UKBizDB.co.uk

RYE HALL PROPERTIES LIMITED

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

This company is commonly known as Rye Hall Properties Limited. The company was founded 33 years ago and was given the registration number 02533443. The firm's registered office is in SHEFFIELD. You can find them at 3rd Floor Westfield House, 60 Charter Row, Sheffield, . This company's SIC code is 01420 - Raising of other cattle and buffaloes.

Company Information

Name:RYE HALL PROPERTIES LIMITED
Company Number:02533443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:22 August 1990
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 01420 - Raising of other cattle and buffaloes
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:3rd Floor Westfield House, 60 Charter Row, Sheffield, S1 3FZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24, Exchange Street, Retford, DN22 6DT

Secretary21 July 2009Active
48, Lime Tree Avenue, Retford, DN22 0PS

Director24 April 2003Active
Russet House York Street, East Markham, Newark, NG22 0QW

Director-Active
Rye Hall Farm, Eelpool Road Everton, Doncaster, DN10 5DR

Director-Active
Rye Hall Farm, Eelpool Road Everton, Doncaster, DN10 5DR

Secretary-Active
Groveleigh, London Road, Retford, DN22 7JF

Director01 April 2003Active
7 Church Street, Barlborough, S43 4ER

Director15 March 1996Active

People with Significant Control

Mr Ian Mitchell Calverley
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Russet House, York Street, Newark, England, NG22 0QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Timothy Edward Shuldham
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Rye Hall Farm, Eelpool Road, Doncaster, England, DN10 5DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Kevin Benson
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Country of residence:England
Address:48, Lime Tree Avenue, Retford, England, DN22 0PS
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-10Gazette

Gazette dissolved liquidation.

Download
2020-12-10Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-26Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-03-22Address

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

Download
2019-03-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-03-22Resolution

Resolution.

Download
2019-03-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-02-08Mortgage

Mortgage satisfy charge full.

Download
2019-01-11Accounts

Accounts with accounts type micro entity.

Download
2018-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Officers

Change person director company with change date.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download
2018-04-10Address

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

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Confirmation statement

Confirmation statement with updates.

Download
2016-05-31Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.