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

RYVES PROPERTIES LIMITED

ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER,
Company Registration Number
06478618
Private Limited Company
Active

Company Overview

About Ryves Properties Ltd
RYVES PROPERTIES LIMITED was founded on 2008-01-21 and has its registered office in London. The organisation's status is listed as "Active". Ryves Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RYVES PROPERTIES LIMITED
 
Legal Registered Office
ACRE HOUSE 11-15
WILLIAM ROAD
LONDON
NW1 3ER
Other companies in W1T
 
Previous Names
ALLEN LANE PROPERTIES LIMITED11/04/2016
Filing Information
Company Number 06478618
Company ID Number 06478618
Date formed 2008-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/01/2016
Return next due 18/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 11:59:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RYVES 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 RYVES PROPERTIES LIMITED
The following companies were found which have the same name as RYVES PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RYVES PROPERTIES HOLDINGS LIMITED ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER Active Company formed on the 2016-03-11

Company Officers of RYVES PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
BEN LANE
Company Secretary 2008-01-21
JAMES LEWIS ALLEN
Director 2008-01-21
BEN LANE
Director 2008-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
A&H REGISTRARS & SECRETARIES LIMITED
Company Secretary 2008-01-21 2008-01-21
A&H DIRECTORS LIMITED
Director 2008-01-21 2008-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN LANE LIMA HOLDCO LIMITED Company Secretary 2008-01-21 CURRENT 2008-01-21 Dissolved 2017-06-27
BEN LANE ALLEN LANE LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-28 Active
JAMES LEWIS ALLEN 42 MALLINSON ROAD LIMITED Director 2018-01-12 CURRENT 2007-10-04 Active - Proposal to Strike off
JAMES LEWIS ALLEN ALL HOLDCO 2016 LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
JAMES LEWIS ALLEN ALLEN LANE TOPCO LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
JAMES LEWIS ALLEN RYVES FINANCE COMPANY LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
JAMES LEWIS ALLEN LIMA DEMERGER LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
JAMES LEWIS ALLEN LIMA TOPCO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-27
JAMES LEWIS ALLEN RYVES FINANCE COMPANY HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
JAMES LEWIS ALLEN RYVES PROPERTIES HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
JAMES LEWIS ALLEN RYVES RESIDENTIAL PROPERTIES LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
JAMES LEWIS ALLEN VERACITY OSI UK LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
JAMES LEWIS ALLEN LIMA HOLDCO LIMITED Director 2008-01-21 CURRENT 2008-01-21 Dissolved 2017-06-27
JAMES LEWIS ALLEN ALLEN LANE LIMITED Director 2004-04-28 CURRENT 2004-04-28 Active
BEN LANE 32 HOWITT ROAD MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2010-03-23 Active
BEN LANE CREATIVE PEOPLE INCORPORATED LIMITED Director 2017-12-12 CURRENT 2017-12-12 Active
BEN LANE ALL HOLDCO 2016 LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
BEN LANE ALLEN LANE TOPCO LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active - Proposal to Strike off
BEN LANE RYVES FINANCE COMPANY LIMITED Director 2016-03-12 CURRENT 2016-03-12 Active
BEN LANE LIMA DEMERGER LIMITED Director 2016-03-11 CURRENT 2016-03-11 Liquidation
BEN LANE LIMA TOPCO LIMITED Director 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-06-27
BEN LANE RYVES FINANCE COMPANY HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
BEN LANE RYVES PROPERTIES HOLDINGS LIMITED Director 2016-03-11 CURRENT 2016-03-11 Active
BEN LANE 16 CARLINGFORD ROAD MANAGEMENT COMPANY LIMITED Director 2014-09-22 CURRENT 2010-01-29 Active
BEN LANE RYVES RESIDENTIAL PROPERTIES LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
BEN LANE LIMA HOLDCO LIMITED Director 2008-01-21 CURRENT 2008-01-21 Dissolved 2017-06-27
BEN LANE ALLEN LANE LIMITED Director 2004-04-28 CURRENT 2004-04-28 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
2024-01-23CONFIRMATION STATEMENT MADE ON 21/01/24, WITH NO UPDATES
2023-10-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064786180004
2023-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064786180010
2023-01-23CONFIRMATION STATEMENT MADE ON 21/01/23, WITH NO UPDATES
2022-11-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064786180005
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064786180007
2022-06-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064786180008
2022-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064786180008
2022-06-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064786180009
2022-02-07CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 21/01/22, WITH NO UPDATES
2021-12-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-21CS01CONFIRMATION STATEMENT MADE ON 21/01/21, WITH NO UPDATES
2021-01-04CH01Director's details changed for Mr Ben Lane on 2020-11-18
2020-12-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 21/01/20, WITH NO UPDATES
2019-11-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-03CH01Director's details changed for Mr Ben Lane on 2019-09-16
2019-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064786180011
2019-02-06CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08AA01Current accounting period shortened from 31/05/18 TO 31/03/18
2018-03-05AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-23LATEST SOC23/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES
2018-01-12CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN LANE on 2018-01-02
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LANE / 02/01/2018
2018-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS ALLEN / 02/01/2018
2017-03-02AA31/05/16 TOTAL EXEMPTION SMALL
2017-03-02AA31/05/16 TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2016-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/16 FROM 30 City Road London EC1Y 2AB
2016-04-11RES15CHANGE OF COMPANY NAME 16/03/22
2016-04-11CERTNMCOMPANY NAME CHANGED ALLEN LANE PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/04/16
2016-04-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0121/01/16 ANNUAL RETURN FULL LIST
2016-01-29CH01Director's details changed for Mr James Lewis Allen on 2015-12-10
2016-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-06-19AUDAUDITOR'S RESIGNATION
2015-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/15 FROM 58-60 Berners Street London W1T 3JS
2015-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180011
2015-03-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-21AR0121/01/15 ANNUAL RETURN FULL LIST
2014-10-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180010
2014-07-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180009
2014-07-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180008
2014-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180007
2014-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/13
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0121/01/14 FULL LIST
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180006
2013-08-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180005
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180003
2013-08-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 064786180004
2013-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS ALLEN / 15/11/2012
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-02-06AR0121/01/13 FULL LIST
2013-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LANE / 06/08/2012
2013-01-24CH03SECRETARY'S CHANGE OF PARTICULARS / MR BEN LANE / 06/08/2012
2012-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-02-22AR0121/01/12 FULL LIST
2011-02-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-03AR0121/01/11 FULL LIST
2010-03-23AR0121/01/10 FULL LIST
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-02-04363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2009-01-20AA31/05/08 TOTAL EXEMPTION SMALL
2009-01-15225PREVSHO FROM 31/01/2009 TO 31/05/2008
2008-06-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-05288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ALLEN / 04/04/2008
2008-06-0588(2)AD 21/01/08-21/01/08 GBP SI 98@1=98 GBP IC 2/100
2008-02-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-12288aNEW DIRECTOR APPOINTED
2008-02-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-12288bSECRETARY RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2008-01-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RYVES 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 RYVES 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
2015-03-13 Outstanding METRO BANK PLC
2014-10-25 Outstanding METRO BANK PLC
2014-07-29 Outstanding METRO BANK PLC
2014-07-26 Outstanding METRO BANK PLC
2014-07-04 Outstanding METRO BANK PLC
2013-08-14 Outstanding METRO BANK PLC
2013-08-08 Outstanding METRO BANK PLC
2013-08-07 Outstanding METRO BANK PLC
2013-08-07 Outstanding METRO BANK PLC
DEBENTURE 2008-06-23 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2008-06-13 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 RYVES PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of RYVES PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RYVES PROPERTIES LIMITED
Trademarks
We have not found any records of RYVES PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RYVES 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 (41100 - Development of building projects) as RYVES PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RYVES 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 RYVES 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 RYVES 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.