Background WavePink WaveYellow Wave

RYC (29) LIMITED (01515475)

RYC (29) LIMITED (01515475) is an active UK company. incorporated on 2 September 1980. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in residents property management. RYC (29) LIMITED has been registered for 45 years. Current directors include HALL, Christopher John, PONTIN, Heather Elizabeth, SCOTT, Alastair Francis Douglas and 1 others.

Company Number
01515475
Status
active
Type
ltd
Incorporated
2 September 1980
Age
45 years
Address
29 Royal York Crescent, Bristol, BS8 4JX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HALL, Christopher John, PONTIN, Heather Elizabeth, SCOTT, Alastair Francis Douglas, SHEAHAN, Christopher Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYC (29) LIMITED

RYC (29) LIMITED is an active company incorporated on 2 September 1980 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. RYC (29) LIMITED was registered 45 years ago.(SIC: 98000)

Status

active

Active since 45 years ago

Company No

01515475

LTD Company

Age

45 Years

Incorporated 2 September 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 9 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

29 Royal York Crescent Bristol, BS8 4JX,

Previous Addresses

2 Laxton Meadow Southam Road Prestbury Cheltenham GL52 3NQ
From: 21 July 2014To: 23 October 2014
Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ
From: 2 September 1980To: 21 July 2014
Timeline

3 key events • 2010 - 2017

Funding Officers Ownership
Director Left
Sept 10
Director Joined
Mar 17
Director Left
Mar 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

HALL, Christopher John

Active
29 Royal York Crescent, BristolBS8 4JX
Born September 1950
Director
Appointed 22 Mar 2007

PONTIN, Heather Elizabeth

Active
Royal York Crescent, BristolBS8 4JX
Born July 1953
Director
Appointed 28 Mar 2017

SCOTT, Alastair Francis Douglas

Active
2 Laxton Meadow, CheltenhamGL52 3NQ
Born February 1943
Director
Appointed 03 Nov 2000

SHEAHAN, Christopher Paul

Active
Top Floor Flat, BristolBS8 4JX
Born May 1962
Director
Appointed 05 Dec 1991

LAND, Bernard Alan

Resigned
17 Ringwood Grove, Weston Super MareBS23 2UA
Secretary
Appointed 20 Jan 2003
Resigned 14 May 2003

RAUTENBACH, Patricia Edith

Resigned
Basement Flat 29 Royal York, BristolBS8 4JX
Secretary
Appointed N/A
Resigned 20 Jan 2003

CASTLE ESTATES RELOCATION SERVICES LIMITED

Resigned
181 Whiteladies Road, BristolBS8 2RY
Corporate secretary
Appointed 14 May 2003
Resigned 30 Mar 2004

HILLCREST ESTATE MANAGEMENT LIMITED

Resigned
5 Grove Road, BristolBS6 6UJ
Corporate secretary
Appointed 01 Apr 2004
Resigned 15 Jul 2014

BATESON, Graham Lawrence

Resigned
2 Willow Bank Road, TewkesburyGL20 8NJ
Born December 1957
Director
Appointed N/A
Resigned 02 Dec 1991

BECK, Barbara Emily

Resigned
Balcony Flat 29 Royal York Crescent, BristolBS8 4JX
Born March 1927
Director
Appointed 10 Jul 1998
Resigned 25 Aug 2010

BIRD, Ian Michael

Resigned
Balcony Flat, BristolBS8 4JX
Born June 1955
Director
Appointed 15 Jan 1997
Resigned 10 Jul 1998

COLLINGRIDGE, Graham, Dr

Resigned
Balcony Flat 29 Royal York Crescent, BristolBS8 4JX
Born February 1955
Director
Appointed 17 Nov 1991
Resigned 14 Jan 1997

FOREMAN, Peter Stephen, Dr

Resigned
29 Royal York, BristolBS8 4JX
Born April 1953
Director
Appointed N/A
Resigned 30 Oct 1991

HOLLYWOOD, Joan Barbara

Resigned
29 Royal York Crescent, BristolBS8 4JX
Born March 1945
Director
Appointed 05 Nov 2008
Resigned 28 Mar 2017

KENT, Emma Katherine

Resigned
2nd Floor Flat 29, BristolBS8 4JX
Born March 1969
Director
Appointed 12 Mar 1993
Resigned 03 Nov 2000

MOODY, Fanny Louise

Resigned
29 Royal York, BristolBS8 4JX
Born June 1911
Director
Appointed N/A
Resigned 03 Mar 2005

RAUTENBACH, Patricia Edith

Resigned
Basement Flat 29 Royal York, BristolBS8 4JX
Born May 1925
Director
Appointed N/A
Resigned 14 Feb 2007
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Dormant
9 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
2 September 2009
288cChange of Particulars
Legacy
2 September 2009
288cChange of Particulars
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
16 March 2009
AAAnnual Accounts
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
3 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 May 2008
AAAnnual Accounts
Legacy
30 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 August 2007
AAAnnual Accounts
Legacy
17 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
9 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
15 February 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
24 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
24 January 2003
288aAppointment of Director or Secretary
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
288bResignation of Director or Secretary
Legacy
24 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
25 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1998
AAAnnual Accounts
Legacy
7 August 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
2 September 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
26 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 1995
AAAnnual Accounts
Legacy
17 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
23 March 1993
288288
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
3 September 1992
363sAnnual Return (shuttle)
Legacy
10 December 1991
288288
Legacy
2 December 1991
288288
Legacy
8 September 1991
363aAnnual Return
Legacy
5 September 1991
288288
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
30 October 1990
AAAnnual Accounts
Legacy
23 October 1990
288288
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
10 December 1987
363363
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
6 November 1987
288288
Legacy
2 May 1987
288288
Legacy
13 February 1987
288288
Legacy
19 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 November 1986
363363
Accounts With Accounts Type Full
8 November 1986
AAAnnual Accounts