RYAN PROPERTY LIMITED
CARDIFF BUILDHORN LIMITED

Hellopages » Cardiff » Cardiff » CF72 8NG

Company number 03059890
Status Active
Incorporation Date 23 May 1995
Company Type Private Limited Company
Address HENSTAFF COURT BUSINESS CENTRE, GROESFAEN, CARDIFF, CF72 8NG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 May 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 100 . The most likely internet sites of RYAN PROPERTY LIMITED are www.ryanproperty.co.uk, and www.ryan-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. The distance to to Grangetown (Cardiff) Rail Station is 6.7 miles; to Cardiff Central Rail Station is 6.9 miles; to Barry Docks Rail Station is 8.1 miles; to Barry Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryan Property Limited is a Private Limited Company. The company registration number is 03059890. Ryan Property Limited has been working since 23 May 1995. The present status of the company is Active. The registered address of Ryan Property Limited is Henstaff Court Business Centre Groesfaen Cardiff Cf72 8ng. . RYAN, Laurence Damian Gerard is a Secretary of the company. RYAN, Christopher Brendan is a Director of the company. RYAN, Eileen June is a Director of the company. RYAN, Laurence Damian Gerard is a Director of the company. Secretary EDWARDS, Jane has been resigned. Secretary RYAN, Laurence Damian Gerard has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director RYAN, Laurence has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RYAN, Laurence Damian Gerard
Appointed Date: 02 February 2001

Director
RYAN, Christopher Brendan
Appointed Date: 21 May 1998
70 years old

Director
RYAN, Eileen June
Appointed Date: 01 June 2002
51 years old

Director
RYAN, Laurence Damian Gerard
Appointed Date: 15 June 1995
63 years old

Resigned Directors

Secretary
EDWARDS, Jane
Resigned: 01 February 2001
Appointed Date: 01 April 2000

Secretary
RYAN, Laurence Damian Gerard
Resigned: 01 April 2000
Appointed Date: 15 June 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 June 1995
Appointed Date: 23 May 1995

Director
RYAN, Laurence
Resigned: 21 May 1998
Appointed Date: 15 June 1995
111 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 June 1995
Appointed Date: 23 May 1995

Persons With Significant Control

Laurence Damian Gerard Ryan
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

RYAN PROPERTY LIMITED Events

01 Jun 2017
Confirmation statement made on 23 May 2017 with updates
11 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100

11 Jan 2016
Total exemption small company accounts made up to 31 March 2015
26 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100

...
... and 55 more events
15 Jul 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

26 Jun 1995
Secretary resigned;new director appointed

26 Jun 1995
New secretary appointed;director resigned;new director appointed

26 Jun 1995
Registered office changed on 26/06/95 from: 1 mitchell lane bristol BS1 6BU

23 May 1995
Incorporation

RYAN PROPERTY LIMITED Charges

29 July 1999
Mortgage deed
Delivered: 3 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a or being henstaff court groesfaen cardiff…
27 August 1998
Debenture deed
Delivered: 29 August 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…