Ryland Leasing Limited LEICESTER


Ryland Leasing started in year 1989 as Private Limited Company with registration number 02385853. The Ryland Leasing company has been functioning successfully for 35 years now and its status is active. The firm's office is based in Leicester at 2 Penman Way. Postal code: LE19 1ST. Since Monday 15th November 2004 Ryland Leasing Limited is no longer carrying the name Croft & Blackburn Group.

The company has 2 directors, namely Simon M., Gerard N.. Of them, Gerard N. has been with the company the longest, being appointed on 31 August 2006 and Simon M. has been with the company for the least time - from 13 July 2023. 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.

Ryland Leasing 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 02385853
Date of Incorporation Thu, 18th May 1989
Industry Non-trading company
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (106 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

Gerard N.

Position: Director

Appointed: 31 August 2006

David Y.

Position: Secretary

Resigned: 28 July 1995

Adam C.

Position: Director

Appointed: 15 September 2014

Resigned: 14 July 2023

Mark C.

Position: Director

Appointed: 31 August 2006

Resigned: 23 September 2010

Mark C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 23 September 2010

Geoffrey P.

Position: Director

Appointed: 31 August 2006

Resigned: 01 October 2014

Peter W.

Position: Director

Appointed: 28 July 1995

Resigned: 31 August 2006

Martin L.

Position: Director

Appointed: 28 July 1995

Resigned: 28 February 2003

Keith H.

Position: Director

Appointed: 28 July 1995

Resigned: 31 August 2006

Keith H.

Position: Secretary

Appointed: 28 July 1995

Resigned: 31 August 2006

Nicholas W.

Position: Director

Appointed: 28 July 1995

Resigned: 29 December 1998

Gary C.

Position: Director

Appointed: 06 April 1995

Resigned: 28 July 1995

Kenneth S.

Position: Director

Appointed: 18 May 1991

Resigned: 29 April 1996

Gerald L.

Position: Director

Appointed: 18 May 1991

Resigned: 31 December 1993

Roger M.

Position: Director

Appointed: 18 May 1991

Resigned: 31 July 2000

David Y.

Position: Director

Appointed: 18 May 1991

Resigned: 28 February 1995

Trevor B.

Position: Director

Appointed: 18 May 1991

Resigned: 28 July 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Sytner Select 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.

Sytner Select 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 491856
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

Croft & Blackburn Group November 15, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, October 2023
Free Download (1 page)

Company search

Advertisements