Ryhurst Limited

  • Dissolved
  • Incorporated on 22 Feb 1982

Reg Address: Luxford Place, Lower Road, Forest Row RH18 5HE, England

Previous Names:
Brambletye Limited - 8 Mar 2006
Brambletye Limited - 11 May 1995
Brambletye Care Limited - 1 Nov 1994
Brambletye Limited - 3 Jun 1982
Pea-Ridge Limited - 22 Feb 1982

Company Classifications:
70100 - Activities of head offices
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Ryhurst Limited" is a ltd and located in Luxford Place, Lower Road, Forest Row RH18 5HE. Ryhurst Limited is currently in dissolved status and it was incorporated on 22 Feb 1982 (42 years 7 months ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Ryhurst Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Mark Day Secretary 31 Dec 2020 - Active
2 Mark Day Secretary 31 Dec 2020 - Active
3 Iain Alexander Muir Briggs Director 11 Sep 2017 British Resigned
31 Dec 2020
4 Iain Alexander Muir Briggs Secretary 11 Sep 2017 - Resigned
31 Dec 2020
5 Aileen Agnes Ivanec Secretary 31 Mar 2017 - Resigned
11 Sep 2017
6 Mark Day Director 31 Oct 2016 British Active
7 Mark Day Director 31 Oct 2016 British Active
8 Joan Melville Director 2 Nov 2015 British Resigned
7 Apr 2017
9 Linda Marion Mckeown Director 8 Oct 2014 British Resigned
31 Mar 2017
10 Linda Marion Mckeown Secretary 21 May 2014 - Resigned
31 Mar 2017
11 Antony David Wilkinson Director 25 Nov 2013 British Resigned
31 Oct 2016
12 Lisa Marie Watson Director 1 Apr 2013 British Resigned
24 Jan 2014
13 Lisa Marie Whitmore Secretary 1 Oct 2008 - Resigned
24 Jan 2014
14 Stephen Maurice Collinson Director 14 Feb 2008 British Resigned
11 Aug 2020
15 Nigel Raymond Dodds Director 2 Apr 2007 - Resigned
31 Oct 2008
16 David James Hay Director 2 Apr 2007 British Resigned
26 Oct 2012
17 Laurence Rudman Director 2 Apr 2007 British Resigned
1 Jun 2012
18 Paul Victor Evans Director 24 Jan 2006 British Resigned
31 Dec 2006
19 Stephen John Jameson Director 24 Jan 2006 British Resigned
1 Oct 2013
20 Alison Julie Montague Director 24 Jan 2006 British Resigned
14 Jul 2006
21 Matthew Mortimer Director 24 Jan 2006 British Resigned
31 May 2007
22 Nigel Raymond Dodds Secretary 24 Jan 2006 - Resigned
1 Oct 2008
23 Paul Timothy Wright Director 12 Jan 2006 British Resigned
4 Sep 2013
24 Robert Bond Director 12 Jan 2006 British Active
25 Robert Bond Director 12 Jan 2006 British Active
26 John Edward Kitchin Director 12 Jan 2006 British Resigned
3 Jun 2013
27 Paul Timothy Wright Secretary 18 Mar 2002 British Resigned
24 Jan 2006
28 Frederick Graham Burch Director 1 Oct 1994 British Resigned
31 Mar 1996


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Rydon Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ryhurst Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 2 Apr 2024 Download PDF
2 Dissolution - Voluntary Strike Off Suspended 13 Feb 2024 Download PDF
3 Other - Legacy 24 Jul 2023 Download PDF
1 Pages
4 Accounts - Audit Exemption Subsiduary 24 Jul 2023 Download PDF
12 Pages
5 Accounts - Legacy 3 Jul 2023 Download PDF
6 Other - Legacy 3 Jul 2023 Download PDF
7 Confirmation Statement - No Updates 24 Jan 2023 Download PDF
3 Pages
8 Dissolution - Withdrawal Application Strike Off Company 13 Sep 2022 Download PDF
9 Dissolution - Application Strike Off Company 7 Sep 2022 Download PDF
10 Mortgage - Satisfy Charge Full 1 Sep 2022 Download PDF
11 Mortgage - Satisfy Charge Full 1 Sep 2022 Download PDF
12 Mortgage - Satisfy Charge Full 1 Sep 2022 Download PDF
13 Other - Legacy 7 Jun 2022 Download PDF
14 Accounts - Audit Exemption Subsiduary 7 Jun 2022 Download PDF
15 Other - Legacy 7 Jun 2022 Download PDF
16 Accounts - Legacy 7 Jun 2022 Download PDF
17 Other - Legacy 26 May 2021 Download PDF
18 Accounts - Audit Exemption Subsiduary 26 May 2021 Download PDF
19 Other - Legacy 26 May 2021 Download PDF
20 Accounts - Legacy 26 May 2021 Download PDF
21 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Feb 2021 Download PDF
42 Pages
22 Confirmation Statement - No Updates 26 Jan 2021 Download PDF
3 Pages
23 Officers - Termination Secretary Company With Name Termination Date 5 Jan 2021 Download PDF
1 Pages
24 Officers - Appoint Person Secretary Company With Name Date 5 Jan 2021 Download PDF
2 Pages
25 Officers - Termination Director Company With Name Termination Date 5 Jan 2021 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 13 Aug 2020 Download PDF
1 Pages
27 Accounts - Legacy 27 Apr 2020 Download PDF
57 Pages
28 Accounts - Audit Exemption Subsiduary 27 Apr 2020 Download PDF
17 Pages
29 Confirmation Statement - No Updates 23 Jan 2020 Download PDF
3 Pages
30 Other - Legacy 9 Dec 2019 Download PDF
3 Pages
31 Other - Legacy 9 Dec 2019 Download PDF
1 Pages
32 Officers - Change Person Director Company With Change Date 15 Mar 2019 Download PDF
2 Pages
33 Officers - Change Person Director Company With Change Date 15 Mar 2019 Download PDF
2 Pages
34 Officers - Change Person Director Company With Change Date 15 Mar 2019 Download PDF
2 Pages
35 Officers - Change Person Director Company With Change Date 15 Mar 2019 Download PDF
2 Pages
36 Accounts - Full 13 Mar 2019 Download PDF
23 Pages
37 Confirmation Statement - No Updates 25 Jan 2019 Download PDF
3 Pages
38 Accounts - Full 7 Mar 2018 Download PDF
23 Pages
39 Confirmation Statement - No Updates 22 Jan 2018 Download PDF
3 Pages
40 Officers - Termination Secretary Company With Name Termination Date 11 Sep 2017 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name Date 11 Sep 2017 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 11 Sep 2017 Download PDF
2 Pages
43 Mortgage - Satisfy Charge Full 4 Sep 2017 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 7 Apr 2017 Download PDF
1 Pages
45 Officers - Termination Secretary Company With Name Termination Date 31 Mar 2017 Download PDF
1 Pages
46 Officers - Appoint Person Secretary Company With Name Date 31 Mar 2017 Download PDF
2 Pages
47 Officers - Termination Director Company With Name Termination Date 31 Mar 2017 Download PDF
1 Pages
48 Confirmation Statement - Updates 23 Jan 2017 Download PDF
5 Pages
49 Accounts - Full 18 Jan 2017 Download PDF
27 Pages
50 Officers - Appoint Person Director Company With Name Date 3 Nov 2016 Download PDF
2 Pages
51 Officers - Termination Director Company With Name Termination Date 3 Nov 2016 Download PDF
1 Pages
52 Capital - Allotment Shares 3 Oct 2016 Download PDF
3 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 1 Feb 2016 Download PDF
6 Pages
54 Accounts - Full 21 Jan 2016 Download PDF
20 Pages
55 Officers - Appoint Person Director Company With Name Date 2 Nov 2015 Download PDF
2 Pages
56 Accounts - Full 5 May 2015 Download PDF
14 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 27 Jan 2015 Download PDF
6 Pages
58 Officers - Appoint Person Director Company With Name Date 8 Oct 2014 Download PDF
2 Pages
59 Officers - Appoint Person Secretary Company With Name 21 May 2014 Download PDF
2 Pages
60 Accounts - Full 13 May 2014 Download PDF
15 Pages
61 Officers - Termination Secretary Company With Name 29 Jan 2014 Download PDF
1 Pages
62 Officers - Termination Director Company With Name 29 Jan 2014 Download PDF
1 Pages
63 Officers - Change Person Director Company With Change Date 22 Jan 2014 Download PDF
2 Pages
64 Address - Change Registered Office Company With Date Old 22 Jan 2014 Download PDF
1 Pages
65 Officers - Change Person Director Company With Change Date 22 Jan 2014 Download PDF
2 Pages
66 Annual Return - Company With Made Up Date Full List Shareholders 22 Jan 2014 Download PDF
7 Pages
67 Mortgage - Create With Deed With Charge Number 9 Dec 2013 Download PDF
37 Pages
68 Resolution 6 Dec 2013 Download PDF
22 Pages
69 Mortgage - Create With Deed With Charge Number 3 Dec 2013 Download PDF
26 Pages
70 Officers - Appoint Person Director Company With Name 28 Nov 2013 Download PDF
2 Pages
71 Officers - Termination Director Company With Name 20 Nov 2013 Download PDF
1 Pages
72 Officers - Termination Director Company With Name 22 Oct 2013 Download PDF
1 Pages
73 Officers - Change Person Secretary Company With Change Date 30 Sep 2013 Download PDF
1 Pages
74 Officers - Change Person Director Company With Change Date 30 Sep 2013 Download PDF
2 Pages
75 Mortgage - Charge Part Both With Charge Number 16 Aug 2013 Download PDF
5 Pages
76 Officers - Appoint Person Director Company With Name 20 Jun 2013 Download PDF
2 Pages
77 Officers - Termination Director Company With Name 18 Jun 2013 Download PDF
1 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 24 Jan 2013 Download PDF
8 Pages
79 Accounts - Full 18 Jan 2013 Download PDF
17 Pages
80 Officers - Termination Director Company With Name 22 Nov 2012 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 7 Jun 2012 Download PDF
1 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 22 Feb 2012 Download PDF
10 Pages
83 Accounts - Full 23 Jan 2012 Download PDF
16 Pages
84 Accounts - Change Account Reference Date Company Previous Shortened 18 Jan 2012 Download PDF
1 Pages
85 Accounts - Full 21 Mar 2011 Download PDF
20 Pages
86 Accounts - Change Account Reference Date Company Previous Extended 16 Mar 2011 Download PDF
1 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2011 Download PDF
10 Pages
88 Accounts - Full 10 Jun 2010 Download PDF
19 Pages
89 Mortgage - Legacy 2 Mar 2010 Download PDF
3 Pages
90 Annual Return - Company With Made Up Date Full List Shareholders 26 Jan 2010 Download PDF
7 Pages
91 Officers - Change Person Secretary Company With Change Date 9 Oct 2009 Download PDF
1 Pages
92 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
2 Pages
93 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
2 Pages
94 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
2 Pages
95 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
2 Pages
96 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
2 Pages
97 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
2 Pages
98 Officers - Change Person Director Company With Change Date 9 Oct 2009 Download PDF
2 Pages
99 Accounts - Full 21 Apr 2009 Download PDF
20 Pages
100 Annual Return - Legacy 26 Jan 2009 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Millfield (Bethersden) Management Limited
Mutual People: Robert Bond
Active
2 Totease Mews Freehold Management Limited
Mutual People: Robert Bond
Active
3 Totease Mews Management Limited
Mutual People: Robert Bond
Active
4 Crosshaven Management Limited
Mutual People: Robert Bond
Active
5 Insite Energy Limited
Mutual People: Robert Bond , Mark Day
Active
6 Wilfrid Homes Limited
Mutual People: Robert Bond
Active
7 Brook Meadows (Hambrook) Management Limited
Mutual People: Robert Bond
Active
8 Rydon Group Limited
Mutual People: Robert Bond , Mark Day
Active
9 Rydon Construction Limited
Mutual People: Robert Bond , Mark Day
Active
10 Rydon Group Holdings Limited
Mutual People: Robert Bond
Active
11 Ryhurst (Cheshire) Limited
Mutual People: Robert Bond , Mark Day
Active
12 Rydon Holdings Limited
Mutual People: Robert Bond
Active
13 Insite Energy Holdings Limited
Mutual People: Robert Bond , Mark Day
Active
14 Goldsmiths Row Limited
Mutual People: Robert Bond , Mark Day
Active
15 Rydon Hillside Limited
Mutual People: Robert Bond , Mark Day
Active
16 Rydon Packington Limited
Mutual People: Robert Bond , Mark Day
Active
17 Rydon Regeneration Limited
Mutual People: Robert Bond , Mark Day
Active
18 Cable Street Regeneration Limited
Mutual People: Robert Bond , Mark Day
Active - Proposal To Strike Off
19 Ryhurst (Iow) Limited
Mutual People: Robert Bond , Mark Day
Active
20 Beacon Plant Hire (Southern) Limited
Mutual People: Robert Bond , Mark Day
Active
21 Equipe Regeneration Limited
Mutual People: Robert Bond , Mark Day
Active
22 Layton Fields Management Limited
Mutual People: Robert Bond
Active
23 Rydon Sutton Limited
Mutual People: Robert Bond , Mark Day
Active
24 Heckfield Developments Limited
Mutual People: Robert Bond , Mark Day
Active
25 Rydon Maintenance Limited
Mutual People: Robert Bond , Mark Day
Active
26 Ryhurst (Lancashire Step) Limited
Mutual People: Robert Bond , Mark Day
dissolved
27 Ryhurst (Nominee) Limited
Mutual People: Robert Bond , Mark Day
Active
28 Waters Reach (Wadhurst) Management Limited
Mutual People: Robert Bond
Active
29 Mulberry Mews Freehold Limited
Mutual People: Robert Bond
Active
30 Glendale (Felbridge) Management Limited
Mutual People: Robert Bond
Active
31 B.Yond Homes Limited
Mutual People: Robert Bond , Mark Day
Active
32 Mulberry Mews (Dormansland) Limited
Mutual People: Robert Bond
Active
33 Woodlands Place Management Limited
Mutual People: Robert Bond
Active
34 Willow Mews (Platt) Management Limited
Mutual People: Robert Bond
Active
35 Eden Chase Management Limited
Mutual People: Robert Bond
Active
36 Real (High Lane) Limited
Mutual People: Robert Bond , Mark Day
Active
37 Real (Ealing) Limited
Mutual People: Robert Bond , Mark Day
Receivership
38 Ryhurst (Whittington) Limited
Mutual People: Robert Bond , Mark Day
dissolved
39 Kone (Ni) Limited
Mutual People: Mark Day
Active
40 Cross Farm Shackleford (Garages) Residents Association Limited
Mutual People: Mark Day
Active
41 Cross Farm Shackleford Residents Association Limited
Mutual People: Mark Day
Active
42 Hambledon Estate Road Management Company Limited
Mutual People: Mark Day
Active
43 Hambledon (The Evergreens) Management Company Limited
Mutual People: Mark Day
Active
44 Berkeley Homes (Oxford & Chiltern) Limited
Mutual People: Mark Day
Active
45 Kone Public Limited Company
Mutual People: Mark Day
Active
46 Berkeley Homes (Southern) Limited
Mutual People: Mark Day
Active
47 01397101 Limited
Mutual People: Mark Day
Active - Proposal To Strike Off
48 Berkeley Homes (Surrey) Limited
Mutual People: Mark Day
Active
49 Crownacre Lifts Limited
Mutual People: Mark Day
dissolved
50 Kone Lifts Ltd
Mutual People: Mark Day
Liquidation
51 Courtney Place No.2 Management Company Limited
Mutual People: Mark Day
Active
52 Courtney Place No.1 Management Company Limited
Mutual People: Mark Day
Active
53 Enford Court (West One) Res. Assoc. Ltd
Mutual People: Mark Day
Active
54 Wyevale Management Company Limited
Mutual People: Mark Day
Active
55 Scissor Sisters Limited
Mutual People: Mark Day
Active
56 Niscayah Holdings Limited
Mutual People: Mark Day
Active
57 Marian Lodge Management Company (Wimbledon) Limited
Mutual People: Mark Day
Active
58 Niscayah Limited
Mutual People: Mark Day
Active
59 Bathgate Residents Association (No. 1) Limited
Mutual People: Mark Day
Active
60 Bathgate Residents Association (No. 2) Limited
Mutual People: Mark Day
Active
61 Bathgate Woodlands Management Association Limited
Mutual People: Mark Day
Active
62 Visec Bell Limited
Mutual People: Mark Day
dissolved
63 Roding 124 Limited
Mutual People: Mark Day
dissolved
64 Roding 123 Limited
Mutual People: Mark Day
dissolved
65 A. Nicol Consultants Limited
Mutual People: Mark Day
dissolved
66 Heatworks Solutions Limited
Mutual People: Mark Day
dissolved
67 Heat Network Group Limited
Mutual People: Mark Day
dissolved