Background WavePink WaveYellow Wave

RYEDALE COMMERCIAL PROPERTY LIMITED (04475027)

RYEDALE COMMERCIAL PROPERTY LIMITED (04475027) is an active UK company. incorporated on 2 July 2002. with registered office in Malton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RYEDALE COMMERCIAL PROPERTY LIMITED has been registered for 23 years. Current directors include RICHARDSON, Henry Clive.

Company Number
04475027
Status
active
Type
ltd
Incorporated
2 July 2002
Age
23 years
Address
Units 2-4 Beansheaf Industrial Park, Malton, YO17 6BG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RICHARDSON, Henry Clive
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYEDALE COMMERCIAL PROPERTY LIMITED

RYEDALE COMMERCIAL PROPERTY LIMITED is an active company incorporated on 2 July 2002 with the registered office located in Malton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RYEDALE COMMERCIAL PROPERTY LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04475027

LTD Company

Age

23 Years

Incorporated 2 July 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

Units 2-4 Beansheaf Industrial Park Tofts Road, Kirby Misperton Malton, YO17 6BG,

Timeline

2 key events • 2002 - 2011

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jan 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MILLER, Joanna

Active
Fryton, YorkYO62 4AT
Secretary
Appointed 09 May 2011

RICHARDSON, Henry Clive

Active
Bosworth Barn, YorkYO62 4AT
Born September 1961
Director
Appointed 02 Jul 2002

FOSTER, Elizabeth Mary

Resigned
2a Station Road, MiddlesbroughTS9 5AH
Secretary
Appointed 27 Sept 2006
Resigned 03 Dec 2010

RICHARDSON, Henry Clive

Resigned
Bosworth Barn, YorkYO62 4AT
Secretary
Appointed 02 Jul 2002
Resigned 27 Sept 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Jul 2002
Resigned 02 Jul 2002

FOSTER, Elizabeth Mary

Resigned
2a Station Road, MiddlesbroughTS9 5AH
Born October 1968
Director
Appointed 16 Dec 2004
Resigned 03 Dec 2010

FOSTER, Thomas

Resigned
44 The Stripe, StokesleyTS9 5PU
Born December 1968
Director
Appointed 02 Jul 2002
Resigned 16 Dec 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 02 Jul 2002
Resigned 02 Jul 2002

Persons with significant control

1

Mr Henry Clive Richardson

Active
Fryton, YorkYO62 4AT
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 March 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Secretary Company With Name
11 May 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Change Sail Address Company
24 August 2011
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Termination Secretary Company With Name
5 January 2011
TM02Termination of Secretary
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 October 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
3 July 2009
287Change of Registered Office
Legacy
3 July 2009
190190
Legacy
3 July 2009
353353
Legacy
5 January 2009
363aAnnual Return
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 July 2008
AAAnnual Accounts
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 September 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
23 August 2005
363sAnnual Return (shuttle)
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
1 October 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
225Change of Accounting Reference Date
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2002
88(2)R88(2)R
Legacy
6 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
288aAppointment of Director or Secretary
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Resolution
6 July 2002
RESOLUTIONSResolutions
Legacy
2 July 2002
288bResignation of Director or Secretary
Legacy
2 July 2002
288bResignation of Director or Secretary
Incorporation Company
2 July 2002
NEWINCIncorporation