Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 33 RYC MANAGEMENT COMPANY LIMITED
Company Information for

33 RYC MANAGEMENT COMPANY LIMITED

C/O EVERETT KING 4 KINGS COURT, LITTLE KING STREET, BRISTOL, BS1 4HW,
Company Registration Number
02922575
Private Limited Company
Active

Company Overview

About 33 Ryc Management Company Ltd
33 RYC MANAGEMENT COMPANY LIMITED was founded on 1994-04-25 and has its registered office in Bristol. The organisation's status is listed as "Active". 33 Ryc Management Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
33 RYC MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
C/O EVERETT KING 4 KINGS COURT
LITTLE KING STREET
BRISTOL
BS1 4HW
Other companies in BS8
 
Filing Information
Company Number 02922575
Company ID Number 02922575
Date formed 1994-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/04/2023
Account next due 24/01/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 18:25:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 33 RYC MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 33 RYC MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DANIEL MARTIN RIVERS-MOORE
Company Secretary 2014-09-19
CHRISTOPHER JEREMY GEORGE BRILL
Director 2015-04-21
JOE NORTH
Director 2011-09-16
DEANNA OGGLESBY
Director 2014-09-19
DANIEL MARTIN RIVERS-MOORE
Director 2010-12-17
KEVIN JOHN ROSS
Director 1998-03-13
ADAM STAFFORD
Director 2014-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PETROLEUM ANALYTICS LIMITED
Director 2007-06-27 2015-04-21
KEVIN PATRICK O'SULLIVAN
Director 2012-04-26 2014-10-02
JENNET DE CARESLE
Company Secretary 2002-02-06 2014-09-19
JENNET DE CARESLE
Director 1995-07-25 2014-09-19
DAVID CHARLES LUCKMAN
Director 2006-10-27 2012-04-26
DOMINIC ANTHONY NEATE
Director 2002-05-17 2010-12-17
NICHOLAS TERANCE DUGGAN
Director 2002-01-09 2010-02-01
KATIE NICOLE SEWART
Director 2002-04-12 2007-06-27
BEN STURNHAM
Director 2001-02-06 2006-10-27
ANTHONY JOHN BAKER
Director 2000-07-10 2002-05-17
WILLIAM NEIL BENTLEY
Director 2000-03-26 2002-04-12
GERALD SAMUEL BENTLEY
Company Secretary 1995-07-25 2002-02-06
GERALD SAMUEL BENTLEY
Director 1994-06-17 2002-02-06
BARBARA ANN BENTLEY
Director 1998-03-13 2001-12-19
KAREN LESLEY WILD
Director 1999-07-08 2001-01-25
GRAHAM MARTIN TREACHER
Director 1994-05-18 2000-07-07
SUSAN MARY MARCHMENT
Director 1994-07-01 1999-07-08
SIMON JOHN GRILLS
Director 1994-07-11 1998-03-25
EDWARD JOHN WARE
Company Secretary 1994-04-25 1995-07-25
CHARLES TIMOTHY WALSH
Director 1994-05-23 1995-07-25
EDWARD JOHN WARE
Director 1994-04-25 1994-07-11
JACQUELINE REEVE
Director 1994-04-25 1994-07-01
BRISTOL LEGAL SERVICES LIMITED
Nominated Secretary 1994-04-25 1994-04-25
BOURSE SECURITIES LIMITED
Nominated Director 1994-04-25 1994-04-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JEREMY GEORGE BRILL INDUCTOSENSE LIMITED Director 2015-10-12 CURRENT 2015-07-16 Active
CHRISTOPHER JEREMY GEORGE BRILL BRILL APARTMENTS LIMITED Director 2015-07-06 CURRENT 2015-07-06 Liquidation
CHRISTOPHER JEREMY GEORGE BRILL DYMAG GROUP LIMITED Director 2015-05-03 CURRENT 2012-12-19 Active
CHRISTOPHER JEREMY GEORGE BRILL DIVERSUS TECHNOLOGY LTD Director 2014-04-06 CURRENT 2014-03-24 Active
CHRISTOPHER JEREMY GEORGE BRILL VOLCANIC INVESTMENTS LIMITED Director 2013-07-31 CURRENT 2013-07-31 Active
CHRISTOPHER JEREMY GEORGE BRILL VIDEOSOFT LIMITED Director 1995-01-16 CURRENT 1995-01-16 Dissolved 2014-01-21
DANIEL MARTIN RIVERS-MOORE TRIPWISE LTD Director 2014-12-15 CURRENT 2014-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16DIRECTOR APPOINTED MR TOBY EDMUND WICKS
2023-04-19CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 24/04/22
2022-11-10MICRO ENTITY ACCOUNTS MADE UP TO 24/04/22
2022-11-10AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2022-01-21MICRO ENTITY ACCOUNTS MADE UP TO 24/04/21
2022-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/21
2021-11-19AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS FOX
2021-11-19TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH OLIVIA BRILL
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2021-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-04-20AP01DIRECTOR APPOINTED MR MICHAEL LAVELLE-JONES
2020-04-20TM01APPOINTMENT TERMINATED, DIRECTOR ADAM STAFFORD
2020-01-15AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/19
2019-04-16CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JEREMY GEORGE BRILL
2019-02-01AP01DIRECTOR APPOINTED MISS HANNAH OLIVIA BRILL
2019-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 24/04/17
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN RIVERS-MOORE / 11/10/2017
2017-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN RIVERS-MOORE / 10/10/2017
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 6
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-05AA24/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 6
2016-05-09AR0106/04/16 ANNUAL RETURN FULL LIST
2016-01-13AA24/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JEREMY GEORGE BRILL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-08AR0106/04/15 ANNUAL RETURN FULL LIST
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PETROLEUM ANALYTICS LIMITED
2015-05-05AP03Appointment of Daniel Martin Rivers-Moore as company secretary on 2014-09-19
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 4 KINGS COURT LITTLE KING STREET BRISTOL BS1 4HW UNITED KINGDOM
2015-02-26AP01DIRECTOR APPOINTED DEANNA OGGLESBY
2015-02-26AP01DIRECTOR APPOINTED MR ADAM STAFFORD
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN O'SULLIVAN
2015-02-26CH01Director's details changed for Mr Daniel Martin Rivers-Moore on 2015-02-26
2015-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 33 ROYAL YORK CRESCENT CLIFTON BRISTOL BS8 4JU
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JENNET DE CARESLE
2015-02-26TM02Termination of appointment of Jennet De Caresle on 2014-09-19
2014-05-13AA24/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-20LATEST SOC20/04/14 STATEMENT OF CAPITAL;GBP 6
2014-04-20AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN RIVERS-MOORE / 01/04/2014
2014-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JENNET DE CARESLE / 01/04/2014
2014-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / MS JENNET DE CARESLE / 01/04/2014
2013-08-23AA24/04/13 TOTAL EXEMPTION SMALL
2013-04-08AR0106/04/13 FULL LIST
2012-07-13AA24/04/12 TOTAL EXEMPTION SMALL
2012-05-08AP01DIRECTOR APPOINTED MR KEVIN PATRICK O'SULLIVAN
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LUCKMAN
2012-04-30AR0106/04/12 FULL LIST
2011-10-17AP01DIRECTOR APPOINTED MR JOE NORTH
2011-06-10AA24/04/11 TOTAL EXEMPTION SMALL
2011-04-18AR0106/04/11 FULL LIST
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN RIVERS-MOORE / 15/04/2011
2011-01-07AP01DIRECTOR APPOINTED MR DANIEL MARTIN RIVERS-MOORE
2011-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC NEATE
2010-10-30TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DUGGAN
2010-06-16AA24/04/10 TOTAL EXEMPTION FULL
2010-04-12AR0106/04/10 FULL LIST
2010-04-12AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-04-12AD02SAIL ADDRESS CREATED
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN ROSS / 10/04/2010
2010-04-12CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / PETROLEUM ANALYTICS LIMITED / 10/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LUCKMAN / 10/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS TERANCE DUGGAN / 10/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNET DE CARESLE / 10/04/2010
2009-07-23AA24/04/09 TOTAL EXEMPTION FULL
2009-04-08363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / PETROLEUM ANALYTICS LIMITED / 01/09/2008
2008-06-26AA24/04/08 TOTAL EXEMPTION FULL
2008-04-18363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NEATE / 17/04/2008
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN ROSS / 17/04/2008
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/07
2007-08-08288bDIRECTOR RESIGNED
2007-08-08288aNEW DIRECTOR APPOINTED
2007-04-27363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2007-04-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-12-10288bDIRECTOR RESIGNED
2006-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/06
2006-04-24363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2006-04-24288cDIRECTOR'S PARTICULARS CHANGED
2005-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/05
2005-04-21363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-21363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-07-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/04
2004-04-16363(288)SECRETARY'S PARTICULARS CHANGED
2004-04-16363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-06-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/03
2003-05-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-12363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/04/02
2002-06-29288aNEW DIRECTOR APPOINTED
2002-06-29288bDIRECTOR RESIGNED
2002-05-09363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09288aNEW DIRECTOR APPOINTED
2002-05-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 33 RYC MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 33 RYC MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
33 RYC MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2018-04-24
Annual Accounts
2020-04-24
Annual Accounts
2021-04-24

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 33 RYC MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of 33 RYC MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 33 RYC MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of 33 RYC MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 33 RYC MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 33 RYC MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 33 RYC MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 33 RYC MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 33 RYC MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.