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

RYON PROPERTIES LIMITED

EPSOM, SURREY, KT17 4QB,
Company Registration Number
05554376
Private Limited Company
Dissolved

Dissolved 2017-06-27

Company Overview

About Ryon Properties Ltd
RYON PROPERTIES LIMITED was founded on 2005-09-05 and had its registered office in Epsom. The company was dissolved on the 2017-06-27 and is no longer trading or active.

Key Data
Company Name
RYON PROPERTIES LIMITED
 
Legal Registered Office
EPSOM
SURREY
KT17 4QB
Other companies in KT17
 
Previous Names
BLAKEDEW 568 LIMITED09/12/2005
Filing Information
Company Number 05554376
Date formed 2005-09-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-06-27
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2017-08-20 11:08:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYON PROPERTIES 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.
Companies with same name RYON PROPERTIES LIMITED
The following companies were found which have the same name as RYON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYON PROPERTIES LLC 2126 HAMILTON DR STE 420 ARGYLE TX 76226 Dissolved Company formed on the 2016-06-14
RYON PROPERTIES MANAGEMENT CO. 950 E. STATE HWY 114 SUITE 160 SOUTHLAKE Texas 76092 Forfeited Company formed on the 2016-12-28
RYON PROPERTIES LIMITED California Unknown

Company Officers of RYON PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES ELLIOTT MARR
Company Secretary 2015-01-21
ANDREW JOHN BRAZIER
Director 2005-11-28
PETER ANTHONY WILLIAM DEELEY
Director 2005-11-28
CHRISTOPHER CHARLES MICKLETHWAITE
Director 2005-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
GILLIAN PATRICIA FARRIER
Company Secretary 2005-11-28 2015-01-21
BLAKELAW SECRETARIES LIMITED
Company Secretary 2005-09-05 2005-11-28
BLAKELAW DIRECTOR SERVICES LIMITED
Director 2005-09-05 2005-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BRAZIER BURTON OLD ROAD LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2018-05-08
ANDREW JOHN BRAZIER FLETCHER ESTATES LIMITED Director 2010-02-01 CURRENT 1934-12-17 Liquidation
ANDREW JOHN BRAZIER FLETCHER ESTATES (HARLESCOTT) LIMITED Director 2010-02-01 CURRENT 1953-05-01 Liquidation
ANDREW JOHN BRAZIER RYON LAND LIMITED Director 2005-12-19 CURRENT 2005-11-02 Active
ANDREW JOHN BRAZIER RYON INVESTMENTS LIMITED Director 2003-01-14 CURRENT 2002-11-18 Dissolved 2017-06-27
PETER ANTHONY WILLIAM DEELEY THE BERMUDA PHOENIX CENTRE LTD Director 2013-03-06 CURRENT 2013-03-06 Active
PETER ANTHONY WILLIAM DEELEY BURTON OLD ROAD LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2018-05-08
PETER ANTHONY WILLIAM DEELEY MERCHANT'S COURT (WORCESTER) MANAGEMENT CO. LTD Director 2008-03-08 CURRENT 2008-03-08 Dissolved 2013-10-22
PETER ANTHONY WILLIAM DEELEY DF (GREAT ST HELEN'S) LIMITED Director 2007-12-17 CURRENT 2007-12-03 Dissolved 2014-11-04
PETER ANTHONY WILLIAM DEELEY DEELEY FREED (LADYMEAD) LIMITED Director 2007-12-03 CURRENT 2007-12-03 Dissolved 2014-11-04
PETER ANTHONY WILLIAM DEELEY DEELEY ESTATES (STRATFORD) LIMITED Director 2007-05-30 CURRENT 2007-05-30 Active - Proposal to Strike off
PETER ANTHONY WILLIAM DEELEY CITISTAY LIMITED Director 2007-03-19 CURRENT 2007-03-19 Dissolved 2015-08-11
PETER ANTHONY WILLIAM DEELEY DEELEY PROPERTIES (DORSET STREET) LIMITED Director 2004-05-24 CURRENT 2003-12-03 Dissolved 2016-06-14
PETER ANTHONY WILLIAM DEELEY RYON INVESTMENTS LIMITED Director 2003-01-14 CURRENT 2002-11-18 Dissolved 2017-06-27
PETER ANTHONY WILLIAM DEELEY SACO (HAGLEY ROAD) LIMITED Director 2001-04-27 CURRENT 2001-03-12 Dissolved 2015-08-11
PETER ANTHONY WILLIAM DEELEY DEELEY FREED PROPERTIES LIMITED Director 2000-03-15 CURRENT 1999-05-13 Liquidation
PETER ANTHONY WILLIAM DEELEY RIGHTSTEPCAREERS LIMITED Director 1996-12-10 CURRENT 1994-08-19 Liquidation
PETER ANTHONY WILLIAM DEELEY DEELEY (SOUTH WEST) LIMITED Director 1991-10-12 CURRENT 1976-10-11 Dissolved 2014-05-20
CHRISTOPHER CHARLES MICKLETHWAITE ENTERPRISE PROPERTY GROUP LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
CHRISTOPHER CHARLES MICKLETHWAITE DOWNS ROAD EPSOM LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
CHRISTOPHER CHARLES MICKLETHWAITE ISTLONDON UK LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
CHRISTOPHER CHARLES MICKLETHWAITE ENTERPRISE RETIREMENT LIVING LIMITED Director 2015-11-11 CURRENT 2008-03-05 Active
CHRISTOPHER CHARLES MICKLETHWAITE ELLEN MACARTHUR CANCER TRUST Director 2011-01-13 CURRENT 2002-11-21 Active
CHRISTOPHER CHARLES MICKLETHWAITE BURTON OLD ROAD LIMITED Director 2010-07-29 CURRENT 2010-07-29 Dissolved 2018-05-08
CHRISTOPHER CHARLES MICKLETHWAITE ATKINS FINANCIAL INVESTMENTS LIMITED Director 2005-04-18 CURRENT 1989-07-10 Liquidation
CHRISTOPHER CHARLES MICKLETHWAITE RYON INVESTMENTS LIMITED Director 2003-01-14 CURRENT 2002-11-18 Dissolved 2017-06-27
CHRISTOPHER CHARLES MICKLETHWAITE ENTERPRISE RESIDENTIAL DEVELOPMENT LIMITED Director 1999-12-09 CURRENT 1994-04-11 Liquidation
CHRISTOPHER CHARLES MICKLETHWAITE ATKINS PROPERTY DEVELOPMENTS LIMITED Director 1991-09-18 CURRENT 1980-06-24 Liquidation
CHRISTOPHER CHARLES MICKLETHWAITE ATKINS PROPERTIES LIMITED Director 1991-09-18 CURRENT 1961-03-07 Active
CHRISTOPHER CHARLES MICKLETHWAITE ATKINS HOLDINGS LIMITED Director 1991-08-14 CURRENT 1985-03-06 Active

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
2017-06-27GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-03-29DS01APPLICATION FOR STRIKING-OFF
2017-01-04AA31/03/16 TOTAL EXEMPTION FULL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 400
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2015-12-18AA31/03/15 TOTAL EXEMPTION FULL
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 400
2015-09-16AR0105/09/15 FULL LIST
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055543760011
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-03-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-01-21AP03SECRETARY APPOINTED MR CHARLES ELLIOTT MARR
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY GILLIAN FARRIER
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 400
2014-09-22AR0105/09/14 FULL LIST
2014-09-01AA31/03/14 TOTAL EXEMPTION FULL
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-30AR0105/09/13 FULL LIST
2013-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055543760011
2013-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2012-10-08AR0105/09/12 FULL LIST
2012-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2011-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-09-13AR0105/09/11 FULL LIST
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MICKLETHWAITE / 05/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY WILLIAM DEELEY / 05/09/2011
2011-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN BRAZIER / 05/09/2011
2011-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN PATRICIA FARRIER / 05/09/2011
2010-09-29AR0105/09/10 FULL LIST
2010-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2010-01-09AUDAUDITOR'S RESIGNATION
2009-09-10363aRETURN MADE UP TO 05/09/09; FULL LIST OF MEMBERS
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-12-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-22363aRETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2007-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-10-24363sRETURN MADE UP TO 05/09/07; FULL LIST OF MEMBERS
2007-02-03403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-12-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-12-1588(2)RAD 11/09/06--------- £ SI 200@1=200 £ IC 200/400
2006-10-04363sRETURN MADE UP TO 05/09/06; FULL LIST OF MEMBERS
2006-07-26225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-06-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-06-28225ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05
2006-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-02-11395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-01-2088(2)RAD 01/12/05--------- £ SI 199@1=199 £ IC 1/200
2005-12-14122CONVE 01/12/05
2005-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288aNEW SECRETARY APPOINTED
2005-12-14288bDIRECTOR RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14287REGISTERED OFFICE CHANGED ON 14/12/05 FROM: HARBOUR COURT, COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-14288bSECRETARY RESIGNED
2005-12-14RES12VARYING SHARE RIGHTS AND NAMES
2005-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-09CERTNMCOMPANY NAME CHANGED BLAKEDEW 568 LIMITED CERTIFICATE ISSUED ON 09/12/05
2005-09-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to RYON PROPERTIES 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 RYON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2013-03-22 Satisfied HSBC BANK PLC
DEBENTURE 2008-12-30 Satisfied HSBC BANK PLC
DEBENTURE 2006-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2006-01-31 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of RYON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYON PROPERTIES LIMITED
Trademarks
We have not found any records of RYON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYON PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as RYON PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where RYON PROPERTIES 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 RYON PROPERTIES 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 RYON PROPERTIES 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.