About

Registered Number: 04475027
Date of Incorporation: 02/07/2002 (21 years and 9 months ago)
Company Status: Active
Registered Address: Units 2-4 Beansheaf Industrial Park, Tofts Road, Kirby Misperton, Malton, North Yorkshire, YO17 6BG

 

Ryedale Commercial Property Ltd was founded on 02 July 2002 and has its registered office in North Yorkshire, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOSTER, Elizabeth Mary 16 December 2004 03 December 2010 1
FOSTER, Thomas 02 July 2002 16 December 2004 1
Secretary Name Appointed Resigned Total Appointments
MILLER, Joanna 09 May 2011 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 02 July 2019
AA - Annual Accounts 03 June 2019
CS01 - N/A 02 July 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 18 May 2017
AA - Annual Accounts 26 July 2016
CS01 - N/A 19 July 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 04 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 22 April 2013
AR01 - Annual Return 15 August 2012
AP03 - Appointment of secretary 11 May 2012
AA - Annual Accounts 09 May 2012
AA - Annual Accounts 22 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 August 2011
AR01 - Annual Return 04 August 2011
TM02 - Termination of appointment of secretary 05 January 2011
TM01 - Termination of appointment of director 05 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 03 July 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 July 2009
353 - Register of members 03 July 2009
363a - Annual Return 05 January 2009
287 - Change in situation or address of Registered Office 02 January 2009
AA - Annual Accounts 10 July 2008
363s - Annual Return 27 November 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 23 October 2006
288b - Notice of resignation of directors or secretaries 23 October 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 07 August 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 23 August 2005
288a - Notice of appointment of directors or secretaries 14 February 2005
288b - Notice of resignation of directors or secretaries 05 January 2005
363s - Annual Return 23 June 2004
AA - Annual Accounts 29 April 2004
363s - Annual Return 01 October 2003
225 - Change of Accounting Reference Date 03 May 2003
395 - Particulars of a mortgage or charge 30 January 2003
395 - Particulars of a mortgage or charge 25 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 August 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
RESOLUTIONS - N/A 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288a - Notice of appointment of directors or secretaries 06 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
NEWINC - New incorporation documents 02 July 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 29 January 2003 Outstanding

N/A

Debenture 24 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.