33 Ryc Management Company Limited BRISTOL


Founded in 1994, 33 Ryc Management Company, classified under reg no. 02922575 is an active company. Currently registered at C/o Everett King 4 Kings Court BS1 4HW, Bristol the company has been in the business for thirty years. Its financial year was closed on Wednesday 24th April and its latest financial statement was filed on 24th April 2022.

At the moment there are 5 directors in the the firm, namely Andrew F., Michael L. and Deanna O. and others. In addition one secretary - Daniel R. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

33 Ryc Management Company Limited Address / Contact

Office Address C/o Everett King 4 Kings Court
Office Address2 Little King Street
Town Bristol
Post code BS1 4HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02922575
Date of Incorporation Mon, 25th Apr 1994
Industry Residents property management
End of financial Year 24th April
Company age 30 years old
Account next due date Wed, 24th Jan 2024 (85 days after)
Account last made up date Sun, 24th Apr 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Andrew F.

Position: Director

Appointed: 30 September 2021

Michael L.

Position: Director

Appointed: 30 September 2019

Daniel R.

Position: Secretary

Appointed: 19 September 2014

Deanna O.

Position: Director

Appointed: 19 September 2014

Joe N.

Position: Director

Appointed: 16 September 2011

Daniel R.

Position: Director

Appointed: 17 December 2010

Hannah B.

Position: Director

Appointed: 04 September 2018

Resigned: 30 September 2021

Christopher B.

Position: Director

Appointed: 21 April 2015

Resigned: 04 September 2018

Adam S.

Position: Director

Appointed: 02 October 2014

Resigned: 30 September 2019

Kevin O.

Position: Director

Appointed: 26 April 2012

Resigned: 02 October 2014

Petroleum Analytics Limited

Position: Corporate Director

Appointed: 27 June 2007

Resigned: 21 April 2015

David L.

Position: Director

Appointed: 27 October 2006

Resigned: 26 April 2012

Dominic N.

Position: Director

Appointed: 17 May 2002

Resigned: 17 December 2010

Katie S.

Position: Director

Appointed: 12 April 2002

Resigned: 27 June 2007

Jennet D.

Position: Secretary

Appointed: 06 February 2002

Resigned: 19 September 2014

Nicholas D.

Position: Director

Appointed: 09 January 2002

Resigned: 01 February 2010

Ben S.

Position: Director

Appointed: 06 February 2001

Resigned: 27 October 2006

Anthony B.

Position: Director

Appointed: 10 July 2000

Resigned: 17 May 2002

William B.

Position: Director

Appointed: 26 March 2000

Resigned: 12 April 2002

Karen W.

Position: Director

Appointed: 08 July 1999

Resigned: 25 January 2001

Barbara B.

Position: Director

Appointed: 13 March 1998

Resigned: 19 December 2001

Kevin R.

Position: Director

Appointed: 13 March 1998

Resigned: 27 May 2022

Gerald B.

Position: Secretary

Appointed: 25 July 1995

Resigned: 06 February 2002

Jennet D.

Position: Director

Appointed: 25 July 1995

Resigned: 19 September 2014

Simon G.

Position: Director

Appointed: 11 July 1994

Resigned: 25 March 1998

Susan M.

Position: Director

Appointed: 01 July 1994

Resigned: 08 July 1999

Gerald B.

Position: Director

Appointed: 17 June 1994

Resigned: 06 February 2002

Charles W.

Position: Director

Appointed: 23 May 1994

Resigned: 25 July 1995

Graham T.

Position: Director

Appointed: 18 May 1994

Resigned: 07 July 2000

Jacqueline R.

Position: Director

Appointed: 25 April 1994

Resigned: 01 July 1994

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 25 April 1994

Resigned: 25 April 1994

Bourse Securities Limited

Position: Nominee Director

Appointed: 25 April 1994

Resigned: 25 April 1994

Edward W.

Position: Secretary

Appointed: 25 April 1994

Resigned: 25 July 1995

Edward W.

Position: Director

Appointed: 25 April 1994

Resigned: 11 July 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-04-242018-04-242019-04-242020-04-242021-04-242022-04-242023-04-24
Balance Sheet
Current Assets7 29711 21815 84813 64911 1332 9063 866
Net Assets Liabilities8 74812 72615 88915 31612 9065 190-1 611
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal319337360373-391-409-927
Average Number Employees During Period  66666
Creditors      4 800
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 7701 8454012 0402 1642 693250
Total Assets Less Current Liabilities9 06713 06316 24915 68913 2975 599-684
Net Current Assets Liabilities9 06713 06316 24915 689   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Micro company accounts made up to 24th April 2023
filed on: 22nd, December 2023
Free Download (6 pages)

Company search

Advertisements