UKBizDB.co.uk

RYDER STREET PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ryder Street Properties Limited. The company was founded 65 years ago and was given the registration number 00626084. The firm's registered office is in LONDON. You can find them at The Adelphi, 1 - 11 John Adam Street, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:RYDER STREET PROPERTIES LIMITED
Company Number:00626084
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Economist Group, The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Secretary01 July 2002Active
C/O The Economist Group, The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director01 April 2005Active
C/O The Economist Group, The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director01 April 2021Active
C/O The Economist Group, The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT

Director02 September 2019Active
38 Queensdale Road, London, W11 4SA

Secretary04 July 2000Active
5 Hartley Close, Bickley, BR1 2TP

Secretary-Active
South Lodge Knipp Hill, Cobham, KT11 2PE

Secretary01 January 1995Active
25 St James's Street, London, SW1A 1HG

Director01 January 1997Active
5 Hartley Close, Bickley, BR1 2TP

Director-Active
5 Regal Lane, London, NW1 7TH

Director04 July 2000Active
Greenwood 56 Dukes Avenue, Chiswick, London, W4 2AF

Director-Active
2 Lower Common South, London, SW15 1BP

Director01 January 1997Active
64 Arthur Road, London, SW19 7DS

Director01 October 2004Active
11 Ramillies Road, London, W4 1JW

Director21 July 1997Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director18 December 2014Active
25 St James's Street, St James, London, SW1A 1HG

Director16 July 2008Active
17 Wykeham Road, Hendon, London, NW4 2TB

Director01 April 2003Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director01 April 2021Active
19 Empire House, Thurloe Place, London, SW7 2RU

Director09 May 1993Active
The Adelphi, 1 - 11 John Adam Street, London, England, WC2N 6HT

Director13 July 2005Active
Fairfield, Silver Street, Stansted, CM24 8HE

Director-Active
South Lodge Knipp Hill, Cobham, KT11 2PE

Director01 January 1995Active

People with Significant Control

The Economist Intelligence Unit Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Adelphi, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-09Other

Legacy.

Download
2023-02-07Address

Change registered office address company with date old address new address.

Download
2023-01-26Accounts

Legacy.

Download
2023-01-26Other

Legacy.

Download
2022-10-26Address

Move registers to registered office company with new address.

Download
2022-09-30Officers

Change person director company with change date.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Accounts

Accounts with accounts type full.

Download
2021-10-06Gazette

Gazette filings brought up to date.

Download
2021-10-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-17Gazette

Gazette notice compulsory.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-01-29Accounts

Accounts with accounts type small.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Accounts with accounts type small.

Download
2019-09-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.