Background WavePink WaveYellow Wave

RYDER PROPERTIES LIMITED (05953541)

RYDER PROPERTIES LIMITED (05953541) is an active UK company. incorporated on 3 October 2006. with registered office in Loughborough. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. RYDER PROPERTIES LIMITED has been registered for 19 years. Current directors include BOULTBY, Alison Jane, BOULTBY, David Philip, BRYAN, Jill Mary and 1 others.

Company Number
05953541
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
Gardeners Cottage Ashby Road, Loughborough, LE12 6RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOULTBY, Alison Jane, BOULTBY, David Philip, BRYAN, Jill Mary, BRYAN, Stephen Robert
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYDER PROPERTIES LIMITED

RYDER PROPERTIES LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Loughborough. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. RYDER PROPERTIES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05953541

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (5 months ago)
Submitted on 3 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Gardeners Cottage Ashby Road Rempstone Loughborough, LE12 6RG,

Previous Addresses

C/O Mrs Jm Bryan Gardeners Cottage Ashby Road Rempstone Loughborough Leicestershire LE12 6RG England
From: 12 October 2013To: 16 November 2013
49 Main Street Rempstone Loughborough LE12 6RH
From: 3 October 2006To: 12 October 2013
Timeline

6 key events • 2006 - 2020

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Dec 09
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Jul 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

BRYAN, Jill Mary

Active
Ashby Road, LoughboroughLE12 6RG
Secretary
Appointed 03 Oct 2006

BOULTBY, Alison Jane

Active
108 Derby Road, NottinghamNG9 3HP
Born January 1961
Director
Appointed 03 Oct 2006

BOULTBY, David Philip

Active
108 Derby Road, NottinghamNG9 3HP
Born August 1960
Director
Appointed 03 Oct 2006

BRYAN, Jill Mary

Active
Ashby Road, LoughboroughLE12 6RG
Born February 1961
Director
Appointed 03 Oct 2006

BRYAN, Stephen Robert

Active
Ashby Road, LoughboroughLE12 6RG
Born January 1961
Director
Appointed 15 Dec 2009
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2013
AR01AR01
Change Person Director Company With Change Date
16 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 November 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2010
AAAnnual Accounts
Legacy
21 January 2010
MG01MG01
Legacy
12 January 2010
MG01MG01
Appoint Person Director Company With Name
16 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
13 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Legacy
4 October 2007
403aParticulars of Charge Subject to s859A
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Legacy
11 January 2007
88(2)R88(2)R
Legacy
18 November 2006
395Particulars of Mortgage or Charge
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 October 2006
NEWINCIncorporation