RYAN PRESTIGE HOMES LTD
WOKINGHAM

Hellopages » Berkshire » Wokingham » RG41 4AX

Company number 03976258
Status Active
Incorporation Date 19 April 2000
Company Type Private Limited Company
Address RYAN PRESTIGE HOMES LIMITED, HUTTS FARM COTTAGE, BLAGROVE LANE, WOKINGHAM, BERKSHIRE, RG41 4AX
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 27 January 2017 with updates; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 . The most likely internet sites of RYAN PRESTIGE HOMES LTD are www.ryanprestigehomes.co.uk, and www.ryan-prestige-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Blackwater Rail Station is 5.6 miles; to Camberley Rail Station is 6.4 miles; to Ash Vale Rail Station is 10.4 miles; to Ash Rail Station is 11.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ryan Prestige Homes Ltd is a Private Limited Company. The company registration number is 03976258. Ryan Prestige Homes Ltd has been working since 19 April 2000. The present status of the company is Active. The registered address of Ryan Prestige Homes Ltd is Ryan Prestige Homes Limited Hutts Farm Cottage Blagrove Lane Wokingham Berkshire Rg41 4ax. . RYAN, Robert David is a Director of the company. Secretary BROWN, Alison Jane has been resigned. Secretary BURTON, Richard has been resigned. Nominee Secretary RAPID COMPANY SERVICES LIMITED has been resigned. Director BURTON, Richard has been resigned. Nominee Director RAPID NOMINEES LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Director
RYAN, Robert David
Appointed Date: 19 April 2000
66 years old

Resigned Directors

Secretary
BROWN, Alison Jane
Resigned: 19 April 2010
Appointed Date: 12 July 2007

Secretary
BURTON, Richard
Resigned: 12 July 2007
Appointed Date: 19 April 2000

Nominee Secretary
RAPID COMPANY SERVICES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Director
BURTON, Richard
Resigned: 06 November 2006
Appointed Date: 19 April 2000
64 years old

Nominee Director
RAPID NOMINEES LIMITED
Resigned: 19 April 2000
Appointed Date: 19 April 2000

Persons With Significant Control

Mr Robert David Ryan
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Ms Alison Jane Brown
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RYAN PRESTIGE HOMES LTD Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
29 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
04 May 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-04
  • GBP 100

...
... and 45 more events
18 May 2000
Registered office changed on 18/05/00 from: 332 horton road datchet slough berkshire SL3 9HY
18 May 2000
New director appointed
09 May 2000
Secretary resigned
09 May 2000
Director resigned
19 Apr 2000
Incorporation

RYAN PRESTIGE HOMES LTD Charges

26 July 2002
Legal charge
Delivered: 30 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that freehold property situate at and known as…
21 February 2001
Legal charge
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that f/h land k/a dingley dell 27 slough road datchet…
21 February 2001
Debenture
Delivered: 23 February 2001
Status: Satisfied on 7 September 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…