Rye Hall Properties Limited

General information

Name:

Rye Hall Properties Ltd

Office Address:

3rd Floor Westfield House 60 Charter Row S1 3FZ Sheffield

Number: 02533443

Incorporation date: 1990-08-22

Dissolution date: 2021-03-10

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02533443 34 years ago, Rye Hall Properties Limited had been a private limited company until Wednesday 10th March 2021 - the date it was officially closed. Its latest office address was 3rd Floor Westfield House, 60 Charter Row Sheffield. The firm was known as The Share Farming Company (notts) up till Friday 2nd February 1996 then the business name was changed.

The executives included: Timothy S. , Kevin B. formally appointed in 2003 and Ian C. formally appointed 33 years ago.

Executives who controlled this firm include: Ian C. had substantial control or influence over the company owned 1/2 or less of company shares and had 1/2 or less of voting rights. Kevin B. had substantial control or influence over the company. Timothy S. had substantial control or influence over the company owned 1/2 or less of company shares, had 1/2 or less of voting rights.

  • Previous company's names
  • Rye Hall Properties Limited 1996-02-02
  • The Share Farming Company (notts) Limited 1990-08-22

Financial data based on annual reports

Company staff

Timothy S.

Role: Director

Latest update: 2 September 2023

Roger W.

Role: Secretary

Appointed: 21 July 2009

Latest update: 2 September 2023

Kevin B.

Role: Director

Appointed: 24 April 2003

Latest update: 2 September 2023

Ian C.

Role: Director

Appointed: 22 August 1991

Latest update: 2 September 2023

People with significant control

Ian C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares
Kevin B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Timothy S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
substantial control or influence
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2020
Account last made up date 30 September 2018
Confirmation statement next due date 25 August 2019
Confirmation statement last made up date 11 August 2018
Annual Accounts 4 June 2015
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 4 June 2015
Annual Accounts 29 March 2017
Start Date For Period Covered By Report 2015-10-01
End Date For Period Covered By Report 2016-09-30
Date Approval Accounts 29 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-10-01
End Date For Period Covered By Report 2017-09-30
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 2018-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Resolution
Free Download
Micro company accounts made up to 2018-09-30 (AA)
filed on: 11th, January 2019
accounts
Free Download Download filing (6 pages)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 1420 : Raising of other cattle and buffaloes
30
Company Age

Closest Companies - by postcode