Ryland Developments Limited LONDON


Ryland Developments started in year 2006 as Private Limited Company with registration number 05764434. The Ryland Developments company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in London at Dynamis House. Postal code: EC1Y 0SW. Since April 23, 2008 Ryland Developments Limited is no longer carrying the name Millenium Developments.

At present there are 3 directors in the the company, namely Constantine M., Marcus M. and Andrew M.. In addition one secretary - Andrew M. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Demetrios M. who worked with the the company until 13 June 2008.

Ryland Developments Limited Address / Contact

Office Address Dynamis House
Office Address2 6 - 8 Sycamore Street
Town London
Post code EC1Y 0SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05764434
Date of Incorporation Fri, 31st Mar 2006
Industry Development of building projects
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 9th Dec 2023 (2023-12-09)
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Constantine M.

Position: Director

Appointed: 03 July 2008

Andrew M.

Position: Secretary

Appointed: 13 June 2008

Marcus M.

Position: Director

Appointed: 13 June 2008

Andrew M.

Position: Director

Appointed: 13 June 2008

Demetrios M.

Position: Director

Appointed: 03 July 2008

Resigned: 25 March 2019

Demetrios M.

Position: Secretary

Appointed: 31 March 2006

Resigned: 13 June 2008

Constantine M.

Position: Director

Appointed: 31 March 2006

Resigned: 13 June 2008

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As we established, there is Androula M. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Ryland Estates Limited that entered Birmingham, England as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Androula M.

Notified on 10 August 2020
Nature of control: 75,01-100% shares

Ryland Estates Limited

Bank House 36-38 Bristol Street, Birmingham, B5 7AA, England

Legal authority Ltd
Legal form Limited
Notified on 6 April 2016
Ceased on 10 August 2020
Nature of control: 75,01-100% shares

Company previous names

Millenium Developments April 23, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-03-312022-03-312023-03-31
Net Worth1 109 3091 340 292       
Balance Sheet
Cash Bank On Hand 373 605201 743218 516120 21468 352141 138397 332463 038
Debtors231 273211 867297 961332 441506 46361 52010 43938 581250 991
Other Debtors     7 000  205 000
Property Plant Equipment 3 100 0003 108 3023 102 8133 111 4103 243 4551 187890667
Cash Bank In Hand161 964373 605       
Current Assets393 237585 472499 704550 957626 677129 872   
Net Assets Liabilities 1 340 2921 571 1221 761 3681 973 8671 632 870   
Net Assets Liabilities Including Pension Asset Liability1 109 3091 340 292       
Tangible Fixed Assets3 100 0003 100 000       
Reserves/Capital
Called Up Share Capital1 0001 000       
Profit Loss Account Reserve408 309639 292       
Shareholder Funds1 109 3091 340 292       
Other
Accrued Liabilities Deferred Income     65 47194 410104 312179 326
Accumulated Depreciation Impairment Property Plant Equipment  2 7682 1872 8903 4173 8134 1104 333
Amounts Owed To Group Undertakings 864 277   107 57237 6101 537 6101 437 610
Bank Borrowings Overdrafts 1 235 0171 738 5881 606 9711 478 8141 425 1151 479 486  
Corporation Tax Payable 57 74656 58544 58249 84563 88628 55152 29266 993
Disposals Investment Property Fair Value Model        2 076 542
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model        2 343 093
Increase From Depreciation Charge For Year Property Plant Equipment  2 7681 223703527396297223
Investment Property     3 241 8723 241 8723 241 8723 508 423
Investment Property Fair Value Model     3 241 8723 241 8723 241 8723 508 423
Other Creditors   15 00015 00012 541 6 8406 840
Property Plant Equipment Gross Cost 3 100 0003 111 0703 105 0003 114 3003 246 8725 0005 000 
Trade Creditors Trade Payables 11 6 851   2 460
Trade Debtors Trade Receivables 95 412131 71125 89433 35854 52010 43938 58145 991
Accrued Liabilities 97 71595 89393 14076 27765 471   
Average Number Employees During Period 2211    
Creditors 1 235 0171 738 5881 606 9711 478 8141 425 115   
Creditors Due After One Year1 320 1301 235 017       
Creditors Due Within One Year1 063 7981 110 163       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   1 804     
Disposals Property Plant Equipment  20 0006 070     
Net Current Assets Liabilities-670 561-524 691201 408265 526341 271-185 470   
Number Shares Allotted 1 000       
Other Taxation Social Security Payable 1 6772 874751-424    
Par Value Share 1       
Prepayments 19 84425 02026 16511 105    
Revaluation Reserve700 000700 000       
Share Capital Allotted Called Up Paid1 0001 000       
Tangible Fixed Assets Cost Or Valuation3 100 000        
Total Additions Including From Business Combinations Property Plant Equipment  31 070 9 300132 572   
Total Assets Less Current Liabilities2 429 4392 575 3093 309 7103 368 3393 452 6813 057 985   
Dividends Paid     575 000   
Profit Loss     234 003   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 20th, December 2023
Free Download (8 pages)

Company search