UKBizDB.co.uk

RYELANDS DEVELOPMENTS LIMITED

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

This company is commonly known as Ryelands Developments Limited. The company was founded 21 years ago and was given the registration number 04562540. The firm's registered office is in HERTFORDSHIRE. You can find them at 1 Beauchamp Court Victors Way, Barnet, Hertfordshire, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RYELANDS DEVELOPMENTS LIMITED
Company Number:04562540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2002
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:1 Beauchamp Court Victors Way, Barnet, Hertfordshire, EN5 5TZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Beauchamp Court, 10 Victors Way, Barnet, England, EN5 5TZ

Corporate Secretary03 July 2020Active
Rye Cottage 99 Trent Gardens, London, N14 4QB

Director15 October 2002Active
19a Lyonsdown Road, New Barnet, England, EN5 1JB

Director27 September 2017Active
1 Beauchamp Court, Victors Way, Barnet, EN5 5TZ

Corporate Secretary15 October 2002Active
The Studio, St Nicholas Close, Elstree Borehamwwod, WD6 3EW

Corporate Nominee Secretary15 October 2002Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director15 October 2002Active

People with Significant Control

Mr Simon Nigel Shoreman
Notified on:27 September 2017
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:19a Lyonsdown Road, New Barnet, England, EN5 1JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Eleanor Maysel Petrou
Notified on:06 April 2016
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:United Kingdom
Address:Rye Cottage, 99 Trent Gardens, Southgate, United Kingdom, N14 4QB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-11-09Persons with significant control

Change to a person with significant control.

Download
2023-11-07Mortgage

Mortgage satisfy charge full.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Gazette

Gazette filings brought up to date.

Download
2023-01-17Gazette

Gazette notice compulsory.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-11-04Accounts

Accounts amended with accounts type total exemption full.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-17Officers

Appoint corporate secretary company with name date.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Resolution

Resolution.

Download
2019-07-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-31Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download
2018-10-09Persons with significant control

Cessation of a person with significant control.

Download
2018-06-28Accounts

Accounts with accounts type dormant.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.