Ryc (29) Limited BRISTOL


Ryc (29) started in year 1980 as Private Limited Company with registration number 01515475. The Ryc (29) company has been functioning successfully for 44 years now and its status is active. The firm's office is based in Bristol at 29 Royal York Crescent. Postal code: BS8 4JX.

The company has 4 directors, namely Heather P., Christopher H. and Alastair S. and others. Of them, Christopher S. has been with the company the longest, being appointed on 5 December 1991 and Heather P. has been with the company for the least time - from 28 March 2017. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ryc (29) Limited Address / Contact

Office Address 29 Royal York Crescent
Town Bristol
Post code BS8 4JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01515475
Date of Incorporation Tue, 2nd Sep 1980
Industry Residents property management
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 23rd Aug 2024 (2024-08-23)
Last confirmation statement dated Wed, 9th Aug 2023

Company staff

Heather P.

Position: Director

Appointed: 28 March 2017

Christopher H.

Position: Director

Appointed: 22 March 2007

Alastair S.

Position: Director

Appointed: 03 November 2000

Christopher S.

Position: Director

Appointed: 05 December 1991

Patricia R.

Position: Secretary

Resigned: 20 January 2003

Joan H.

Position: Director

Appointed: 05 November 2008

Resigned: 28 March 2017

Hillcrest Estate Management Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 15 July 2014

Castle Estates Relocation Services Limited

Position: Secretary

Appointed: 14 May 2003

Resigned: 30 March 2004

Bernard L.

Position: Secretary

Appointed: 20 January 2003

Resigned: 14 May 2003

Barbara B.

Position: Director

Appointed: 10 July 1998

Resigned: 25 August 2010

Ian B.

Position: Director

Appointed: 15 January 1997

Resigned: 10 July 1998

Emma K.

Position: Director

Appointed: 12 March 1993

Resigned: 03 November 2000

Graham C.

Position: Director

Appointed: 17 November 1991

Resigned: 14 January 1997

Peter F.

Position: Director

Appointed: 08 August 1991

Resigned: 30 October 1991

Patricia R.

Position: Director

Appointed: 08 August 1991

Resigned: 14 February 2007

Fanny M.

Position: Director

Appointed: 08 August 1991

Resigned: 03 March 2005

Graham B.

Position: Director

Appointed: 08 August 1991

Resigned: 02 December 1991

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth55      
Balance Sheet
Net Assets Liabilities 5555555
Net Assets Liabilities Including Pension Asset Liability55      
Reserves/Capital
Shareholder Funds55      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset55555555
Number Shares Allotted 5555555
Par Value Share 1111111
Share Capital Allotted Called Up Paid55      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, August 2023
Free Download (2 pages)

Company search

Advertisements