Company NameRyedale Developments Limited
DirectorsMichael McNicholas and John William Thynne
Company StatusActive
Company Number10648827
CategoryPrivate Limited Company
Incorporation Date2 March 2017(7 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Michael McNicholas
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Advisory Group 2 Old Brewery House
Chester Le Street
DH3 3EZ
Director NameMr John William Thynne
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O The Advisory Group 2 Old Brewery House
Chester Le Street
DH3 3EZ

Location

Registered AddressC/O The Advisory Group
2 Old Brewery House
Chester Le Street
DH3 3EZ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street West Central
Built Up AreaSunderland
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Charges

1 March 2023Delivered on: 3 March 2023
Persons entitled: Wain Ming Li

Classification: A registered charge
Particulars: All the company's freehold and leasehold property and all buildings trade and other fixtures from time to time on the property, all machinery and office equipment, all present and future books debts its goodwill and all its intellectual property.
Outstanding
6 August 2021Delivered on: 11 August 2021
Persons entitled: Romaco Spv 7 Limited

Classification: A registered charge
Particulars: The freehold property known as plot 3, land adjoining seaton lane, seaton, seaham, SR7 0LS title to which is to be transferred out of title number DU372723 and more particularly described in a transfer to be dated on around the date of this deed and made between seaton village development consortium LLP (1) and ryedale developments limited (2).
Outstanding
6 August 2021Delivered on: 11 August 2021
Persons entitled: Romaco Spv 7 Limited

Classification: A registered charge
Particulars: The freehold property known as plot 3, land adjoining seaton lane, seaton, seaham, SR7 0LS title to which is to be transferred out of title number DU372723 and more particularly described in a transfer to be dated on around the date of this deed and made between seaton village development consortium LLP (1) and ryedale developments limited (2).
Outstanding

Filing History

12 March 2020Notification of Rachael Mcnicholas as a person with significant control on 1 April 2019 (2 pages)
12 March 2020Cessation of Michael Mcnicholas as a person with significant control on 1 April 2019 (1 page)
12 March 2020Confirmation statement made on 1 March 2020 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 April 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
16 March 2019Compulsory strike-off action has been discontinued (1 page)
15 March 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
5 February 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
23 March 2017Appointment of Mr John William Thyne as a director on 2 March 2017 (2 pages)
23 March 2017Director's details changed for Mr John William Thyne on 2 March 2017 (2 pages)
23 March 2017Director's details changed for Mr John William Thyne on 2 March 2017 (2 pages)
23 March 2017Appointment of Mr John William Thyne as a director on 2 March 2017 (2 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
(20 pages)
2 March 2017Incorporation
Statement of capital on 2017-03-02
  • GBP 100
(20 pages)