Company NameRidings Property Management Services Limited
DirectorsDavid William Linley and Ian Ronald Sutherland
Company StatusActive
Company Number02820650
CategoryPrivate Limited Company
Incorporation Date24 May 1993(30 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr David William Linley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Ian Ronald Sutherland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2023(30 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 St. Mary Axe
London
EC3A 8BE
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameJoanne Louise Walker
NationalityBritish
StatusResigned
Appointed24 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 The Cloisters
Hemingbrough
Selby
North Yorkshire
YO8 7QR
Director NameMr Michael Willan Glover
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 1999)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address9 New Village Road
Little Weighton
Cottingham
East Yorkshire
HU20 3XH
Director NameMr Alexander Sydney Cammish
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(1 month, 1 week after company formation)
Appointment Duration27 years (resigned 20 July 2020)
RoleLand Agent
Country of ResidenceEngland
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Director NamePaul Nigel Staniford
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1994(7 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 1997)
RoleChartered Surveyor
Correspondence Address7 Two Riggs
Cherry Burton
Beverley
North Humberside
HU17 7SH
Secretary NameChristine Louise Smales
NationalityEnglish
StatusResigned
Appointed11 January 1994(7 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 11 December 1996)
RoleIncorporated Property Valuer
Correspondence AddressOrchard Farm
Hillam
Leeds
LS25 5HP
Secretary NameMr Alexander Sydney Cammish
NationalityBritish
StatusResigned
Appointed11 December 1996(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 February 1999)
RoleLang Agent
Country of ResidenceEngland
Correspondence AddressBreeze House
Main Street Brandesburton
Driffield
East Yorkshire
YO25 8RH
Secretary NameJill Victoria Knott
NationalityBritish
StatusResigned
Appointed18 February 1999(5 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 September 2000)
RoleProperty Manager
Correspondence AddressStud House Stud Farm
Station Road Burstwick
Hull
North Humberside
HU12 9HR
Secretary NameCarolyn Towse
NationalityBritish
StatusResigned
Appointed26 September 2000(7 years, 4 months after company formation)
Appointment Duration19 years, 9 months (resigned 17 July 2020)
RolePersonal Assistant
Correspondence Address18 North Bar Within
Beverley
North Humberside
HU17 8AX
Director NameMr Jamie Alexander Cammish
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(19 years, 2 months after company formation)
Appointment Duration7 years, 11 months (resigned 20 July 2020)
RoleResidential Property Lettings Manager
Country of ResidenceEngland
Correspondence Address18 North Bar Within
Beverley
North Humberside
HU17 8AX
Director NameMr Nicholas David Simpson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2020(27 years, 2 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Low Ousegate
York
North Yorkshire
YO1 9QU

Contact

Websitewww.rpms.co.uk/
Email address[email protected]
Telephone01482 873322
Telephone regionHull

Location

Registered Address70 St. Mary Axe
London
EC3A 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£78,740
Cash£431,920
Current Liabilities£467,659

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Charges

5 May 2023Delivered on: 10 May 2023
Persons entitled: Glas Trust Corporation Limited (The “Security Agent”)

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
22 July 2022Delivered on: 26 July 2022
Persons entitled: Glas Trust Corporation Limited as Security Agent.

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding
14 October 2021Delivered on: 21 October 2021
Persons entitled: Glas Trust Corporation Limited (As Security Agent)

Classification: A registered charge
Outstanding
21 January 2021Delivered on: 29 January 2021
Persons entitled: Ldc (Managers) Limited

Classification: A registered charge
Particulars: First fixed charge over all real property, plant and machinery and intellectual property (for further details please refer to the instrument).
Outstanding
21 January 2021Delivered on: 27 January 2021
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: Please see instrument for further details.
Outstanding

Filing History

29 January 2021Registration of charge 028206500002, created on 21 January 2021 (24 pages)
27 January 2021Registration of charge 028206500001, created on 21 January 2021 (27 pages)
14 January 2021Memorandum and Articles of Association (9 pages)
14 January 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 October 2020Confirmation statement made on 21 October 2020 with updates (6 pages)
7 October 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
22 July 2020Notification of Linley & Simpson Limited as a person with significant control on 20 July 2020 (2 pages)
22 July 2020Termination of appointment of Jamie Alexander Cammish as a director on 20 July 2020 (1 page)
22 July 2020Termination of appointment of Alexander Sydney Cammish as a director on 20 July 2020 (1 page)
22 July 2020Appointment of Mr David William Linley as a director on 20 July 2020 (2 pages)
22 July 2020Cessation of Cammish & Company Ltd as a person with significant control on 20 July 2020 (1 page)
22 July 2020Appointment of Mr Nicholas David Simpson as a director on 20 July 2020 (2 pages)
17 July 2020Termination of appointment of Carolyn Towse as a secretary on 17 July 2020 (1 page)
3 June 2020Confirmation statement made on 24 May 2020 with no updates (3 pages)
17 February 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
30 July 2019Secretary's details changed for Carolyn Towse on 30 July 2019 (1 page)
4 June 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
29 May 2018Confirmation statement made on 24 May 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(6 pages)
24 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 20
(6 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(5 pages)
2 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 20
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
13 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20
(5 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 20
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 24 May 2013 with a full list of shareholders (5 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 November 2012Appointment of Jamie Alexander Cammish as a director (3 pages)
27 November 2012Appointment of Jamie Alexander Cammish as a director (3 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
21 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
27 May 2009Return made up to 24/05/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
30 July 2008Return made up to 24/05/08; full list of members (4 pages)
30 July 2008Return made up to 24/05/08; full list of members (4 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
12 March 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
25 May 2007Return made up to 24/05/07; full list of members (3 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 June 2006Return made up to 24/05/06; full list of members (7 pages)
1 June 2006Return made up to 24/05/06; full list of members (7 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
2 June 2005Return made up to 24/05/05; full list of members (7 pages)
2 June 2005Return made up to 24/05/05; full list of members (7 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
1 June 2004Return made up to 24/05/04; full list of members (7 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
15 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
2 June 2003Return made up to 24/05/03; full list of members (7 pages)
16 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
16 November 2002Total exemption full accounts made up to 30 June 2002 (6 pages)
31 May 2002Return made up to 24/05/02; full list of members (6 pages)
31 May 2002Return made up to 24/05/02; full list of members (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
29 April 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
9 January 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
9 January 2002Accounting reference date shortened from 31/07/02 to 30/06/02 (1 page)
26 June 2001New secretary appointed (2 pages)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
26 June 2001New secretary appointed (2 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
5 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
20 April 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 August 1999Registered office changed on 13/08/99 from: 18 north bar within beverley north humberside HU17 8AX (1 page)
13 August 1999Registered office changed on 13/08/99 from: 18 north bar within beverley north humberside HU17 8AX (1 page)
4 August 1999Director resigned (1 page)
4 August 1999Director resigned (1 page)
18 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 18/06/99
(6 pages)
18 June 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 18/06/99
(6 pages)
6 April 1999New secretary appointed (2 pages)
6 April 1999New secretary appointed (2 pages)
16 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
16 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
22 October 1998Return made up to 24/05/98; full list of members (5 pages)
22 October 1998Return made up to 24/05/98; full list of members (5 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
27 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
19 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Return made up to 24/05/97; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
6 June 1996Accounts for a small company made up to 31 July 1995 (5 pages)
26 May 1996Return made up to 24/05/96; no change of members (4 pages)
26 May 1996Return made up to 24/05/96; no change of members (4 pages)
16 August 1995Return made up to 24/05/95; no change of members (4 pages)
16 August 1995Return made up to 24/05/95; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
26 June 1995Accounts for a small company made up to 31 July 1994 (5 pages)
4 May 1995Registered office changed on 04/05/95 from: tower house 65 north bar within beverley north humberside HU17 8AZ (1 page)
4 May 1995Registered office changed on 04/05/95 from: tower house 65 north bar within beverley north humberside HU17 8AZ (1 page)
4 May 1995Ad 24/04/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
4 May 1995Ad 24/04/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 October 1993Company name changed\certificate issued on 06/10/93 (2 pages)
6 October 1993Company name changed\certificate issued on 06/10/93 (2 pages)
6 September 1993Company name changed\certificate issued on 06/09/93 (2 pages)
6 September 1993Company name changed\certificate issued on 06/09/93 (2 pages)
24 May 1993Incorporation (17 pages)
24 May 1993Incorporation (17 pages)