Ryedale Developments Limited

General information

Name:

Ryedale Developments Ltd

Office Address:

The Greenhouse Amos Drive, Greencroft Industrial Park Annfield Plain DH9 7XN Stanley

Number: 10648827

Incorporation date: 2017-03-02

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Ryedale Developments came into being in 2017 as a company enlisted under no 10648827, located at DH9 7XN Stanley at The Greenhouse Amos Drive, Greencroft Industrial Park. It has been in business for 7 years and its official status is active. This enterprise's SIC and NACE codes are 68100 which means Buying and selling of own real estate. The firm's latest annual accounts describe the period up to 2022-03-31 and the latest annual confirmation statement was filed on 2023-03-01.

Currently, the directors registered by this particular business are as follow: Michael M. chosen to lead the company on 2017-03-02 and John T. chosen to lead the company on 2017-03-02.

Executives with significant control over the firm are: Rachael M. owns 1/2 or less of company shares. John T. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Michael M.

Role: Director

Appointed: 02 March 2017

Latest update: 1 February 2024

John T.

Role: Director

Appointed: 02 March 2017

Latest update: 1 February 2024

People with significant control

Rachael M.
Notified on 1 April 2019
Nature of control:
1/2 or less of shares
John T.
Notified on 2 March 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Michael M.
Notified on 2 March 2017
Ceased on 1 April 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 15 March 2024
Confirmation statement last made up date 01 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-03-02
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts
End Date For Period Covered By Report 2022-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On January 19, 2024 director's details were changed (CH01)
filed on: 9th, February 2024
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
7
Company Age

Similar companies nearby

Closest companies