Background WavePink WaveYellow Wave

RYLANDS COURT MANAGEMENT COMPANY LIMITED (01549573)

RYLANDS COURT MANAGEMENT COMPANY LIMITED (01549573) is an active UK company. incorporated on 10 March 1981. with registered office in Beeston. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other personal and household goods n.e.c.. RYLANDS COURT MANAGEMENT COMPANY LIMITED has been registered for 45 years. Current directors include WATSON, Gregory Anthony.

Company Number
01549573
Status
active
Type
ltd
Incorporated
10 March 1981
Age
45 years
Address
3 Rylands Court, Beeston, NG9 1JX
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other personal and household goods n.e.c.
Directors
WATSON, Gregory Anthony
SIC Codes
77299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYLANDS COURT MANAGEMENT COMPANY LIMITED

RYLANDS COURT MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 March 1981 with the registered office located in Beeston. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other personal and household goods n.e.c.. RYLANDS COURT MANAGEMENT COMPANY LIMITED was registered 45 years ago.(SIC: 77299)

Status

active

Active since 45 years ago

Company No

01549573

LTD Company

Age

45 Years

Incorporated 10 March 1981

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 31 October 2025 (6 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026

Previous Company Names

BENCHAME LIMITED
From: 10 March 1981To: 31 December 1981
Contact
Address

3 Rylands Court Barton Street Beeston, NG9 1JX,

Previous Addresses

26 Sidney Road Beeston Nottingham NG9 1AN England
From: 23 October 2015To: 29 November 2021
11 Bents Lane Dronfield Derbyshire S18 2EW England
From: 31 July 2015To: 23 October 2015
5 Rylands Court Barton Street Beeston Nottingham NG9 1JX
From: 4 June 2014To: 31 July 2015
11 Rylands Court Barton Street Beeston Nottingham NG9 1JX England
From: 29 April 2014To: 4 June 2014
7 Rylands Court Barton Street, Beeston Nottingham NG9 1JX
From: 10 March 1981To: 29 April 2014
Timeline

14 key events • 1981 - 2022

Funding Officers Ownership
Company Founded
Mar 81
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Left
Nov 21
Owner Exit
Nov 21
Director Joined
Mar 22
New Owner
Mar 22
Owner Exit
Aug 22
0
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

WATSON, Gregory Anthony

Active
Toton Lane, NottinghamNG9 7HY
Born March 1953
Director
Appointed 21 Nov 2021

FEATHERSTONE, John Lyndon

Resigned
9 Rylands Court, BeestonNG9 1JX
Secretary
Appointed 25 Jan 1994
Resigned 01 Jun 1999

KRAM, James

Resigned
90 Bramcote Lane, NottinghamNG9 4ES
Secretary
Appointed 01 Apr 2001
Resigned 01 Jun 2013

MCGRATH, Damian

Resigned
7 Rylands Court, NottinghamNG9 1JX
Secretary
Appointed 01 Jun 1999
Resigned 01 Apr 2001

MUIR, Ian Stuart

Resigned
3 Rylands Court, NottinghamNG9 1JX
Secretary
Appointed N/A
Resigned 16 Feb 1992

ORRILL, Helen

Resigned
4 Rylands Court, NottinghamNG9 1JX
Secretary
Appointed 16 Feb 1992
Resigned 16 Nov 1993

WALKER, John Michael Fraser

Resigned
Bents Lane, DronfieldS18 2EW
Secretary
Appointed 27 Jul 2015
Resigned 23 Oct 2015

CAMPELL, Arthur

Resigned
7 Rylands Court, NottinghamNG9 1JX
Born June 1937
Director
Appointed 16 Sept 1994
Resigned 04 Aug 1996

MATHER, Helen Jane, Dr

Resigned
Barton Street, NottinghamNG9 1JX
Born January 1948
Director
Appointed 03 Jun 2014
Resigned 23 Oct 2015

MCGRATH, Damian Patrick

Resigned
Park Road, Chilwell, NottinghamNG9 4DA
Born August 1969
Director
Appointed 23 Oct 2015
Resigned 04 Nov 2021

MCGRATH, Damian

Resigned
7 Rylands Court, NottinghamNG9 1JX
Born August 1969
Director
Appointed 01 Jun 1999
Resigned 01 Nov 2013

MEAKIN, Ivy

Resigned
10 Rylands Court, NottinghamNG9 1JX
Born November 1925
Director
Appointed N/A
Resigned 16 Sept 1994

PEACH, John

Resigned
Barton Street, NottinghamNG9 1JX
Born November 1965
Director
Appointed 23 Oct 2015
Resigned 13 Mar 2016

PROCTOR, Gillian Louise

Resigned
Flat 4 Rylands Court, NottinghamNG9 1JX
Born May 1960
Director
Appointed N/A
Resigned 20 Apr 1999

YAQUB, Suraiya

Resigned
Barton Street, NottinghamNG9 1JX
Born May 1951
Director
Appointed 04 Jun 2014
Resigned 23 Oct 2015

Persons with significant control

2

0 Active
2 Ceased

Mr Gregory Anthony Watson

Ceased
Toton Lane, NottinghamNG9 7HY
Born March 1953

Nature of Control

Significant influence or control
Notified 21 Nov 2021
Ceased 03 Aug 2022

Mr Damian Patrick Mcgrath

Ceased
Sidney Road, NottinghamNG9 1AN
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jun 2016
Ceased 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 August 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
5 July 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
6 March 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
29 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 November 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
21 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
21 February 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Gazette Filings Brought Up To Date
5 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Termination Secretary Company With Name Termination Date
3 October 2013
TM02Termination of Secretary
Gazette Notice Compulsory
9 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Gazette Filings Brought Up To Date
26 September 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 June 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Legacy
15 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2009
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 May 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2006
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsory
12 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 March 2005
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
26 January 2003
363sAnnual Return (shuttle)
Legacy
5 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2002
AAAnnual Accounts
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2001
AAAnnual Accounts
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
5 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
363b363b
Legacy
27 April 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 April 1997
AAAnnual Accounts
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Accounts With Accounts Type Small
7 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 April 1995
AAAnnual Accounts
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
1 February 1995
363b363b
Legacy
11 November 1994
288288
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
24 March 1994
288288
Legacy
8 October 1993
288288
Accounts With Accounts Type Small
1 April 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1992
AAAnnual Accounts
Legacy
25 June 1992
287Change of Registered Office
Legacy
8 June 1992
363b363b
Legacy
8 June 1992
363(287)363(287)
Resolution
1 July 1991
RESOLUTIONSResolutions
Resolution
1 July 1991
RESOLUTIONSResolutions
Resolution
1 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363aAnnual Return
Legacy
13 August 1990
363363
Accounts With Accounts Type Small
12 July 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 August 1989
AAAnnual Accounts
Legacy
28 June 1989
287Change of Registered Office
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
28 June 1989
AAAnnual Accounts
Legacy
28 June 1989
363363
Legacy
28 June 1989
363363
Legacy
5 June 1989
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
15 June 1988
288288
Legacy
31 May 1988
288288
Legacy
9 May 1988
288288
Legacy
21 October 1987
363363
Accounts With Accounts Type Small
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 March 1981
NEWINCIncorporation