About

Registered Number: 03059890
Date of Incorporation: 23/05/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Henstaff Court Business Centre, Groesfaen, Cardiff, CF72 8NG

 

Based in Cardiff, Ryan Property Ltd was registered on 23 May 1995, it has a status of "Active". Ryan, Christopher Brendan, Ryan, Eileen June, Edwards, Jane are listed as the directors of the company. We don't currently know the number of employees at Ryan Property Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RYAN, Christopher Brendan 21 May 1998 - 1
RYAN, Eileen June 01 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Jane 01 April 2000 01 February 2001 1

Filing History

Document Type Date
CS01 - N/A 25 May 2020
AA - Annual Accounts 22 November 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 01 June 2017
AA - Annual Accounts 11 January 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 11 January 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 20 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 05 June 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 01 June 2009
363s - Annual Return 05 November 2008
AA - Annual Accounts 02 September 2008
AA - Annual Accounts 21 October 2007
363s - Annual Return 03 August 2007
AA - Annual Accounts 25 September 2006
363s - Annual Return 04 July 2006
AA - Annual Accounts 16 August 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 06 July 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 04 February 2004
225 - Change of Accounting Reference Date 12 January 2004
363s - Annual Return 20 May 2003
AA - Annual Accounts 09 February 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 17 June 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 28 November 2001
363s - Annual Return 18 May 2001
AA - Annual Accounts 27 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2000
363s - Annual Return 14 June 2000
288a - Notice of appointment of directors or secretaries 14 June 2000
287 - Change in situation or address of Registered Office 16 March 2000
AA - Annual Accounts 09 February 2000
395 - Particulars of a mortgage or charge 03 August 1999
363s - Annual Return 28 June 1999
225 - Change of Accounting Reference Date 28 April 1999
AA - Annual Accounts 06 April 1999
395 - Particulars of a mortgage or charge 29 August 1998
288b - Notice of resignation of directors or secretaries 11 August 1998
288a - Notice of appointment of directors or secretaries 11 August 1998
287 - Change in situation or address of Registered Office 11 August 1998
AA - Annual Accounts 25 June 1998
CERTNM - Change of name certificate 24 June 1998
363a - Annual Return 23 June 1998
363a - Annual Return 08 July 1997
AA - Annual Accounts 10 June 1997
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
RESOLUTIONS - N/A 15 July 1996
363a - Annual Return 15 July 1996
288 - N/A 26 June 1995
288 - N/A 26 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
NEWINC - New incorporation documents 23 May 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 29 July 1999 Outstanding

N/A

Debenture deed 27 August 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.