Ryland Investments Limited LEICESTER


Ryland Investments started in year 1951 as Private Limited Company with registration number 00491856. The Ryland Investments company has been functioning successfully for 73 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since 2003-11-13 Ryland Investments Limited is no longer carrying the name Ryland Group.

At the moment there are 2 directors in the the company, namely Simon M. and Gerard N.. In addition one secretary - Simon M. - is with the firm. At the moment 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.

Ryland Investments Limited Address / Contact

Office Address 2 Penman Way
Office Address2 Grove Park
Town Leicester
Post code LE19 1ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 00491856
Date of Incorporation Thu, 22nd Feb 1951
Industry Activities of head offices
End of financial Year 31st December
Company age 73 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Simon M.

Position: Director

Appointed: 13 July 2023

Simon M.

Position: Secretary

Appointed: 13 July 2023

Gerard N.

Position: Director

Appointed: 31 August 2006

Adam C.

Position: Director

Appointed: 13 December 2011

Resigned: 14 July 2023

David J.

Position: Secretary

Appointed: 21 January 2011

Resigned: 16 May 2011

Adam C.

Position: Secretary

Appointed: 11 January 2010

Resigned: 14 July 2023

Mark C.

Position: Director

Appointed: 31 August 2006

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 25 January 2012

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Martin L.

Position: Director

Appointed: 16 June 1997

Resigned: 28 February 2003

Roger H.

Position: Director

Appointed: 16 June 1997

Resigned: 30 September 2003

David H.

Position: Director

Appointed: 12 September 1996

Resigned: 03 December 2000

Graham W.

Position: Director

Appointed: 15 August 1994

Resigned: 30 September 2003

Keith H.

Position: Director

Appointed: 20 July 1993

Resigned: 31 August 2006

Anthony T.

Position: Director

Appointed: 31 August 1992

Resigned: 23 August 1994

Peter W.

Position: Director

Appointed: 31 August 1992

Resigned: 31 August 2006

Nicholas W.

Position: Director

Appointed: 31 August 1992

Resigned: 29 December 1998

Keith H.

Position: Secretary

Appointed: 31 August 1992

Resigned: 31 August 2006

Peter B.

Position: Director

Appointed: 31 August 1992

Resigned: 09 April 1997

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Rydnal Limited from Leicester, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rydnal Limited

2 Penman Way, Grove Park, Enderby, Leicester, LE19 1ST, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 4814756
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ryland Group November 13, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Reregistration Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 9th, October 2023
Free Download (5 pages)

Company search

Advertisements