has been resigned. Director POVEY, Roger Henry has been resigned. Director WILKINSON, Antony David has been resigned. Director WRIGHT, Paul Timothy has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HALL, Anne Joan
Appointed Date: 01 February 2017

Director
BARNES, Warwick James
Appointed Date: 18 June 2010
57 years old

Director
BOND, Robert
Appointed Date: 12 January 2006
68 years old

Director
CHASE, James
Appointed Date: 01 October 2010
45 years old

Director
DAY, Mark
Appointed Date: 31 October 2016
65 years old

Director
HALL, Anne Joan
Appointed Date: 01 February 2017
56 years old

Director
MEPHAM, Paul Ronald
Appointed Date: 01 June 2014
55 years old

Director
WILCOX, Kevin
Appointed Date: 28 April 2015
68 years old

Resigned Directors

Secretary
HALL, Anne Joan
Resigned: 30 August 2011
Appointed Date: 15 October 2010

Secretary
MASTERS, Peter
Resigned: 01 February 2017
Appointed Date: 03 January 2013

Secretary
WRIGHT, Paul
Resigned: 03 January 2013
Appointed Date: 31 August 2011

Secretary
WRIGHT, Paul Timothy
Resigned: 15 October 2010
Appointed Date: 21 May 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 2003
Appointed Date: 21 May 2003

Director
BLATCHFORD, Brian Stanley
Resigned: 23 January 2006
Appointed Date: 21 May 2003
78 years old

Director
DENNARD, Derek David
Resigned: 21 January 2006
Appointed Date: 21 May 2003
82 years old

Director
DIXON, Colin Peter
Resigned: 24 March 2005
Appointed Date: 21 May 2003
76 years old

Director
HALL, Anne Joan
Resigned: 30 August 2011
Appointed Date: 15 October 2010
56 years old

Director
HANCE, Peter Alan
Resigned: 13 February 2014
Appointed Date: 15 October 2010
76 years old

Director
JONES, Mike
Resigned: 31 July 2015
Appointed Date: 21 May 2003
67 years old

Director
KITCHIN, John Edward
Resigned: 03 June 2013
Appointed Date: 12 January 2006
72 years old

Director
LOCKHART, Robert Neil
Resigned: 26 November 2004
Appointed Date: 21 May 2003
75 years old

Director
POVEY, Roger Henry
Resigned: 28 March 2010
Appointed Date: 21 May 2003
78 years old

Director
WILKINSON, Antony David
Resigned: 31 October 2016
Appointed Date: 25 November 2013
58 years old

Director
WRIGHT, Paul Timothy
Resigned: 04 September 2013
Appointed Date: 12 January 2006
68 years old

RYDON HOMES LIMITED Events

17 Feb 2017
Registration of charge 047731370045, created on 17 February 2017
01 Feb 2017
Appointment of Mrs Anne Joan Hall as a director on 1 February 2017
01 Feb 2017
Appointment of Mrs Anne Joan Hall as a secretary on 1 February 2017
01 Feb 2017
Termination of appointment of Peter Masters as a secretary on 1 February 2017
26 Jan 2017
Director's details changed for Mr James Chase on 26 January 2017
...
... and 149 more events
25 Nov 2003
Accounting reference date shortened from 31/05/04 to 31/03/04
08 Jun 2003
Registered office changed on 08/06/03 from: bevis marks house 24-26 bevis marks london EC3A 7NR
30 May 2003
Particulars of mortgage/charge
22 May 2003
Secretary resigned
21 May 2003
Incorporation

RYDON HOMES LIMITED Charges

17 February 2017
Charge code 0477 3137 0045
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Short particulars of all the property charged.. Name of…
19 February 2016
Charge code 0477 3137 0044
Delivered: 24 February 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Short particulars of all the property charged.. Name of…
4 December 2015
Charge code 0477 3137 0043
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge.
7 August 2015
Charge code 0477 3137 0042
Delivered: 25 August 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
17 February 2015
Charge code 0477 3137 0041
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Short particulars of all the property charged.. Name of…
17 February 2015
Charge code 0477 3137 0040
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Short particulars of all the property charged.. Name of…
17 February 2015
Charge code 0477 3137 0039
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Short particulars of all the property charged.. Name of…
17 February 2015
Charge code 0477 3137 0038
Delivered: 17 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Short particulars of all the property charged.. Name of…
6 February 2015
Charge code 0477 3137 0037
Delivered: 9 February 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Short particulars of all the property charged.. Name of…
23 January 2015
Charge code 0477 3137 0036
Delivered: 27 January 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Short particulars of all the property charged.. Name of…
16 January 2015
Charge code 0477 3137 0035
Delivered: 20 January 2015
Status: Satisfied on 16 March 2015
Persons entitled: Rydon Homes Limited
Description: Short particulars of all the property charged.. Name of…
15 September 2014
Charge code 0477 3137 0034
Delivered: 19 September 2014
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Particulars of all the property mortgaged or charges…
21 May 2014
Charge code 0477 3137 0033
Delivered: 4 June 2014
Status: Satisfied on 9 April 2015
Persons entitled: Rydon Homes Limited
Description: Short particulars of all the property charged.. Name of…
17 April 2014
Charge code 0477 3137 0032
Delivered: 28 April 2014
Status: Satisfied on 16 March 2015
Persons entitled: Rydon Homes Limited
Description: Short particulars of all the property charged.. Name of…
26 March 2014
Charge code 0477 3137 0031
Delivered: 27 March 2014
Status: Satisfied on 9 April 2015
Persons entitled: Rydon Homes Limited
Description: Short particulars of all the property charged.. Name of…
29 November 2013
Charge code 0477 3137 0030
Delivered: 9 December 2013
Status: Outstanding
Persons entitled: Robert Bond
Description: 1. all registered or unregistered estates and interests in…
29 November 2013
Charge code 0477 3137 0029
Delivered: 3 December 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
6 August 2013
Charge code 0477 3137 0028
Delivered: 10 August 2013
Status: Outstanding
Persons entitled: Capital Cranfield Pension Trustees Limited
Description: Notification of addition to or amendment of charge…
25 February 2013
Legal charge
Delivered: 7 March 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a glendale london road felbridge east…
7 January 2013
Legal charge
Delivered: 12 January 2013
Status: Satisfied on 23 January 2014
Persons entitled: Bank of Scotland PLC
Description: The f/h property k/a land at great totease farm church road…
31 May 2012
Legal charge
Delivered: 14 June 2012
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee) (Bos)
Description: F/H property k/a land being crosshaven, 1 church lane…
31 May 2012
Legal charge
Delivered: 14 June 2012
Status: Satisfied on 23 January 2014
Persons entitled: Bank of Scotland PLC (As Agent and Security Trustee)(Bos)
Description: F/H property k/a land at grange road, platt, sevenoaks t/no…
3 January 2012
Legal charge
Delivered: 19 January 2012
Status: Satisfied on 13 February 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land on the south west side of sandeman…
2 December 2011
Legal charge
Delivered: 10 December 2011
Status: Satisfied on 23 January 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 68-74 high street, dormansland, tandridge…
19 July 2011
Legal charge
Delivered: 23 July 2011
Status: Satisfied on 21 July 2012
Persons entitled: Bank of Scotland PLC
Description: F/H land lying to the north of bylanes crescent, cuckfield…
23 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 21 July 2012
Persons entitled: Bank of Scotland PLC
Description: F/H l/h hay lodge and fern cottage harelquin lane…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 23 February 2013
Persons entitled: Bank of Scotland PLC (Bos)
Description: Heatherview farm green lane crowborough t/no:ESX309896…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC (Bos)
Description: Malpit house and land at the chase main road edenbridge…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC
Description: Land and buildings lying to the east of storrington road…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 21 July 2012
Persons entitled: Bank of Scotland PLC
Description: Land lying to the south of holtye road east grinstead t/nos…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 17 June 2011
Persons entitled: Bank of Scotland PLC
Description: F/H l/h 47 and 54 nassau drive crowborough fixed charge all…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 17 June 2011
Persons entitled: Bank of Scotland PLC
Description: Grassmoor cottage hempstead road uckfield east sussex t/n…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC
Description: Sunnybrooke holy acre hempstead road uckfield east sussex…
22 September 2010
Legal charge
Delivered: 7 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC
Description: Land on the north west side of a road leading from bodiam…
9 March 2010
Debenture
Delivered: 8 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC (Bos)
Description: By way of legal mortgage all estates and interests in the…
9 March 2006
Debenture
Delivered: 27 October 2010
Status: Satisfied on 21 July 2012
Persons entitled: Bank of Scotland PLC (Bos)
Description: F/H property k/a land lying to the north of bylanes…
9 March 2006
Debenture
Delivered: 8 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC (Bos)
Description: Land at the back of 22 charldane road london t/no:459032…
9 March 2006
Debenture
Delivered: 8 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a 0.1 strip of land lying west of sandwich…
9 March 2006
Debenture
Delivered: 8 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC
Description: F/H land lying on the northern side of marden road…
9 March 2006
Debenture
Delivered: 8 October 2010
Status: Satisfied on 28 July 2011
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land and building at combined depots…
9 March 2006
Debenture
Delivered: 8 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC
Description: F/H property k/a land at wood close horley t/no SY643982…
9 March 2006
Debenture
Delivered: 25 March 2006
Status: Satisfied on 17 June 2011
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Trustee)
Description: The property k/a staveley court, eastbourne, east sussex…
21 January 2006
Debenture
Delivered: 8 October 2010
Status: Satisfied on 4 December 2014
Persons entitled: Bank of Scotland PLC (Bos)
Description: By way of legal mortgage all estates and interests in the…
27 May 2003
Legal charge
Delivered: 30 May 2003
Status: Satisfied on 22 December 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Staveley court staveley road eastbourne east sussex BN20…