Company NameRye House Village Management Company Limited
DirectorsLeonard Barry White and Barry John White
Company StatusActive
Company Number03781629
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 June 1999(24 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Leonard Barry White
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 August 2006(7 years, 2 months after company formation)
Appointment Duration17 years, 8 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address113 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8ER
Director NameMr Barry John White
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2008(8 years, 10 months after company formation)
Appointment Duration16 years
RoleCarpenter
Country of ResidenceEngland
Correspondence Address41 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EP
Secretary NameMr Barry John White
NationalityBritish
StatusCurrent
Appointed23 April 2008(8 years, 10 months after company formation)
Appointment Duration16 years
RoleCarpenter
Country of ResidenceEngland
Correspondence Address41 St Margarets Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8EP
Director NameMr Simon Victor Sturt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Conway Road
Southgate
London
N14 7BH
Secretary NameAdraim Charles Bond
NationalityBritish
StatusResigned
Appointed02 June 1999(same day as company formation)
RoleSales Director
Correspondence Address23 Private Road
Enfield
Middlesex
EN1 2EH
Director NameAnnette Besser
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 2007)
RoleHousewife
Correspondence Address39 Fairfield
Buntingford
Hertfordshire
SG9 9NX
Director NameAlicia Dear
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 February 2002)
RoleLegal Secretary
Correspondence Address42 Malsters Lodge
Village Close
Hoddesdon
Hertfordshire
EN11 0GL
Director NameClare O'Connor
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 May 2003)
RoleAdministrator
Correspondence Address53 Charles House
Hoddesdon
Hertfordshire
EN11 0GN
Secretary NameTyrone Geoffrey Fuller
NationalityBritish
StatusResigned
Appointed29 November 2000(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 October 2001)
RoleTechnician
Correspondence Address68 Leaside Lodge
Village Close
Hoddesdon
Hertfordshire
EN11 0GQ
Secretary NameAlicia Dear
NationalityBritish
StatusResigned
Appointed12 October 2001(2 years, 4 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 25 February 2002)
RoleCompany Director
Correspondence Address42 Malsters Lodge
Village Close
Hoddesdon
Hertfordshire
EN11 0GL
Secretary NameAnnette Besser
NationalityBritish
StatusResigned
Appointed25 February 2002(2 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 15 October 2007)
RoleHousewife
Correspondence Address39 Fairfield
Buntingford
Hertfordshire
SG9 9NX
Director NameKaren Fitzsimons
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 01 October 2004)
RoleBus Driver
Correspondence Address66 Leaside Lodge
Village Close
Hoddesdon
Hertfordshire
EN11 0GQ
Director NameMurray Andrew Short
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 26 March 2010)
RoleInsurance
Correspondence Address65 Leaside Lodge
Village Close
Hoddeson
Hertfordshire
EN11 0GQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address2 Tower House
Tower Centre
Hoddesdon
Hertfordshire
EN11 8UR
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return2 June 2023 (10 months, 4 weeks ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

28 January 2021Total exemption full accounts made up to 30 September 2020 (4 pages)
4 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
6 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
11 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 September 2018 (4 pages)
11 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
6 June 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 November 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
13 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
13 June 2016Annual return made up to 2 June 2016 no member list (4 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
4 June 2015Annual return made up to 2 June 2015 no member list (4 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2014Registered office address changed from C/O Roberts & Co. 2 2 Tower House Hoddesdon Hertfordshire EN11 8UR England on 11 June 2014 (1 page)
11 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
11 June 2014Registered office address changed from C/O Roberts & Co. 2 2 Tower House Hoddesdon Hertfordshire EN11 8UR England on 11 June 2014 (1 page)
11 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
11 June 2014Annual return made up to 2 June 2014 no member list (4 pages)
31 March 2014Registered office address changed from Building 4 Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LG on 31 March 2014 (1 page)
31 March 2014Registered office address changed from Building 4 Saint Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LG on 31 March 2014 (1 page)
31 January 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
31 January 2014Total exemption full accounts made up to 30 September 2013 (11 pages)
14 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
14 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
14 June 2013Annual return made up to 2 June 2013 no member list (4 pages)
24 January 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
24 January 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
20 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
20 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
20 June 2012Annual return made up to 2 June 2012 no member list (4 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
29 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
29 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
29 June 2011Annual return made up to 2 June 2011 no member list (4 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
22 March 2011Total exemption full accounts made up to 30 September 2010 (9 pages)
20 July 2010Annual return made up to 2 June 2010 no member list (4 pages)
20 July 2010Annual return made up to 2 June 2010 no member list (4 pages)
20 July 2010Annual return made up to 2 June 2010 no member list (4 pages)
19 July 2010Director's details changed for Leonard Barry White on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Barry John White on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Leonard Barry White on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Barry John White on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Barry John White on 1 October 2009 (2 pages)
19 July 2010Director's details changed for Leonard Barry White on 1 October 2009 (2 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
1 July 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
14 April 2010Termination of appointment of Murray Short as a director (2 pages)
14 April 2010Termination of appointment of Murray Short as a director (2 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
26 September 2009Compulsory strike-off action has been discontinued (1 page)
25 September 2009Annual return made up to 02/06/09 (3 pages)
25 September 2009Annual return made up to 02/06/09 (3 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
15 May 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
1 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 November 2008Director and secretary appointed barry john white (1 page)
1 November 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
1 November 2008Director and secretary appointed barry john white (1 page)
9 October 2008Annual return made up to 02/06/08
  • 363(288) ‐ Secretary resigned director resigned
(4 pages)
9 October 2008Annual return made up to 02/06/08
  • 363(288) ‐ Secretary resigned director resigned
(4 pages)
5 December 2007Annual return made up to 02/06/07 (5 pages)
5 December 2007Annual return made up to 02/06/07 (5 pages)
4 October 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
4 October 2007Total exemption full accounts made up to 30 September 2006 (7 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
2 August 2006Total exemption full accounts made up to 30 September 2005 (8 pages)
26 June 2006Annual return made up to 02/06/06 (4 pages)
26 June 2006Annual return made up to 02/06/06 (4 pages)
15 June 2005Annual return made up to 02/06/05 (4 pages)
15 June 2005Annual return made up to 02/06/05 (4 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
9 June 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
14 October 2004Director resigned (1 page)
14 October 2004Director resigned (1 page)
28 June 2004Annual return made up to 02/06/04 (4 pages)
28 June 2004Annual return made up to 02/06/04 (4 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
22 April 2004Annual return made up to 02/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 2004Annual return made up to 02/06/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
31 July 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
10 October 2002New director appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002New secretary appointed (2 pages)
23 July 2002Annual return made up to 02/06/02
  • 363(288) ‐ Secretary resigned
(4 pages)
23 July 2002Secretary resigned;director resigned (1 page)
23 July 2002Annual return made up to 02/06/02
  • 363(288) ‐ Secretary resigned
(4 pages)
23 July 2002Secretary resigned;director resigned (1 page)
17 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
17 July 2002Total exemption full accounts made up to 30 September 2001 (10 pages)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
8 November 2001New secretary appointed (2 pages)
8 November 2001Secretary resigned (1 page)
11 July 2001Annual return made up to 02/06/01 (4 pages)
11 July 2001Annual return made up to 02/06/01 (4 pages)
15 December 2000New secretary appointed (2 pages)
15 December 2000New secretary appointed (2 pages)
11 December 2000Registered office changed on 11/12/00 from: 29 the green london N21 1HS (1 page)
11 December 2000Registered office changed on 11/12/00 from: 29 the green london N21 1HS (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000New director appointed (2 pages)
6 December 2000Secretary resigned (1 page)
6 December 2000New director appointed (2 pages)
6 December 2000Director resigned (1 page)
6 December 2000Director resigned (1 page)
20 November 2000Full accounts made up to 30 September 2000 (4 pages)
20 November 2000Full accounts made up to 30 September 2000 (4 pages)
27 June 2000Annual return made up to 02/06/00 (3 pages)
27 June 2000Annual return made up to 02/06/00 (3 pages)
17 March 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
17 March 2000Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
15 June 1999New director appointed (3 pages)
15 June 1999New director appointed (3 pages)
15 June 1999New secretary appointed (3 pages)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999Director resigned (1 page)
15 June 1999Secretary resigned (1 page)
15 June 1999New secretary appointed (3 pages)
2 June 1999Incorporation (17 pages)
2 June 1999Incorporation (17 pages)