UKBizDB.co.uk

RYSA LODGE RESIDENTIAL PROPERTIES LIMITED

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

This company is commonly known as Rysa Lodge Residential Properties Limited. The company was founded 31 years ago and was given the registration number 02784186. The firm's registered office is in NORWICH. You can find them at Rysa Lodge School Road, Seething, Norwich, Norfolk. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RYSA LODGE RESIDENTIAL PROPERTIES LIMITED
Company Number:02784186
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Rysa Lodge School Road, Seething, Norwich, Norfolk, England, NR15 1DL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Rysa Lodge, School Road, Seething, Norwich, England, NR15 1DL

Director13 February 2017Active
Rysa Lodge, School Road, Seething, Norwich, England, NR15 1DL

Director13 February 2017Active
Rysa Lodge, School Road, Seething, Norwich, England, NR15 1DL

Director13 February 2017Active
Rysa Lodge, School Road, Seething, Norwich, England, NR15 1DL

Director13 February 2017Active
Framingham Cottage, Framingham Cottage Fox Road, Framingham Pigot, Norwich, United Kingdom, NR14 7PZ

Secretary09 May 2003Active
55 Church Lane, Eaton, Norwich, NR4 6NY

Secretary01 February 1993Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Secretary27 January 1993Active
The Manor, The Manor, Bergh Apton, Norwich, United Kingdom, NR15 1BL

Director01 February 1993Active
11 The Close, Norwich, NR1 4DH

Director01 February 1993Active
Framingham Cottage, Framingham Cottage Fox Road, Framingham Pigot, Norwich, United Kingdom, NR14 7PZ

Director01 February 1993Active
Holverston House, Holverston House, Holverston, Norwich, United Kingdom, NR14 7PH

Director01 February 1993Active
55 Church Lane, Eaton, Norwich, NR4 6NY

Director01 February 1993Active
Robin Wesley Key, Rysa Lodge, School Road, Seething, United Kingdom, NR15 1DL

Director01 February 1993Active
32 College Road, Norwich,

Nominee Director27 January 1993Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Nominee Director27 January 1993Active
The Old Rectory, The Old Rectory, Howe, Norwich, United Kingdom, NR15 1HD

Director01 February 1993Active
Balsall Cottage Farm, Balsall Cottage Farm, Sparrow Cock Lane, Chadwick End, Solihull, United Kingdom, B93 0DL

Director17 May 2007Active

People with Significant Control

Otley Investments Limited
Notified on:01 November 2017
Status:Active
Country of residence:England
Address:Rysa Lodge, School Road, Norwich, England, NR15 1DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-11-26Officers

Termination director company with name termination date.

Download
2022-11-26Confirmation statement

Confirmation statement with updates.

Download
2021-11-15Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-09Confirmation statement

Confirmation statement with updates.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-16Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Mortgage

Mortgage satisfy charge full.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-26Accounts

Accounts with accounts type total exemption full.

Download
2018-01-08Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download
2017-11-16Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-11-10Address

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

Download
2017-02-14Officers

Change person director company with change date.

Download
2017-02-13Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.