Active
Company Information for RYVES RESIDENTIAL PROPERTIES LIMITED
ACRE HOUSE 11-15, WILLIAM ROAD, LONDON, NW1 3ER,
|
Company Registration Number
08445407
Private Limited Company
Active |
Company Name | ||
---|---|---|
RYVES RESIDENTIAL PROPERTIES LIMITED | ||
Legal Registered Office | ||
ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER Other companies in W1T | ||
Previous Names | ||
|
Company Number | 08445407 | |
---|---|---|
Company ID Number | 08445407 | |
Date formed | 2013-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-07 04:55:16 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES LEWIS ALLEN |
||
BEN LANE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
42 MALLINSON ROAD LIMITED | Director | 2018-01-12 | CURRENT | 2007-10-04 | Active - Proposal to Strike off | |
ALL HOLDCO 2016 LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
ALLEN LANE TOPCO LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
RYVES FINANCE COMPANY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
LIMA DEMERGER LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
LIMA TOPCO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-27 | |
RYVES FINANCE COMPANY HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RYVES PROPERTIES HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
VERACITY OSI UK LIMITED | Director | 2013-02-08 | CURRENT | 2013-02-08 | Active | |
LIMA HOLDCO LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Dissolved 2017-06-27 | |
RYVES PROPERTIES LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
ALLEN LANE LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Active | |
32 HOWITT ROAD MANAGEMENT COMPANY LIMITED | Director | 2018-06-19 | CURRENT | 2010-03-23 | Active | |
CREATIVE PEOPLE INCORPORATED LIMITED | Director | 2017-12-12 | CURRENT | 2017-12-12 | Active | |
ALL HOLDCO 2016 LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
ALLEN LANE TOPCO LIMITED | Director | 2016-06-30 | CURRENT | 2016-06-30 | Active - Proposal to Strike off | |
RYVES FINANCE COMPANY LIMITED | Director | 2016-03-12 | CURRENT | 2016-03-12 | Active | |
LIMA DEMERGER LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Liquidation | |
LIMA TOPCO LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-06-27 | |
RYVES FINANCE COMPANY HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
RYVES PROPERTIES HOLDINGS LIMITED | Director | 2016-03-11 | CURRENT | 2016-03-11 | Active | |
16 CARLINGFORD ROAD MANAGEMENT COMPANY LIMITED | Director | 2014-09-22 | CURRENT | 2010-01-29 | Active | |
LIMA HOLDCO LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Dissolved 2017-06-27 | |
RYVES PROPERTIES LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
ALLEN LANE LIMITED | Director | 2004-04-28 | CURRENT | 2004-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Ben Lane on 2020-11-18 | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Ben Lane on 2019-09-16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES | |
PSC05 | Change of details for Ryves Properties Limited as a person with significant control on 2016-04-18 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/04/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES | |
AA01 | Current accounting period shortened from 31/05/18 TO 31/03/18 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN LANE / 08/03/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEWIS ALLEN / 08/03/2018 | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM 30 City Road London EC1Y 2AB United Kingdom | |
RES15 | CHANGE OF COMPANY NAME 26/01/23 | |
CERTNM | COMPANY NAME CHANGED ALLEN LANE RESIDENTIAL PROPERTIES LIMITED CERTIFICATE ISSUED ON 11/04/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Lewis Allen on 2015-12-10 | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/15 FROM 58-60 Berners Street London W1T 3JS | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/03/14 TO 31/05/14 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr James Lewis Allen on 2013-03-15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084454070002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 084454070001 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | METRO BANK PLC | ||
Outstanding | METRO BANK PLC |
|
|
|
|
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 RESIDENTIAL PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RYVES RESIDENTIAL PROPERTIES LIMITED are:
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. |