RYEBANK HOMES LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M21 9LP

Company number 04357246
Status Active
Incorporation Date 21 January 2002
Company Type Private Limited Company
Address 24 OSWALD ROAD CHORLTON CUM, HARDY, MANCHESTER, LANCASHIRE, M21 9LP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 100 . The most likely internet sites of RYEBANK HOMES LIMITED are www.ryebankhomes.co.uk, and www.ryebank-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Ryebank Homes Limited is a Private Limited Company. The company registration number is 04357246. Ryebank Homes Limited has been working since 21 January 2002. The present status of the company is Active. The registered address of Ryebank Homes Limited is 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9lp. . GINTY, Anthony Gerrard is a Secretary of the company. CLANCY, Damian Gerard is a Director of the company. GINTY, Anthony Gerrard is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
GINTY, Anthony Gerrard
Appointed Date: 21 January 2002

Director
CLANCY, Damian Gerard
Appointed Date: 21 January 2002
64 years old

Director
GINTY, Anthony Gerrard
Appointed Date: 21 January 2002
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 January 2002
Appointed Date: 21 January 2002

Persons With Significant Control

Mr Anthony Gerrard Ginty
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYEBANK HOMES LIMITED Events

30 Nov 2016
Confirmation statement made on 25 November 2016 with updates
16 Aug 2016
Total exemption small company accounts made up to 30 November 2015
25 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100

25 Nov 2015
Director's details changed for Mr Damian Gerard Clancy on 22 January 2015
25 Aug 2015
Total exemption small company accounts made up to 30 November 2014
...
... and 48 more events
25 Jan 2002
New director appointed
25 Jan 2002
New secretary appointed;new director appointed
21 Jan 2002
Director resigned
21 Jan 2002
Secretary resigned
21 Jan 2002
Incorporation

RYEBANK HOMES LIMITED Charges

24 October 2013
Charge code 0435 7246 0010
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and building known as 61, crumpsall lane, manchester…
24 October 2013
Charge code 0435 7246 0009
Delivered: 25 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land and buildings at 61, crumpsall lane, manchester M8 4ED…
12 March 2012
Legal charge
Delivered: 14 March 2012
Status: Satisfied on 21 December 2013
Persons entitled: Greenfield Loans Limited
Description: F/H property k/a 61 crumpsall lane, crumpsall, manchester…
12 March 2012
Debenture
Delivered: 14 March 2012
Status: Satisfied on 21 December 2013
Persons entitled: Greenfield Loans Limited
Description: Fixed and floating charge over the undertaking and all…
23 May 2008
Legal charge
Delivered: 27 May 2008
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: 61 crumpsall lane, crumpsall, manchester by way of fixed…
12 December 2005
Legal charge
Delivered: 23 December 2005
Status: Satisfied on 28 March 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the north side of crumpsall lane…
24 May 2004
Legal charge
Delivered: 9 June 2004
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage 12 hebden avenue, salford. By way…
17 June 2003
Charge of deposit
Delivered: 20 June 2003
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
4 February 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: 7/9 alexander road south greater manchester t/n LA39037. By…
4 February 2003
Debenture
Delivered: 6 February 2003
Status: Satisfied on 6 March 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…