RYLEY HILL LIMITED

Hellopages » West Midlands » Coventry » CV1 3DX

Company number 01377647
Status Active
Incorporation Date 7 July 1978
Company Type Private Limited Company
Address 42 QUEENS ROAD, COVENTRY, CV1 3DX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 31 December 2016 with updates; Appointment of Mrs Paula Loraine Shortland as a director on 1 August 2016. The most likely internet sites of RYLEY HILL LIMITED are www.ryleyhill.co.uk, and www.ryley-hill.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-seven years and three months. Ryley Hill Limited is a Private Limited Company. The company registration number is 01377647. Ryley Hill Limited has been working since 07 July 1978. The present status of the company is Active. The registered address of Ryley Hill Limited is 42 Queens Road Coventry Cv1 3dx. The company`s financial liabilities are £454.26k. It is £-145.62k against last year. The cash in hand is £89.1k. It is £-14.24k against last year. And the total assets are £499.84k, which is £-142.52k against last year. SHORTLAND, Paula Loraine is a Secretary of the company. SHORTLAND, David John is a Director of the company. SHORTLAND, Paula Loraine is a Director of the company. SHORTLAND, Rebecca Elizabeth is a Director of the company. SHORTLAND-MOORE, Laura Jane is a Director of the company. WHEELDON, Nicola Jane is a Director of the company. The company operates in "Development of building projects".


ryley hill Key Finiance

LIABILITIES £454.26k
-25%
CASH £89.1k
-14%
TOTAL ASSETS £499.84k
-23%
All Financial Figures

Current Directors


Director

Director
SHORTLAND, Paula Loraine
Appointed Date: 01 August 2016
64 years old

Director
SHORTLAND, Rebecca Elizabeth
Appointed Date: 18 February 2016
34 years old

Director
SHORTLAND-MOORE, Laura Jane
Appointed Date: 05 October 2005
45 years old

Director
WHEELDON, Nicola Jane
Appointed Date: 18 February 2016
42 years old

Persons With Significant Control

Mr David John Shortland
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

RYLEY HILL LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 July 2016
12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Aug 2016
Appointment of Mrs Paula Loraine Shortland as a director on 1 August 2016
26 Feb 2016
Total exemption small company accounts made up to 31 July 2015
18 Feb 2016
Appointment of Mrs Nicola Jane Wheeldon as a director on 18 February 2016
...
... and 113 more events
05 Feb 1987
Return made up to 31/12/84; full list of members

05 Feb 1987
Return made up to 31/12/84; full list of members

30 Sep 1986
First gazette

07 Jul 1978
Certificate of incorporation
07 Jul 1978
Incorporation

RYLEY HILL LIMITED Charges

16 September 2011
Legal charge
Delivered: 5 October 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H flat 2 banner court gramercy park coventry.
8 October 2010
Legal charge
Delivered: 12 October 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Second floor flat k/a 53 waterside hawkesbury farm, exhall…
5 December 2008
Deed of legal mortgage
Delivered: 6 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The freehold property now known as lutterworth hall…
28 November 2008
Legal mortgage
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3 martley close brinklow road coventry; and each and every…
28 November 2008
Legal mortgage
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 martley close brinklow road coventry; and each and every…
27 November 2008
Legal mortgage
Delivered: 4 December 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 204 drapers fields coventry t/no WM691606; and each and…
29 June 2007
Legal charge
Delivered: 3 July 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: L/H 3RD flor flat k/a 31 abbey court abbey end kenilworth…
18 November 2005
Legal mortgage
Delivered: 25 November 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: 7 the limes southbank road coventry t/n WM770122.
26 July 2005
Legal mortgage
Delivered: 28 July 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: 45 brentwood avenue funham coventry t/n WM458695.
23 December 2004
Legal mortgage
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Coutts & Company
Description: Unit 8 osbourne house, queen victoria road, coventry.
14 May 2004
Legal mortgage
Delivered: 21 May 2004
Status: Outstanding
Persons entitled: Coutts & Company
Description: All and every interest over 12 the square kenilworth…
16 December 2003
Legal mortgage
Delivered: 23 December 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: All and every interest over 19 dixon court, halifax close…
28 November 2003
Legal mortgage
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Coutts & Company
Description: All interest over 22 victoria court, allesley hall drive…
15 March 2002
Legal mortgage
Delivered: 30 March 2002
Status: Satisfied on 14 September 2005
Persons entitled: Coutts & Company
Description: Leasehold premises k/a unit 11 ensign business centre…
29 June 2001
Legal mortgage
Delivered: 4 July 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 19 dugdale street nuneaton - WK27251. And…
16 February 2000
Legal mortgage
Delivered: 17 February 2000
Status: Outstanding
Persons entitled: Coutts & Company
Description: F/H 306 walsgrave road coventry t/n-WM696105 and/or the…
8 October 1999
Legal mortgage
Delivered: 16 October 1999
Status: Outstanding
Persons entitled: Coutts & Co.
Description: F/H lutterworth house st mary's road lutterworth…
29 July 1999
Legal mortgage
Delivered: 14 August 1999
Status: Satisfied on 14 August 2003
Persons entitled: Coutts & Co.
Description: F/Hold property known as 4 castle st,rugby warwickshire;…
27 February 1998
Legal mortgage
Delivered: 7 March 1998
Status: Outstanding
Persons entitled: Coutts & Company
Description: 23 rushmoor drive coventry.. And the proceeds of sale…
3 February 1998
Legal mortgage
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 90 far gosford street coventry west midlands t/n…
20 March 1997
Legal mortgage
Delivered: 8 April 1997
Status: Outstanding
Persons entitled: Coutts & Company
Description: No.1 The green 38 main road meriden west midlands and the…
26 September 1994
Legal mortgage
Delivered: 3 October 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as 34, 36, 38, 40, 42 & 44 hill street…
16 August 1994
Mortgage debenture
Delivered: 24 August 1994
Status: Satisfied on 10 August 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 October 1992
Legal mortgage
Delivered: 21 October 1992
Status: Satisfied on 12 May 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land lying to the north west of hill…
17 May 1990
Legal mortgage
Delivered: 21 May 1990
Status: Satisfied on 12 May 1998
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 34-44 (even numbers) hill street, and 1…