Background WavePink WaveYellow Wave

THE RYCOTE ESTATE LIMITED (04066327)

THE RYCOTE ESTATE LIMITED (04066327) is an active UK company. incorporated on 6 September 2000. with registered office in Thame. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THE RYCOTE ESTATE LIMITED has been registered for 25 years. Current directors include TAYLOR, Bernard John, TAYLOR, Sarah Jane.

Company Number
04066327
Status
active
Type
ltd
Incorporated
6 September 2000
Age
25 years
Address
Rycote House Rycote Park, Thame, OX9 2PE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
TAYLOR, Bernard John, TAYLOR, Sarah Jane
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE RYCOTE ESTATE LIMITED

THE RYCOTE ESTATE LIMITED is an active company incorporated on 6 September 2000 with the registered office located in Thame. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THE RYCOTE ESTATE LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04066327

LTD Company

Age

25 Years

Incorporated 6 September 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

ALNERY NO.2071 LIMITED
From: 6 September 2000To: 4 October 2000
Contact
Address

Rycote House Rycote Park Milton Common Thame, OX9 2PE,

Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Sept 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

TAYLOR, Sarah Jane

Active
Rycote House Rycote Park, ThameOX9 2PE
Secretary
Appointed 03 Oct 2000

TAYLOR, Bernard John

Active
University Offices, OxfordOX1 2JD
Born November 1956
Director
Appointed 03 Oct 2000

TAYLOR, Sarah Jane

Active
Rycote House Rycote Park, ThameOX9 2PE
Born September 1957
Director
Appointed 03 Oct 2000

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee secretary
Appointed 06 Sept 2000
Resigned 03 Oct 2000

ALNERY INCORPORATIONS NO 1 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 06 Sept 2000
Resigned 03 Oct 2000

ALNERY INCORPORATIONS NO 2 LIMITED

Resigned
9 Cheapside, LondonEC2V 6AD
Corporate nominee director
Appointed 06 Sept 2000
Resigned 03 Oct 2000

Persons with significant control

2

Mr Bernard John Taylor

Active
Rycote House Rycote Park, ThameOX9 2PE
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2016

Mrs Sarah Jane Taylor

Active
Rycote House Rycote Park, ThameOX9 2PE
Born September 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Dec 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
21 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 January 2009
AAAnnual Accounts
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Legacy
16 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Legacy
28 July 2005
288cChange of Particulars
Legacy
27 June 2005
353353
Legacy
27 June 2005
288cChange of Particulars
Legacy
27 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 February 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 January 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 February 2002
AAAnnual Accounts
Legacy
21 January 2002
225Change of Accounting Reference Date
Legacy
14 January 2002
363aAnnual Return
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288bResignation of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
287Change of Registered Office
Certificate Change Of Name Company
4 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 September 2000
NEWINCIncorporation