You are here: bizstats.co.uk > a-z index > R list > RY list

Rysa Lodge Residential Properties Limited NORWICH


Rysa Lodge Residential Properties started in year 1993 as Private Limited Company with registration number 02784186. The Rysa Lodge Residential Properties company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Norwich at Rysa Lodge School Road. Postal code: NR15 1DL.

The company has 4 directors, namely Jamie K., Timothy K. and Sophia K. and others. Of them, Jamie K., Timothy K., Sophia K., Christine K. have been with the company the longest, being appointed on 13 February 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.

Rysa Lodge Residential Properties Limited Address / Contact

Office Address Rysa Lodge School Road
Office Address2 Seething
Town Norwich
Post code NR15 1DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02784186
Date of Incorporation Wed, 27th Jan 1993
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th Nov 2023 (2023-11-18)
Last confirmation statement dated Fri, 4th Nov 2022

Company staff

Jamie K.

Position: Director

Appointed: 13 February 2017

Timothy K.

Position: Director

Appointed: 13 February 2017

Sophia K.

Position: Director

Appointed: 13 February 2017

Christine K.

Position: Director

Appointed: 13 February 2017

Thomas S.

Position: Director

Appointed: 17 May 2007

Resigned: 13 February 2017

Benjamin D.

Position: Secretary

Appointed: 09 May 2003

Resigned: 13 February 2017

Richard C.

Position: Director

Appointed: 01 February 1993

Resigned: 11 December 1998

Malcolm G.

Position: Director

Appointed: 01 February 1993

Resigned: 13 February 2017

Christopher B.

Position: Director

Appointed: 01 February 1993

Resigned: 13 February 2017

David H.

Position: Director

Appointed: 01 February 1993

Resigned: 13 February 2017

David H.

Position: Secretary

Appointed: 01 February 1993

Resigned: 13 February 2017

Robin K.

Position: Director

Appointed: 01 February 1993

Resigned: 09 November 2021

Benjamin D.

Position: Director

Appointed: 01 February 1993

Resigned: 13 February 2017

Malcolm S.

Position: Director

Appointed: 01 February 1993

Resigned: 13 February 2017

Anthony M.

Position: Nominee Director

Appointed: 27 January 1993

Resigned: 01 February 1993

Maureen P.

Position: Nominee Director

Appointed: 27 January 1993

Resigned: 01 February 1993

Maureen P.

Position: Nominee Secretary

Appointed: 27 January 1993

Resigned: 27 January 1994

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
Free Download (15 pages)

Company search

Advertisements