RYLAND GROUP LIMITED
LEICESTER RYDNAL HOLDINGS LIMITED BROOMCO (3232) LIMITED

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 04813103
Status Active
Incorporation Date 27 June 2003
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 4,516,000 . The most likely internet sites of RYLAND GROUP LIMITED are www.rylandgroup.co.uk, and www.ryland-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to South Wigston Rail Station is 2.4 miles; to Leicester Rail Station is 3.6 miles; to Syston Rail Station is 8.2 miles; to Sileby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryland Group Limited is a Private Limited Company. The company registration number is 04813103. Ryland Group Limited has been working since 27 June 2003. The present status of the company is Active. The registered address of Ryland Group Limited is 2 Penman Way Grove Park Leicester Leicestershire Le19 1st. . COLLINSON, Adam is a Secretary of the company. COLLINSON, Adam is a Director of the company. NIEUWENHUYS, Gerard Edward is a Director of the company. Secretary CARPENTER, Mark Gwilym has been resigned. Secretary HAMPSON, Keith has been resigned. Secretary JONES, David Kevin has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BOOT, Richard John has been resigned. Director CARPENTER, Mark Gwilym has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director HAMPSON, Keith has been resigned. Director KIRBY, Robert Stewart has been resigned. Director PAGE-MORRIS, Geoffrey has been resigned. Director SIMPSON, Kyffin Donald has been resigned. Director WHALE, Peter William has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
COLLINSON, Adam
Appointed Date: 11 January 2010

Director
COLLINSON, Adam
Appointed Date: 13 December 2011
53 years old

Director
NIEUWENHUYS, Gerard Edward
Appointed Date: 31 August 2006
64 years old

Resigned Directors

Secretary
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 31 August 2006

Secretary
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 11 August 2003

Secretary
JONES, David Kevin
Resigned: 16 May 2011
Appointed Date: 21 January 2011

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 August 2003
Appointed Date: 27 June 2003

Director
BOOT, Richard John
Resigned: 31 August 2006
Appointed Date: 11 August 2003
74 years old

Director
CARPENTER, Mark Gwilym
Resigned: 23 September 2010
Appointed Date: 31 August 2006
53 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 11 August 2003
Appointed Date: 27 June 2003

Director
HAMPSON, Keith
Resigned: 31 August 2006
Appointed Date: 11 August 2003
73 years old

Director
KIRBY, Robert Stewart
Resigned: 31 August 2006
Appointed Date: 11 August 2003
84 years old

Director
PAGE-MORRIS, Geoffrey
Resigned: 25 January 2012
Appointed Date: 31 August 2006
62 years old

Director
SIMPSON, Kyffin Donald
Resigned: 31 August 2006
Appointed Date: 11 August 2003
83 years old

Director
WHALE, Peter William
Resigned: 31 August 2006
Appointed Date: 11 August 2003
76 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 11 August 2003
Appointed Date: 27 June 2003

Persons With Significant Control

Sytner Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

RYLAND GROUP LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Oct 2016
Total exemption full accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 4,516,000

01 Mar 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
...
... and 87 more events
22 Aug 2003
Registered office changed on 22/08/03 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
22 Aug 2003
Accounting reference date shortened from 30/06/04 to 31/12/03
16 Aug 2003
Particulars of mortgage/charge
11 Aug 2003
Company name changed broomco (3232) LIMITED\certificate issued on 11/08/03
27 Jun 2003
Incorporation

RYLAND GROUP LIMITED Charges

16 December 2011
Debenture
Delivered: 22 December 2011
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 February 2007
Debenture
Delivered: 9 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 2003
Debenture
Delivered: 16 August 2003
Status: Satisfied on 23 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…