Ryedale Estates Limited

General information

Name:

Ryedale Estates Ltd

Office Address:

First Floor Unit 4 Broadfield Court S8 0XF Sheffield

Number: 07106610

Incorporation date: 2009-12-16

End of financial year: 27 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates under the name of Ryedale Estates Limited. This firm first started 15 years ago and was registered with 07106610 as its registration number. This registered office of this company is registered in Sheffield. You may visit them at First Floor Unit 4, Broadfield Court. The official name switch from Endeavour 117 to Ryedale Estates Limited occurred on 2010-09-23. This firm's SIC and NACE codes are 68209 meaning Other letting and operating of own or leased real estate. 2021-12-31 is the last time when account status updates were reported.

Council Scarborough Borough Council can be found among the counter parties that cooperate with the company. In 2014, this cooperation amounted to at least 1,920 pounds of revenue. Cooperation with the Scarborough Borough Council council covered the following areas: Private Contractor General.

The following firm owes its well established position on the market and constant improvement to a team of three directors, who are Laura R., Stephen R. and David R., who have been presiding over it since 2011. At least one secretary in this firm is a limited company: Endeavour Secretary Limited.

  • Previous company's names
  • Ryedale Estates Limited 2010-09-23
  • Endeavour 117 Limited 2009-12-16

Financial data based on annual reports

Company staff

Laura R.

Role: Director

Appointed: 08 March 2011

Latest update: 1 February 2024

Stephen R.

Role: Director

Appointed: 08 March 2011

Latest update: 1 February 2024

Role: Corporate Secretary

Appointed: 16 December 2009

Address: St Mark's Court, Teesdale Business Park, Teesside, TS17 6QW, United Kingdom

Latest update: 1 February 2024

David R.

Role: Director

Appointed: 16 December 2009

Latest update: 1 February 2024

People with significant control

Executives with significant control over the firm are: Janet R. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David R. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Janet R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David R.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 26 December 2023
Account last made up date 31 December 2021
Confirmation statement next due date 30 December 2023
Confirmation statement last made up date 16 December 2022
Annual Accounts 21 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 2014-01-01
Annual Accounts 31 October 2016
Start Date For Period Covered By Report 2015-01-01
Date Approval Accounts 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 12 August 2015
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 12 August 2015
Annual Accounts
End Date For Period Covered By Report 2015-12-31
Annual Accounts
End Date For Period Covered By Report 31 December 2016
Annual Accounts 3 July 2014
Date Approval Accounts 3 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022 (AA)
filed on: 22nd, March 2024
accounts
Free Download Download filing (9 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Scarborough Borough Council 1 £ 1 920.00
2014-03-06 Ref: 20140303199548000000001 £ 1 920.00 Private Contractor General

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
14
Company Age

Closest Companies - by postcode