Company NameRydon Flats Management Limited
DirectorsDavid Carter and Michael John Knott
Company StatusActive
Company Number04673263
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date20 February 2003(21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Carter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleLondon Underground Driver
Country of ResidenceEngland
Correspondence Address58 Mosley Street
Manchester
M2 3HZ
Director NameMr Michael John Knott
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(6 years, 11 months after company formation)
Appointment Duration14 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressIrwin Mitchell Llp One Castlepark
Tower Hill
Bristol
BS2 0JA
Director NameRita Ellen Reed
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleProperty Developer
Correspondence Address225 New North Road
Islington
London
N1 7BG
Director NameRobert Thomas Reed
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleProperty Developer
Correspondence Address225 New North Road
Islington
London
N1 7BG
Secretary NameRita Ellen Reed
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleProperty Developer
Correspondence Address225 New North Road
Islington
London
N1 7BG
Secretary NameRobert Thomas Reed
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleProperty Developer
Correspondence Address225 New North Road
Islington
London
N1 7BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address58 Mosley Street
Manchester
M2 3HZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2024 (1 month, 3 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return20 February 2024 (2 months ago)
Next Return Due6 March 2025 (10 months, 2 weeks from now)

Filing History

20 June 2023Accounts for a dormant company made up to 28 February 2020 (2 pages)
20 June 2023Accounts for a dormant company made up to 28 February 2021 (2 pages)
20 June 2023Accounts for a dormant company made up to 28 February 2019 (2 pages)
20 June 2023Confirmation statement made on 20 February 2022 with no updates (2 pages)
20 June 2023Restoration by order of the court (3 pages)
20 June 2023Accounts for a dormant company made up to 28 February 2023 (2 pages)
20 June 2023Termination of appointment of David Carter as a director on 5 April 2021 (2 pages)
20 June 2023Confirmation statement made on 20 February 2023 with no updates (2 pages)
20 June 2023Confirmation statement made on 20 February 2021 with no updates (2 pages)
20 June 2023Director's details changed for Mr Michael John Knott on 20 December 2018 (3 pages)
20 June 2023Accounts for a dormant company made up to 28 February 2022 (2 pages)
6 April 2021Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2021Compulsory strike-off action has been suspended (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2020Compulsory strike-off action has been discontinued (1 page)
6 May 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
6 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 March 2019Registered office address changed from Slater and Gordon 58 Mosley Street Manchester M2 3HZ England to 58 Mosley Street Manchester M2 3HZ on 6 March 2019 (1 page)
20 December 2018Registered office address changed from C/O Michael Knott Irwin Mitchell Llp Tower Hill Bristol BS2 0JA to Slater and Gordon 58 Mosley Street Manchester M2 3HZ on 20 December 2018 (1 page)
20 December 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
17 July 2018Notification of a person with significant control statement (2 pages)
2 May 2018Withdrawal of a person with significant control statement on 2 May 2018 (2 pages)
5 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
30 November 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
2 March 2017Confirmation statement made on 20 February 2017 with updates (4 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
17 March 2016Annual return made up to 20 February 2016 no member list (3 pages)
17 March 2016Annual return made up to 20 February 2016 no member list (3 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
26 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
23 February 2015Annual return made up to 20 February 2015 no member list (3 pages)
23 February 2015Annual return made up to 20 February 2015 no member list (3 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
23 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
25 February 2014Annual return made up to 20 February 2014 no member list (3 pages)
25 February 2014Annual return made up to 20 February 2014 no member list (3 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
28 November 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
20 February 2013Annual return made up to 20 February 2013 no member list (3 pages)
20 February 2013Annual return made up to 20 February 2013 no member list (3 pages)
23 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
23 February 2012Annual return made up to 20 February 2012 no member list (3 pages)
23 February 2012Annual return made up to 20 February 2012 no member list (3 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
21 November 2011Accounts for a dormant company made up to 28 February 2011 (7 pages)
28 June 2011Registered office address changed from 225C New North Road Islington London N1 7BG on 28 June 2011 (1 page)
28 June 2011Annual return made up to 20 February 2011 no member list (3 pages)
28 June 2011Registered office address changed from 225C New North Road Islington London N1 7BG on 28 June 2011 (1 page)
28 June 2011Annual return made up to 20 February 2011 no member list (3 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2010 (7 pages)
16 March 2011Accounts for a dormant company made up to 28 February 2010 (7 pages)
11 June 2010Annual return made up to 20 February 2010 no member list (2 pages)
11 June 2010Annual return made up to 20 February 2010 no member list (2 pages)
14 April 2010Termination of appointment of Robert Reed as a director (1 page)
14 April 2010Termination of appointment of Robert Reed as a director (1 page)
14 April 2010Appointment of Mr Michael John Knott as a director (2 pages)
14 April 2010Appointment of Mr Michael John Knott as a director (2 pages)
14 April 2010Appointment of Mr David Carter as a director (2 pages)
14 April 2010Appointment of Mr David Carter as a director (2 pages)
14 April 2010Termination of appointment of Rita Reed as a director (1 page)
14 April 2010Termination of appointment of Rita Reed as a director (1 page)
8 February 2010Termination of appointment of Robert Reed as a secretary (1 page)
8 February 2010Termination of appointment of Rita Reed as a secretary (1 page)
8 February 2010Termination of appointment of Robert Reed as a secretary (1 page)
8 February 2010Termination of appointment of Rita Reed as a secretary (1 page)
8 May 2009Annual return made up to 20/02/09 (3 pages)
8 May 2009Annual return made up to 20/02/09 (3 pages)
1 April 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
1 April 2009Accounts for a dormant company made up to 28 February 2009 (7 pages)
2 February 2009Registered office changed on 02/02/2009 from 115 houndsditch london EC3A 7BR (1 page)
2 February 2009Registered office changed on 02/02/2009 from 115 houndsditch london EC3A 7BR (1 page)
27 January 2009Accounts for a dormant company made up to 28 February 2008 (7 pages)
27 January 2009Accounts for a dormant company made up to 28 February 2008 (7 pages)
28 February 2008Annual return made up to 20/02/08 (3 pages)
28 February 2008Annual return made up to 20/02/08 (3 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
2 December 2007Accounts for a dormant company made up to 28 February 2007 (7 pages)
9 March 2007Annual return made up to 20/02/07 (4 pages)
9 March 2007Annual return made up to 20/02/07 (4 pages)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
18 October 2006Accounts for a dormant company made up to 28 February 2006 (7 pages)
23 February 2006Annual return made up to 20/02/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 February 2006Annual return made up to 20/02/06
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
16 February 2006Accounts for a dormant company made up to 28 February 2005 (7 pages)
16 February 2006Accounts for a dormant company made up to 28 February 2005 (7 pages)
2 March 2005Annual return made up to 20/02/05 (4 pages)
2 March 2005Annual return made up to 20/02/05 (4 pages)
29 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
29 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
24 February 2004Annual return made up to 20/02/04 (4 pages)
24 February 2004Annual return made up to 20/02/04 (4 pages)
28 April 2003New director appointed (2 pages)
28 April 2003New director appointed (2 pages)
17 April 2003New secretary appointed (2 pages)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003Director resigned (1 page)
17 April 2003New secretary appointed;new director appointed (2 pages)
17 April 2003Director resigned (1 page)
17 April 2003Secretary resigned;director resigned (1 page)
17 April 2003New secretary appointed (2 pages)
20 February 2003Incorporation (18 pages)
20 February 2003Incorporation (18 pages)