RYLAND PROPERTIES LIMITED
LEICESTER

Hellopages » Leicestershire » Blaby » LE19 1ST

Company number 02286173
Status Active
Incorporation Date 11 August 1988
Company Type Private Limited Company
Address 2 PENMAN WAY, GROVE PARK, LEICESTER, LEICESTERSHIRE, LE19 1ST
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a dormant company 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 1,000,000 . The most likely internet sites of RYLAND PROPERTIES LIMITED are www.rylandproperties.co.uk, and www.ryland-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two 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 Properties Limited is a Private Limited Company. The company registration number is 02286173. Ryland Properties Limited has been working since 11 August 1988. The present status of the company is Active. The registered address of Ryland Properties 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. Director CARPENTER, Mark Gwilym has been resigned. Director HAMPSON, Keith has been resigned. Director HEMUS, Peter Brian has been resigned. Director PAGE-MORRIS, Geoffrey has been resigned. Director WHALE, Henry William has been resigned. Director WHALE, Max Howard has been resigned. Director WHALE, Nicholas Andrew has been resigned. Director WHALE, Peter William has been resigned. The company operates in "Buying and selling of own real estate".


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

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

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

Director
HAMPSON, Keith
Resigned: 31 August 2006
73 years old

Director
HEMUS, Peter Brian
Resigned: 31 August 2006
Appointed Date: 01 May 1999
73 years old

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

Director
WHALE, Henry William
Resigned: 31 August 2006
Appointed Date: 03 January 2006
52 years old

Director
WHALE, Max Howard
Resigned: 31 August 2006
Appointed Date: 03 January 2006
99 years old

Director
WHALE, Nicholas Andrew
Resigned: 29 December 1998
62 years old

Director
WHALE, Peter William
Resigned: 31 August 2006
76 years old

Persons With Significant Control

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

RYLAND PROPERTIES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
12 Oct 2016
Accounts for a dormant company 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 1,000,000

29 Feb 2016
Auditor's resignation
10 Feb 2016
Auditor's resignation
...
... and 240 more events
11 May 1990
Particulars of mortgage/charge

11 May 1990
Particulars of mortgage/charge

11 May 1990
Particulars of mortgage/charge

11 May 1990
Particulars of mortgage/charge

09 May 1990
Particulars of mortgage/charge

RYLAND PROPERTIES 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…
12 September 2003
Standard security which was presented for registration in scotland on 19 september 2003 and
Delivered: 2 October 2003
Status: Satisfied on 23 September 2006
Persons entitled: Barclays Bank PLC
Description: (First) that area of ground extending to 20 acres and 30…
12 September 2003
Legal charge
Delivered: 20 September 2003
Status: Satisfied on 23 September 2006
Persons entitled: Barclays Bank PLC
Description: The property known as carols garage 819 wolverhampton road…
12 September 2003
Debenture
Delivered: 20 September 2003
Status: Satisfied on 23 September 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 February 2002
Legal charge
Delivered: 26 February 2002
Status: Satisfied on 13 February 2003
Persons entitled: Barclays Bank PLC
Description: Land on the north side of warren hill kettering…
28 December 2001
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage f/h land on east side of usk way…
28 December 2001
Legal charge
Delivered: 16 January 2002
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage the l/h land on the north side of…
2 November 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 13 February 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a selly wharf bristol road selly oak…
2 November 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ryland ford london road coventry t/nos:…
2 November 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: L/H ryland ford london road coventry t/no: WK221214.
2 November 2000
Legal charge
Delivered: 4 November 2000
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 68 pound road oldbury t/no: WM49807.
2 August 2000
Legal mortgage
Delivered: 7 August 2000
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on east side of…
14 April 2000
Legal mortgage
Delivered: 28 April 2000
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land lying to the north of astonfields…
14 April 2000
Legal mortgage
Delivered: 20 April 2000
Status: Satisfied on 13 February 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land and buildings on the east side of…
24 February 2000
Legal mortgage
Delivered: 3 March 2000
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: The f/h property known as marksmith works coleshill road…
23 November 1999
Legal mortgage
Delivered: 25 November 1999
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land & buildings at penarth road…
20 September 1999
Legal charge
Delivered: 25 September 1999
Status: Satisfied on 13 February 2003
Persons entitled: Fce Bank PLC
Description: The freehold property known as marton road, long itchington…
22 February 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of aston hall road…
22 February 1999
Legal charge
Delivered: 10 March 1999
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land on the north side of queens road and on the west side…
3 August 1998
Legal mortgage
Delivered: 17 August 1998
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H south side of sealand road chester cheshire…
3 April 1998
Legal mortgage
Delivered: 8 April 1998
Status: Satisfied on 13 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/H k/a land and buildings wolviston road billingham co…
25 March 1997
Legal mortgage
Delivered: 2 April 1997
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a land buildings at bilston road…
7 March 1997
Legal charge
Delivered: 19 March 1997
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: F/H property at raby street also k/a land on the north side…
7 March 1997
Legal charge
Delivered: 14 March 1997
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land fronting the parade camden street and newhall hill…
5 June 1996
Legal mortgage
Delivered: 21 June 1996
Status: Satisfied on 13 February 2003
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on south west & south west side of…
30 May 1996
Legal charge
Delivered: 5 June 1996
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: Land at the junction of morville street and sherborne…
26 April 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land on the south east side of low lane, maltby and land…
26 April 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: Land situate in and fronting to boothferry road, goole and…
26 April 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 19 September 1996
Persons entitled: Barclays Bank PLC
Description: Nunthorpe garage, guisborough road, cleveland, land lying…
26 April 1996
Legal charge
Delivered: 9 May 1996
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land lying to the west of coulson street, spennymoor…
24 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Satisfied on 17 June 1999
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a four ashes garage four ashes road dorridge…
24 January 1996
Legal mortgage
Delivered: 1 February 1996
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on east side of…
15 December 1995
Legal mortgage
Delivered: 4 January 1996
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: F/H-40 king street salford greater manchester t/n-GM680746…
15 December 1995
Legal mortgage
Delivered: 4 January 1996
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: F/H-land and buildings on the east side of bancroft road…
29 September 1995
Legal charge
Delivered: 7 October 1995
Status: Satisfied on 31 December 2001
Persons entitled: Wolverhampton Motor Services Limited
Description: Land at cleveland street, raby street and powlett street…
17 September 1993
Legal mortgage
Delivered: 6 October 1993
Status: Satisfied on 23 August 1994
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of west egerton street salford land…
13 August 1993
Rent deposit deed
Delivered: 1 September 1993
Status: Satisfied on 19 September 1996
Persons entitled: Carroll Property Corporation Limited
Description: Unit 300 phase metroplex business park broadway salford…
2 March 1993
Legal charge
Delivered: 8 March 1993
Status: Satisfied on 2 July 1994
Persons entitled: Don Everall Limited
Description: F/H property at bilston road wolverhampton.
10 February 1993
Mortgage
Delivered: 25 February 1993
Status: Satisfied on 4 March 1999
Persons entitled: Northern Bank Limited
Description: 15 boucher road belfast.
29 September 1992
Legal charge
Delivered: 9 October 1992
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land to north of pound rd.oldbury west midlands t/n wm…
19 May 1992
Legal charge
Delivered: 27 May 1992
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage over the property being or k/a 31 and 33…
31 January 1992
Mortgage
Delivered: 10 February 1992
Status: Satisfied on 4 March 1999
Persons entitled: Northern Bank Limited
Description: The lands comprised in folio 31127 of the register of…
31 January 1992
Mortgage
Delivered: 10 February 1992
Status: Satisfied on 4 March 1999
Persons entitled: Northern Bank Limited
Description: Premises at boucher road in the town land of lower malone…
7 January 1992
Legal mortgage
Delivered: 10 January 1992
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: 870 stratford road springfield birmingham west midlands t/n…
7 January 1992
Legal mortgage
Delivered: 10 January 1992
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land adjoining 870 stratford road…
29 October 1991
Standard security
Delivered: 6 November 1991
Status: Satisfied on 4 March 1999
Persons entitled: National Westminster Bank PLC
Description: Units 1, 2 and part unit 3, pentland industrial estate…
16 May 1990
Standard security
Delivered: 23 May 1990
Status: Satisfied on 10 May 1995
Persons entitled: National Westminster Bank PLC
Description: All and whole that area of ground at straiton loanhead…
30 April 1990
Legal charge
Delivered: 14 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: Land adjacent to camden street birmingham west midlands.
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings on east side of lichfield road…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: 819 wolverhampton road and 24 pound road oldbury west…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: Units 5 & 48 queens court lenton lane nottingham notts.
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: All that land of bilton way leicester road lutterworth…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of ryland street and…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: Land fronting to sherborne street and ryland street…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: 331 to 343 (odd numbers) jockey road sutton coldfield…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: 25 to 32 parade and 1 to 15 (odd) camden street birmingham…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of ryland street ladywood…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land on north side of sand pits birmingham w midlands…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: Barclays Bank PLC
Description: Land on the north west side of ryland street birmingham w…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land on south and west sides of ruskin place smethwick west…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: Barclays Bank PLC
Description: Land and buildings an east side of ruskin place smethwick…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: Gravel lane methodist church blackfriars road salford…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: Gravel lane methodist church blackfriars road salford…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: Land of south of king street salford t/no:- gm 332054…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a all that plot of land (part of which…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 6 November 2003
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a land adjoining blackfriars road/king…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of winwick street and land lying to…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: Land at cable street salford greater manchester t/no:- gm…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: Land at the south side of ashton street warrington cheshire…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 31 December 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on east side of winwick street…
30 April 1990
Legal charge
Delivered: 14 May 1990
Status: Satisfied on 19 May 1995
Persons entitled: Barclays Bank PLC Barclays Bank PLC
Description: Ground floor of 204/209 broad street (inclusive) birmingham…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 19 May 1995
Persons entitled: Barclays Bank PLC
Description: Land of east side of morville street birmingham w midlands…
30 April 1990
Legal charge
Delivered: 11 May 1990
Status: Satisfied on 11 March 1992
Persons entitled: Barclays Bank PLC
Description: 870 stratford road birmingham west midlands t/no:- wm…
30 April 1990
Legal mortgage
Delivered: 9 May 1990
Status: Satisfied on 2 July 1994
Persons entitled: National Westminster Bank PLC
Description: Land and buildings an the east side of west egerton street…
30 April 1990
Legal charge
Delivered: 9 May 1990
Status: Satisfied on 12 January 1996
Persons entitled: National Westminster Bank PLC
Description: L/H land and buildings on the west side of back hulme…