ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Rye House Management (Peckham) RTM Company Limited

Rye House Management (Peckham) RTM Company Limited is a dormant company incorporated on 18 November 2004 with the registered office located in Whyteleafe, Surrey. Rye House Management (Peckham) RTM Company Limited was registered 20 years ago.
Status
Dormant
Dormant since 4 years ago
Company No
05290273
Private limited by guarantee without share capital
Age
20 years
Incorporated 18 November 2004
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 2 January 2025 (10 months ago)
Next confirmation dated 2 January 2026
Due by 16 January 2026 (2 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 25 Mar24 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 24 March 2025
Due by 24 December 2025 (1 month remaining)
Address
Bourne House
475 Godstone Road
Whyteleafe
Surrey
CR3 0BL
England
Address changed on 18 Jun 2025 (4 months ago)
Previous address was Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • Advertising Consultant • British • Lives in England • Born in May 1977
Director • None • British • Lives in England • Born in Apr 1966
Director • N/A • British • Lives in England • Born in Mar 1966
Director • None • British • Lives in England • Born in Aug 1975
Director • British • Lives in England • Born in Sep 1988
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rye House Management (Peckham) Limited
Michael Joseph McGovern, Anthony John Taylor, and 2 more are mutual people.
Active
Devynock Probate Research Ltd
Michael Joseph McGovern is a mutual person.
Active
Guardian Research Services Limited
Michael Joseph McGovern is a mutual person.
Active
Grafton Asset Research Ltd
Michael Joseph McGovern is a mutual person.
Active
Rockpool Homes Ltd
Michael Joseph McGovern is a mutual person.
Active
GGD Holdings Ltd
Michael Joseph McGovern is a mutual person.
Active
Grafton Genealogy Ltd
Michael Joseph McGovern is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
24 Mar 2024
For period 24 Mar24 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
4 Months Ago on 18 Jun 2025
Mr Jeremy Mean Details Changed
4 Months Ago on 16 Jun 2025
Mr Paulo Mule Details Changed
4 Months Ago on 16 Jun 2025
Mr Duncan Iain Delvin Details Changed
4 Months Ago on 16 Jun 2025
Antonia Johnson Resigned
5 Months Ago on 16 May 2025
Confirmation Submitted
10 Months Ago on 2 Jan 2025
Ms Antonia Johnson Appointed
1 Year 2 Months Ago on 7 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 9 Jul 2024
Dormant Accounts Submitted
1 Year 4 Months Ago on 21 Jun 2024
Confirmation Submitted
1 Year 10 Months Ago on 2 Jan 2024
Get Credit Report
Discover Rye House Management (Peckham) RTM Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 18 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Jeremy Mean on 16 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Duncan Iain Delvin on 16 June 2025
Submitted on 18 Jun 2025
Director's details changed for Mr Paulo Mule on 16 June 2025
Submitted on 18 Jun 2025
Termination of appointment of Antonia Johnson as a director on 16 May 2025
Submitted on 16 May 2025
Confirmation statement made on 2 January 2025 with no updates
Submitted on 2 Jan 2025
Appointment of Ms Antonia Johnson as a director on 7 August 2024
Submitted on 7 Aug 2024
Registered office address changed from Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE on 9 July 2024
Submitted on 9 Jul 2024
Accounts for a dormant company made up to 24 March 2024
Submitted on 21 Jun 2024
Confirmation statement made on 2 January 2024 with no updates
Submitted on 2 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year