RYSTWOOD ESTATE LIMITED
FOREST ROW

Hellopages » East Sussex » Wealden » RH18 5NA
Company number 01155562
Status Active
Incorporation Date 8 January 1974
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CREEVAGH COTTAGE, FOREST ROAD, FOREST ROW, EAST SUSSEX, RH18 5NA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 29 August 2016 with updates; Appointment of Mr Timothy John Cooper-Jones as a director on 9 July 2016; Termination of appointment of David Peter George Minns as a director on 9 July 2016. The most likely internet sites of RYSTWOOD ESTATE LIMITED are www.rystwoodestate.co.uk, and www.rystwood-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one months. The distance to to Crowborough Rail Station is 6.7 miles; to Edenbridge Town Rail Station is 7.5 miles; to Buxted Rail Station is 7.8 miles; to Uckfield Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rystwood Estate Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01155562. Rystwood Estate Limited has been working since 08 January 1974. The present status of the company is Active. The registered address of Rystwood Estate Limited is Creevagh Cottage Forest Road Forest Row East Sussex Rh18 5na. . HODGKISS, Stephen John is a Secretary of the company. COOPER-JONES, Timothy John is a Director of the company. DEAN, Diane is a Director of the company. HANDLEY, Keith Edward is a Director of the company. HODGKISS, Stephen John is a Director of the company. MCGLOIN, Elaine is a Director of the company. WARDLE, Ian is a Director of the company. Secretary CALDER, Rodney John has been resigned. Secretary CROW, Michael John has been resigned. Secretary HANDLEY, Keith Edward has been resigned. Secretary HODGKINSON, David Howard has been resigned. Director CALDER, Rodney John has been resigned. Director CROW, Michael John has been resigned. Director DEAN, Ian Hall has been resigned. Director DYER, Julian Swinnerton has been resigned. Director GEARON, Michael William has been resigned. Director HANDLEY, Keith Edward has been resigned. Director HANDLEY, Keith Edward has been resigned. Director HAYLES, William Frederick has been resigned. Director HODGKINSON, David Howard has been resigned. Director JENKINS, Christopher Noel has been resigned. Director JORDAN, Roger Joseph has been resigned. Director MARTIN, Andrew John has been resigned. Director MARTIN, Rowena Eveleigh Marie has been resigned. Director MINNS, David Peter George has been resigned. Director STEVENS, Michael Kelvin Grist has been resigned. Director STURDY, Peter Joseph has been resigned. Director SULLY, John Bentinck has been resigned. Director UNWIN, Judith Elizabeth Craig has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HODGKISS, Stephen John
Appointed Date: 21 June 2008

Director
COOPER-JONES, Timothy John
Appointed Date: 09 July 2016
74 years old

Director
DEAN, Diane
Appointed Date: 23 April 1994
82 years old

Director
HANDLEY, Keith Edward
Appointed Date: 21 September 2014
89 years old

Director
HODGKISS, Stephen John
Appointed Date: 25 June 2005
67 years old

Director
MCGLOIN, Elaine
Appointed Date: 21 June 2008
72 years old

Director
WARDLE, Ian
Appointed Date: 17 June 2001
64 years old

Resigned Directors

Secretary
CALDER, Rodney John
Resigned: 29 June 2002
Appointed Date: 19 June 1993

Secretary
CROW, Michael John
Resigned: 19 June 1993

Secretary
HANDLEY, Keith Edward
Resigned: 21 June 2008
Appointed Date: 28 June 2003

Secretary
HODGKINSON, David Howard
Resigned: 28 June 2003
Appointed Date: 29 June 2002

Director
CALDER, Rodney John
Resigned: 29 June 2002
Appointed Date: 30 November 1992
76 years old

Director
CROW, Michael John
Resigned: 19 June 1993
83 years old

Director
DEAN, Ian Hall
Resigned: 10 September 1992
81 years old

Director
DYER, Julian Swinnerton
Resigned: 23 April 1994
Appointed Date: 28 November 1992
89 years old

Director
GEARON, Michael William
Resigned: 07 May 2000
80 years old

Director
HANDLEY, Keith Edward
Resigned: 27 June 2009
Appointed Date: 28 June 2003
89 years old

Director
HANDLEY, Keith Edward
Resigned: 31 January 2001
Appointed Date: 15 June 1996
89 years old

Director
HAYLES, William Frederick
Resigned: 10 October 1992
110 years old

Director
HODGKINSON, David Howard
Resigned: 25 June 2005
Appointed Date: 29 June 2002
81 years old

Director
JENKINS, Christopher Noel
Resigned: 30 June 2004
Appointed Date: 04 April 2001
63 years old

Director
JORDAN, Roger Joseph
Resigned: 22 June 2003
Appointed Date: 29 June 2002
83 years old

Director
MARTIN, Andrew John
Resigned: 21 June 2008
Appointed Date: 30 June 2004
79 years old

Director
MARTIN, Rowena Eveleigh Marie
Resigned: 04 March 2013
Appointed Date: 01 November 2009
59 years old

Director
MINNS, David Peter George
Resigned: 09 July 2016
Appointed Date: 28 April 2007
61 years old

Director
STEVENS, Michael Kelvin Grist
Resigned: 29 June 2002
Appointed Date: 28 November 1992
76 years old

Director
STURDY, Peter Joseph
Resigned: 16 July 1991
81 years old

Director
SULLY, John Bentinck
Resigned: 28 April 2007
Appointed Date: 30 June 2001
89 years old

Director
UNWIN, Judith Elizabeth Craig
Resigned: 30 June 2001
78 years old

RYSTWOOD ESTATE LIMITED Events

29 Aug 2016
Confirmation statement made on 29 August 2016 with updates
22 Jul 2016
Appointment of Mr Timothy John Cooper-Jones as a director on 9 July 2016
22 Jul 2016
Termination of appointment of David Peter George Minns as a director on 9 July 2016
07 May 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2015
Annual return made up to 29 August 2015 no member list
...
... and 98 more events
02 Apr 1987
Annual return made up to 31/12/86

28 Jan 1987
Annual return made up to 31/12/84

28 Aug 1986
Accounting reference date shortened from 31/03 to 31/12

06 Aug 1986
Full accounts made up to 31 December 1985

04 Jul 1986
Annual return made up to 31/12/85