W L Ryde Properties Limited

General information

Name:

W L Ryde Properties Ltd

Office Address:

The White House 14 Chewton Farm Road Walkford BH23 5QN Christchurch

Number: 01405041

Incorporation date: 1978-12-12

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company operates under the name of W L Ryde Properties Limited. This firm first started 46 years ago and was registered with 01405041 as the registration number. This particular office of this company is based in Christchurch. You can reach them at The White House 14 Chewton Farm Road, Walkford. This company's registered with SIC code 68209, that means Other letting and operating of own or leased real estate. W L Ryde Properties Ltd reported its latest accounts for the financial period up to 2022-12-31. The business latest annual confirmation statement was submitted on 2023-04-08.

We have a group of three directors running the following limited company at the current moment, specifically Peter W., Pamela W. and Mark W. who have been doing the directors duties since April 1992. To help the directors in their tasks, this specific limited company has been utilizing the skillset of Mark W. as a secretary for the last 6 years.

Financial data based on annual reports

Company staff

Mark W.

Role: Secretary

Appointed: 14 April 2018

Latest update: 3 February 2024

Peter W.

Role: Director

Appointed: 20 April 1992

Latest update: 3 February 2024

Pamela W.

Role: Director

Appointed: 20 April 1992

Latest update: 3 February 2024

Mark W.

Role: Director

Appointed: 20 April 1992

Latest update: 3 February 2024

People with significant control

Executives who have control over this firm are as follows: Pamela W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mark W. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Peter W. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Pamela W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Mark W.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Peter W.
Notified on 1 July 2016
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 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 22 April 2024
Confirmation statement last made up date 08 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 25 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 March 2015
Annual Accounts 26 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 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 31 March 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 31 March 2013
Annual Accounts 20 April 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 20 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Confirmation statement Officers
Free Download
Accounts for a micro company for the period ending on 2022/12/31 (AA)
filed on: 9th, March 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2012

Address:

Mushrooms Swains Lane

Post code:

PO35 5ST

City / Town:

Bembridge

HQ address,
2013

Address:

Mushrooms Swains Lane

Post code:

PO35 5ST

City / Town:

Bembridge

HQ address,
2014

Address:

Mushrooms Swains Lane

Post code:

PO35 5ST

City / Town:

Bembridge

HQ address,
2015

Address:

Mushrooms Swains Lane

Post code:

PO35 5ST

City / Town:

Bembridge

Accountant/Auditor,
2014 - 2013

Name:

Harrison Black Limited

Address:

Pyle House 136/137 Pyle Street

Post code:

PO30 1JW

City / Town:

Newport

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
45
Company Age

Similar companies nearby

Closest companies