Company NameRye House Management (Peckham) Rtm Company Limited
Company StatusActive
Company Number05290273
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 November 2004(19 years, 4 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 NameAnthony John Taylor
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2008(3 years, 9 months after company formation)
Appointment Duration15 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 29 Dewar Street
Peckham Rye
London
SE15 4JP
Director NameMr Michael Joseph McGovern
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(8 years, 5 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Robert Court
4 Sternhall Lane
London
SE15 4BE
Director NameMr Duncan Iain Delvin
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(16 years, 6 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Paulo Mule
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleAdvertising Consultant
Country of ResidenceEngland
Correspondence AddressPmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameMr Jeremy Mean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2022(17 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
Director NameBarry Brew
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleEngineer
Correspondence AddressFlat 9
29 Dewar Street
Peckham Rye
SE15 4JP
Director NameFergal Collins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleBank Official
Correspondence AddressFlat 8
29 Dewar Street Peckham Rye
London
SE15 4JP
Director NameJeremy Mean
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleSenior Civil Servant
Correspondence Address14 Ewelme Road
Forest Hill
London
SE23 3BH
Director NameAlex Young
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleTeacher
Correspondence AddressFlat 7
31 Dewas Street
Peckham Rye London
SE15 4JP
Director NameScott Halliday
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleGeophysicist
Correspondence Address35 Brunswick Place
Ferryhill
Aberdeen
AB11 7TF
Scotland
Secretary NameRichard John Bowman Anderton
NationalityBritish
StatusResigned
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRipswood
Westerham Road
Limpsfield
Surrey
RH8 0SW
Director NameKate Elizabeth Heywood
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(2 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2013)
RoleOffice Manager
Correspondence AddressFlat 9
29 Dewar Street Peckham
London
SE15 4JP
Director NameMr Guy Victor Margutti
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2008(3 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 04 August 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressRbms 44-50 Royal Parade Mews
London
SE3 0TN
Director NameMr Daniel Patrick McMillan
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2014(9 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 18 September 2017)
RoleCommunications
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 29 Dewar Street
Peckham Rye
London
SE15 4JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAndertons Limited (Corporation)
StatusResigned
Appointed01 January 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2007)
Correspondence AddressChristopher Wren Yard
117 High Street
Croydon
CR0 1QG
Secretary NameHML Company Secretarial Services (Corporation)
StatusResigned
Appointed01 April 2007(2 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2009)
Correspondence AddressChristopher Wren Yard 117 High Street
Croydon
Surrey
CR0 1QG
Secretary NameHML Andertons Ltd (Corporation)
StatusResigned
Appointed01 October 2009(4 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameHML Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 December 2009(5 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 18 December 2009)
Correspondence Address9-11 The Quadrant
Richmond
TW9 1BP
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 December 2009(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 June 2015)
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP

Location

Registered AddressPmms Ltd 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Accounts

Latest Accounts24 March 2023 (1 year ago)
Next Accounts Due24 December 2024 (8 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End24 March

Returns

Latest Return2 January 2024 (2 months, 3 weeks ago)
Next Return Due16 January 2025 (9 months, 3 weeks from now)

Filing History

10 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
1 October 2019Micro company accounts made up to 24 March 2019 (2 pages)
16 January 2019Confirmation statement made on 2 January 2019 with no updates (3 pages)
27 November 2018Notification of a person with significant control statement (2 pages)
21 November 2018Cessation of Residential Block Management Services Ltd as a person with significant control on 21 November 2018 (1 page)
21 November 2018Micro company accounts made up to 24 March 2018 (2 pages)
21 November 2018Registered office address changed from Rbms 44-50 Royal Parade Mews London SE3 0TN to Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 21 November 2018 (1 page)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
2 January 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
15 December 2017Micro company accounts made up to 24 March 2017 (2 pages)
19 September 2017Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 (1 page)
19 September 2017Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 (1 page)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (4 pages)
8 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
8 December 2016Accounts for a dormant company made up to 24 March 2016 (2 pages)
11 August 2016Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 (1 page)
11 August 2016Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 (1 page)
21 December 2015Annual return made up to 21 December 2015 no member list (5 pages)
21 December 2015Annual return made up to 21 December 2015 no member list (5 pages)
21 December 2015Director's details changed for Anthony John Taylor on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Anthony John Taylor on 21 December 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
24 August 2015Accounts for a dormant company made up to 24 March 2015 (2 pages)
24 June 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 24 June 2015 (1 page)
24 June 2015Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 24 June 2015 (1 page)
24 June 2015Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 (1 page)
20 November 2014Annual return made up to 18 November 2014 no member list (5 pages)
20 November 2014Annual return made up to 18 November 2014 no member list (5 pages)
29 September 2014Termination of appointment of Scott Halliday as a director on 29 September 2014 (1 page)
29 September 2014Termination of appointment of Scott Halliday as a director on 29 September 2014 (1 page)
12 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
12 June 2014Total exemption full accounts made up to 24 March 2014 (7 pages)
16 May 2014Appointment of Mr Daniel Patrick Mcmillan as a director (2 pages)
16 May 2014Appointment of Mr Daniel Patrick Mcmillan as a director (2 pages)
18 December 2013Appointment of Michael Joseph Mcgovern as a director (2 pages)
18 December 2013Appointment of Michael Joseph Mcgovern as a director (2 pages)
19 November 2013Annual return made up to 18 November 2013 no member list (6 pages)
19 November 2013Annual return made up to 18 November 2013 no member list (6 pages)
1 November 2013Termination of appointment of Kate Heywood as a director (1 page)
1 November 2013Termination of appointment of Kate Heywood as a director (1 page)
16 August 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
16 August 2013Total exemption full accounts made up to 24 March 2013 (7 pages)
20 November 2012Annual return made up to 18 November 2012 no member list (6 pages)
20 November 2012Annual return made up to 18 November 2012 no member list (6 pages)
22 May 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
22 May 2012Total exemption full accounts made up to 24 March 2012 (7 pages)
25 April 2012Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
25 April 2012Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page)
25 April 2012Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page)
25 April 2012Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages)
21 November 2011Annual return made up to 18 November 2011 no member list (6 pages)
21 November 2011Annual return made up to 18 November 2011 no member list (6 pages)
11 November 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
11 November 2011Total exemption full accounts made up to 24 March 2011 (7 pages)
24 November 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
24 November 2010Total exemption full accounts made up to 24 March 2010 (7 pages)
23 November 2010Annual return made up to 18 November 2010 no member list (6 pages)
23 November 2010Annual return made up to 18 November 2010 no member list (6 pages)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
8 October 2010Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page)
30 July 2010Director's details changed for Scott Halliday on 30 July 2010 (2 pages)
30 July 2010Director's details changed for Scott Halliday on 30 July 2010 (2 pages)
2 June 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
2 June 2010Appointment of Hml Company Secretarial Services Limited as a director (2 pages)
2 June 2010Appointment of Hml Company Secretarial Services Limited as a director (2 pages)
2 June 2010Termination of appointment of Hml Andertons Ltd as a secretary (1 page)
1 February 2010Director's details changed for Guy Margutti on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Guy Margutti on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Guy Margutti on 1 February 2010 (2 pages)
17 December 2009Director's details changed for Guy Margutti on 17 December 2009 (2 pages)
17 December 2009Director's details changed for Guy Margutti on 17 December 2009 (2 pages)
18 November 2009Annual return made up to 18 November 2009 no member list (4 pages)
18 November 2009Annual return made up to 18 November 2009 no member list (4 pages)
16 November 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
16 November 2009Termination of appointment of Hml Company Secretarial Services as a secretary (1 page)
16 November 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
16 November 2009Appointment of Hml Andertons Ltd as a secretary (2 pages)
12 November 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
12 November 2009Total exemption full accounts made up to 24 March 2009 (7 pages)
18 November 2008Annual return made up to 18/11/08 (3 pages)
18 November 2008Annual return made up to 18/11/08 (3 pages)
23 September 2008Total exemption full accounts made up to 24 March 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 24 March 2008 (8 pages)
3 September 2008Appointment terminated director jeremy mean (1 page)
3 September 2008Appointment terminated director jeremy mean (1 page)
19 August 2008Director appointed guy margutti (1 page)
19 August 2008Director appointed anthony john taylor (1 page)
19 August 2008Director appointed guy margutti (1 page)
19 August 2008Director appointed anthony john taylor (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
5 June 2008Secretary appointed hml company secretarial services (1 page)
5 June 2008Secretary appointed hml company secretarial services (1 page)
5 June 2008Appointment terminated secretary andertons LIMITED (1 page)
17 March 2008Registered office changed on 17/03/2008 from 1ST floor christopher wren yard 117 high street croydon london CR10 1QG (1 page)
17 March 2008Registered office changed on 17/03/2008 from 1ST floor christopher wren yard 117 high street croydon london CR10 1QG (1 page)
29 November 2007Annual return made up to 18/11/07 (2 pages)
29 November 2007Annual return made up to 18/11/07 (2 pages)
13 November 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
13 November 2007Total exemption full accounts made up to 24 March 2007 (8 pages)
28 March 2007New director appointed (1 page)
28 March 2007New director appointed (1 page)
6 January 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
6 January 2007Total exemption full accounts made up to 30 November 2005 (8 pages)
19 December 2006Accounting reference date extended from 30/11/06 to 24/03/07 (1 page)
19 December 2006Accounting reference date extended from 30/11/06 to 24/03/07 (1 page)
7 December 2006Annual return made up to 18/11/06 (2 pages)
7 December 2006Annual return made up to 18/11/06 (2 pages)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
30 November 2005Annual return made up to 18/11/05 (2 pages)
30 November 2005Annual return made up to 18/11/05 (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
23 November 2005Director resigned (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005New secretary appointed (1 page)
7 November 2005Secretary resigned (1 page)
7 November 2005Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004Secretary resigned (1 page)
18 November 2004Incorporation (36 pages)
18 November 2004Incorporation (36 pages)